Company NameHorsfield And Smith Ltd
DirectorsPeter Gordon Nicol and Jonathan Staples
Company StatusActive
Company Number02265936
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gordon Nicol
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(19 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire.
BL9 6NX
Director NameMr Jonathan Staples
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire.
BL9 6NX
Director NameMr Nigel Charles Billings
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Moorway
Hawkshaw
Bury
Lancashire
BL8 4LF
Director NameThomas Martin Hardman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2008)
RoleChartered Accountant
Correspondence Address269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameMr Nigel Charles Billings
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Moorway
Hawkshaw
Bury
Lancashire
BL8 4LF
Director NameMr Stephen Francis Collier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(19 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire.
BL9 6NX
Secretary NameMr Clive Anthony Nuttall
NationalityBritish
StatusResigned
Appointed31 May 2008(19 years, 12 months after company formation)
Appointment Duration13 years (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire.
BL9 6NX

Contact

Websitehorsfield-smith.co.uk
Email address[email protected]
Telephone0161 7615231
Telephone regionManchester

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire.
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Gordon Nicol
50.00%
Ordinary
1 at £1Mr Stephen Francis Collier
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

20 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
23 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
14 January 2022Confirmation statement made on 22 December 2021 with updates (5 pages)
23 June 2021Termination of appointment of Clive Anthony Nuttall as a secretary on 23 June 2021 (1 page)
23 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
23 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 January 2018Notification of Peter Gordon Nicol as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
5 January 2018Notification of Jonathan Staples as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2016Director's details changed for Mr Jonathan Staples on 10 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jonathan Staples on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Stephen Francis Collier as a director on 31 October 2016 (1 page)
10 November 2016Appointment of Mr Jonathan Staples as a director on 31 October 2016 (2 pages)
10 November 2016Termination of appointment of Stephen Francis Collier as a director on 31 October 2016 (1 page)
10 November 2016Appointment of Mr Jonathan Staples as a director on 31 October 2016 (2 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Francis Collier on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Clive Anthony Nuttall on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Peter Gordon Nicol on 3 November 2009 (2 pages)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
6 February 2009Appointment terminated secretary nigel billings (1 page)
6 February 2009Appointment terminated director nigel billings (1 page)
6 February 2009Appointment terminated director nigel billings (1 page)
6 February 2009Appointment terminated director thomas hardman (1 page)
6 February 2009Appointment terminated secretary nigel billings (1 page)
6 February 2009Appointment terminated director thomas hardman (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 August 2008Secretary appointed clive anthony nuttall (2 pages)
15 August 2008Director appointed stephen francis collier (2 pages)
15 August 2008Director appointed peter gordon nicol (2 pages)
15 August 2008Director appointed peter gordon nicol (2 pages)
15 August 2008Director appointed stephen francis collier (2 pages)
15 August 2008Secretary appointed clive anthony nuttall (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
31 January 2007Return made up to 22/12/06; full list of members (2 pages)
31 January 2007Return made up to 22/12/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2006Return made up to 22/12/05; full list of members (2 pages)
20 January 2006Return made up to 22/12/05; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 February 2001Return made up to 22/12/00; full list of members (6 pages)
21 February 2001Return made up to 22/12/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
21 April 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
21 April 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
21 January 1998Return made up to 22/12/97; no change of members (4 pages)
21 January 1998Return made up to 22/12/97; no change of members (4 pages)
22 January 1997Return made up to 22/12/96; no change of members (4 pages)
22 January 1997Return made up to 22/12/96; no change of members (4 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
10 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)