Horsford Development Company Limited NORWICH


Horsford Development Company started in year 1963 as Private Limited Company with registration number 00762308. The Horsford Development Company company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Norwich at The Sawmills The Street. Postal code: NR10 4AB.

At the moment there are 4 directors in the the firm, namely Adrian M., Julian M. and Patricia H. and others. In addition one secretary - Angela M. - is with the company. Currenlty, the firm lists one former director, whose name is George M. and who left the the firm on 26 July 2003. In addition, there is one former secretary - John T. who worked with the the firm until 29 October 2007.

Horsford Development Company Limited Address / Contact

Office Address The Sawmills The Street
Office Address2 Felthorpe
Town Norwich
Post code NR10 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00762308
Date of Incorporation Tue, 28th May 1963
Industry Development of building projects
End of financial Year 31st May
Company age 61 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Adrian M.

Position: Director

Appointed: 17 December 2008

Julian M.

Position: Director

Appointed: 17 December 2008

Angela M.

Position: Secretary

Appointed: 29 October 2007

Patricia H.

Position: Director

Appointed: 28 August 1991

Angela M.

Position: Director

Appointed: 28 August 1991

George M.

Position: Director

Appointed: 28 August 1991

Resigned: 26 July 2003

John T.

Position: Secretary

Appointed: 28 August 1991

Resigned: 29 October 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Patricia H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Angela M. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia H.

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

Angela M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth949 734948 541948 9962 005 552       
Balance Sheet
Cash Bank In Hand64 45676 89586 60991 904       
Cash Bank On Hand   91 904100 68167 33173 08477 09276 99845 12912 281
Current Assets242 036262 269288 016298 996314 602245 998259 610269 785256 371269 524259 684
Debtors177 580185 374201 407207 092213 921178 667186 526192 693179 373224 395247 403
Net Assets Liabilities   1 780 5521 815 1701 875 9341 870 4711 919 5292 041 0972 040 0621 964 945
Net Assets Liabilities Including Pension Asset Liability949 734948 541948 9962 005 552       
Other Debtors   138 042139 521172 284180 143186 310172 990218 012241 020
Property Plant Equipment   125 137123 744122 351136 070136 080132 864131 042 
Tangible Fixed Assets129 316127 923126 530125 137       
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 000       
Profit Loss Account Reserve426 109424 916425 371427 734       
Shareholder Funds949 734948 541948 9962 005 552       
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 23016 62318 01616 64119 00322 21924 04125 863
Average Number Employees During Period    4444444
Creditors   177 181192 076122 015132 209138 236123 462136 128117 983
Creditors Due Within One Year125 225145 458169 357177 181       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 500    
Disposals Property Plant Equipment      3 500    
Fixed Assets835 123833 730832 3371 885 1371 883 7441 952 7511 966 4702 021 3802 168 9882 167 1662 165 344
Increase From Depreciation Charge For Year Property Plant Equipment    1 3931 3932 1252 3623 2161 8221 822
Investment Property   1 760 0001 760 0001 830 4001 830 4001 885 3002 036 1242 036 1242 036 124
Investment Property Fair Value Model   1 760 0001 760 0001 830 4001 830 4001 885 3002 036 1242 036 124 
Net Current Assets Liabilities116 811116 811118 659121 815122 526123 983127 401131 549132 909133 396141 701
Number Shares Allotted 30 00030 00030 000       
Other Creditors   131 525132 77099 43196 99691 87779 17276 84952 587
Other Taxation Social Security Payable   20 65320 66410 01814 32224 7914 55016 7823 400
Par Value Share 111       
Property Plant Equipment Gross Cost   140 367140 367140 367152 711155 083155 083155 083 
Provisions For Liabilities Balance Sheet Subtotal   226 400191 100200 800223 400233 400260 800260 500342 100
Provisions For Liabilities Charges2 2002 0002 0001 400       
Revaluation Reserve493 625493 625493 6251 547 818       
Share Capital Allotted Called Up Paid30 00030 00030 00030 000       
Tangible Fixed Assets Cost Or Valuation140 367140 367140 3671 760 000       
Tangible Fixed Assets Depreciation11 05112 44413 83715 230       
Tangible Fixed Assets Increase Decrease From Revaluations   1 054 193       
Total Additions Including From Business Combinations Property Plant Equipment      15 8442 372   
Total Assets Less Current Liabilities951 934950 541950 9962 006 9522 006 2702 076 7342 093 8712 152 9292 301 8972 300 5622 307 045
Trade Creditors Trade Payables   25 00338 64212 56620 89121 56839 74042 49761 996
Trade Debtors Trade Receivables   69 05074 4006 3836 3836 3836 3836 3836 383

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 22nd, February 2024
Free Download (9 pages)

Company search

Advertisements