Company NameB.Horrocks(Electrical Wholesalers)Limited
Company StatusActive
Company Number00978362
CategoryPrivate Limited Company
Incorporation Date29 April 1970(54 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Horrocks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr David Horrocks
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameLinda Veronica Horrocks
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary NameMr Brian Horrocks
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMrs Jennifer Kate Horrocks
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(46 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMrs Margaret Horrocks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(49 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMargaret Horrocks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 3 months after company formation)
Appointment Duration27 years, 12 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

177 at £1Andrew John Horrocks
8.23%
Ordinary
177 at £1Michael Jan Horrocks
8.23%
Ordinary
800 at £1Brian Horrocks
37.21%
Ordinary
504 at £1David Horrocks
23.44%
Ordinary
246 at £1L.v. Horrocks
11.44%
Ordinary A
246 at £1Margaret Horrocks
11.44%
Ordinary A

Financials

Year2014
Net Worth£856,789
Cash£53,666
Current Liabilities£161,921

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

9 June 1998Delivered on: 17 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 arnold street,edgeley,stockport,greater manchester.t/no.GM20118.
Outstanding
2 September 1992Delivered on: 8 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 & 10 mellor road,cheadle hulme,greater manchester t/n gm 179478.
Outstanding
18 November 1988Delivered on: 24 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse and offices at junction of union street, & turner lane, ashton under lyne, gt. Manchester. T/nos. Gm 379850 gm 358090 gm 358091.
Outstanding
24 May 1984Delivered on: 25 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises knowsn as unit 6, mckenzie indust. Est. Bird hall lane, cheadle heath, stockport, greater manchester, t/n gm 290997 (part).
Outstanding
4 October 1976Delivered on: 22 October 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 & 14 mellon road cheadle, hulme cheshire.
Outstanding
30 September 1976Delivered on: 15 October 1976
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A mellon road, cheadle hulme, cheshire and freehold garage premises.
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 July 2019Appointment of Mrs Margaret Horrocks as a director on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of Margaret Horrocks as a director on 22 July 2019 (1 page)
23 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
18 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 August 2016Appointment of Mrs Jennifer Kate Horrocks as a director on 10 August 2016 (2 pages)
10 August 2016Appointment of Mrs Jennifer Kate Horrocks as a director on 10 August 2016 (2 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 August 2015Director's details changed for Margaret Horrocks on 30 July 2015 (2 pages)
14 August 2015Director's details changed for Linda Veronica Horrocks on 30 July 2015 (2 pages)
14 August 2015Director's details changed for Brian Horrocks on 30 July 2015 (2 pages)
14 August 2015Secretary's details changed for Brian Horrocks on 30 July 2015 (1 page)
14 August 2015Director's details changed for David Horrocks on 30 July 2015 (2 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,150
(6 pages)
14 August 2015Director's details changed for Brian Horrocks on 30 July 2015 (2 pages)
14 August 2015Director's details changed for Margaret Horrocks on 30 July 2015 (2 pages)
14 August 2015Secretary's details changed for Brian Horrocks on 30 July 2015 (1 page)
14 August 2015Director's details changed for David Horrocks on 30 July 2015 (2 pages)
14 August 2015Director's details changed for Linda Veronica Horrocks on 30 July 2015 (2 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,150
(6 pages)
13 February 2015Current accounting period shortened from 2 June 2015 to 31 May 2015 (1 page)
13 February 2015Current accounting period shortened from 2 June 2015 to 31 May 2015 (1 page)
13 February 2015Current accounting period shortened from 2 June 2015 to 31 May 2015 (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(31 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(31 pages)
23 January 2015Statement of company's objects (2 pages)
23 January 2015Change of share class name or designation (2 pages)
23 January 2015Statement of company's objects (2 pages)
23 January 2015Change of share class name or designation (2 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,150
(8 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,150
(8 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,150
(8 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2,150
(8 pages)
15 July 2013Registered office address changed from C/O Michael Craig Consultancy Sovereign House Bramhall Centre Bramhall Stockport Cheshire SK7 1AW Uk on 15 July 2013 (1 page)
15 July 2013Registered office address changed from C/O Michael Craig Consultancy Sovereign House Bramhall Centre Bramhall Stockport Cheshire SK7 1AW Uk on 15 July 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 September 2009Return made up to 31/07/09; full list of members (5 pages)
21 September 2009Return made up to 31/07/09; full list of members (5 pages)
21 September 2009Registered office changed on 21/09/2009 from c/o michael craig consultancy bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
21 September 2009Registered office changed on 21/09/2009 from c/o michael craig consultancy bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2008Return made up to 31/07/08; full list of members (5 pages)
17 September 2008Return made up to 31/07/08; full list of members (5 pages)
17 September 2007Return made up to 31/07/07; full list of members (4 pages)
17 September 2007Return made up to 31/07/07; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 August 2005Return made up to 31/07/05; full list of members (3 pages)
23 August 2005Return made up to 31/07/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
28 August 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
28 August 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 August 2003Return made up to 31/07/03; full list of members (8 pages)
14 August 2003Return made up to 31/07/03; full list of members (8 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
15 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 August 2001Return made up to 31/07/01; full list of members (7 pages)
10 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
25 August 2000Return made up to 31/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Return made up to 31/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 August 1999Registered office changed on 17/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
17 August 1999Registered office changed on 17/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
16 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 September 1997Return made up to 31/07/97; no change of members (4 pages)
24 September 1997Return made up to 31/07/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 May 1995 (6 pages)
5 June 1997Accounts for a small company made up to 31 May 1995 (6 pages)
5 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
21 February 1996Registered office changed on 21/02/96 from: c/0 lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
21 February 1996Registered office changed on 21/02/96 from: c/0 lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
23 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1994Accounts for a small company made up to 31 May 1993 (18 pages)
26 May 1994Accounts for a small company made up to 31 May 1993 (18 pages)
8 July 1992Group accounts for a small company made up to 31 May 1991 (8 pages)
8 July 1992Group accounts for a small company made up to 31 May 1991 (8 pages)
6 August 1990Group accounts for a small company made up to 31 May 1989 (7 pages)
6 August 1990Group accounts for a small company made up to 31 May 1989 (7 pages)
8 July 1988Group accounts for a small company made up to 31 May 1987 (7 pages)
8 July 1988Group accounts for a small company made up to 31 May 1987 (7 pages)
11 August 1986Accounts for a small company made up to 31 May 1985 (5 pages)
11 August 1986Accounts for a small company made up to 31 May 1985 (5 pages)
22 July 1985Accounts made up to 31 May 1984 (5 pages)
22 July 1985Accounts made up to 31 May 1984 (5 pages)
25 September 1984Accounts made up to 31 May 1983 (10 pages)
25 September 1984Accounts made up to 31 May 1983 (10 pages)
13 June 1983Accounts made up to 31 May 1982 (10 pages)
13 June 1983Accounts made up to 31 May 1982 (10 pages)
12 May 1982Accounts made up to 31 May 1981 (10 pages)
12 May 1982Accounts made up to 31 May 1981 (10 pages)
29 April 1970Incorporation (13 pages)
29 April 1970Incorporation (13 pages)