Company NameNew Horizons Dive Centre Limited
DirectorRita Hamilton Shearn
Company StatusActive
Company Number06418684
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Rita Hamilton Shearn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(13 years after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 14 Enterprise Centre Two
Chester Street
Stockport
Cheshire
SK3 0BR
Director NameRoger Graham Gillatt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross Street
Macclesfield
Cheshire
SK11 7PG
Director NameJanine Devereux
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSettlings Stones
Stubwood
Uttoxeter
ST14 5HU
Director NameMr Peter John Surridge
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 St Georges Way
Kingsmead
Northwich
Cheshire
CW9 8XG
Secretary NameSusan Dawn Coppack
NationalityBritish
StatusResigned
Appointed19 March 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2010)
RoleCompany Director
Correspondence Address57 Crossfield Road
Bollington
Macclesfield
Cheshire
SK10 5EA
Director NameMr Brian Richard Newman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 2016)
RoleRetired Bank Official
Country of ResidenceUnited Kingdom
Correspondence Address7 Kennet Drive
Congleton
Cheshire
CW12 3RJ
Director NameMiss Clare Dorothy Hammond
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 November 2021)
RoleResearch Scientist / Study Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Enterprise Centre Two Chester Street
Stockport
Cheshire
SK3 0BR
Director NameMr Geoffrey Gordon Shearn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fairways
Frodsham
WA6 7RY
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressKnight & Sons
The Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressKnight & Sons
The Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW

Contact

Websitenew-horizon.co.uk
Email address[email protected]
Telephone01625 611108
Telephone regionMacclesfield

Location

Registered AddressUnit 14, Enterprise Centre Two
Chester Street
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

26k at £1Roger Graham Gillatt
9.28%
Ordinary
25k at £1Mark Powell
8.93%
Ordinary
16k at £1Rachel Higgins
5.71%
Ordinary
14.4k at £1Janine Gartshore
5.13%
Ordinary
14.4k at £1Peter Surridge
5.13%
Ordinary
12.5k at £1Brian Daintith
4.46%
Ordinary
88k at £1Stephen Smithson
31.42%
Ordinary
10k at £1Eileen Furr
3.57%
Ordinary
6k at £1Brian Newman
2.14%
Ordinary
5.8k at £1Janine Devereux
2.05%
Ordinary
5.8k at £1Peter Devereux
2.05%
Ordinary
36.3k at £1Ann O'leary
12.96%
Ordinary
5k at £1Julie Morrissey
1.79%
Ordinary
4k at £1Trevor Williams
1.43%
Ordinary
3k at £1Frank Nicholson
1.07%
Ordinary
2.9k at £1John Williams
1.03%
Ordinary
2k at £1Arthur Hadfield
0.71%
Ordinary
2k at £1Donald Kirkham
0.71%
Ordinary
1.2k at £1Martin Burgess
0.41%
Ordinary

Financials

Year2014
Net Worth£13,584
Cash£199
Current Liabilities£18,925

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

12 December 2020Termination of appointment of Geoffrey Gordon Shearn as a director on 1 December 2020 (1 page)
12 December 2020Appointment of Mrs Rita Hamilton Shearn as a director on 1 December 2020 (2 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 January 2020 (2 pages)
21 February 2020Registered office address changed from 51-53 Park Lane Macclesfield Cheshire SK11 6TX to Unit 14, Enterprise Centre Two Chester Street Stockport Cheshire SK3 0BR on 21 February 2020 (1 page)
19 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
16 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 290,075
(3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 December 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
21 October 2016Appointment of Miss Clare Dorothy Hammond as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Geoffrey Gordon Shearn as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Geoffrey Gordon Shearn as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Miss Clare Dorothy Hammond as a director on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Brian Richard Newman as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Brian Richard Newman as a director on 20 October 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 280,075
(4 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 280,075
(4 pages)
17 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 280,075
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 280,075
(4 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 280,075
(4 pages)
2 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 280,075
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 280,075
(4 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 280,075
(4 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 280,075
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
29 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 250,000
(3 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
29 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 250,000
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 250,000
(3 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
23 September 2010Termination of appointment of Janine Devereux as a director (1 page)
23 September 2010Termination of appointment of Janine Devereux as a director (1 page)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 June 2010Termination of appointment of Susan Coppack as a secretary (1 page)
9 June 2010Termination of appointment of Susan Coppack as a secretary (1 page)
8 June 2010Termination of appointment of Roger Gillatt as a director (1 page)
8 June 2010Appointment of Mr Brian Richard Newman as a director (2 pages)
8 June 2010Appointment of Mr Brian Richard Newman as a director (2 pages)
8 June 2010Termination of appointment of Peter Surridge as a director (1 page)
8 June 2010Termination of appointment of Roger Gillatt as a director (1 page)
8 June 2010Termination of appointment of Peter Surridge as a director (1 page)
9 January 2010Director's details changed for Peter Surridge on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Roger Graham Gillatt on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Peter Surridge on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Janine Devereux on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Peter Surridge on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Roger Graham Gillatt on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Janine Devereux on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
9 January 2010Director's details changed for Janine Devereux on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
9 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (10 pages)
9 January 2010Director's details changed for Roger Graham Gillatt on 9 January 2010 (2 pages)
9 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 December 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
5 December 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
12 November 2008Return made up to 06/11/08; full list of members (9 pages)
12 November 2008Return made up to 06/11/08; full list of members (9 pages)
26 March 2008Appointment terminated secretary k & s secretaries LIMITED (1 page)
26 March 2008Registered office changed on 26/03/2008 from the brampton newcastle ST5 0QW (1 page)
26 March 2008Appointment terminated secretary k & s secretaries LIMITED (1 page)
26 March 2008Secretary appointed susan dawn coppack (2 pages)
26 March 2008Registered office changed on 26/03/2008 from the brampton newcastle ST5 0QW (1 page)
26 March 2008Secretary appointed susan dawn coppack (2 pages)
29 February 2008Ad 21/12/07\gbp si 25000@1=25000\gbp ic 225000/250000\ (2 pages)
29 February 2008Ad 21/12/07\gbp si 25000@1=25000\gbp ic 225000/250000\ (2 pages)
29 February 2008Ad 21/12/07\gbp si 224999@1=224999\gbp ic 1/225000\ (4 pages)
29 February 2008Ad 21/12/07\gbp si 224999@1=224999\gbp ic 1/225000\ (4 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2007Incorporation (17 pages)
6 November 2007Incorporation (17 pages)