General information

Name:

Horsley Lodge Ltd

Office Address:

Horsley Lodge Smalley Mill Road DE21 5BL Horsley

Number: 02518297

Incorporation date: 1990-07-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@horsleylodge.co.uk
  • gallery@horsleylodge.co.uk
  • gm@horsleylodge.co.uk

Website

www.horsleylodge.co.uk

Description

Data updated on:

02518297 - registration number assigned to Horsley Lodge Limited. This company was registered as a Private Limited Company on 1990-07-04. This company has been present on the market for 34 years. This firm could be found at Horsley Lodge Smalley Mill Road in Horsley. The headquarters' area code assigned to this location is DE21 5BL. This business's registered with SIC code 56302 which stands for Public houses and bars. The company's most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-08-10.

At the moment, the directors chosen by the firm include: Rebecca B. assigned to lead the company on 2024-02-22 and Marc B. assigned to lead the company almost one year ago.

The companies that control this firm include: Hlgc Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Clarke Street, DE1 2BU and was registered as a PSC under the registration number 15210430.

Financial data based on annual reports

Company staff

Rebecca B.

Role: Director

Appointed: 22 February 2024

Latest update: 8 March 2024

Marc B.

Role: Director

Appointed: 22 February 2024

Latest update: 8 March 2024

People with significant control

Hlgc Ltd
Address: Derwent Business Centre Clarke Street, Derby, DE1 2BU, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15210430
Notified on 22 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Malcolm S.
Notified on 6 April 2016
Ceased on 22 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Ceased on 22 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
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 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 12 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 12 July 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Accountant/Auditor,
2014

Name:

Willis Cooper Limited

Address:

Unit 6 Heritage Business Centre Derby Road

Post code:

DE56 1SW

City / Town:

Belper

Accountant/Auditor,
2016

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
  • 55100 : Hotels and similar accommodation
  • 93290 : Other amusement and recreation activities n.e.c.
  • 93110 : Operation of sports facilities
33
Company Age

Similar companies nearby

Closest companies