About

Registered Number: 02222871
Date of Incorporation: 19/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 109 North Road, Bourne, Lincolnshire, PE10 9BU

 

Established in 1988, M. Horn & Co. Ltd have registered office in Lincolnshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORN, Barbara N/A - 1
HORN, Mark Philip Malcolm N/A - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 04 September 2014
MR04 - N/A 28 August 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 13 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
123 - Notice of increase in nominal capital 04 January 2006
363s - Annual Return 15 September 2005
RESOLUTIONS - N/A 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
123 - Notice of increase in nominal capital 07 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 13 September 2004
CERTNM - Change of name certificate 09 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 23 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
363s - Annual Return 20 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2000
AA - Annual Accounts 15 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 23 December 1996
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
RESOLUTIONS - N/A 06 September 1996
363s - Annual Return 30 August 1996
395 - Particulars of a mortgage or charge 27 April 1996
395 - Particulars of a mortgage or charge 23 April 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 02 August 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 11 January 1991
288 - N/A 29 October 1990
287 - Change in situation or address of Registered Office 29 October 1990
287 - Change in situation or address of Registered Office 26 March 1990
288 - N/A 26 March 1990
AA - Annual Accounts 06 March 1990
288 - N/A 05 September 1989
363 - Annual Return 18 August 1989
288 - N/A 05 September 1988
287 - Change in situation or address of Registered Office 17 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1988
NEWINC - New incorporation documents 19 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 1996 Fully Satisfied

N/A

Debenture 30 September 1996 Fully Satisfied

N/A

Mortgage 22 April 1996 Fully Satisfied

N/A

Deed of mortgage 16 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.