Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORIZON PLATFORMS LIMITED
Company Information for

HORIZON PLATFORMS LIMITED

UNIT G1, ROSIE ROAD, NORMANTON, WEST YORKSHIRE, WF6 1ZB,
Company Registration Number
06384600
Private Limited Company
Active

Company Overview

About Horizon Platforms Ltd
HORIZON PLATFORMS LIMITED was founded on 2007-09-28 and has its registered office in Normanton. The organisation's status is listed as "Active". Horizon Platforms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HORIZON PLATFORMS LIMITED
 
Legal Registered Office
UNIT G1
ROSIE ROAD
NORMANTON
WEST YORKSHIRE
WF6 1ZB
Other companies in WF5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON PLATFORMS LIMITED
Is this data useful to you?
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.

Company Officers of HORIZON PLATFORMS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN APPLETON
Director 2014-04-09
ADRIAN BLEASDALE
Director 2017-10-02
RUAIRI SEAN MICHAEL DUGGAN
Director 2009-09-21
BENJAMIN JOHN HIRST
Director 2007-09-28
TANJA WILLIS
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ASTLEY
Director 2016-08-31 2017-08-31
LINDSAY ESMOND TARRANT
Director 2011-02-01 2017-06-02
BENJAMIN JOHN HIRST
Company Secretary 2008-02-25 2012-07-30
MATTHEW FRAY
Director 2008-02-25 2009-07-17
JEAN WESTWOOD HIRST
Company Secretary 2007-09-28 2008-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUAIRI SEAN MICHAEL DUGGAN HORIZON PLATFORM SALES LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
BENJAMIN JOHN HIRST HORIZON PLATFORM SALES LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
BENJAMIN JOHN HIRST WESTWOOD FREEHOLD LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
BENJAMIN JOHN HIRST WESTWOOD RESIDENTIALS LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
TANJA WILLIS FORWARD RENEWABLE ENERGY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
TANJA WILLIS POWERHOUSE MANAGEMENT LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
TANJA WILLIS TEG ENERGY LIMITED Director 2009-06-25 CURRENT 2004-01-06 Dissolved 2016-09-22
TANJA WILLIS NATURAL ORGANIC FERTILIZER COMPANY LIMITED Director 2007-01-01 CURRENT 2003-09-04 Dissolved 2015-07-14
TANJA WILLIS TEG ENVIRONMENTAL LTD Director 2007-01-01 CURRENT 2005-12-15 In Administration/Administrative Receiver
TANJA WILLIS THE TEG GROUP PLC Director 2005-03-07 CURRENT 1995-10-03 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4.9 on 2023-12-05</ul>
2023-12-06APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER
2023-10-12CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-06-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-04-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-06-04PSC07CESSATION OF RUAIRI SEAN MICHAEL DUGGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04PSC02Notification of We are Horizon Trustee Limited as a person with significant control on 2021-02-24
2021-05-17SH0107/04/21 STATEMENT OF CAPITAL GBP 32734.15
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24AP01DIRECTOR APPOINTED MRS LUCY MARIE NORMANTON
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063846000003
2021-03-15SH0124/02/21 STATEMENT OF CAPITAL GBP 32734.50
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15RES12Resolution of varying share rights or name
2021-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-03-14SH08Change of share class name or designation
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TANJA WILLIS
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-26AP01DIRECTOR APPOINTED MR THOMAS MATTHEWS
2020-11-16AP01DIRECTOR APPOINTED MR DAVID WEBSTER
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-11-06RP04CS01
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13AP01DIRECTOR APPOINTED MR MARCO MACCIO
2020-05-11MEM/ARTSARTICLES OF ASSOCIATION
2020-05-11RES01ADOPT ARTICLES 11/05/20
2020-02-28AP01DIRECTOR APPOINTED MR ANDREW JAMES HODGES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JAMES IAN LAWRIE
2019-10-08CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 06/11/2020
2019-08-14RP04SH01Second filing of capital allotment of shares GBP30,300
2019-05-02RES12Resolution of varying share rights or name
2019-05-02RES12Resolution of varying share rights or name
2019-05-01SH08Change of share class name or designation
2019-05-01SH08Change of share class name or designation
2019-04-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-08-02AP01DIRECTOR APPOINTED MR BRYAN JAMES IAN LAWRIE
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR ADRIAN BLEASDALE
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASTLEY
2017-07-28AP01DIRECTOR APPOINTED MRS TANJA WILLIS
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ESMOND TARRANT
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 32703
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED MR PHILIP ASTLEY
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Unit 3 Roundwood Industrial Estate Ossett West Yorkshire WF5 9SQ United Kingdom
2016-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 32703
2015-11-13AR0129/09/15 ANNUAL RETURN FULL LIST
2015-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 32703
2014-11-14AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-28MISCAuditors resignation
2014-06-23AUDAUDITOR'S RESIGNATION
2014-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-13RES01ADOPT ARTICLES 13/06/14
2014-06-13SH0121/05/14 STATEMENT OF CAPITAL GBP 32703
2014-06-09AUDAUDITOR'S RESIGNATION
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-17AP01DIRECTOR APPOINTED MR KEVIN APPLETON
2013-11-28AR0129/09/13 NO CHANGES
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-23AR0129/09/12 NO CHANGES
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HIRST
2012-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-07AR0129/09/11 FULL LIST
2011-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI DUGGAN / 05/11/2011
2011-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN HIRST / 05/11/2011
2011-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JOHN HIRST / 05/11/2011
2011-09-13RES13ALLOT 406 B ORD SHARES 406 B S 25/08/2011
2011-09-13SH0125/08/11 STATEMENT OF CAPITAL GBP 30300.00
2011-03-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03AP01DIRECTOR APPOINTED MR LINDSAY ESMOND TARRANT
2010-10-07AR0129/09/10 FULL LIST
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM, UNIT 1A, QUARRY HILL INDUSTRIAL ESTATE, QUARRY HILL HORBURY WAKEFIELD, WEST YORKSHIRE, WF4 5NF
2010-02-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15AP01DIRECTOR APPOINTED MR RUAIRI DUGGAN
2009-12-15RES01ADOPT ARTICLES 01/12/2009
2009-12-15SH0101/12/09 STATEMENT OF CAPITAL GBP 95000
2009-09-28363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW FRAY
2009-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN HIRST / 29/06/2009
2009-03-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-29363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-03-05123NC INC ALREADY ADJUSTED 25/02/08
2008-03-05RES01ADOPT ARTICLES 25/02/2008
2008-03-05RES04GBP NC 1000/100000 25/02/2008
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY JEAN HIRST
2008-03-05288aSECRETARY APPOINTED BENJAMIN JOHN HIRST
2008-03-05288aDIRECTOR APPOINTED MATTHEW FRAY
2008-03-0588(2)AD 25/02/08 GBP SI 19999@1=19999 GBP IC 1/20000
2008-01-17225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 100 NEW ROAD, MIDDLESTOWN, WAKEFIELD, WEST YORKSHIRE, WF4 4NT
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2007-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORIZON PLATFORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-28 Outstanding ANLEY TRUSTEES LIMITED AND MAISON ANLEY PROPERTY NOMINEE LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-02-04 Outstanding HSBC INVOICE FINANCE (UK) LTD
Intangible Assets
Patents
We have not found any records of HORIZON PLATFORMS LIMITED registering or being granted any patents
Domain Names

HORIZON PLATFORMS LIMITED owns 1 domain names.

bossx3.co.uk  

Trademarks
We have not found any records of HORIZON PLATFORMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HORIZON PLATFORMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-05-22 GBP £ Trng Soft Skills
SHEFFIELD CITY COUNCIL 2015-04-22 GBP £307 HIRE CENTRES
SHEFFIELD CITY COUNCIL 2014-11-24 GBP £336 HIRE CENTRES
SHEFFIELD CITY COUNCIL 2014-11-05 GBP £273 HIRE CENTRES
Sheffield City Council 2014-10-27 GBP £1,560
SHEFFIELD CITY COUNCIL 2014-10-27 GBP £1,560 HIRE CENTRES
Sheffield City Council 2014-03-25 GBP £332
Wakefield Council 2014-03-17 GBP £612
Wakefield Council 2014-02-03 GBP £900
Wakefield Council 2014-02-03 GBP £900
Sheffield City Council 2014-01-13 GBP £866
Sheffield City Council 2013-11-25 GBP £332
East Riding Council 2013-09-09 GBP £1,120
East Riding Council 2013-09-09 GBP £1,120
East Riding Council 2013-09-09 GBP £1,120
Leeds City Council 2013-05-14 GBP £960 Central Training
Barnsley Metropolitan Borough Council 0000-00-00 GBP £1,668 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for HORIZON PLATFORMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON PLATFORMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORIZON PLATFORMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.