Horizon Capital Management Limited BOLTON


Founded in 2014, Horizon Capital Management, classified under reg no. 09235521 is an active company. Currently registered at Laurel House BL1 4QZ, Bolton the company has been in the business for ten years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 22nd Oct 2014 Horizon Capital Management Limited is no longer carrying the name Estante 009.

The firm has 2 directors, namely Jeremy J., Robert S.. Of them, Jeremy J., Robert S. have been with the company the longest, being appointed on 20 October 2014. As of 25 April 2024, there were 3 ex directors - Richard T., Andrew D. and others listed below. There were no ex secretaries.

Horizon Capital Management Limited Address / Contact

Office Address Laurel House
Office Address2 173 Chorley New Road
Town Bolton
Post code BL1 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09235521
Date of Incorporation Thu, 25th Sep 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jeremy J.

Position: Director

Appointed: 20 October 2014

Robert S.

Position: Director

Appointed: 20 October 2014

Richard T.

Position: Director

Appointed: 20 October 2014

Resigned: 12 December 2019

Andrew D.

Position: Director

Appointed: 20 October 2014

Resigned: 12 December 2019

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 25 September 2014

Resigned: 20 October 2014

Grant E.

Position: Director

Appointed: 25 September 2014

Resigned: 20 October 2014

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we researched, there is Kenmar Holdings Limited from Bolton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew D. This PSC has significiant influence or control over the company,. Then there is Richard T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Kenmar Holdings Limited

Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12360825
Notified on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew D.

Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Richard T.

Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Jeremy J.

Notified on 6 April 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Company previous names

Estante 009 October 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-03-312021-03-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand158 7052 325 8011 454 705201 063506 021793 292520 610
Current Assets7 582 3227 449 3027 300 1477 070 6437 173 3887 697 4462 615 015
Debtors7 423 6175 123 5015 845 4426 869 5806 667 3676 904 1542 094 405
Net Assets Liabilities   7 051 1507 011 2877 293 3662 644 727
Property Plant Equipment    1 428873164 940
Other
Accrued Liabilities Deferred Income6 0929 8613 6408 1604 5604 7905 235
Accumulated Depreciation Impairment Property Plant Equipment     555909
Amounts Owed By Group Undertakings   2 489 3823 945 4904 575 31865 318
Average Number Employees During Period 553324
Bank Borrowings Overdrafts    50 00041 89832 232
Corporation Tax Payable527 825568 19781 135 106 585141 19184 301
Corporation Tax Recoverable   61 168   
Creditors1 970 273588 00693 47119 49350 00041 89832 232
Dividends Paid On Shares Final   300 000300 000720 0004 870 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      74 041
Increase From Depreciation Charge For Year Property Plant Equipment     555354
Net Current Assets Liabilities5 612 0496 861 2967 206 6767 051 1507 060 1137 334 5572 512 138
Number Shares Issued Fully Paid 100     
Other Creditors 813003001 470216 365 
Other Taxation Social Security Payable  83283264032 
Par Value Share 1     
Prepayments Accrued Income404      
Property Plant Equipment Gross Cost    1 4281 428165 849
Provisions For Liabilities Balance Sheet Subtotal    254166119
Taxation Including Deferred Taxation Balance Sheet Subtotal    254166119
Total Additions Including From Business Combinations Property Plant Equipment    1 428 90 380
Total Assets Less Current Liabilities   7 051 1507 464 5217 335 4302 677 078
Trade Creditors Trade Payables3 9639 8677 56410 2012051113 341
Trade Debtors Trade Receivables6 881 4513 751 8703 065 9393 075 7251 486 7911 211 7831 036 411

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 30th Mar 2024
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements