Company NameW.J.Horrod Limited
DirectorsTerence Alexander John Horrod and Kim Lesley Teresa Wilkins
Company StatusActive
Company Number00682155
CategoryPrivate Limited Company
Incorporation Date31 January 1961(63 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terence Alexander John Horrod
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(30 years after company formation)
Appointment Duration33 years, 2 months
RoleWorkshop Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilmot Road
Dartford
Kent
DA1 3BA
Director NameMrs Kim Lesley Teresa Wilkins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1991(30 years after company formation)
Appointment Duration33 years, 2 months
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence Address9 Woods Road
Ford End
Chelmsford
Essex
CM3 1LJ
Secretary NameMrs Kim Lesley Teresa Wilkins
NationalityBritish
StatusCurrent
Appointed18 March 2002(41 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence Address9 Woods Road
Ford End
Chelmsford
Essex
CM3 1LJ
Director NameMrs Karen Edwards
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years after company formation)
Appointment Duration13 years, 1 month (resigned 16 April 2004)
RoleBook Keeper
Correspondence Address9 Maida Vale Road
Dartford
Kent
DA1 3BT
Director NameMrs Madeleine Patricia Horrod
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 1998)
RoleSecretary
Correspondence AddressRiverside Cottage
Vicarage Road Yalding
Maidstone
Kent
ME15 6DY
Director NameMr Terry Horrod
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressRiverside Cottage
Vicarage Road Yalding
Maidstone
Kent
ME18 6DY
Secretary NameMr Terry Horrod
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2002)
RoleCompany Director
Correspondence AddressRiverside Cottage
Vicarage Road Yalding
Maidstone
Kent
ME18 6DY

Contact

Websitewww.wjhorrod.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£710,177
Current Liabilities£177,135

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

23 November 1995Delivered on: 1 December 1995
Satisfied on: 20 November 2009
Persons entitled: Terry Horrod and Madeline Patricia Horrod

Classification: Debenture
Secured details: £45,000 and all monies due or to become due from the company to the chargee.
Particulars: Land and buildings at 1 leaway, off lea bridge road leyton london and all assets of the company. See the mortgage charge document for full details.
Fully Satisfied
26 October 1990Delivered on: 31 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 July 1986Delivered on: 21 July 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the east side of leeway lea bridge road leyton london. Title no egl 110843 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
24 January 2018Notification of Kim Lesley Wilkins as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
24 January 2018Notification of Terence Alexander Horrod as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Notification of Madeleine Patricia Horrod as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Notification of Terence Alexander Horrod as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Notification of Madeleine Patricia Horrod as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
24 January 2018Notification of Kim Lesley Wilkins as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,200
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,200
(6 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,200
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,200
(6 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,200
(6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,200
(6 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
6 September 2012Secretary's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (1 page)
6 September 2012Secretary's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (1 page)
6 September 2012Director's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (2 pages)
6 September 2012Secretary's details changed for Kim Lesley Teresa Horrod on 5 September 2012 (1 page)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Purchase of own shares. (3 pages)
6 October 2010Purchase of own shares. (3 pages)
16 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2010Directors statement and auditors report. Out of capital (2 pages)
16 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2010Directors statement and auditors report. Out of capital (2 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Terence Alexander John Horrod on 28 February 2010 (2 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Terence Alexander John Horrod on 28 February 2010 (2 pages)
14 May 2010Director's details changed for Kim Lesley Teresa Horrod on 28 February 2010 (2 pages)
14 May 2010Director's details changed for Kim Lesley Teresa Horrod on 28 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2009Return made up to 28/02/09; full list of members (5 pages)
13 April 2009Return made up to 28/02/09; full list of members (5 pages)
9 April 2009Director's change of particulars / terence horrod / 27/02/2008 (1 page)
9 April 2009Director and secretary's change of particulars / kim horrod / 27/02/2008 (1 page)
9 April 2009Director's change of particulars / terence horrod / 27/02/2008 (1 page)
9 April 2009Director and secretary's change of particulars / kim horrod / 27/02/2008 (1 page)
26 January 2009Return made up to 28/02/08; no change of members (7 pages)
26 January 2009Return made up to 28/02/08; no change of members (7 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
17 December 2008Registered office changed on 17/12/2008 from 1 leaway off lea bridge road london E10 7QW (1 page)
17 December 2008Registered office changed on 17/12/2008 from 1 leaway off lea bridge road london E10 7QW (1 page)
11 August 2008Director and secretary's change of particulars / kim horrod / 08/05/2008 (1 page)
11 August 2008Director and secretary's change of particulars / kim horrod / 08/05/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 February 2006Return made up to 28/02/06; full list of members (9 pages)
23 February 2006Return made up to 28/02/06; full list of members (9 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
31 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
22 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 March 2004Nc inc already adjusted 08/10/03 (1 page)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004Nc inc already adjusted 08/10/03 (1 page)
25 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 May 2003Ad 31/01/03--------- £ si 600@1 (2 pages)
30 May 2003Ad 31/01/03--------- £ si 600@1 (2 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(8 pages)
27 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(8 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 May 2002Return made up to 28/02/02; full list of members (8 pages)
28 May 2002Return made up to 28/02/02; full list of members (8 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (8 pages)
28 March 2001Return made up to 28/02/01; full list of members (8 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 28/02/00; full list of members (8 pages)
22 March 2000Return made up to 28/02/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 April 1999Return made up to 28/02/99; full list of members (6 pages)
17 April 1999Return made up to 28/02/99; full list of members (6 pages)
25 January 1999Ad 22/12/98--------- £ si 400@1=400 £ ic 3000/3400 (2 pages)
25 January 1999Ad 22/12/98--------- £ si 400@1=400 £ ic 3000/3400 (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1998Full accounts made up to 31 December 1997 (14 pages)
31 March 1998Full accounts made up to 31 December 1997 (14 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
1 May 1997Full accounts made up to 31 December 1996 (14 pages)
1 May 1997Full accounts made up to 31 December 1996 (14 pages)
14 March 1997Return made up to 28/02/97; no change of members (6 pages)
14 March 1997Return made up to 28/02/97; no change of members (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (14 pages)
17 April 1996Full accounts made up to 31 December 1995 (14 pages)
1 March 1996Return made up to 28/02/96; full list of members (8 pages)
1 March 1996Return made up to 28/02/96; full list of members (8 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
9 April 1995Return made up to 28/02/95; no change of members (6 pages)
9 April 1995Return made up to 28/02/95; no change of members (6 pages)
23 March 1994Full accounts made up to 31 December 1993 (16 pages)
23 March 1994Full accounts made up to 31 December 1993 (16 pages)
14 March 1994Return made up to 28/02/94; no change of members (6 pages)
14 March 1994Return made up to 28/02/94; no change of members (6 pages)
31 March 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 1993Full accounts made up to 31 December 1992 (14 pages)
31 March 1993Full accounts made up to 31 December 1992 (14 pages)
31 March 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1992Full accounts made up to 31 December 1991 (16 pages)
7 April 1992Return made up to 28/02/92; no change of members (6 pages)
7 April 1992Return made up to 28/02/92; no change of members (6 pages)
7 April 1992Full accounts made up to 31 December 1991 (16 pages)
7 April 1991Return made up to 19/02/91; no change of members (6 pages)
7 April 1991Return made up to 19/02/91; no change of members (6 pages)
20 March 1991Full accounts made up to 31 December 1990 (14 pages)
20 March 1991Full accounts made up to 31 December 1990 (14 pages)
21 March 1990Return made up to 28/02/90; full list of members (6 pages)
21 March 1990Return made up to 28/02/90; full list of members (6 pages)
9 March 1990Full accounts made up to 31 December 1989 (15 pages)
9 March 1990Full accounts made up to 31 December 1989 (15 pages)
26 April 1989Full accounts made up to 31 December 1988 (14 pages)
26 April 1989Full accounts made up to 31 December 1988 (14 pages)
13 July 1988Return made up to 05/07/88; full list of members (4 pages)
13 July 1988Full accounts made up to 31 December 1987 (14 pages)
13 July 1988Full accounts made up to 31 December 1987 (14 pages)
13 July 1988Return made up to 05/07/88; full list of members (4 pages)
13 May 1987Return made up to 03/04/87; full list of members (7 pages)
13 May 1987Full accounts made up to 31 December 1986 (5 pages)
13 May 1987Return made up to 03/04/87; full list of members (7 pages)
13 May 1987Full accounts made up to 31 December 1986 (5 pages)
21 January 1961Incorporation (16 pages)
21 January 1961Incorporation (16 pages)