Horsley & Co. (gainsborough) Limited LINCOLNSHIRE


Founded in 2004, Horsley & . (gainsborough), classified under reg no. 05299289 is an active company. Currently registered at 27 Church Street DN21 2JW, Lincolnshire the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - David H., appointed on 29 November 2004. In addition, a secretary was appointed - Rachel H., appointed on 12 January 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stuart H. who worked with the the firm until 12 January 2021.

Horsley & Co. (gainsborough) Limited Address / Contact

Office Address 27 Church Street
Office Address2 Gainsborough
Town Lincolnshire
Post code DN21 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299289
Date of Incorporation Mon, 29th Nov 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Rachel H.

Position: Secretary

Appointed: 12 January 2021

David H.

Position: Director

Appointed: 29 November 2004

Stuart H.

Position: Director

Appointed: 29 November 2004

Resigned: 12 January 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2004

Resigned: 29 November 2004

John H.

Position: Director

Appointed: 29 November 2004

Resigned: 18 January 2018

Stuart H.

Position: Secretary

Appointed: 29 November 2004

Resigned: 12 January 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 29 November 2004

Resigned: 29 November 2004

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is David H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

David H.

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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand310 833312 781342 075452 151680 279645 818820 789
Current Assets556 065553 890571 117680 303923 005909 6591 042 602
Debtors27 06621 13424 16325 87436 91947 60751 834
Net Assets Liabilities266 474293 939345 470418 011597 614688 550766 795
Property Plant Equipment101 44489 76098 57594 46188 561108 72683 306
Total Inventories101 537103 11286 27482 38284 32191 561100 031
Other
Accumulated Depreciation Impairment Property Plant Equipment37 54149 22558 99669 51080 41084 17169 901
Additions Other Than Through Business Combinations Property Plant Equipment      15 000
Average Number Employees During Period16202219222119
Creditors382 845343 481315 537348 815405 267321 150353 208
Current Asset Investments116 629116 863118 605119 896121 486124 67369 948
Depreciation Rate Used For Property Plant Equipment      20
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 105 5 60726 240
Disposals Property Plant Equipment   2 105 5 60754 690
Fixed Assets101 44489 76098 57594 46188 561108 726 
Increase From Depreciation Charge For Year Property Plant Equipment 11 6849 77112 61910 9009 36811 970
Net Current Assets Liabilities173 220210 409255 580331 488517 738588 509689 394
Property Plant Equipment Gross Cost138 985138 985157 571163 971168 971192 897153 207
Provisions For Liabilities Balance Sheet Subtotal8 1906 2308 6857 9388 6858 685 
Taxation Including Deferred Taxation Balance Sheet Subtotal     8 6855 905
Total Additions Including From Business Combinations Property Plant Equipment  18 5868 5055 00029 533 
Total Assets Less Current Liabilities274 664300 169354 155425 949606 299697 235772 700

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Tue, 12th Jan 2021 - the day secretary's appointment was terminated
filed on: 22nd, June 2021
Free Download (1 page)

Company search

Advertisements