Company NameHorton Electrical Wholesale Limited
Company StatusActive
Company Number00480747
CategoryPrivate Limited Company
Incorporation Date6 April 1950(74 years, 1 month ago)
Previous NameHorton Electrical Wholesale (2002) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Colin John Gleeson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bywood Close
Banstead
Surrey
SM7 1AH
Director NameMr John Charles Page
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address6 South Tadworth Farm Close
Tadworth
KT20 5BF
Secretary NameMr John Charles Page
NationalityBritish
StatusCurrent
Appointed29 September 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 South Tadworth Farm Close
Tadworth
KT20 5BF
Director NameMr Dennis Roberts
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(57 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 New Road
West Molesey
Surrey
KT8 1PX

Contact

Websitehortonelectrical.co.uk
Telephone020 86446621
Telephone regionLondon

Location

Registered AddressUnit 16, I O Centre
Minden Road
Sutton
Surrey
SM3 9BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

1000 at £1Horton Electrical Wholesale (2002) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£229,564
Cash£11,711
Current Liabilities£260,547

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

2 April 2013Delivered on: 16 April 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 June 2004Delivered on: 29 June 2004
Persons entitled: Adrian John Bell and Amanda Jane Bell

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,400.
Outstanding
28 February 1990Delivered on: 15 March 1990
Satisfied on: 8 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 121 malden road, cheam title no. Sgl 379785 assignment of goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1990Delivered on: 6 March 1990
Satisfied on: 8 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land 121 malden road cheam sutton title no. Sgl 379785 charge on all other present and future assets fixed and floating charge.
Fully Satisfied
28 February 1990Delivered on: 6 March 1990
Satisfied on: 8 May 2013
Persons entitled: Woolwich Equitable Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land k/a 121 malden road cheam surrey. Title no. Sgl 379785.
Fully Satisfied
21 December 1983Delivered on: 9 January 1984
Satisfied on: 9 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 121 malden road, cheam surrey. Title no:- sgl 379785.
Fully Satisfied

Filing History

22 December 2020Resolutions
  • RES13 ‐ Cancellation of the capital redemption account in the sum of £131,788.00 15/12/2020
(1 page)
22 December 2020Statement by Directors (1 page)
22 December 2020Solvency Statement dated 01/12/20 (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1,000
(3 pages)
27 November 2020Director's details changed for Mr John Charles Page on 28 October 2020 (2 pages)
27 November 2020Secretary's details changed for Mr John Charles Page on 28 October 2020 (1 page)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 October 2015Registered office address changed from Unit 16 Minden Road Sutton Surrey SM3 9BL to Unit 16, I O Centre Minden Road Sutton Surrey SM3 9BL on 23 October 2015 (1 page)
23 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
23 October 2015Registered office address changed from Unit 16 Minden Road Sutton Surrey SM3 9BL to Unit 16, I O Centre Minden Road Sutton Surrey SM3 9BL on 23 October 2015 (1 page)
23 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
7 May 2014Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
8 May 2013Satisfaction of charge 2 in full (2 pages)
8 May 2013Satisfaction of charge 4 in full (2 pages)
8 May 2013Satisfaction of charge 3 in full (2 pages)
8 May 2013Satisfaction of charge 4 in full (2 pages)
8 May 2013Satisfaction of charge 2 in full (2 pages)
8 May 2013Satisfaction of charge 3 in full (2 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2012 (13 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2012 (13 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
5 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
10 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
8 January 2008Company name changed horton electrical wholesale (200 2) LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed horton electrical wholesale (200 2) LIMITED\certificate issued on 08/01/08 (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
23 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
23 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
29 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
1 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2006Memorandum and Articles of Association (6 pages)
29 September 2006Memorandum and Articles of Association (6 pages)
6 January 2006Accounts made up to 31 March 2005 (17 pages)
6 January 2006Accounts made up to 31 March 2005 (17 pages)
13 October 2005Return made up to 29/09/05; full list of members (7 pages)
13 October 2005Return made up to 29/09/05; full list of members (7 pages)
13 July 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 July 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
14 January 2005Accounts made up to 31 March 2004 (17 pages)
14 January 2005Accounts made up to 31 March 2004 (17 pages)
17 November 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(7 pages)
17 November 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
(7 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
8 October 2003Accounts made up to 31 March 2003 (16 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
8 October 2003Accounts made up to 31 March 2003 (16 pages)
8 October 2003Return made up to 29/09/03; full list of members (7 pages)
2 January 2003Company name changed horton electrical wholesale limi ted\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed horton electrical wholesale limi ted\certificate issued on 02/01/03 (2 pages)
12 December 2002Accounts made up to 31 March 2002 (16 pages)
12 December 2002Accounts made up to 31 March 2002 (16 pages)
24 October 2002Return made up to 29/09/02; full list of members (8 pages)
24 October 2002Return made up to 29/09/02; full list of members (8 pages)
24 December 2001Accounts made up to 31 March 2001 (16 pages)
24 December 2001Accounts made up to 31 March 2001 (16 pages)
5 October 2001Return made up to 29/09/01; full list of members (6 pages)
5 October 2001Return made up to 29/09/01; full list of members (6 pages)
19 December 2000Accounts made up to 31 March 2000 (16 pages)
19 December 2000Accounts made up to 31 March 2000 (16 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
16 December 1999Accounts made up to 31 March 1999 (16 pages)
16 December 1999Accounts made up to 31 March 1999 (16 pages)
28 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Return made up to 29/09/98; no change of members (4 pages)
27 October 1998Accounts made up to 31 March 1998 (16 pages)
27 October 1998Return made up to 29/09/98; no change of members (4 pages)
27 October 1998Accounts made up to 31 March 1998 (16 pages)
19 December 1997Accounts made up to 31 March 1997 (14 pages)
19 December 1997Accounts made up to 31 March 1997 (14 pages)
30 September 1997Return made up to 29/09/97; no change of members (4 pages)
30 September 1997Return made up to 29/09/97; no change of members (4 pages)
6 May 1997Company name changed horton & son (surrey) LIMITED\certificate issued on 07/05/97 (2 pages)
6 May 1997Company name changed horton & son (surrey) LIMITED\certificate issued on 07/05/97 (2 pages)
2 October 1996Accounts made up to 31 March 1996 (14 pages)
2 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Accounts made up to 31 March 1996 (14 pages)
2 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1996Accounts made up to 31 March 1995 (13 pages)
18 January 1996Accounts made up to 31 March 1995 (13 pages)
3 October 1995Return made up to 29/09/95; no change of members (4 pages)
3 October 1995Return made up to 29/09/95; no change of members (4 pages)