HORTON AUTOMATICS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of John Carey as a director on 2025-01-06

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

24/10/2424 October 2024 Appointment of Jan Hulsmann as a director on 2024-09-01

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Robin Leslie Baker as a director on 2024-08-15

View Document

02/09/242 September 2024 Appointment of Miss Corina Maeting as a director on 2024-08-15

View Document

12/07/2412 July 2024 Termination of appointment of David Anthony Bailey as a director on 2024-07-12

View Document

03/05/243 May 2024 Termination of appointment of Mark Andrew Craigen as a director on 2024-04-30

View Document

26/04/2426 April 2024 Appointment of Mr David Anthony Bailey as a director on 2024-04-08

View Document

08/01/248 January 2024 Termination of appointment of David Paul Lycett as a director on 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Anthony John O’Keeffe as a director on 2023-01-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

04/10/214 October 2021 Registered office address changed from 125 Matilda Street Sheffield South Yorkshire S1 4QG England to Hortonwood 31 Telford TF1 7YZ on 2021-10-04

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Change of details for Novoferm Uk Holdings Limited as a person with significant control on 2021-10-04

View Document

01/07/211 July 2021 Appointment of Mr Mark Andrew Craigen as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Jeremy Patrick Scott Baker as a director on 2021-06-30

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVOFERM UK HOLDINGS LIMITED

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY SGH COMPANY SECRETARIES LIMITED

View Document

05/02/195 February 2019 CESSATION OF SANWA HOLDINGS CORPORATION AS A PSC

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT A HORTONWOOD 31 TELFORD SHROPSHIRE TF1 7YZ

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JEREMY PATRICK SCOTT BAKER

View Document

05/02/195 February 2019 SECRETARY APPOINTED AMBER LOUISE BAKER

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR RONAL BRUNSON

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHOCHET

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED RONAL KIRK BRUNSON

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE REED

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY SP LEGAL SECRETARIES LIMITED

View Document

18/12/1518 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 SAIL ADDRESS CREATED

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 SECTION 519

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOY RIBBLE

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP LEGAL SECRETARIES LIMITED / 02/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOY RIBBLE / 02/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE T REED / 02/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCHOCHET / 02/12/2009

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY TERENCE LIPSCOMBE

View Document

23/09/0823 September 2008 SECRETARY APPOINTED SP LEGAL SECRETARIES LIMITED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 AUDITOR'S RESIGNATION

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0510 July 2005 NC INC ALREADY ADJUSTED 23/12/99

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/99

View Document

15/02/0015 February 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

15/02/0015 February 2000 £ NC 50000/3000000 23/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 02/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/916 December 1991 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: UNIT 12 HORTONWOOD 32 TELFORD SHROPSHIRE

View Document

16/11/9016 November 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: BISHTON COURT TELFORD BUSINESS PARK TELFORD SHROPSHIRE,TF3 4JF

View Document

25/04/8925 April 1989 £ NC 1000/50000

View Document

25/04/8925 April 1989 NC INC ALREADY ADJUSTED 17/04/89

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED HORTON AUTOMATICS (UK) LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

02/12/882 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company