About

Registered Number: 02324269
Date of Incorporation: 02/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 125 Matilda Street, Sheffield, South Yorkshire, S1 4QG,

 

Horton Automatics Ltd was founded on 02 December 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the Horton Automatics Ltd. The current directors of this business are listed as Baker, Amber Louise, Bolton, Brian John, Brunson, Ronal Kirk, Haugh, Robert Cyril, Hewitt, Lew Vernon, Mcgovern, Robert, Millington, David John, Moerbe, Donald Ray, Reed, George T, Ribble, Joy, Schochet, William, Thompson, Robert Philip, Vowles, Terence Rodney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Brian John N/A 14 February 2000 1
BRUNSON, Ronal Kirk 22 August 2017 31 January 2019 1
HAUGH, Robert Cyril N/A 29 May 1992 1
HEWITT, Lew Vernon N/A 31 August 1995 1
MCGOVERN, Robert 01 September 1998 01 April 2005 1
MILLINGTON, David John 01 January 1997 23 December 1999 1
MOERBE, Donald Ray N/A 31 December 1996 1
REED, George T 19 February 2008 22 August 2017 1
RIBBLE, Joy 01 April 2005 07 January 2013 1
SCHOCHET, William 01 April 2005 04 January 2019 1
THOMPSON, Robert Philip 01 January 1996 16 April 1998 1
VOWLES, Terence Rodney N/A 02 March 1993 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Amber Louise 31 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AUD - Auditor's letter of resignation 12 December 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 12 June 2019
AD01 - Change of registered office address 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP03 - Appointment of secretary 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AP01 - Appointment of director 05 February 2019
PSC02 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 10 October 2016
TM02 - Termination of appointment of secretary 21 December 2015
AP04 - Appointment of corporate secretary 21 December 2015
AR01 - Annual Return 18 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 September 2013
MISC - Miscellaneous document 27 February 2013
TM01 - Termination of appointment of director 11 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 31 October 2006
AUD - Auditor's letter of resignation 17 January 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 November 2005
123 - Notice of increase in nominal capital 10 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 21 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
123 - Notice of increase in nominal capital 15 February 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 15 January 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 24 February 1997
395 - Particulars of a mortgage or charge 01 October 1996
AA - Annual Accounts 18 July 1996
288 - N/A 30 April 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 14 July 1995
363x - Annual Return 09 December 1994
AA - Annual Accounts 27 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1994
363x - Annual Return 15 February 1994
AA - Annual Accounts 03 October 1993
288 - N/A 21 June 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 15 October 1992
288 - N/A 16 June 1992
MEM/ARTS - N/A 04 June 1992
363a - Annual Return 06 December 1991
AA - Annual Accounts 18 October 1991
287 - Change in situation or address of Registered Office 18 July 1991
363 - Annual Return 16 November 1990
AA - Annual Accounts 16 November 1990
395 - Particulars of a mortgage or charge 20 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1989
287 - Change in situation or address of Registered Office 08 May 1989
RESOLUTIONS - N/A 25 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
288 - N/A 11 April 1989
CERTNM - Change of name certificate 10 March 1989
NEWINC - New incorporation documents 02 December 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 September 1996 Fully Satisfied

N/A

Fixed and floating charge 02 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.