About

Registered Number: 03985011
Date of Incorporation: 03/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

 

Based in South Yorkshire, Horbury Joinery Ltd was registered on 03 May 2000, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Saunders, Michael Robert, Bastow, David Nicholas, Lloyd, Paul John, Leverett, Gavin Louis, Rhodes, Gary, Skinner, Michael William, Taylor, David Lee in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTOW, David Nicholas 01 January 2008 - 1
LLOYD, Paul John 27 June 2019 - 1
RHODES, Gary 01 January 2005 11 September 2008 1
SKINNER, Michael William 10 May 2000 07 November 2003 1
TAYLOR, David Lee 03 July 2017 27 June 2019 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Michael Robert 12 August 2019 - 1
LEVERETT, Gavin Louis 28 July 2014 12 August 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 12 December 2019
AP03 - Appointment of secretary 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 29 June 2019
TM01 - Termination of appointment of director 29 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 15 February 2016
TM01 - Termination of appointment of director 03 September 2015
CERTNM - Change of name certificate 09 July 2015
MR01 - N/A 08 July 2015
MR01 - N/A 07 July 2015
MR01 - N/A 06 July 2015
AR01 - Annual Return 26 May 2015
RESOLUTIONS - N/A 24 November 2014
AA - Annual Accounts 13 November 2014
AP03 - Appointment of secretary 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
MEM/ARTS - N/A 01 July 2014
MR04 - N/A 24 June 2014
MR04 - N/A 24 June 2014
RESOLUTIONS - N/A 19 June 2014
MR01 - N/A 09 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 October 2011
AP01 - Appointment of director 23 September 2011
RESOLUTIONS - N/A 06 June 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 20 October 2009
395 - Particulars of a mortgage or charge 22 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 21 January 2009
169 - Return by a company purchasing its own shares 23 September 2008
RESOLUTIONS - N/A 18 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
363a - Annual Return 21 May 2008
353 - Register of members 21 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
169 - Return by a company purchasing its own shares 10 January 2008
RESOLUTIONS - N/A 28 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
353 - Register of members 25 May 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
RESOLUTIONS - N/A 26 April 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 22 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
RESOLUTIONS - N/A 13 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 14 May 2004
169 - Return by a company purchasing its own shares 20 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
225 - Change of Accounting Reference Date 12 February 2004
363s - Annual Return 14 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
169 - Return by a company purchasing its own shares 18 April 2003
RESOLUTIONS - N/A 27 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
395 - Particulars of a mortgage or charge 22 January 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 08 June 2001
225 - Change of Accounting Reference Date 04 December 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
395 - Particulars of a mortgage or charge 13 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 02 June 2014 Outstanding

N/A

Floating charge 11 September 2009 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Debenture 20 January 2003 Fully Satisfied

N/A

Debenture 10 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.