Horrocks Hill Farm Estate Limited BOLTON


Founded in 2003, Horrocks Hill Farm Estate, classified under reg no. 04993631 is an active company. Currently registered at 2 Horrocks Hill Farm BL1 7NZ, Bolton the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 7 directors in the the company, namely Vicky K., Umesh P. and Kevin B. and others. In addition one secretary - Virginia H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Horrocks Hill Farm Estate Limited Address / Contact

Office Address 2 Horrocks Hill Farm
Office Address2 Scout Road
Town Bolton
Post code BL1 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04993631
Date of Incorporation Fri, 12th Dec 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Vicky K.

Position: Director

Appointed: 18 November 2022

Umesh P.

Position: Director

Appointed: 06 December 2019

Kevin B.

Position: Director

Appointed: 07 October 2016

David W.

Position: Director

Appointed: 25 February 2015

Virginia H.

Position: Secretary

Appointed: 25 February 2015

Mark B.

Position: Director

Appointed: 20 December 2012

Virginia H.

Position: Director

Appointed: 18 September 2005

Darren W.

Position: Director

Appointed: 18 September 2005

Beverley R.

Position: Director

Appointed: 06 December 2019

Resigned: 18 November 2022

Jonathan C.

Position: Director

Appointed: 01 January 2010

Resigned: 07 October 2016

Nicholas E.

Position: Director

Appointed: 01 October 2005

Resigned: 16 June 2009

Michael R.

Position: Director

Appointed: 18 September 2005

Resigned: 09 December 2019

Wilkin S.

Position: Director

Appointed: 18 September 2005

Resigned: 16 June 2009

David T.

Position: Director

Appointed: 15 September 2005

Resigned: 25 February 2015

David T.

Position: Secretary

Appointed: 15 September 2005

Resigned: 25 February 2015

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2003

Resigned: 12 December 2003

Trevor C.

Position: Director

Appointed: 12 December 2003

Resigned: 16 September 2005

Anita W.

Position: Secretary

Appointed: 12 December 2003

Resigned: 16 September 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Daniel W. The abovementioned PSC has significiant influence or control over this company,.

Daniel W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-03-312021-03-31
Net Worth3531 4392 211     
Balance Sheet
Cash Bank On Hand   1 5621 719   
Net Assets Liabilities    1 5262142144 055
Cash Bank In Hand3531 849      
Current Assets3531 8492 511     
Net Assets Liabilities Including Pension Asset Liability3531 4392 211     
Reserves/Capital
Profit Loss Account Reserve3531 439      
Shareholder Funds3531 4392 211     
Other
Creditors   1 630193   
Net Current Assets Liabilities3531 4392 211 1 526   
Total Assets Less Current Liabilities3531 4392 211-681 526   
Creditors Due Within One Year 410300     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, October 2023
Free Download (5 pages)

Company search