About

Registered Number: 02627906
Date of Incorporation: 10/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ,

 

Having been setup in 1991, Home Counties (Horsham) Ltd have registered office in Worthing in West Sussex. We don't know the number of employees at this organisation. The organisation has 7 directors listed as Trusson, Craig, Trusson, Gillian, Burkitt, Judith Frances, Mcmichael, Barbara, Burkitt, Judi, Burkitt, Peter Simon, Mcmichael, Malcolm John Fisher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUSSON, Craig 01 March 2002 - 1
TRUSSON, Gillian 06 February 2009 - 1
BURKITT, Judi 19 December 2001 06 February 2009 1
BURKITT, Peter Simon 11 July 1991 06 February 2009 1
MCMICHAEL, Malcolm John Fisher 11 July 1991 16 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BURKITT, Judith Frances 16 November 1996 06 February 2009 1
MCMICHAEL, Barbara 11 July 1991 30 September 1992 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 04 August 2016
CH03 - Change of particulars for secretary 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 September 2014
SH03 - Return of purchase of own shares 04 September 2014
RESOLUTIONS - N/A 15 August 2014
SH06 - Notice of cancellation of shares 15 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 07 August 2013
RESOLUTIONS - N/A 02 April 2013
SH19 - Statement of capital 02 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 April 2013
CAP-SS - N/A 02 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 20 July 2012
RESOLUTIONS - N/A 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2012
SH08 - Notice of name or other designation of class of shares 20 June 2012
CC04 - Statement of companies objects 20 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2012
AA - Annual Accounts 02 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2011
AR01 - Annual Return 18 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2011
AA - Annual Accounts 15 September 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 July 2009
SA - Shares agreement 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
123 - Notice of increase in nominal capital 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
RESOLUTIONS - N/A 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 16 August 2006
169 - Return by a company purchasing its own shares 09 August 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 08 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 22 July 2004
225 - Change of Accounting Reference Date 05 March 2004
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 28 December 2001
287 - Change in situation or address of Registered Office 01 October 2001
169 - Return by a company purchasing its own shares 30 August 2001
RESOLUTIONS - N/A 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
RESOLUTIONS - N/A 29 July 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 16 September 1998
225 - Change of Accounting Reference Date 13 August 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 30 July 1997
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 14 February 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 19 July 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 03 November 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 28 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
AA - Annual Accounts 30 June 1993
288 - N/A 10 March 1993
363s - Annual Return 18 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1992
RESOLUTIONS - N/A 29 July 1991
288 - N/A 29 July 1991
CERTNM - Change of name certificate 22 July 1991
287 - Change in situation or address of Registered Office 18 July 1991
NEWINC - New incorporation documents 10 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.