Company NameHorsfields Ltd
Company StatusActive
Company Number05054945
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Previous NameMistry Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Manubhai Govindbhai Mistry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameMr Hemal Mistry
NationalityBritish
StatusCurrent
Appointed01 May 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleAnalyst
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Hemal Mistry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(9 years after company formation)
Appointment Duration11 years
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMrs Kapila Mistry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameNirmala Mistry
NationalityBritish
StatusResigned
Appointed23 March 2005(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2008)
RoleSecretary
Correspondence Address9 Elmwood Park
Stalybridge
Cheshire
SK15 3GB
Director NameMr Hemal Mistry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(7 years after company formation)
Appointment Duration2 years (resigned 14 March 2013)
RoleInsolvency Professional
Country of ResidenceUnited Kingdom
Correspondence Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
Director NameMr Hemal Mistry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(7 years after company formation)
Appointment Duration2 years (resigned 14 March 2013)
RoleInsolvency Professional
Country of ResidenceEngland
Correspondence Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameSterling Finance UK Limited (Corporation)
StatusResigned
Appointed26 February 2004(1 day after company formation)
Appointment Duration1 year (resigned 23 March 2005)
Correspondence AddressWestbourne House
159 Oldham Road
Ashton Under Lyme
Tameside
OL7 9AR

Contact

Websitemistryassociates.com

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Hemal Mistry
25.00%
Ordinary A
250 at £1Manubhai Govindbhai Mistry
25.00%
Ordinary A
25 at £1Kalpesh Kavit Mistry
2.50%
Ordinary C
25 at £1Kapila Mistry
2.50%
Ordinary C
25 at £1Kishan Manubhai Mistry
2.50%
Ordinary C
25 at £1Nita Mistry
2.50%
Ordinary C
150 at £1Hemal Mistry
15.00%
Ordinary B
150 at £1Kapila Mistry
15.00%
Ordinary B
100 at £1Nirmala Mistry
10.00%
Ordinary C

Financials

Year2014
Net Worth£52,958
Cash£73,454
Current Liabilities£46,632

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

21 September 2017Delivered on: 25 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 October 2015Delivered on: 21 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 October 2021Director's details changed for Mr Hemal Mistry on 20 September 2021 (2 pages)
21 October 2021Change of details for Mr Hemal Mistry as a person with significant control on 20 September 2021 (2 pages)
21 October 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
21 October 2021Change of details for Mr Hemal Mistry as a person with significant control on 20 September 2021 (2 pages)
7 October 2021Director's details changed for Mr Hemal Mistry on 20 September 2021 (2 pages)
7 October 2021Change of details for Mr Manubhai Govindbhai Mistry as a person with significant control on 20 September 2021 (2 pages)
7 October 2021Director's details changed for Mrs Kapila Mistry on 20 September 2021 (2 pages)
7 October 2021Change of details for Mr Hemal Mistry as a person with significant control on 20 September 2021 (2 pages)
7 October 2021Director's details changed for Mrs Kapila Mistry on 20 September 2021 (2 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
9 October 2020Change of details for Mr Manubhai Govindbhai Mistry as a person with significant control on 20 September 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
25 September 2017Registration of charge 050549450002, created on 21 September 2017 (26 pages)
25 September 2017Registration of charge 050549450002, created on 21 September 2017 (26 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Registration of charge 050549450001, created on 20 October 2015 (17 pages)
21 October 2015Registration of charge 050549450001, created on 20 October 2015 (17 pages)
20 October 2015Change of share class name or designation (2 pages)
20 October 2015Change of share class name or designation (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-company business 26/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-company business 26/02/2015
(29 pages)
3 October 2015Particulars of variation of rights attached to shares (2 pages)
3 October 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Register inspection address has been changed to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED (1 page)
22 September 2015Register inspection address has been changed to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED (1 page)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(7 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(7 pages)
26 June 2015Appointment of Mrs Kapila Mistry as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mrs Kapila Mistry as a director on 26 June 2015 (2 pages)
10 April 2015Secretary's details changed for Mr Hemal Mistry on 10 April 2015 (1 page)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Secretary's details changed for Mr Hemal Mistry on 10 April 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Registered office address changed from 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF on 6 November 2013 (1 page)
3 September 2013Change of name notice (2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Company name changed mistry associates LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
3 September 2013Company name changed mistry associates LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Hemal Mistry as a director (1 page)
14 March 2013Termination of appointment of Hemal Mistry as a director (1 page)
14 March 2013Termination of appointment of Hemal Mistry as a director (1 page)
14 March 2013Termination of appointment of Hemal Mistry as a director (1 page)
14 March 2013Appointment of Mr Hemal Mistry as a director (2 pages)
14 March 2013Appointment of Mr Hemal Mistry as a director (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 March 2011Appointment of Mr Hemal Mistry as a director (2 pages)
25 March 2011Appointment of Mr Hemal Mistry as a director (2 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Mr Manubhai Govindbhai Mistry on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Manubhai Govindbhai Mistry on 24 March 2011 (2 pages)
22 March 2011Appointment of Mr Hemal Mistry as a director (2 pages)
22 March 2011Appointment of Mr Hemal Mistry as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Manubhai Govindbhai Mistry on 25 February 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Manubhai Govindbhai Mistry on 25 February 2010 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 25/02/09; full list of members (3 pages)
31 March 2009Return made up to 25/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Appointment terminated secretary nirmala mistry (1 page)
1 May 2008Secretary appointed mr hemal mistry (1 page)
1 May 2008Return made up to 25/02/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary nirmala mistry (1 page)
1 May 2008Return made up to 25/02/08; full list of members (3 pages)
1 May 2008Secretary appointed mr hemal mistry (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 25/02/07; full list of members (2 pages)
16 March 2007Return made up to 25/02/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Registered office changed on 13/04/06 from: 51 oldham road ashton-under-lyne lancashire OL6 7DF (1 page)
13 April 2006Registered office changed on 13/04/06 from: 51 oldham road ashton-under-lyne lancashire OL6 7DF (1 page)
11 April 2006Return made up to 25/02/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 6-8 henry square ashton under lyne tameside OL6 7TF (1 page)
11 April 2006Return made up to 25/02/06; full list of members (2 pages)
11 April 2006Location of debenture register (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of debenture register (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Registered office changed on 11/04/06 from: 6-8 henry square ashton under lyne tameside OL6 7TF (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005New secretary appointed (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Ad 26/02/04--------- £ si 999@1=999 (1 page)
23 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 March 2005Ad 26/02/04--------- £ si 999@1=999 (1 page)
23 March 2005New secretary appointed (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 9 elmwood park stalybridge cheshire SK15 3GB (1 page)
5 August 2004Registered office changed on 05/08/04 from: 9 elmwood park stalybridge cheshire SK15 3GB (1 page)
5 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 August 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
25 February 2004Incorporation (9 pages)
25 February 2004Incorporation (9 pages)