UKBizDB.co.uk

HORACE GREEN & CO.,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horace Green & Co.,limited. The company was founded 101 years ago and was given the registration number 00189253. The firm's registered office is in BRADFORD. You can find them at 15 Meadow Court, Allerton, Bradford, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HORACE GREEN & CO.,LIMITED
Company Number:00189253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1923
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:15 Meadow Court, Allerton, Bradford, West Yorkshire, England, BD15 9JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Foundry Close, Halton, Lancaster, England, LA2 6FE

Secretary28 September 2005Active
16, Foundry Close, Halton, Lancaster, England, LA2 6FE

Director01 June 2009Active
Summerhill Hawber Cote Lane, Silsden, Keighley, BD20 0JJ

Secretary-Active
47 Park Road, Crosshills, Keighley, BD20 8BG

Secretary13 August 1999Active
Greenhowe Park Road, Cross Hills, Keighley, BD20 8BG

Secretary19 August 2005Active
Holly House, Spring Gardens Lane, Keighley, BD20 6LE

Secretary01 April 2003Active
Summerhill Hawber Cote Lane, Silsden, Keighley, BD20 0JJ

Director-Active
47 Park Road, Crosshills, Keighley, BD20 8BG

Director-Active
26 Ravensdon Street, Kennington, London, SE11 4AR

Director-Active
Summer Hill Hawber Cote Lane, Silsden, Keighley, BD20 0JJ

Director-Active
65 Broadway West, Fulford, York, YO1 4JN

Director-Active
Croft Head Farm, Ryecroft Road, Glusburn, Keighley, BD20 8RT

Director01 April 2003Active
23 Woodland Road, Ulverston, LA12 0DX

Director01 February 1993Active

People with Significant Control

Mr Brian Horace Laycock Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:16, Foundry Close, Lancaster, England, LA2 6FE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-18Capital

Capital variation of rights attached to shares.

Download
2022-05-18Capital

Capital name of class of shares.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Capital

Capital variation of rights attached to shares.

Download
2018-04-03Capital

Capital name of class of shares.

Download
2018-03-28Change of constitution

Statement of companys objects.

Download
2018-03-28Resolution

Resolution.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.