Horizon Soft Drinks Limited ALDRIDGE


Horizon Soft Drinks started in year 1983 as Private Limited Company with registration number 01710896. The Horizon Soft Drinks company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Aldridge at Anchor Brook Business Park. Postal code: WS9 8BX.

The firm has 3 directors, namely Andrew C., David S. and Barry S.. Of them, Barry S. has been with the company the longest, being appointed on 28 November 1991 and Andrew C. has been with the company for the least time - from 24 February 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WS9 8BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0190135 . It is located at Wharf Approach, Walsall with a total of 7 cars.

Horizon Soft Drinks Limited Address / Contact

Office Address Anchor Brook Business Park
Office Address2 Wharf Approach
Town Aldridge
Post code WS9 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01710896
Date of Incorporation Wed, 30th Mar 1983
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Andrew C.

Position: Director

Appointed: 24 February 2011

David S.

Position: Director

Appointed: 12 March 2010

Barry S.

Position: Director

Appointed: 28 November 1991

Stuart H.

Position: Director

Appointed: 24 February 2011

Resigned: 31 August 2018

Terence R.

Position: Secretary

Appointed: 30 April 2002

Resigned: 12 July 2012

Terence R.

Position: Director

Appointed: 10 September 1998

Resigned: 12 July 2012

Bryan C.

Position: Secretary

Appointed: 22 April 1994

Resigned: 29 April 2002

Kenneth H.

Position: Director

Appointed: 28 November 1991

Resigned: 24 February 2011

Dennis H.

Position: Secretary

Appointed: 28 November 1991

Resigned: 22 April 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is David S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Barry S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David S.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Barry S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 037 3651 068 369    
Balance Sheet
Cash Bank On Hand  63 2681891 164 37875 855
Current Assets1 709 2121 783 9791 227 0891 307 6843 677 4893 181 224
Debtors1 430 9051 536 284938 5891 084 1512 265 3042 807 582
Net Assets Liabilities  1 128 948825 2582 543 6152 404 567
Other Debtors  417 224504 32460 080214 855
Property Plant Equipment  446 989423 665151 716149 866
Total Inventories  225 232223 344247 807 
Cash Bank In Hand1 021338    
Net Assets Liabilities Including Pension Asset Liability1 037 3651 068 369    
Stocks Inventory277 286247 357    
Tangible Fixed Assets639 066699 087    
Reserves/Capital
Called Up Share Capital6 0006 000    
Profit Loss Account Reserve1 031 3651 062 369    
Shareholder Funds1 037 3651 068 369    
Other
Accrued Liabilities Deferred Income  30 07522 30325 62114 338
Accumulated Depreciation Impairment Property Plant Equipment  2 177 9482 197 219742 185790 528
Additions Other Than Through Business Combinations Property Plant Equipment   142 00493 62546 493
Amounts Owed By Associates Joint Ventures Participating Interests    1 115 6661 348 016
Amounts Owed By Group Undertakings  19 486 3 413119 315
Amounts Owed To Group Undertakings   118 618  
Average Number Employees During Period  36352526
Bank Borrowings Overdrafts   105 124  
Corporation Tax Payable    438 130 
Corporation Tax Recoverable  1 320  25 879
Creditors  3 12328 42940 21737 690
Finance Lease Liabilities Present Value Total  12 48728 42940 21737 690
Fixed Assets639 066699 088446 990423 666151 717149 867
Future Minimum Lease Payments Under Non-cancellable Operating Leases  157 50063 000  
Income From Related Parties   274 235627 989608 214
Increase From Depreciation Charge For Year Property Plant Equipment   130 31337 56448 343
Investments Fixed Assets 11111
Investments In Group Undertakings Participating Interests  1111
Net Current Assets Liabilities493 672483 360747 881440 2212 456 6152 312 290
Other Creditors  3 12328 429  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   111 0421 492 599 
Other Disposals Property Plant Equipment   146 0561 820 608 
Other Taxation Social Security Payable  123 151141 63855 97256 031
Prepayments Accrued Income  11 46811 5909 45935 106
Property Plant Equipment Gross Cost  2 624 9372 620 885893 901940 394
Provisions For Liabilities Balance Sheet Subtotal  62 80010 20024 50019 900
Total Assets Less Current Liabilities1 132 7381 182 4481 194 871863 8872 608 3322 462 157
Trade Creditors Trade Payables  313 495457 470669 462768 173
Trade Debtors Trade Receivables  482 950445 550267 975288 293
Creditors Due After One Year50 98848 594    
Creditors Due Within One Year1 215 5401 300 619    
Number Shares Allotted 1 000    
Par Value Share 1    
Provisions For Liabilities Charges44 38565 485    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Additions 296 739    
Tangible Fixed Assets Cost Or Valuation1 617 4501 796 393    
Tangible Fixed Assets Depreciation978 3841 097 306    
Tangible Fixed Assets Depreciation Charged In Period 198 014    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 79 092    
Tangible Fixed Assets Disposals 117 796    

Transport Operator Data

Wharf Approach
Address , Anchor Brook Industrial Park , Aldridge
City Walsall
Post code WS9 8BX
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 30th, January 2024
Free Download (12 pages)

Company search

Advertisements