Company NameHorner Brothers Print Group Limited
Company StatusDissolved
Company Number02703050
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Dissolution Date11 March 2020 (4 years, 1 month ago)
Previous NameHorner Brothers Printers Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameJudith Anne Fox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(10 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 11 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spencer Green
Whiston
Rotherham
South Yorkshire
S60 4NR
Director NameKevin James McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(13 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stratford Way
Bramley
Rotherham
South Yorkshire
S66 1WN
Secretary NameJudith Anne Fox
NationalityBritish
StatusClosed
Appointed06 January 2006(13 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 11 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spencer Green
Whiston
Rotherham
South Yorkshire
S60 4NR
Director NameMr John William Fox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(14 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spencer Green
Whiston
Rotherham
South Yorkshire
S60 4NR
Director NameMr Trevor Horner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressBarbot Old Hall Farmhouse
Carr House Hill Greasborough
Rotherham
South Yorkshire
S61 4QL
Director NameDennis Horner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(2 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 January 2006)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Heights
Upper Whiston Lane Upper Whiston
Rotherham
South Yorkshire
S60 4NF
Secretary NameDennis Horner
NationalityBritish
StatusResigned
Appointed02 June 1992(2 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 January 2006)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Heights
Upper Whiston Lane Upper Whiston
Rotherham
South Yorkshire
S60 4NF
Director NameJonathan Lacey Marsh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(13 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2006)
RoleCompany Director
Correspondence Address2 Wakes Close
Dunton Bassett
Lutterworth
Leicestershire
LE17 5LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£7,810,879
Gross Profit£3,544,183
Net Worth£185,215
Cash£83,032
Current Liabilities£2,914,181

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 March 2020Final Gazette dissolved following liquidation (1 page)
11 December 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
9 October 2019Liquidators' statement of receipts and payments to 7 August 2019 (23 pages)
15 October 2018Liquidators' statement of receipts and payments to 7 August 2018 (20 pages)
2 May 2018Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to One St Peters Square Manchester M2 3DE on 2 May 2018 (2 pages)
19 April 2018Appointment of a voluntary liquidator (3 pages)
19 April 2018Removal of liquidator by court order (18 pages)
18 October 2017Liquidators' statement of receipts and payments to 7 August 2017 (21 pages)
18 October 2017Liquidators' statement of receipts and payments to 7 August 2017 (21 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Liquidators' statement of receipts and payments to 7 August 2016 (21 pages)
13 October 2016Liquidators' statement of receipts and payments to 7 August 2016 (21 pages)
26 November 2015Liquidators' statement of receipts and payments to 7 August 2015 (9 pages)
26 November 2015Liquidators' statement of receipts and payments to 7 August 2015 (9 pages)
26 November 2015Liquidators statement of receipts and payments to 7 August 2015 (9 pages)
26 November 2015Liquidators statement of receipts and payments to 7 August 2015 (9 pages)
5 September 2014Administrator's progress report to 8 August 2014 (14 pages)
5 September 2014Administrator's progress report to 8 August 2014 (14 pages)
5 September 2014Administrator's progress report to 8 August 2014 (14 pages)
3 September 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 March 2014Administrator's progress report to 18 February 2014 (14 pages)
26 March 2014Administrator's progress report to 18 February 2014 (14 pages)
26 November 2013Result of meeting of creditors (1 page)
26 November 2013Result of meeting of creditors (1 page)
17 October 2013Statement of administrator's proposal (23 pages)
17 October 2013Statement of administrator's proposal (23 pages)
28 August 2013Registered office address changed from Walter House Unit 5 Bessemer Park Rotherham South Yorkshire S60 1EN on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Walter House Unit 5 Bessemer Park Rotherham South Yorkshire S60 1EN on 28 August 2013 (2 pages)
27 August 2013Appointment of an administrator (1 page)
27 August 2013Appointment of an administrator (1 page)
15 August 2013Satisfaction of charge 12 in full (4 pages)
15 August 2013Satisfaction of charge 13 in full (4 pages)
15 August 2013Satisfaction of charge 13 in full (4 pages)
15 August 2013Registration of charge 027030500014 (56 pages)
15 August 2013Registration of charge 027030500014 (56 pages)
15 August 2013Registration of charge 027030500015 (53 pages)
15 August 2013Registration of charge 027030500015 (53 pages)
15 August 2013Satisfaction of charge 12 in full (4 pages)
4 July 2013Full accounts made up to 30 September 2012 (22 pages)
4 July 2013Full accounts made up to 30 September 2012 (22 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 250,100
(6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 250,100
(6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 250,100
(6 pages)
15 November 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 250,100
(3 pages)
15 November 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 250,100
(3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (9 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (9 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 June 2012Full accounts made up to 30 September 2011 (20 pages)
27 June 2012Full accounts made up to 30 September 2011 (20 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 September 2011Section 516 (1 page)
6 September 2011Section 516 (1 page)
16 August 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 February 2011Full accounts made up to 30 September 2010 (19 pages)
4 February 2011Full accounts made up to 30 September 2010 (19 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 11 (13 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 11 (13 pages)
4 August 2010Full accounts made up to 30 September 2009 (20 pages)
4 August 2010Full accounts made up to 30 September 2009 (20 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
21 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
15 May 2009Return made up to 01/04/09; full list of members (4 pages)
15 May 2009Return made up to 01/04/09; full list of members (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (19 pages)
21 January 2009Full accounts made up to 31 March 2008 (19 pages)
5 April 2008Return made up to 01/04/08; full list of members (4 pages)
5 April 2008Return made up to 01/04/08; full list of members (4 pages)
3 January 2008Full accounts made up to 31 March 2007 (17 pages)
3 January 2008Full accounts made up to 31 March 2007 (17 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
15 April 2007Return made up to 01/04/07; no change of members (7 pages)
15 April 2007Return made up to 01/04/07; no change of members (7 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
27 September 2006Full accounts made up to 31 March 2006 (17 pages)
27 September 2006Full accounts made up to 31 March 2006 (17 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
21 January 2006Particulars of mortgage/charge (14 pages)
21 January 2006Particulars of mortgage/charge (14 pages)
17 January 2006Declaration of assistance for shares acquisition (8 pages)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Declaration of assistance for shares acquisition (8 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
13 January 2006Particulars of mortgage/charge (9 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2005Full accounts made up to 31 March 2005 (17 pages)
24 October 2005Full accounts made up to 31 March 2005 (17 pages)
27 May 2005Return made up to 01/04/05; full list of members (7 pages)
27 May 2005Return made up to 01/04/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
14 April 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Full accounts made up to 31 March 2003 (15 pages)
23 January 2004Full accounts made up to 31 March 2003 (15 pages)
20 June 2003Particulars of mortgage/charge (6 pages)
20 June 2003Particulars of mortgage/charge (6 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Return made up to 01/04/03; full list of members (7 pages)
24 April 2003Return made up to 01/04/03; full list of members (7 pages)
13 February 2003Company name changed horner brothers printers LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed horner brothers printers LIMITED\certificate issued on 13/02/03 (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
19 November 2002Full accounts made up to 31 March 2002 (13 pages)
19 November 2002Full accounts made up to 31 March 2002 (13 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
24 August 2001Full accounts made up to 31 March 2001 (12 pages)
24 August 2001Full accounts made up to 31 March 2001 (12 pages)
9 April 2001Return made up to 01/04/01; full list of members (6 pages)
9 April 2001Return made up to 01/04/01; full list of members (6 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (9 pages)
21 July 1999Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Full accounts made up to 31 March 1998 (10 pages)
7 July 1998Full accounts made up to 31 March 1998 (10 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
12 August 1997Registered office changed on 12/08/97 from: unit 5 bessemer park templeborough rotherham south yorkshire S60 1EN (1 page)
12 August 1997Registered office changed on 12/08/97 from: unit 5 bessemer park templeborough rotherham south yorkshire S60 1EN (1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997Return made up to 02/04/97; no change of members (4 pages)
15 April 1997Return made up to 02/04/97; no change of members (4 pages)
2 February 1997Registered office changed on 02/02/97 from: unit 6,field way northfield industrial estate rotherham south yorkshire.S60 1QD (1 page)
2 February 1997Registered office changed on 02/02/97 from: unit 6,field way northfield industrial estate rotherham south yorkshire.S60 1QD (1 page)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 October 1996Full accounts made up to 31 March 1996 (10 pages)
31 March 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 31 March 1995 (12 pages)
5 July 1995Full accounts made up to 31 March 1995 (12 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
13 July 1993Return made up to 02/04/93; full list of members (6 pages)
13 July 1993Return made up to 02/04/93; full list of members (6 pages)
2 April 1992Incorporation (8 pages)
2 April 1992Incorporation (8 pages)