Horsley Hick & Flower Limited FAKENHAM


Founded in 2003, Horsley Hick & Flower, classified under reg no. 04930249 is an active company. Currently registered at Units 1+2 NR21 8AF, Fakenham the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 24th Jun 2004 Horsley Hick & Flower Limited is no longer carrying the name Gatemed.

The firm has 2 directors, namely Alison F., Paul T.. Of them, Paul T. has been with the company the longest, being appointed on 30 September 2019 and Alison F. has been with the company for the least time - from 2 December 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Horsley Hick & Flower Limited Address / Contact

Office Address Units 1+2
Office Address2 Oxborough Lane
Town Fakenham
Post code NR21 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04930249
Date of Incorporation Mon, 13th Oct 2003
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Alison F.

Position: Director

Appointed: 02 December 2019

Paul T.

Position: Director

Appointed: 30 September 2019

Dominic L.

Position: Director

Appointed: 01 November 2016

Resigned: 30 September 2019

Mark C.

Position: Secretary

Appointed: 23 October 2006

Resigned: 24 October 2017

Clive B.

Position: Director

Appointed: 23 October 2006

Resigned: 18 December 2013

Richard R.

Position: Director

Appointed: 23 October 2006

Resigned: 01 November 2016

Michael F.

Position: Director

Appointed: 16 October 2003

Resigned: 01 May 2009

Michael F.

Position: Secretary

Appointed: 16 October 2003

Resigned: 23 October 2006

Joseph H.

Position: Director

Appointed: 16 October 2003

Resigned: 01 May 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 October 2003

Resigned: 16 October 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2003

Resigned: 16 October 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Kinnerton (Confectionery) Co Limited from London, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kinnerton (Confectionery) Co Limited

1000 Highgate Studios 53-79 Highgate Road, London, NW5 1TL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 01401107
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gatemed June 24, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Capital declared on Thu, 2nd Nov 2023: 1.00 GBP
filed on: 2nd, November 2023
Free Download (5 pages)

Company search