Company NameHorsfield Brothers Limited
Company StatusDissolved
Company Number00467653
CategoryPrivate Limited Company
Incorporation Date23 April 1949(74 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameMr John Michael Frew Horsfield
NationalityBritish
StatusCurrent
Appointed01 October 1991(42 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSnelson Cottage Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
Director NameJames Barry Horsfield
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleChemical Manufacturer
Correspondence Address2 Scott Road
Prestbury
Macclesfield
Cheshire
SK10 4DN
Director NameMr John Michael Frew Horsfield
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleChemical Manufacturer
Correspondence AddressSnelson Cottage Mill Lane
Snelson
Macclesfield
Cheshire
SK11 9BN
Director NameJoseph Albert Horsfield
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleChemical Manufacturer
Correspondence AddressWhite Lodge Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW

Location

Registered AddressC/O Bdo Binder Hamlyn
1 Norfolk Street
Manchester
M60 8BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,871,937
Net Worth£355,763
Current Liabilities£573,208

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Return of final meeting in a members' voluntary winding up (4 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Liquidators statement of receipts and payments (6 pages)