Company NameHorton Lighting Limited
Company StatusActive
Company Number06235300
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Colin John Gleeson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 4 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
Appointed18 December 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address8 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameMr Dennis Roberts
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 New Road
West Molesey
Surrey
KT8 1PX
Secretary NameMr John Charles Page
NationalityBritish
StatusCurrent
Appointed18 December 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address8 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameMr Paul Stuart Roach
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Creston Way
Worcester Park
Surrey
KT4 8PH
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitehorton-lighting.co.uk
Email address[email protected]
Telephone020 86419910
Telephone regionLondon

Location

Registered AddressUnit 15 Io Centre
Minden Road
Sutton
Surrey
SM3 9BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

34 at £1John Page
17.00%
Ordinary
33 at £1Colin John Gleeson
16.50%
Ordinary
33 at £1Dennis Roberts
16.50%
Ordinary
25 at £1Colin John Gleeson
12.50%
Ordinary B
25 at £1Dennis Roberts
12.50%
Ordinary B
25 at £1John Charles Page
12.50%
Ordinary B
25 at £1Paul Stuart Roach
12.50%
Ordinary B

Financials

Year2014
Net Worth£49,689
Cash£50,481
Current Liabilities£581,266

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 Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 2 days from now)

Charges

23 August 2013Delivered on: 27 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
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

Filing History

12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
12 April 2019Cessation of Colin John Gleeson as a person with significant control on 27 February 2019 (1 page)
12 April 2019Notification of a person with significant control statement (2 pages)
12 April 2019Cessation of John Charles Page as a person with significant control on 27 February 2019 (1 page)
12 April 2019Cessation of Dennis Roberts as a person with significant control on 27 February 2019 (1 page)
26 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (7 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)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
(8 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
(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)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(8 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(8 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(8 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)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(8 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(8 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(8 pages)
28 May 2014Registered office address changed from Unit 15 Minden Road Sutton Surrey SM3 9BL England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 15 Io Centre Minden Rod Sutton Surrey SM3 9BL United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 15 Io Centre Minden Rod Sutton Surrey SM3 9BL United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 15 Minden Road Sutton Surrey SM3 9BL England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 15 Io Centre Minden Road Sutton Surrey SM3 9BL United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 15 Io Centre Minden Road Sutton Surrey SM3 9BL United Kingdom on 28 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)
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)
17 October 2013Appointment of Mr Paul Stuart Roach as a director (2 pages)
17 October 2013Appointment of Mr Paul Stuart Roach as a director (2 pages)
11 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200.00
(4 pages)
11 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200.00
(4 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200.00
(4 pages)
11 October 2013Resolutions
  • RES13 ‐ Delete memorandum of association/remove authorised capital 09/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 October 2013Resolutions
  • RES13 ‐ Delete memorandum of association/remove authorised capital 09/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 August 2013Registration of charge 062353000002 (14 pages)
27 August 2013Registration of charge 062353000002 (14 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
5 May 2010Director's details changed for Mr Dennis Roberts on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Dennis Roberts on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
5 December 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
11 November 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
6 November 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
6 November 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
12 May 2008Return made up to 02/05/08; full list of members (4 pages)
12 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Ad 18/12/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
6 May 2008Ad 18/12/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: c/o www.accounting technology LTD solo house the courtyard london rd, horsham west sussex RH12 1AT (1 page)
18 December 2007Registered office changed on 18/12/07 from: c/o www.accounting technology LTD solo house the courtyard london rd, horsham west sussex RH12 1AT (1 page)
2 May 2007Incorporation (15 pages)
2 May 2007Incorporation (15 pages)