Chester Street
Stockport
Cheshire
SK3 0BR
Director Name | Roger Graham Gillatt |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cross Street Macclesfield Cheshire SK11 7PG |
Director Name | Janine Devereux |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Settlings Stones Stubwood Uttoxeter ST14 5HU |
Director Name | Mr Peter John Surridge |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Georges Way Kingsmead Northwich Cheshire CW9 8XG |
Secretary Name | Susan Dawn Coppack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2010) |
Role | Company Director |
Correspondence Address | 57 Crossfield Road Bollington Macclesfield Cheshire SK10 5EA |
Director Name | Mr Brian Richard Newman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 2016) |
Role | Retired Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kennet Drive Congleton Cheshire CW12 3RJ |
Director Name | Miss Clare Dorothy Hammond |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2021) |
Role | Research Scientist / Study Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Enterprise Centre Two Chester Street Stockport Cheshire SK3 0BR |
Director Name | Mr Geoffrey Gordon Shearn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fairways Frodsham WA6 7RY |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | Knight & Sons The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | Knight & Sons The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Website | new-horizon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 611108 |
Telephone region | Macclesfield |
Registered Address | Unit 14, Enterprise Centre Two Chester Street Stockport Cheshire SK3 0BR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
26k at £1 | Roger Graham Gillatt 9.28% Ordinary |
---|---|
25k at £1 | Mark Powell 8.93% Ordinary |
16k at £1 | Rachel Higgins 5.71% Ordinary |
14.4k at £1 | Janine Gartshore 5.13% Ordinary |
14.4k at £1 | Peter Surridge 5.13% Ordinary |
12.5k at £1 | Brian Daintith 4.46% Ordinary |
88k at £1 | Stephen Smithson 31.42% Ordinary |
10k at £1 | Eileen Furr 3.57% Ordinary |
6k at £1 | Brian Newman 2.14% Ordinary |
5.8k at £1 | Janine Devereux 2.05% Ordinary |
5.8k at £1 | Peter Devereux 2.05% Ordinary |
36.3k at £1 | Ann O'leary 12.96% Ordinary |
5k at £1 | Julie Morrissey 1.79% Ordinary |
4k at £1 | Trevor Williams 1.43% Ordinary |
3k at £1 | Frank Nicholson 1.07% Ordinary |
2.9k at £1 | John Williams 1.03% Ordinary |
2k at £1 | Arthur Hadfield 0.71% Ordinary |
2k at £1 | Donald Kirkham 0.71% Ordinary |
1.2k at £1 | Martin Burgess 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,584 |
Cash | £199 |
Current Liabilities | £18,925 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
12 December 2020 | Termination of appointment of Geoffrey Gordon Shearn as a director on 1 December 2020 (1 page) |
---|---|
12 December 2020 | Appointment of Mrs Rita Hamilton Shearn as a director on 1 December 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
21 February 2020 | Registered 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 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
16 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
25 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
21 October 2016 | Appointment of Miss Clare Dorothy Hammond as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Geoffrey Gordon Shearn as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Geoffrey Gordon Shearn as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Miss Clare Dorothy Hammond as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Brian Richard Newman as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Brian Richard Newman as a director on 20 October 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Termination of appointment of Janine Devereux as a director (1 page) |
23 September 2010 | Termination of appointment of Janine Devereux as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 June 2010 | Termination of appointment of Susan Coppack as a secretary (1 page) |
9 June 2010 | Termination of appointment of Susan Coppack as a secretary (1 page) |
8 June 2010 | Termination of appointment of Roger Gillatt as a director (1 page) |
8 June 2010 | Appointment of Mr Brian Richard Newman as a director (2 pages) |
8 June 2010 | Appointment of Mr Brian Richard Newman as a director (2 pages) |
8 June 2010 | Termination of appointment of Peter Surridge as a director (1 page) |
8 June 2010 | Termination of appointment of Roger Gillatt as a director (1 page) |
8 June 2010 | Termination of appointment of Peter Surridge as a director (1 page) |
9 January 2010 | Director's details changed for Peter Surridge on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Roger Graham Gillatt on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Peter Surridge on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Janine Devereux on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Peter Surridge on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Roger Graham Gillatt on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Janine Devereux on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
9 January 2010 | Director's details changed for Janine Devereux on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
9 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (10 pages) |
9 January 2010 | Director's details changed for Roger Graham Gillatt on 9 January 2010 (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 December 2008 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
5 December 2008 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
12 November 2008 | Return made up to 06/11/08; full list of members (9 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (9 pages) |
26 March 2008 | Appointment terminated secretary k & s secretaries LIMITED (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from the brampton newcastle ST5 0QW (1 page) |
26 March 2008 | Appointment terminated secretary k & s secretaries LIMITED (1 page) |
26 March 2008 | Secretary appointed susan dawn coppack (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from the brampton newcastle ST5 0QW (1 page) |
26 March 2008 | Secretary appointed susan dawn coppack (2 pages) |
29 February 2008 | Ad 21/12/07\gbp si 25000@1=25000\gbp ic 225000/250000\ (2 pages) |
29 February 2008 | Ad 21/12/07\gbp si 25000@1=25000\gbp ic 225000/250000\ (2 pages) |
29 February 2008 | Ad 21/12/07\gbp si 224999@1=224999\gbp ic 1/225000\ (4 pages) |
29 February 2008 | Ad 21/12/07\gbp si 224999@1=224999\gbp ic 1/225000\ (4 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
6 November 2007 | Incorporation (17 pages) |
6 November 2007 | Incorporation (17 pages) |