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.
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 |
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 |
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 |