Milnsbridge
Huddersfield
West Yorkshire
HD3 4QF
Director Name | Mr Ross Keith Ball |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15b Holme Mills Industrial Park Britannia Roa Milnsbridge Huddersfield West Yorkshire HD3 4QF |
Secretary Name | Mr Keith Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15b Holme Mills Industrial Park Britannia Roa Milnsbridge Huddersfield West Yorkshire HD3 4QF |
Director Name | Mr George Edward Foster |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Longroyd Cote Farm, Thackley Bradford West Yorkshire BD10 8WD |
Director Name | Matthew David Thomas Wilson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15b Holme Mills Industrial Park Britannia Roa Milnsbridge Huddersfield West Yorkshire HD3 4QF |
Website | horizon-signs.com |
---|---|
Telephone | 01484 460909 |
Telephone region | Huddersfield |
Registered Address | Unit 15b Holme Mills Industrial Park Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
300k at £1 | Keith Ball & Sandra Ball 66.67% Ordinary A |
---|---|
100k at £1 | Ross Keith Ball 22.22% Ordinary A |
50k at £1 | Matthew David Thomas Wilson 11.11% Ordinary A |
1 at £1 | Keith Ball & Sandra Ball 0.00% Ordinary B |
1 at £1 | Matthew David Thomas Wilson & Rachel Wilson 0.00% Ordinary B |
1 at £1 | Ross Keith Ball & Nicola Ball 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,014,616 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
31 October 2007 | Delivered on: 6 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 October 2007 | Delivered on: 18 October 2007 Satisfied on: 10 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
21 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
25 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
17 June 2019 | Cessation of Keith Ball as a person with significant control on 25 September 2018 (1 page) |
17 June 2019 | Secretary's details changed for Mr Keith Ball on 17 June 2019 (1 page) |
17 June 2019 | Change of details for Mr Ross Keith Ball as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Cessation of Sandra Ball as a person with significant control on 25 September 2018 (1 page) |
17 June 2019 | Director's details changed for Mr Keith Ball on 17 June 2019 (2 pages) |
17 June 2019 | Cessation of Ross Keith Ball as a person with significant control on 25 September 2018 (1 page) |
17 June 2019 | Director's details changed for Mr Ross Keith Ball on 17 June 2019 (2 pages) |
17 June 2019 | Notification of Ross Keith Ball as a person with significant control on 25 September 2018 (2 pages) |
17 June 2019 | Notification of Nicola Ball as a person with significant control on 17 June 2019 (2 pages) |
29 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
21 August 2018 | Notification of Ross Keith Ball as a person with significant control on 21 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
13 June 2017 | Termination of appointment of Matthew David Thomas Wilson as a director on 5 December 2016 (1 page) |
13 June 2017 | Termination of appointment of Matthew David Thomas Wilson as a director on 5 December 2016 (1 page) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Termination of appointment of George Foster as a director (2 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Termination of appointment of George Foster as a director (2 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Appointment of Matthew David Thomas Wilson as a director (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Appointment of Matthew David Thomas Wilson as a director (3 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Ad 07/11/08\gbp si 3@1=3\gbp ic 500000/500003\ (2 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Nc inc already adjusted 07/11/08 (2 pages) |
12 November 2008 | Ad 07/11/08\gbp si 3@1=3\gbp ic 500000/500003\ (2 pages) |
12 November 2008 | Nc inc already adjusted 07/11/08 (2 pages) |
12 November 2008 | Resolutions
|
23 October 2008 | Return made up to 14/08/08; full list of members
|
23 October 2008 | Return made up to 14/08/08; full list of members
|
12 December 2007 | Particulars of contract relating to shares (2 pages) |
12 December 2007 | Particulars of contract relating to shares (2 pages) |
12 December 2007 | Ad 02/11/07--------- £ si 349999@1=349999 £ ic 150001/500000 (2 pages) |
12 December 2007 | Ad 02/11/07--------- £ si 349999@1=349999 £ ic 150001/500000 (2 pages) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
9 November 2007 | Ad 02/11/07--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
9 November 2007 | Ad 02/11/07--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Particulars of mortgage/charge (4 pages) |
10 September 2007 | Company name changed horizon signs LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed horizon signs LIMITED\certificate issued on 10/09/07 (2 pages) |
14 August 2007 | Incorporation (11 pages) |
14 August 2007 | Incorporation (11 pages) |