About

Registered Number: 02750432
Date of Incorporation: 24/09/1992 (31 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

 

Horsley & Dawson Ltd was founded on 24 September 1992 with its registered office in Driffield. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLEY, David Stephen 24 September 1992 - 1
MARLEY, Jill Margaret 20 September 1999 13 September 2013 1
MARLEY, Nicola Louise 13 September 2013 29 August 2019 1
WARTERS, Ernest, !R 24 September 1992 20 January 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 May 2020
RESOLUTIONS - N/A 01 May 2020
LIQ01 - N/A 01 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2020
AA - Annual Accounts 19 February 2020
AA01 - Change of accounting reference date 14 February 2020
AD01 - Change of registered office address 23 September 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 02 September 2019
PSC04 - N/A 02 September 2019
PSC01 - N/A 02 September 2019
MR04 - N/A 10 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 19 September 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 September 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 13 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 29 September 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 14 October 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 11 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2000
395 - Particulars of a mortgage or charge 19 November 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 07 September 1994
AA - Annual Accounts 17 April 1994
395 - Particulars of a mortgage or charge 22 March 1994
RESOLUTIONS - N/A 27 February 1994
123 - Notice of increase in nominal capital 27 February 1994
395 - Particulars of a mortgage or charge 10 November 1993
363s - Annual Return 01 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1993
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
287 - Change in situation or address of Registered Office 07 October 1992
NEWINC - New incorporation documents 24 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 1999 Fully Satisfied

N/A

Legal charge 11 March 1994 Fully Satisfied

N/A

Debenture 02 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.