Waterworks Drive
Elkesley
Nottinghamshire
DN22 8BS
Director Name | Patricia Ann Elizabeth Horrocks |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1995(41 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Cardross Street London WE6 0DR |
Director Name | Nicholas John Horrocks |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(49 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Appt 1001 The Base 12 Arundel Street Manchester M15 4JR |
Director Name | Mr John Scott Morrison |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2009(55 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lane Leigh Lancashire WN7 2LB |
Director Name | Mr Antony Walsh |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(62 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Park Lane Leigh Lancashire WN7 2LB |
Director Name | Mr Peter David Gray Horrocks |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Park Lane Leigh Lancashire WN7 2LB |
Director Name | Mr James Robert John Horrocks |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Lane Leigh Lancashire WN7 2LB |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Status | Current |
Appointed | 14 October 2019(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Park Lane Leigh Lancashire WN7 2LB |
Director Name | Mr Peter David Gray Horrocks |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Inglenook Bexton Lane Knutsford Cheshire WA16 9AE |
Director Name | Arthur John Horrocks |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 14 June 2000) |
Role | Master Cotton Spinner |
Correspondence Address | 83 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NR |
Director Name | Elizabeth Horrocks |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 1995) |
Role | Married Woman |
Correspondence Address | 83 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NR |
Director Name | Mr Martin Warner Horrocks |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 15 April 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Roughhill House Waterworks Drive Elkesley Nottinghamshire DN22 8BS |
Director Name | John Terence Horrocks |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 14 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bell Place 24 Stamford Road Bowdon Altrincham Cheshire WA14 2JU |
Secretary Name | John Howell Dunbobbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(37 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 52 Perth Close Fearnhead Warrington Cheshire WA2 0SF |
Director Name | Patrick Graham Whitehead Smith |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(42 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Hospital Road Bromley Cross Bolton Lancashire BL7 9QB |
Secretary Name | Steven Andrew Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(52 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 October 2019) |
Role | Company Director |
Correspondence Address | 19 Leighton Drive Leigh Lancashire WN7 3PN |
Director Name | Miss Margaret Agnes Horrocks |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(58 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Park Lane Leigh Lancashire WN7 2LB |
Director Name | Mr Steven Andrew Houston |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park Lane Leigh Lancashire WN7 2LB |
Website | leighspinners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 673232 |
Telephone region | Wigan |
Registered Address | Park Lane Leigh Lancashire WN7 2LB |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7.8k at £1 | John Royal & Patricia Horrocks 7.87% Ordinary |
---|---|
- | OTHER 7.37% - |
5k at £1 | Martin Warner Horrocks 5.01% Ordinary |
3.5k at £1 | Beatrice Jane Crawford & Helen Francis Rippon 3.53% Ordinary |
19.8k at £1 | Margaret Agnes Horrocks 20.05% Ordinary |
2.4k at £1 | Reverend Oliver John Horrocks 2.43% Ordinary |
2.2k at £1 | Linda Jean Horrocks 2.23% Ordinary |
2.1k at £1 | Glenda Chadwick 2.08% Ordinary |
16.3k at £1 | Patricia Horrocks 16.48% Ordinary |
10.7k at £1 | John Terence & Linda Jean Horrocks 10.81% Ordinary |
10.4k at £1 | Peter David Gray Horrocks 10.55% Ordinary |
1.6k at £1 | Lady Ruth Romaine Chadwick 1.66% Ordinary |
1.2k at £1 | Hsbc Trust Co LTD 1.18% Ordinary |
1.1k at £1 | Alistair Benzie Horrocks 1.12% Ordinary |
1.1k at £1 | Janet Horrocks 1.12% Ordinary |
1.1k at £1 | Nicholas John Horrocks 1.12% Ordinary |
1.1k at £1 | James Robert John Horrocks 1.11% Ordinary |
1.1k at £1 | Joanna Jane Horrocks 1.11% Ordinary |
1.1k at £1 | Sarah Louise Horrocks 1.09% Ordinary |
1k at £1 | Anne Gillian Catt 1.03% Ordinary |
1k at £1 | Douglas Elon Crowther 1.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,344,575 |
Cash | £200,310 |
Current Liabilities | £453,982 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2023 (1 month from now) |
23 December 2019 | Delivered on: 3 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 July 2021 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
---|---|
28 June 2021 | Confirmation statement made on 20 June 2021 with updates (7 pages) |
2 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 January 2020 | Registration of charge 005296280001, created on 23 December 2019 (8 pages) |
16 October 2019 | Appointment of Mr Brian Stuart Davis as a secretary on 14 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Steven Andrew Houston as a director on 14 October 2019 (1 page) |
16 October 2019 | Termination of appointment of John Terence Horrocks as a director on 14 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Steven Andrew Houston as a secretary on 14 October 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with updates (7 pages) |
27 November 2018 | Total exemption full accounts made up to 24 February 2018 (9 pages) |
27 August 2018 | Appointment of Mr James Robert John Horrocks as a director on 14 August 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 25 February 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 25 February 2017 (11 pages) |
10 July 2017 | Appointment of Mr Peter David Gray Horrocks as a director on 27 June 2017 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Appointment of Mr Peter David Gray Horrocks as a director on 27 June 2017 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 May 2017 | Statement of company's objects (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Statement of company's objects (2 pages) |
25 May 2017 | Resolutions
|
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Appointment of Mr Antony Walsh as a director on 1 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Peter David Gray Horrocks as a director on 30 June 2016 (1 page) |
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Appointment of Mr Antony Walsh as a director on 1 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Peter David Gray Horrocks as a director on 30 June 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 27 February 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 27 February 2016 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr Steven Andrew Houston as a director on 24 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr Steven Andrew Houston as a director on 24 June 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 22 February 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 22 February 2014 (5 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 July 2014 | Termination of appointment of Margaret Horrocks as a director (1 page) |
8 July 2014 | Termination of appointment of Margaret Horrocks as a director (1 page) |
16 August 2013 | Accounts for a small company made up to 23 February 2013 (8 pages) |
16 August 2013 | Accounts for a small company made up to 23 February 2013 (8 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr John Scott Morrison on 21 June 2012 (2 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr John Scott Morrison on 21 June 2012 (2 pages) |
20 July 2012 | Termination of appointment of Patrick Smith as a director (1 page) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (13 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (13 pages) |
20 July 2012 | Termination of appointment of Patrick Smith as a director (1 page) |
17 July 2012 | Accounts for a small company made up to 25 February 2012 (7 pages) |
17 July 2012 | Accounts for a small company made up to 25 February 2012 (7 pages) |
29 March 2012 | Appointment of Miss Margaret Agnes Horrocks as a director (2 pages) |
29 March 2012 | Appointment of Miss Margaret Agnes Horrocks as a director (2 pages) |
28 November 2011 | Accounts for a small company made up to 26 February 2011 (8 pages) |
28 November 2011 | Accounts for a small company made up to 26 February 2011 (8 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (13 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (13 pages) |
24 November 2010 | Full accounts made up to 27 February 2010 (21 pages) |
24 November 2010 | Full accounts made up to 27 February 2010 (21 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Director's details changed for Patricia Ann Elizabeth Horrocks on 20 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Nicholas John Horrocks on 20 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Director's details changed for Nicholas John Horrocks on 20 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Ann Elizabeth Horrocks on 20 June 2010 (2 pages) |
23 October 2009 | Director's details changed for Patrick Graham Whitehead Smith on 23 October 2009 (2 pages) |
23 October 2009 | Appointment of Mr John Scott Morrison as a director (2 pages) |
23 October 2009 | Director's details changed for Patrick Graham Whitehead Smith on 23 October 2009 (2 pages) |
23 October 2009 | Appointment of Mr John Scott Morrison as a director (2 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (20 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (20 pages) |
6 July 2009 | Director's change of particulars / nicholas horrocks / 04/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / nicholas horrocks / 04/07/2009 (1 page) |
17 June 2009 | Full accounts made up to 28 February 2009 (21 pages) |
17 June 2009 | Full accounts made up to 28 February 2009 (21 pages) |
10 October 2008 | Full accounts made up to 23 February 2008 (22 pages) |
10 October 2008 | Full accounts made up to 23 February 2008 (22 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (22 pages) |
23 June 2008 | Director's change of particulars / nicholas horrocks / 20/06/2008 (1 page) |
23 June 2008 | Return made up to 20/06/08; full list of members (22 pages) |
23 June 2008 | Director's change of particulars / nicholas horrocks / 20/06/2008 (1 page) |
17 December 2007 | Full accounts made up to 24 February 2007 (24 pages) |
17 December 2007 | Full accounts made up to 24 February 2007 (24 pages) |
20 August 2007 | Return made up to 20/06/07; change of members (9 pages) |
20 August 2007 | Return made up to 20/06/07; change of members (9 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
29 June 2006 | Full accounts made up to 25 February 2006 (26 pages) |
29 June 2006 | Return made up to 20/06/06; change of members (10 pages) |
29 June 2006 | Full accounts made up to 25 February 2006 (26 pages) |
29 June 2006 | Return made up to 20/06/06; change of members (10 pages) |
30 June 2005 | Full accounts made up to 28 February 2005 (22 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (10 pages) |
30 June 2005 | Full accounts made up to 28 February 2005 (22 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (10 pages) |
23 July 2004 | Full accounts made up to 28 February 2004 (20 pages) |
23 July 2004 | Return made up to 20/06/04; full list of members (11 pages) |
23 July 2004 | Full accounts made up to 28 February 2004 (20 pages) |
23 July 2004 | Return made up to 20/06/04; full list of members (11 pages) |
28 June 2003 | Full accounts made up to 23 February 2003 (19 pages) |
28 June 2003 | Return made up to 20/06/03; change of members
|
28 June 2003 | Full accounts made up to 23 February 2003 (19 pages) |
28 June 2003 | Return made up to 20/06/03; change of members
|
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
5 August 2002 | Return made up to 20/06/02; change of members
|
5 August 2002 | Return made up to 20/06/02; change of members
|
5 August 2002 | Return made up to 20/06/01; full list of members (8 pages) |
5 August 2002 | Return made up to 20/06/00; change of members (8 pages) |
1 August 2002 | Full accounts made up to 23 February 2002 (23 pages) |
1 August 2002 | Full accounts made up to 23 February 2002 (23 pages) |
25 July 2001 | Full accounts made up to 24 February 2001 (20 pages) |
25 July 2001 | Full accounts made up to 24 February 2001 (20 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 26 February 2000 (20 pages) |
3 July 2000 | Full accounts made up to 26 February 2000 (20 pages) |
5 July 1999 | Full accounts made up to 27 February 1999 (20 pages) |
5 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
5 July 1999 | Full accounts made up to 27 February 1999 (20 pages) |
5 July 1999 | Return made up to 20/06/99; no change of members (6 pages) |
17 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
17 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
7 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
7 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
17 July 1997 | Full accounts made up to 22 February 1997 (19 pages) |
17 July 1997 | Return made up to 20/06/97; change of members (8 pages) |
17 July 1997 | Full accounts made up to 22 February 1997 (19 pages) |
17 July 1997 | Return made up to 20/06/97; change of members (8 pages) |
2 July 1996 | Full accounts made up to 24 February 1996 (18 pages) |
2 July 1996 | Return made up to 20/06/96; change of members (8 pages) |
2 July 1996 | Full accounts made up to 24 February 1996 (18 pages) |
2 July 1996 | Return made up to 20/06/96; change of members (8 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
29 June 1995 | Full accounts made up to 25 February 1995 (18 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
29 June 1995 | Full accounts made up to 25 February 1995 (18 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |