Company NameHorizontal Boring Services Limited
DirectorsPhilip Blackledge and Alan Rushton
Company StatusActive
Company Number04563805
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Philip Blackledge
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Leopold Street
Pemberton
Wigan
Lancashire
WN5 8EG
Director NameMr Alan Rushton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Leopold Street
Pemberton
Wigan
Lancashire
WN5 8EG
Director NameJohn Joseph Kenny
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrooklands
5a Heskin Lane
Ormskirk
Lancashire
L39 1LR
Secretary NameJulie Kenny
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address5a Brooklands
Heskin Lane
Ormskirk
Lancashire
L39 1LR
Director NameMr Barry Beesley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Leopold Street
Pemberton
Wigan
Lancashire
WN5 8EG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitehbswigan.co.uk

Location

Registered AddressUnit 1 Leopold Street
Pemberton
Wigan
Lancashire
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

1 at £1John Kenny
50.00%
Ordinary
1 at £1Julie Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£2,952,257
Cash£1,938,950
Current Liabilities£332,536

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

15 August 2022Delivered on: 19 August 2022
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
30 June 2016Delivered on: 18 July 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
2 December 2005Delivered on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 September 2016Sub-division of shares on 30 June 2016 (4 pages)
2 September 2016Sub-division of shares on 30 June 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 July 2016Registration of charge 045638050003, created on 30 June 2016 (9 pages)
18 July 2016Registration of charge 045638050003, created on 30 June 2016 (9 pages)
11 July 2016Termination of appointment of John Joseph Kenny as a director on 30 June 2016 (1 page)
11 July 2016Appointment of Mr Alan Rushton as a director on 30 June 2016 (2 pages)
11 July 2016Appointment of Mr Barry Beesley as a director on 30 June 2016 (2 pages)
11 July 2016Termination of appointment of John Joseph Kenny as a director on 30 June 2016 (1 page)
11 July 2016Appointment of Mr Barry Beesley as a director on 30 June 2016 (2 pages)
11 July 2016Appointment of Mr Alan Rushton as a director on 30 June 2016 (2 pages)
11 July 2016Termination of appointment of Julie Kenny as a secretary on 30 June 2016 (1 page)
11 July 2016Appointment of Mr Philip Blackledge as a director on 30 June 2016 (2 pages)
11 July 2016Termination of appointment of Julie Kenny as a secretary on 30 June 2016 (1 page)
11 July 2016Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to Unit 1 Leopold Street Pemberton Wigan Lancashire WN5 8EG on 11 July 2016 (1 page)
11 July 2016Appointment of Mr Philip Blackledge as a director on 30 June 2016 (2 pages)
11 July 2016Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to Unit 1 Leopold Street Pemberton Wigan Lancashire WN5 8EG on 11 July 2016 (1 page)
30 June 2016Registration of charge 045638050002, created on 30 June 2016 (20 pages)
30 June 2016Registration of charge 045638050002, created on 30 June 2016 (20 pages)
22 June 2016Satisfaction of charge 1 in full (2 pages)
22 June 2016Satisfaction of charge 1 in full (2 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Amended accounts made up to 31 December 2012 (7 pages)
28 May 2014Amended accounts made up to 31 December 2012 (7 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 November 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1
(3 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 November 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1
(3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Secretary's details changed for Julie Hope on 18 May 2010 (1 page)
18 May 2010Secretary's details changed for Julie Hope on 18 May 2010 (1 page)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Director's details changed for John Joseph Kenny on 22 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for John Joseph Kenny on 22 October 2009 (2 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 November 2007Return made up to 16/10/07; full list of members (2 pages)
23 November 2007Return made up to 16/10/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 December 2006Return made up to 16/10/06; full list of members (2 pages)
1 December 2006Return made up to 16/10/06; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 99 stanley road bootle liverpool L20 7DA (1 page)
17 October 2005Registered office changed on 17/10/05 from: 99 stanley road bootle liverpool L20 7DA (1 page)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2004Return made up to 16/10/04; full list of members (6 pages)
13 October 2004Return made up to 16/10/04; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
19 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 December 2003Return made up to 16/10/03; full list of members (6 pages)
4 December 2003Return made up to 16/10/03; full list of members (6 pages)
30 December 2002New director appointed (1 page)
30 December 2002New director appointed (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002New secretary appointed (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
16 October 2002Incorporation (12 pages)
16 October 2002Incorporation (12 pages)