UKBizDB.co.uk

HORRIDGE LIMITED

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

This company is commonly known as Horridge Limited. The company was founded 26 years ago and was given the registration number 03428185. The firm's registered office is in YORK. You can find them at Westminster Business Centre, Nether Poppleton, York, North Yorkshire. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:HORRIDGE LIMITED
Company Number:03428185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 September 1997
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Westminster Business Centre, Nether Poppleton, York, North Yorkshire, YO26 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster Business Centre, Nether Poppleton, York, YO26 6RB

Director28 November 2018Active
9 Shadwell Park Grove, Leeds, LS17 8TU

Secretary17 October 2006Active
149a, Wigton Lane, Leeds, LS17 8SH

Secretary20 September 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 September 1997Active
11, Sandmoor Drive, Leeds, England, LS17 7DF

Director20 September 1997Active
12 Elmhurst Close, Leeds, LS17 8BD

Director01 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 September 1997Active

People with Significant Control

Mr Geoffrey Sherwood
Notified on:28 November 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:34, Roundhay Road, Leeds, England, LS7 1AB
Nature of control:
  • Significant influence or control
Mr Daniel Charles Buck
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:34, Roundhay Road, Leeds, England, LS7 1AB
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 (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
2023-01-10Restoration

Bona vacantia company.

Download
2022-02-04Gazette

Gazette dissolved liquidation.

Download
2021-11-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Insolvency

Liquidation disclaimer notice.

Download
2019-06-11Insolvency

Liquidation disclaimer notice.

Download
2019-06-11Insolvency

Liquidation disclaimer notice.

Download
2019-06-11Insolvency

Liquidation disclaimer notice.

Download
2019-06-11Insolvency

Liquidation disclaimer notice.

Download
2019-06-11Insolvency

Liquidation disclaimer notice.

Download
2019-04-26Address

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

Download
2019-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-25Resolution

Resolution.

Download
2018-11-30Resolution

Resolution.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Address

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

Download
2018-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.