Company NameHorton & Newberry (Sales & Marketing) Limited
Company StatusDissolved
Company Number01686723
CategoryPrivate Limited Company
Incorporation Date14 December 1982(41 years, 4 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Keith David Horton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1982(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address56 Great Stoney Park
Chipping Ongar
Essex
CM5 0TH
Secretary NameMr Keith David Horton
NationalityBritish
StatusClosed
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration28 years, 7 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Great Stoney Park
Chipping Ongar
Essex
CM5 0TH
Director NameLynn Margaret Horton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(8 years, 11 months after company formation)
Appointment Duration19 years (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Great Stoney Path
Chipping Ongar
Essex
CM5 0TH

Contact

Websitebusinessadvertisinggifts.co.uk
Telephone01277 363600
Telephone regionBrentwood

Location

Registered Address2nd Floor Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Annabel Horton
25.00%
Ordinary
25 at £1Keith David Horton
25.00%
Ordinary
25 at £1Peter Dutton
25.00%
Ordinary
25 at £1Victoria Dutton
25.00%
Ordinary

Financials

Year2014
Net Worth-£62,312
Cash£6,556
Current Liabilities£148,081

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

15 January 1998Delivered on: 30 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
20 December 2017Change of details for Mr Keith David Horton as a person with significant control on 1 April 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
17 March 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
17 March 2017Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Leigh House Weald Road Brentwood Essex CM14 4SX on 17 March 2017 (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
8 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from First Floor Suite Enterprise House,10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
2 April 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
20 February 2012Amended accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Termination of appointment of Lynn Horton as a director (2 pages)
28 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Amended accounts made up to 31 March 2009 (6 pages)
1 February 2010Director's details changed for Mr Keith David Horton on 15 November 2009 (2 pages)
1 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Lynn Margaret Horton on 15 November 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2008Return made up to 15/11/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 15/11/07; full list of members (4 pages)
5 March 2008Amended accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 15/11/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 November 2005Return made up to 15/11/05; full list of members (2 pages)
20 October 2005Return made up to 15/11/04; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 December 2003Return made up to 15/11/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 December 2002Return made up to 15/11/02; full list of members (7 pages)
10 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 January 2002Director's particulars changed (1 page)
7 January 2002Secretary's particulars changed;director's particulars changed (1 page)
5 December 2001Return made up to 15/11/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 January 2001Return made up to 15/11/00; full list of members (6 pages)
10 February 2000Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 January 1999Return made up to 15/11/98; full list of members (6 pages)
18 January 1999Location of debenture register (1 page)
18 January 1999Location of register of members (1 page)
15 December 1998Registered office changed on 15/12/98 from: bank chambers 53A high street wanstead london E11 2AB (1 page)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Auditor's resignation (4 pages)
16 March 1998Return made up to 15/11/97; no change of members (4 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 June 1997Return made up to 15/11/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Return made up to 15/11/95; full list of members (7 pages)
15 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
7 May 1986Return made up to 20/12/85; full list of members (5 pages)