Horsfall International Limited WARMINSTER


Founded in 1992, Horsfall International, classified under reg no. 02759370 is an active company. Currently registered at The Stable Block The Old Malt House BA12 0LL, Warminster the company has been in the business for thirty two years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Charles H., appointed on 27 October 1992. In addition, a secretary was appointed - Robert H., appointed on 17 July 2020. Currenlty, the firm lists one former director, whose name is Michael H. and who left the the firm on 15 February 2017. In addition, there is one former secretary - Michael H. who worked with the the firm until 15 February 2017.

Horsfall International Limited Address / Contact

Office Address The Stable Block The Old Malt House
Office Address2 Chitterne
Town Warminster
Post code BA12 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759370
Date of Incorporation Tue, 27th Oct 1992
Industry Development of building projects
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Robert H.

Position: Secretary

Appointed: 17 July 2020

Charles H.

Position: Director

Appointed: 27 October 1992

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1992

Resigned: 27 October 1992

Michael H.

Position: Director

Appointed: 27 October 1992

Resigned: 15 February 2017

Michael H.

Position: Secretary

Appointed: 27 October 1992

Resigned: 15 February 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Charles H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth893 679864 303893 125       
Balance Sheet
Current Assets677 440944 922930 491339 294629 743441 037512 636507 894493 764473 220
Cash Bank In Hand13 163116 64864 597       
Debtors603 140828 274865 894       
Net Assets Liabilities Including Pension Asset Liability893 679864 303893 125       
Stocks Inventory61 1370        
Tangible Fixed Assets3 4922 5191 680       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve808 542864 166892 988       
Shareholder Funds893 679864 303893 125       
Other
Total Fixed Assets Additions 286        
Total Fixed Assets Cost Or Valuation289 18039 50230 502       
Total Fixed Assets Depreciation26 72427 98328 822       
Total Fixed Assets Depreciation Charge In Period 1 259839       
Total Fixed Assets Disposals -249 964-9 000       
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 9203 3552 8802 8802 6582 4782 4422 376
Average Number Employees During Period   1111111
Creditors  37 02930 21672 3802 05829 3186 6018 9848 730
Fixed Assets262 45611 5191 6801 121748766511341228152
Net Current Assets Liabilities631 445852 897891 542309 078557 363438 979483 318501 293484 780464 490
Total Assets Less Current Liabilities893 901864 416893 222310 199558 111439 745483 829501 634485 008464 642
Advances Credits Directors 641 577686 44393 432224 857307 425353 419378 971360 494281 334
Advances Credits Made In Period Directors  132 798 131 42582 56745 99425 55218 477 
Advances Credits Repaid In Period Directors  87 932593 011      
Creditors Due Within One Year Total Current Liabilities45 99592 02538 949       
Other Aggregate Reserves373737       
Provisions For Liabilities Charges22211397       
Revaluation Reserve85 0000        
Tangible Fixed Assets Additions 286        
Tangible Fixed Assets Cost Or Valuation30 21630 50230 502       
Tangible Fixed Assets Depreciation26 72427 98328 822       
Tangible Fixed Assets Depreciation Charge For Period 1 259839       
Total Fixed Asset Investments Cost Or Valuation258 9649 0000       
Total Fixed Asset Investments Disposals -249 964-9 000       
Total Investments Fixed Assets258 9649 0000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 10th, January 2024
Free Download (5 pages)

Company search

Advertisements