About

Registered Number: 04577284
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Dennis Horton & Son Ltd, Kingsley Road, Lincoln, LN6 3TA

 

Dennis Horton & Son Ltd was founded on 30 October 2002, it has a status of "Active". The companies directors are listed as Horton, Katie Leanne Marie, Horton, Oliver Samuel, Horton, Stephen Leslie in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Katie Leanne Marie 10 November 2015 - 1
HORTON, Oliver Samuel 01 February 2008 - 1
HORTON, Stephen Leslie 01 November 2002 06 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
PSC07 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 16 August 2019
SH08 - Notice of name or other designation of class of shares 27 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 17 December 2015
RESOLUTIONS - N/A 27 November 2015
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 November 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 23 March 2010
AUD - Auditor's letter of resignation 19 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 28 October 2005
225 - Change of Accounting Reference Date 28 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
RESOLUTIONS - N/A 21 October 2004
287 - Change in situation or address of Registered Office 21 October 2004
123 - Notice of increase in nominal capital 21 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 29 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 15 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 September 2010 Outstanding

N/A

Debenture 16 July 2010 Outstanding

N/A

Legal charge 06 April 2010 Outstanding

N/A

Debenture 10 February 2003 Outstanding

N/A

Mortgage deed 20 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.