Company NameNew Horizon Travel Limited
Company StatusActive
Company Number03385990
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Raymond John Connor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence AddressRainbow Cottage
Colchester Main Road, Alresford
Colchester
Essex
CO7 8DF
Director NameMrs Deborah Thirlwell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRainbow Cottage Main Road
Main Road
Alresford
Essex
CO7 8DF
Secretary NameMrs Deborah Thirlwell
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Cottage Main Road
Main Road
Alresford
Essex
CO7 8DF
Director NameMr Andrew John Connor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address5 Heath Road
Alresford
Colchester
Essex
CO7 8DS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Websitehorizonbus.co.uk

Location

Registered AddressRainbow Cottage
Colchester Main Road, Alresford
Colchester
Essex
CO7 8DF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford
Built Up AreaAlresford

Shareholders

50 at £1Deborah Thirlwell
50.00%
Ordinary
50 at £1Raymond John Connor
50.00%
Ordinary

Financials

Year2014
Net Worth£240,401
Cash£214,773
Current Liabilities£229,430

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

8 October 2010Delivered on: 14 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

3 July 2020All of the property or undertaking has been released from charge 1 (2 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
22 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 June 2017Notification of Raymond John Connor as a person with significant control on 12 June 2017 (2 pages)
30 June 2017Notification of Deborah Thirlwell as a person with significant control on 12 June 2017 (2 pages)
30 June 2017Notification of Raymond John Connor as a person with significant control on 12 June 2017 (2 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 June 2017Notification of Deborah Thirlwell as a person with significant control on 12 June 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 August 2016Appointment of Mr Andrew John Connor as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Andrew John Connor as a director on 23 August 2016 (2 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Deborah Thirlwell on 12 June 2010 (2 pages)
5 August 2010Director's details changed for Raymond John Connor on 12 June 2010 (2 pages)
5 August 2010Director's details changed for Raymond John Connor on 12 June 2010 (2 pages)
5 August 2010Director's details changed for Deborah Thirlwell on 12 June 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 July 2007Return made up to 12/06/07; full list of members (3 pages)
4 July 2007Return made up to 12/06/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2006Return made up to 12/06/06; full list of members (7 pages)
5 July 2006Return made up to 12/06/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 July 2005Return made up to 12/06/05; full list of members (7 pages)
11 July 2005Return made up to 12/06/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Return made up to 12/06/02; full list of members (7 pages)
6 July 2002Return made up to 12/06/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 November 1999Registered office changed on 16/11/99 from: 44 broome grove wivenhoe colchester CO7 9QU (1 page)
16 November 1999Registered office changed on 16/11/99 from: 44 broome grove wivenhoe colchester CO7 9QU (1 page)
29 June 1999Return made up to 12/06/99; full list of members (5 pages)
29 June 1999Return made up to 12/06/99; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 June 1998Return made up to 12/06/98; full list of members (5 pages)
17 June 1998Return made up to 12/06/98; full list of members (5 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
6 October 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
14 July 1997Ad 18/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 1997Ad 18/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (16 pages)
12 June 1997Incorporation (16 pages)