About

Registered Number: 00492490
Date of Incorporation: 09/03/1951 (73 years and 1 month ago)
Company Status: Active
Registered Address: 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT

 

H. & E. Horswood Ltd was setup in 1951. We don't know the number of employees at the organisation. There are 6 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSWOOD SMITH, Maxwell Edward Tomas 02 October 2000 - 1
HORSWOOD, John Edward N/A 19 July 1996 1
SMITH, Susen N/A 18 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HORSWOOD SMITH, Joanne 20 July 2020 - 1
HORSWOOD, Jane Mary Crampton N/A 19 July 1996 1
JONES, Tina Louise 19 July 1996 20 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 31 July 2020
CH01 - Change of particulars for director 31 July 2020
PSC04 - N/A 31 July 2020
CH01 - Change of particulars for director 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
AA - Annual Accounts 31 July 2020
PSC04 - N/A 02 July 2020
AA - Annual Accounts 02 October 2019
CH01 - Change of particulars for director 16 July 2019
PSC04 - N/A 16 July 2019
CS01 - N/A 16 July 2019
PSC04 - N/A 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CH03 - Change of particulars for secretary 11 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
MR01 - N/A 25 January 2018
MR01 - N/A 24 January 2018
MR01 - N/A 22 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 15 August 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 16 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 13 August 1998
395 - Particulars of a mortgage or charge 21 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 30 September 1997
395 - Particulars of a mortgage or charge 14 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
395 - Particulars of a mortgage or charge 12 February 1997
AA - Annual Accounts 30 January 1997
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 01 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
363s - Annual Return 25 July 1993
395 - Particulars of a mortgage or charge 26 March 1993
287 - Change in situation or address of Registered Office 17 March 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 24 December 1991
363b - Annual Return 31 July 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 05 December 1990
AA - Annual Accounts 16 February 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 09 August 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 19 June 1989
AC05 - N/A 07 April 1989
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
288 - N/A 05 July 1986
AA - Annual Accounts 06 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

Legal charge 05 August 2002 Outstanding

N/A

Legal mortgage 09 April 1998 Outstanding

N/A

Legal mortgage 07 February 1997 Outstanding

N/A

Legal mortgage 05 February 1997 Outstanding

N/A

Legal mortgage 05 February 1997 Outstanding

N/A

Legal mortgage 05 February 1997 Outstanding

N/A

Legal mortgage 05 February 1997 Outstanding

N/A

Mortgage debenture 05 February 1997 Outstanding

N/A

Legal mortgage 19 March 1993 Fully Satisfied

N/A

Legal mortgage 29 March 1983 Fully Satisfied

N/A

Legal mortgage 30 December 1982 Fully Satisfied

N/A

Legal charge 08 July 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.