Company Information for HORIZON PLATFORMS LIMITED
UNIT G1, ROSIE ROAD, NORMANTON, WEST YORKSHIRE, WF6 1ZB,
|
Company Registration Number
06384600
Private Limited Company
Active |
Company Name | |
---|---|
HORIZON PLATFORMS LIMITED | |
Legal Registered Office | |
UNIT G1 ROSIE ROAD NORMANTON WEST YORKSHIRE WF6 1ZB Other companies in WF5 | |
Company Number | 06384600 | |
---|---|---|
Company ID Number | 06384600 | |
Date formed | 2007-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB922056744 |
Last Datalog update: | 2023-11-06 11:40:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN APPLETON |
||
ADRIAN BLEASDALE |
||
RUAIRI SEAN MICHAEL DUGGAN |
||
BENJAMIN JOHN HIRST |
||
TANJA WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ASTLEY |
Director | ||
LINDSAY ESMOND TARRANT |
Director | ||
BENJAMIN JOHN HIRST |
Company Secretary | ||
MATTHEW FRAY |
Director | ||
JEAN WESTWOOD HIRST |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORIZON PLATFORM SALES LIMITED | Director | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
HORIZON PLATFORM SALES LIMITED | Director | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
WESTWOOD FREEHOLD LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
WESTWOOD RESIDENTIALS LIMITED | Director | 2007-02-26 | CURRENT | 2007-02-26 | Active | |
FORWARD RENEWABLE ENERGY LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
POWERHOUSE MANAGEMENT LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
TEG ENERGY LIMITED | Director | 2009-06-25 | CURRENT | 2004-01-06 | Dissolved 2016-09-22 | |
NATURAL ORGANIC FERTILIZER COMPANY LIMITED | Director | 2007-01-01 | CURRENT | 2003-09-04 | Dissolved 2015-07-14 | |
TEG ENVIRONMENTAL LTD | Director | 2007-01-01 | CURRENT | 2005-12-15 | In Administration/Administrative Receiver | |
THE TEG GROUP PLC | Director | 2005-03-07 | CURRENT | 1995-10-03 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4.9 on 2023-12-05</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES | |
PSC07 | CESSATION OF RUAIRI SEAN MICHAEL DUGGAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of We are Horizon Trustee Limited as a person with significant control on 2021-02-24 | |
SH01 | 07/04/21 STATEMENT OF CAPITAL GBP 32734.15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MRS LUCY MARIE NORMANTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063846000003 | |
SH01 | 24/02/21 STATEMENT OF CAPITAL GBP 32734.50 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANJA WILLIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR DAVID WEBSTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
RP04CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR MARCO MACCIO | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/05/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN JAMES IAN LAWRIE | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 06/11/2020 | |
RP04SH01 | Second filing of capital allotment of shares GBP30,300 | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRYAN JAMES IAN LAWRIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN BLEASDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ASTLEY | |
AP01 | DIRECTOR APPOINTED MRS TANJA WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY ESMOND TARRANT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 32703 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP ASTLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM Unit 3 Roundwood Industrial Estate Ossett West Yorkshire WF5 9SQ United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 32703 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 32703 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
MISC | Auditors resignation | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/06/14 | |
SH01 | 21/05/14 STATEMENT OF CAPITAL GBP 32703 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR KEVIN APPLETON | |
AR01 | 29/09/13 NO CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 29/09/12 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN HIRST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 29/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI DUGGAN / 05/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN HIRST / 05/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JOHN HIRST / 05/11/2011 | |
RES13 | ALLOT 406 B ORD SHARES 406 B S 25/08/2011 | |
SH01 | 25/08/11 STATEMENT OF CAPITAL GBP 30300.00 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LINDSAY ESMOND TARRANT | |
AR01 | 29/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM, UNIT 1A, QUARRY HILL INDUSTRIAL ESTATE, QUARRY HILL HORBURY WAKEFIELD, WEST YORKSHIRE, WF4 5NF | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RUAIRI DUGGAN | |
RES01 | ADOPT ARTICLES 01/12/2009 | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 95000 | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW FRAY | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN HIRST / 29/06/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 25/02/08 | |
RES01 | ADOPT ARTICLES 25/02/2008 | |
RES04 | GBP NC 1000/100000 25/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JEAN HIRST | |
288a | SECRETARY APPOINTED BENJAMIN JOHN HIRST | |
288a | DIRECTOR APPOINTED MATTHEW FRAY | |
88(2) | AD 25/02/08 GBP SI 19999@1=19999 GBP IC 1/20000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 100 NEW ROAD, MIDDLESTOWN, WAKEFIELD, WEST YORKSHIRE, WF4 4NT | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1082400 | Active | Licenced property: ROSIE ROAD UNIT G1 NORMANTION WAKEFIELD NORMANTION GB WF6 1ZB. Correspondance address: ROSIE ROAD UNIT G1 NORMANTON GB WF6 1ZB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1082400 | Active | Licenced property: ROSIE ROAD UNIT G1 NORMANTION WAKEFIELD NORMANTION GB WF6 1ZB. Correspondance address: ROSIE ROAD UNIT G1 NORMANTON GB WF6 1ZB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1118344 | Active | Licenced property: WOOLSTON FORWARD WORKS WARRINGTON GB WA1 4BA;WOOLSTON UNIT 11 CHESFORD GRANGE WARRINGTON GB WA1 4RQ. Correspondance address: Rosie Road Unit G1 Normanton GB WF6 1ZB |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ANLEY TRUSTEES LIMITED AND MAISON ANLEY PROPERTY NOMINEE LIMITED | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD |
HORIZON PLATFORMS LIMITED owns 1 domain names.
bossx3.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Trng Soft Skills |
SHEFFIELD CITY COUNCIL | |
|
HIRE CENTRES |
SHEFFIELD CITY COUNCIL | |
|
HIRE CENTRES |
SHEFFIELD CITY COUNCIL | |
|
HIRE CENTRES |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
HIRE CENTRES |
Sheffield City Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Leeds City Council | |
|
Central Training |
Barnsley Metropolitan Borough Council | |
|
Direct - Street Lightings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 11 CHESFORD GRANGE WOOLSTON WARRINGTON WA1 4RQ | 65,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |