Company NameHortor Limited
Company StatusActive
Company Number09062811
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew John Nicholson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMrs Shirley Dawn Nicholson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Kevin Bailey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMr Kevin Bailey
StatusCurrent
Appointed21 August 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Simon Paul Blagden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Rpad
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Andrew John Cameron McIntyre
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Andrew Charles Roe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMr Steven Robert Gardiner
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Andrew John Nicholson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMs Sue McCue
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMiss Jane Marshall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Grant Nicholson
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Grant Frederick Nicholson
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Thomas Richard Cadzow
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2023(8 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 January 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5HN

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Andrew Charles Roe
60.00%
Ordinary
400 at £1Andrew John Cameron Mcintyre
40.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

20 July 2021Delivered on: 21 July 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture ?land? Means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant?s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
28 January 2019Delivered on: 4 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2014Delivered on: 25 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 December 2020Appointment of Mr Grant Nicholson as a director on 2 December 2020 (2 pages)
17 November 2020Satisfaction of charge 090628110001 in full (1 page)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
3 April 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
18 March 2019Notification of Hortor Group Limited as a person with significant control on 15 August 2017 (1 page)
18 March 2019Cessation of Andrew Charles Roe as a person with significant control on 15 August 2017 (1 page)
4 February 2019Registration of charge 090628110002, created on 28 January 2019 (23 pages)
18 October 2018Termination of appointment of Steven Robert Gardiner as a secretary on 18 October 2018 (1 page)
22 August 2018Appointment of Mr Kevin Bailey as a director on 21 August 2018 (2 pages)
22 August 2018Appointment of Mr Kevin Bailey as a secretary on 21 August 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
17 October 2017Appointment of Mrs Shirley Dawn Nicholson as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mrs Shirley Dawn Nicholson as a director on 17 October 2017 (2 pages)
16 August 2017Cessation of Andrew John Cameron Mcintyre as a person with significant control on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Sue Mccue as a director on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Sue Mccue as a director on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Andrew John Cameron Mcintyre as a director on 15 August 2017 (1 page)
16 August 2017Cessation of Andrew John Cameron Mcintyre as a person with significant control on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Andrew John Cameron Mcintyre as a director on 15 August 2017 (1 page)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
7 March 2017Appointment of Mr Andrew John Nicholson as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mr Andrew John Nicholson as a director on 1 March 2017 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
4 April 2016Appointment of Ms Sue Mccue as a director on 1 February 2016 (2 pages)
4 April 2016Appointment of Ms Jane Marshall as a director on 1 February 2016 (2 pages)
4 April 2016Appointment of Ms Jane Marshall as a director on 1 February 2016 (2 pages)
4 April 2016Appointment of Ms Sue Mccue as a director on 1 February 2016 (2 pages)
8 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
7 July 2015Termination of appointment of Simon Paul Blagden as a director on 1 April 2015 (1 page)
7 July 2015Termination of appointment of Simon Paul Blagden as a director on 1 April 2015 (1 page)
7 July 2015Termination of appointment of Simon Paul Blagden as a director on 1 April 2015 (1 page)
6 February 2015Termination of appointment of Andrew John Nicholson as a director on 31 December 2014 (1 page)
6 February 2015Termination of appointment of Andrew John Nicholson as a director on 31 December 2014 (1 page)
25 November 2014Registration of charge 090628110001, created on 19 November 2014 (8 pages)
25 November 2014Registration of charge 090628110001, created on 19 November 2014 (8 pages)
24 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,000
(3 pages)
24 July 2014Termination of appointment of Clifford Donald Wing as a director on 29 May 2014 (1 page)
24 July 2014Appointment of Mr Andrew John Nicholson as a director on 8 July 2014 (2 pages)
24 July 2014Termination of appointment of Clifford Donald Wing as a director on 29 May 2014 (1 page)
24 July 2014Appointment of Mr Andrew John Nicholson as a director on 8 July 2014 (2 pages)
24 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 1,000
(3 pages)
24 July 2014Appointment of Mr Andrew John Nicholson as a director on 8 July 2014 (2 pages)
18 July 2014Appointment of Mr Simon Paul Blagden as a director on 29 May 2014 (3 pages)
18 July 2014Appointment of Mr Simon Paul Blagden as a director on 29 May 2014 (3 pages)
16 June 2014Appointment of Mr Andrew Charles Roe as a director (2 pages)
16 June 2014Appointment of Mr Andrew Charles Roe as a director (2 pages)
11 June 2014Appointment of Mr Andrew John Cameron Mcintyre as a director (2 pages)
11 June 2014Appointment of Mr Steven Robert Gardiner as a secretary (2 pages)
11 June 2014Appointment of Mr Andrew John Cameron Mcintyre as a director (2 pages)
11 June 2014Appointment of Mr Steven Robert Gardiner as a secretary (2 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(34 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(34 pages)