About

Registered Number: 00949693
Date of Incorporation: 11/03/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

 

Based in Ossett, Horsfall & Bickham Ltd was established in 1969. This organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, Arthur William N/A 28 April 1995 1
HOLMES, Anthony N/A 30 September 1997 1
ROBERTS, Gwilym Eiddon N/A 31 March 1998 1
WALKER, Nicholas Joseph Sykes 05 November 1991 01 September 1999 1
WALTON, John Keith 22 May 1995 31 August 1997 1
Secretary Name Appointed Resigned Total Appointments
WAKES, Angela 04 October 2019 - 1
COLE, Richard Andrew 30 August 2019 04 October 2019 1
OTTAWAY, Richard John 31 March 2015 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 October 2019
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP03 - Appointment of secretary 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 23 April 2015
AP03 - Appointment of secretary 22 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 21 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 July 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 11 October 1999
287 - Change in situation or address of Registered Office 27 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 09 September 1996
288 - N/A 03 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 September 1995
288 - N/A 11 August 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
AA - Annual Accounts 12 January 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
288 - N/A 25 October 1994
288 - N/A 12 September 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 24 September 1992
288 - N/A 24 October 1991
AA - Annual Accounts 09 October 1991
363a - Annual Return 09 October 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 19 September 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
288 - N/A 08 August 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
363 - Annual Return 09 October 1987
AA - Annual Accounts 09 October 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.