UKBizDB.co.uk

HORLICKS LIMITED

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

This company is commonly known as Horlicks Limited. The company was founded 98 years ago and was given the registration number 00210281. The firm's registered office is in MIDDLESEX. You can find them at 980 Great West Road, Brentford, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HORLICKS LIMITED
Company Number:00210281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:980 Great West Road, Brentford, Middlesex, TW8 9GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shewalton Road, Irvine, KA11 5AP

Corporate Secretary18 January 2002Active
980, Great West Road, Brentford, England, TW8 9GS

Director02 March 2020Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director30 April 2015Active
Shewalton Road, Irvine, Scotland, KA11 5AP

Corporate Director19 February 2001Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY

Corporate Director19 February 2001Active
178 Garratt Lane, London, SW18 4ED

Secretary18 January 1994Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

Secretary21 December 1999Active
146b Ashburnham Road, Luton, LU1 1JY

Secretary21 September 1998Active
42 Tangier Lane, Eton, Windsor, SL4 6BB

Secretary-Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Secretary18 January 1994Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Secretary02 March 2020Active
7 Farrer Court, Cambridge Park, Twickenham, TW1 2LB

Secretary22 September 1997Active
Flat 1 58 Schubert Road, Putney, London, SW15 2QS

Secretary21 September 1998Active
980 Great West Road, Brentford, TW8 9GS

Director09 September 2009Active
120 Oxford Gardens, London, W10

Director21 December 1999Active
11 Vernon Road, East Sheen, London, SW14 7JP

Director05 November 1997Active
Bury House, 113 East Hampstead Road, Wokingham, RG11 2HU

Director-Active
34 Andrews Close, Epsom, KT17 4EX

Director18 December 1996Active
Nantucket House, Guildown Road, Guildford, GU2 5EU

Director-Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Director21 December 1999Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director15 February 2019Active
13 West View Road, St Albans, AL3 5JX

Director21 December 1999Active

People with Significant Control

Smithkline Beecham Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:980, Great West Road, Brentford, England, TW8 9GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-08-03Accounts

Legacy.

Download
2022-08-03Other

Legacy.

Download
2022-08-03Other

Legacy.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-06-29Resolution

Resolution.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-05-07Capital

Capital statement directors reduction of capital following redomination.

Download
2020-04-30Officers

Second filing of secretary appointment with name.

Download
2020-04-22Capital

Capital reduction of capital redomination.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Capital

Capital alter shares subdivision.

Download
2020-04-22Capital

Capital redomination of shares.

Download
2020-04-22Capital

Capital variation of rights attached to shares.

Download
2020-04-22Capital

Capital name of class of shares.

Download
2020-04-22Resolution

Resolution.

Download
2020-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.