UKBizDB.co.uk

W.J.HORROD LIMITED

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

This company is commonly known as W.j.horrod Limited. The company was founded 63 years ago and was given the registration number 00682155. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:W.J.HORROD LIMITED
Company Number:00682155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1961
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Woods Road, Ford End, Chelmsford, CM3 1LJ

Secretary18 March 2002Active
1, Wilmot Road, Dartford, DA1 3BA

Director-Active
9, Woods Road, Ford End, Chelmsford, CM3 1LJ

Director-Active
Riverside Cottage, Vicarage Road Yalding, Maidstone, ME18 6DY

Secretary-Active
9 Maida Vale Road, Dartford, DA1 3BT

Director-Active
Riverside Cottage, Vicarage Road Yalding, Maidstone, ME15 6DY

Director-Active
Riverside Cottage, Vicarage Road Yalding, Maidstone, ME18 6DY

Director-Active

People with Significant Control

Mrs Kim Lesley Teresa Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:9, Woods Road, Chelmsford, England, CM3 1LJ
Nature of control:
  • Significant influence or control
Mr Terence Alexander John Horrod
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:1, Wilmot Road, Dartford, England, DA1 3BA
Nature of control:
  • Significant influence or control
Madeleine Patricia Horrod
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:Hillcrest, Southfleet Avenue, Kent, England, DA3 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Lesley Teresa Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:9, Woods Road, Chelmsford, United Kingdom, CM3 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Alexander John Horrod
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:1, Wilmot Road, Dartford, United Kingdom, DA1 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Resolution

Resolution.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.