Company NameHorizon Marketing (UK) Limited
DirectorsKeith Ball and Ross Keith Ball
Company StatusActive
Company Number06342280
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 9 months ago)
Previous NameHorizon Signs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Ball
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15b Holme Mills Industrial Park Britannia Roa
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QF
Director NameMr Ross Keith Ball
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15b Holme Mills Industrial Park Britannia Roa
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QF
Secretary NameMr Keith Ball
NationalityBritish
StatusCurrent
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15b Holme Mills Industrial Park Britannia Roa
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QF
Director NameMr George Edward Foster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Longroyd
Cote Farm, Thackley
Bradford
West Yorkshire
BD10 8WD
Director NameMatthew David Thomas Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15b Holme Mills Industrial Park Britannia Roa
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QF

Contact

Websitehorizon-signs.com
Telephone01484 460909
Telephone regionHuddersfield

Location

Registered AddressUnit 15b Holme Mills Industrial Park Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

300k at £1Keith Ball & Sandra Ball
66.67%
Ordinary A
100k at £1Ross Keith Ball
22.22%
Ordinary A
50k at £1Matthew David Thomas Wilson
11.11%
Ordinary A
1 at £1Keith Ball & Sandra Ball
0.00%
Ordinary B
1 at £1Matthew David Thomas Wilson & Rachel Wilson
0.00%
Ordinary B
1 at £1Ross Keith Ball & Nicola Ball
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,014,616
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

31 October 2007Delivered 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 2007Delivered 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

Filing History

17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
21 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
25 June 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
17 June 2019Cessation of Keith Ball as a person with significant control on 25 September 2018 (1 page)
17 June 2019Secretary's details changed for Mr Keith Ball on 17 June 2019 (1 page)
17 June 2019Change of details for Mr Ross Keith Ball as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Cessation of Sandra Ball as a person with significant control on 25 September 2018 (1 page)
17 June 2019Director's details changed for Mr Keith Ball on 17 June 2019 (2 pages)
17 June 2019Cessation of Ross Keith Ball as a person with significant control on 25 September 2018 (1 page)
17 June 2019Director's details changed for Mr Ross Keith Ball on 17 June 2019 (2 pages)
17 June 2019Notification of Ross Keith Ball as a person with significant control on 25 September 2018 (2 pages)
17 June 2019Notification of Nicola Ball as a person with significant control on 17 June 2019 (2 pages)
29 August 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
21 August 2018Notification of Ross Keith Ball as a person with significant control on 21 August 2018 (2 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
13 June 2017Termination of appointment of Matthew David Thomas Wilson as a director on 5 December 2016 (1 page)
13 June 2017Termination of appointment of Matthew David Thomas Wilson as a director on 5 December 2016 (1 page)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 450,003
(7 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 450,003
(7 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 450,003
(7 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 450,003
(7 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Purchase of own shares. (3 pages)
22 May 2014Purchase of own shares. (3 pages)
14 May 2014Termination of appointment of George Foster as a director (2 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2014Termination of appointment of George Foster as a director (2 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 500,004
(8 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 500,004
(8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 500,004
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 500,004
(4 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2012Appointment of Matthew David Thomas Wilson as a director (3 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 500,004
(4 pages)
11 April 2012Appointment of Matthew David Thomas Wilson as a director (3 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Ad 07/11/08\gbp si 3@1=3\gbp ic 500000/500003\ (2 pages)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2008Nc inc already adjusted 07/11/08 (2 pages)
12 November 2008Ad 07/11/08\gbp si 3@1=3\gbp ic 500000/500003\ (2 pages)
12 November 2008Nc inc already adjusted 07/11/08 (2 pages)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2008Return made up to 14/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2008Return made up to 14/08/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2007Particulars of contract relating to shares (2 pages)
12 December 2007Particulars of contract relating to shares (2 pages)
12 December 2007Ad 02/11/07--------- £ si 349999@1=349999 £ ic 150001/500000 (2 pages)
12 December 2007Ad 02/11/07--------- £ si 349999@1=349999 £ ic 150001/500000 (2 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
12 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
9 November 2007Ad 02/11/07--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
9 November 2007Ad 02/11/07--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
18 October 2007Particulars of mortgage/charge (4 pages)
18 October 2007Particulars of mortgage/charge (4 pages)
10 September 2007Company name changed horizon signs LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed horizon signs LIMITED\certificate issued on 10/09/07 (2 pages)
14 August 2007Incorporation (11 pages)
14 August 2007Incorporation (11 pages)