Horder Bros. (builders) Limited

General information

Name:

Horder Bros. (builders) Ltd

Office Address:

Epsilon House The Square Gloucester Business Park GL3 4AD Gloucester

Number: 01426874

Incorporation date: 1979-06-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Horder Bros. (builders) Limited is a Private Limited Company, that is registered in Epsilon House The Square, Gloucester Business Park, Gloucester. It's located in GL3 4AD. This firm has been in existence since 1979. The registered no. is 01426874. This firm's principal business activity number is 99999 which stands for Dormant Company. Horder Bros. (builders) Ltd filed its latest accounts for the financial year up to Thu, 31st Mar 2022. The latest confirmation statement was submitted on Tue, 8th Nov 2022.

There seems to be just one director now supervising the firm, namely Richard H. who has been carrying out the director's responsibilities for 45 years. Martin H. had been supervising the firm up until the resignation in 2016. In order to help the directors in their tasks, this particular firm has been utilizing the expertise of Richard H. as a secretary.

Financial data based on annual reports

Company staff

Richard H.

Role: Secretary

Latest update: 7 March 2024

Richard H.

Role: Director

Appointed: 08 November 1991

Latest update: 7 March 2024

People with significant control

The companies with significant control over this firm are as follows: Woodleigh Property Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gloucester at The Square, Gloucester Business Park, GL3 4AD, Gloucestershire and was registered as a PSC under the reg no 09984821.

Woodleigh Property Limited
Address: Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09984821
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard H.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin H.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 7th October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7th October 2014
Annual Accounts 29th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th July 2015
Annual Accounts 23rd May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 07 April 2016
Date Approval Accounts 23rd May 2016
Annual Accounts
Start Date For Period Covered By Report 08 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 08 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 08 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 08 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 08 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 08 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 08 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 29th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2014

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2015

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2016

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Accountant/Auditor,
2015 - 2016

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
44
Company Age

Closest Companies - by postcode