About

Registered Number: 04659563
Date of Incorporation: 07/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 40 Wakefield Road, Ackworth, Pontefract, WF7 7AL

 

Established in 2003, Horbury Financial Services Ltd has its registered office in Pontefract, it has a status of "Active". The current directors of the business are listed as Baker, Paul Christopher, Baker, Derek, Baker, Jeanne Valerie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Paul Christopher 06 April 2007 - 1
BAKER, Derek 07 February 2003 19 October 2010 1
BAKER, Jeanne Valerie 07 February 2003 09 September 2013 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 07 May 2020
CH01 - Change of particulars for director 07 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 March 2014
MR01 - N/A 13 March 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 November 2012
SH01 - Return of Allotment of shares 27 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 17 December 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 01 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2014 Outstanding

N/A

Legal charge 31 March 2008 Outstanding

N/A

Legal charge 31 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.