Company NameHorton Electrical Wholesale (2002) Limited
Company StatusActive
Company Number04530426
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 8 months ago)
Previous NamesHorton Electrical Wholesale (2002) Limited and Horton Electrical Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin John Gleeson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleElectrical Contractor Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bywood Close
Banstead
Surrey
SM7 1AH
Director NamePauline Phyllis Gleeson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleElectrical Contractor Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bywood Close
Banstead
Surrey
SM7 1AH
Director NameJane Emma Page
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleElectrical Contractor Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellfield Gardens
Carshalton Beeches
SM5 4EA
Director NameMr John Charles Page
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address6 South Tadworth Farm Close
Tadworth
KT20 5BF
Secretary NameMr John Charles Page
NationalityBritish
StatusCurrent
Appointed02 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleElectrical Contractor
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
Appointed18 August 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 New Road
West Molesey
Surrey
KT8 1PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

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
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Colin John Gleeson
20.00%
Ordinary B
400 at £1John Charles Page
20.00%
Ordinary B
350 at £1Colin John Gleeson
17.50%
Ordinary A
350 at £1John Charles Page
17.50%
Ordinary A
300 at £1Dennis Roberts
15.00%
Ordinary A
200 at £1Terrence Montague
10.00%
Ordinary B

Financials

Year2014
Net Worth£332,000

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 August 2021 (2 years, 8 months ago)
Next Return Due11 September 2022 (overdue)

Filing History

27 November 2020Change of details for Mr John Charles Page as a person with significant control on 28 October 2020 (2 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)
7 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
6 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 December 2016Confirmation statement made on 28 August 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 28 August 2016 with updates (8 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 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,000
(9 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,000
(9 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)
12 November 2014Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ to Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL on 12 November 2014 (1 page)
12 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(9 pages)
12 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(9 pages)
12 November 2014Registered office address changed from Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL England to Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ to Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL England to Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL on 12 November 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(9 pages)
10 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(9 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
2 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
2 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
6 October 2010Director's details changed for Jane Emma Page on 30 April 2010 (2 pages)
6 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Jane Emma Page on 30 April 2010 (2 pages)
6 October 2010Director's details changed for Pauline Phyllis Gleeson on 30 April 2010 (2 pages)
6 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Pauline Phyllis Gleeson on 30 April 2010 (2 pages)
26 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
5 December 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
5 December 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
10 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
10 December 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
1 September 2008Director appointed mr dennis roberts (1 page)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
1 September 2008Director appointed mr dennis roberts (1 page)
8 January 2008Company name changed horton electrical wholesale limi ted\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed horton electrical wholesale limi ted\certificate issued on 08/01/08 (2 pages)
23 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
23 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
5 September 2007Return made up to 28/08/07; full list of members (4 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 28/08/07; full list of members (4 pages)
5 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
6 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
4 October 2006Return made up to 28/08/06; full list of members (8 pages)
4 October 2006Return made up to 28/08/06; full list of members (8 pages)
2 October 2006Nc inc already adjusted 18/06/05 (1 page)
2 October 2006Nc inc already adjusted 18/06/05 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 October 2005Return made up to 28/08/05; full list of members (8 pages)
12 October 2005Return made up to 28/08/05; full list of members (8 pages)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 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)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Ad 18/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2005Ad 18/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(8 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(8 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 October 2003Return made up to 10/09/03; full list of members (8 pages)
6 October 2003Return made up to 10/09/03; full list of members (8 pages)
2 January 2003Company name changed horton electrical wholesale (200 2) LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed horton electrical wholesale (200 2) LIMITED\certificate issued on 02/01/03 (2 pages)
30 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 121 malden rd cheam sutton surrey SM3 8QU (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 121 malden rd cheam sutton surrey SM3 8QU (1 page)
22 October 2002New director appointed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
10 September 2002Incorporation (9 pages)
10 September 2002Incorporation (9 pages)