Company Name1st Horizon Surveying & Engineering Limited
DirectorJames Edward Garside
Company StatusActive
Company Number05792353
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr James Edward Garside
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pop Factory 88-90 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameMrs Ailsa Jane Garside
StatusCurrent
Appointed20 April 2013(6 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Pop Factory 88-90 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameMr Daniel Stewart Garside
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBridge Suite Bullhouse Mill
Lee Lane Millhouse Green
Sheffield
South Yorkshire
S36 9NN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Website1sth.co.uk
Email address[email protected]
Telephone01226 766446
Telephone regionBarnsley

Location

Registered AddressThe Old Pop Factory 88-90 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

340 at £0.1James Edward Garside
34.00%
Ordinary
330 at £0.1Ailsan Jane Garside
33.00%
Ordinary
330 at £0.1Anne Stewart
33.00%
Ordinary

Financials

Year2014
Net Worth£70,882
Current Liabilities£210,857

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

26 March 2019Delivered on: 28 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 November 2016Delivered on: 4 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 6 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H proeprty k/a the former beardsall brothers pop factory at 88-90 high street dodworth barnsley t/no. SYK523432.
Outstanding
6 October 2014Delivered on: 6 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 April 2014Delivered on: 3 April 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
15 November 2019Secretary's details changed for Mrs Ailsa Jane Garside on 15 November 2019 (1 page)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 March 2019Registration of charge 057923530005, created on 26 March 2019 (14 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 December 2016Satisfaction of charge 057923530001 in full (1 page)
4 November 2016Registration of charge 057923530004, created on 4 November 2016 (27 pages)
13 September 2016Registered office address changed from Bridge Suite, the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 September 2016 (1 page)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 January 2016Director's details changed for Mr James Edward Garside on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr James Edward Garside on 4 January 2016 (2 pages)
4 January 2016Secretary's details changed for Mrs Ailsa Jane Garside on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Mrs Ailsa Jane Garside on 4 January 2016 (1 page)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Change of share class name or designation (2 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
13 July 2015Statement of company's objects (2 pages)
13 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
13 July 2015Statement of company's objects (2 pages)
3 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Registered office address changed from C/O Mr J Garside Bridge Suite Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to Bridge Suite, the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN on 3 July 2015 (1 page)
3 July 2015Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014 (1 page)
3 July 2015Registered office address changed from C/O Mr J Garside Bridge Suite Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to Bridge Suite, the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN on 3 July 2015 (1 page)
3 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014 (1 page)
3 July 2015Registered office address changed from C/O Mr J Garside Bridge Suite Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to Bridge Suite, the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN on 3 July 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Sub-division of shares on 3 October 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Sub-division of shares on 3 October 2014 (5 pages)
26 January 2015Sub-division of shares on 3 October 2014 (5 pages)
6 January 2015Registration of charge 057923530003, created on 18 December 2014 (10 pages)
6 January 2015Registration of charge 057923530003, created on 18 December 2014 (10 pages)
11 October 2014Statement of company's objects (2 pages)
11 October 2014Statement of company's objects (2 pages)
6 October 2014Registration of charge 057923530002, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 057923530002, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 057923530002, created on 6 October 2014 (23 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
3 April 2014Registration of charge 057923530001 (32 pages)
3 April 2014Registration of charge 057923530001 (32 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
21 May 2013Appointment of Miss Ailsa Jane Amos as a secretary (1 page)
21 May 2013Appointment of Miss Ailsa Jane Amos as a secretary (1 page)
21 May 2013Termination of appointment of Daniel Garside as a secretary (1 page)
21 May 2013Termination of appointment of Daniel Garside as a secretary (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 May 2012Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages)
10 May 2012Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages)
10 May 2012Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page)
10 May 2012Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page)
10 May 2012Registered office address changed from 9 Ingbirchworth Road, Thurlstone Sheffield South Yorks S36 9QN on 10 May 2012 (1 page)
10 May 2012Director's details changed for Mr James Edward Garside on 1 May 2012 (2 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from 9 Ingbirchworth Road, Thurlstone Sheffield South Yorks S36 9QN on 10 May 2012 (1 page)
10 May 2012Secretary's details changed for Daniel Stewart Garside on 1 May 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for James Edward Garside on 1 January 2010 (2 pages)
18 May 2010Director's details changed for James Edward Garside on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for James Edward Garside on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
21 May 2007Return made up to 24/04/07; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
24 April 2006Incorporation (17 pages)
24 April 2006Incorporation (17 pages)