Horstman Defence Systems Limited BATH


Founded in 1980, Horstman Defence Systems, classified under reg no. 01511975 is an active company. Currently registered at Locksbrook Road BA1 3EX, Bath the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Gareth E., Michael M. and Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 16 April 2019 and Gareth E. has been with the company for the least time - from 16 November 2022. Currently 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.

Horstman Defence Systems Limited Address / Contact

Office Address Locksbrook Road
Town Bath
Post code BA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01511975
Date of Incorporation Mon, 11th Aug 1980
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Gareth E.

Position: Director

Appointed: 16 November 2022

Michael M.

Position: Director

Appointed: 31 December 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 June 2019

Ian P.

Position: Director

Appointed: 16 April 2019

Paul B.

Position: Secretary

Resigned: 12 November 2001

Florian H.

Position: Director

Appointed: 16 April 2019

Resigned: 30 April 2021

Frank H.

Position: Director

Appointed: 16 April 2019

Resigned: 31 December 2019

Horstman Holdings Limited

Position: Corporate Secretary

Appointed: 19 August 2014

Resigned: 06 June 2019

Stephen M.

Position: Secretary

Appointed: 14 June 2013

Resigned: 19 August 2014

Hw Machinery Limited

Position: Corporate Secretary

Appointed: 23 May 2011

Resigned: 14 June 2013

Waterlinks Investments Limited

Position: Corporate Secretary

Appointed: 31 January 2005

Resigned: 23 May 2011

Howard H.

Position: Secretary

Appointed: 12 November 2001

Resigned: 31 January 2005

John H.

Position: Director

Appointed: 12 November 2001

Resigned: 16 April 2019

Guy N.

Position: Director

Appointed: 03 June 1999

Resigned: 12 November 2001

John E.

Position: Director

Appointed: 03 June 1999

Resigned: 12 November 2001

Paul B.

Position: Director

Appointed: 01 July 1994

Resigned: 03 June 1999

Malcolm W.

Position: Director

Appointed: 20 June 1991

Resigned: 02 February 1995

Peter H.

Position: Director

Appointed: 20 June 1991

Resigned: 31 December 1998

Paul B.

Position: Director

Appointed: 20 June 1991

Resigned: 03 June 1999

Jeffrey H.

Position: Director

Appointed: 20 June 1991

Resigned: 23 July 1998

Peter B.

Position: Director

Appointed: 20 June 1991

Resigned: 03 June 1999

Alan B.

Position: Director

Appointed: 20 June 1991

Resigned: 12 November 2001

Timothy H.

Position: Director

Appointed: 20 June 1991

Resigned: 03 June 1999

Roy M.

Position: Director

Appointed: 20 June 1991

Resigned: 31 December 1994

Bertram W.

Position: Director

Appointed: 20 June 1991

Resigned: 03 October 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Horstman Holdings Limited from Bath, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is John H. This PSC owns 25-50% shares.

Horstman Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8949564
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 5 April 2017
Ceased on 5 April 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (34 pages)

Company search

Advertisements