HORSTMAN DEFENCE SYSTEMS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3EX

Company number 01511975
Status Active
Incorporation Date 11 August 1980
Company Type Private Limited Company
Address LOCKSBROOK ROAD, BATH, AVON, BA1 3EX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016 ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 06/12/2016 ; Director's details changed for Mr John Graham Harris on 24 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 50,000 . The most likely internet sites of HORSTMAN DEFENCE SYSTEMS LIMITED are www.horstmandefencesystems.co.uk, and www.horstman-defence-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Horstman Defence Systems Limited is a Private Limited Company. The company registration number is 01511975. Horstman Defence Systems Limited has been working since 11 August 1980. The present status of the company is Active. The registered address of Horstman Defence Systems Limited is Locksbrook Road Bath Avon Ba1 3ex. . HORSTMAN HOLDINGS LIMITED is a Secretary of the company. HARRIS, John Graham is a Director of the company. Secretary BARRETT, Paul Francis has been resigned. Secretary HINDLE, Howard John has been resigned. Secretary MAYCOCK, Stephen Robert has been resigned. Secretary HW MACHINERY LIMITED has been resigned. Secretary WATERLINKS INVESTMENTS LIMITED has been resigned. Director BARRETT, Paul Francis has been resigned. Director BINNS, Peter John has been resigned. Director BRIGGS, Paul Gerard has been resigned. Director BROOKS, Alan John has been resigned. Director EDWARDS, John Ralph has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director HOLMAN, Timothy John has been resigned. Director MORRIS, Roy has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director WOOD, Malcolm Kenneth has been resigned. Director WORMSLEY, Bertram Howard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HORSTMAN HOLDINGS LIMITED
Appointed Date: 19 August 2014

Director
HARRIS, John Graham
Appointed Date: 12 November 2001
78 years old

Resigned Directors

Secretary
BARRETT, Paul Francis
Resigned: 12 November 2001

Secretary
HINDLE, Howard John
Resigned: 31 January 2005
Appointed Date: 12 November 2001

Secretary
MAYCOCK, Stephen Robert
Resigned: 19 August 2014
Appointed Date: 14 June 2013

Secretary
HW MACHINERY LIMITED
Resigned: 14 June 2013
Appointed Date: 23 May 2011

Secretary
WATERLINKS INVESTMENTS LIMITED
Resigned: 23 May 2011
Appointed Date: 31 January 2005

Director
BARRETT, Paul Francis
Resigned: 03 June 1999
69 years old

Director
BINNS, Peter John
Resigned: 03 June 1999
82 years old

Director
BRIGGS, Paul Gerard
Resigned: 03 June 1999
Appointed Date: 01 July 1994
69 years old

Director
BROOKS, Alan John
Resigned: 12 November 2001
81 years old

Director
EDWARDS, John Ralph
Resigned: 12 November 2001
Appointed Date: 03 June 1999
75 years old

Director
HASLEHURST, Peter Joseph Kinder
Resigned: 31 December 1998
84 years old

Director
HOBBS, Jeffrey Jacques
Resigned: 23 July 1998
82 years old

Director
HOLMAN, Timothy John
Resigned: 03 June 1999
76 years old

Director
MORRIS, Roy
Resigned: 31 December 1994
96 years old

Director
NORRIS, Guy Mervyn
Resigned: 12 November 2001
Appointed Date: 03 June 1999
79 years old

Director
WOOD, Malcolm Kenneth
Resigned: 02 February 1995
81 years old

Director
WORMSLEY, Bertram Howard
Resigned: 03 October 1993
95 years old

HORSTMAN DEFENCE SYSTEMS LIMITED Events

30 Nov 2016
Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 06/12/2016

13 Jun 2016
Director's details changed for Mr John Graham Harris on 24 March 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000

10 Jun 2016
Secretary's details changed for Horstman Holdings Limited on 1 October 2015
26 May 2016
Register inspection address has been changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
...
... and 137 more events
13 Aug 1987
Director resigned

24 Oct 1986
Return made up to 19/06/86; full list of members

19 Sep 1986
New director appointed

23 Aug 1986
Full accounts made up to 31 December 1985

11 Aug 1980
Incorporation

HORSTMAN DEFENCE SYSTEMS LIMITED Charges

23 July 2015
Charge code 0151 1975 0011
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
4 January 2011
Legal mortgage
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at locksbrook road bath t/no. AV236269 with the…
4 January 2011
Debenture
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2001
Legal mortgage
Delivered: 2 January 2002
Status: Satisfied on 11 January 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as…
21 December 2001
Mortgage debenture
Delivered: 2 January 2002
Status: Satisfied on 11 January 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The property being all that freehold property known as land…
12 November 2001
Legal charge
Delivered: 20 November 2001
Status: Satisfied on 23 August 2002
Persons entitled: Eis Group PLC and Abph Limited
Description: The freehold property known as land on the south side of…
12 November 2001
Fixed and floating charge
Delivered: 17 November 2001
Status: Satisfied on 4 February 2003
Persons entitled: First National Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Fixed and floating charge
Delivered: 17 November 2001
Status: Satisfied on 4 February 2003
Persons entitled: First National Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Fixed and floating charge
Delivered: 17 November 2001
Status: Satisfied on 4 February 2003
Persons entitled: First National Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 1996
Debenture
Delivered: 26 July 1996
Status: Satisfied on 2 December 1998
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 September 1995
Legal charge
Delivered: 18 September 1995
Status: Satisfied on 16 August 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of locksbrook road…