Company number 00492490
Status Active
Incorporation Date 9 March 1951
Company Type Private Limited Company
Address 5 RESOLUTION CLOSE, ENDEAVOUR PARK, BOSTON, LINCOLNSHIRE, PE21 7TT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H. & E. HORSWOOD LIMITED are www.hehorswood.co.uk, and www.h-e-horswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Hubberts Bridge Rail Station is 2 miles; to Swineshead Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E Horswood Limited is a Private Limited Company.
The company registration number is 00492490. H E Horswood Limited has been working since 09 March 1951.
The present status of the company is Active. The registered address of H E Horswood Limited is 5 Resolution Close Endeavour Park Boston Lincolnshire Pe21 7tt. . JACKSON, Tina Louise is a Secretary of the company. HORSWOOD SMITH, Maxwell is a Director of the company. SMITH, Susen is a Director of the company. Secretary HORSWOOD, Jane Mary Crampton has been resigned. Director HORSWOOD, John Edward has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Susen Smith
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
H. & E. HORSWOOD LIMITED Events
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 16 July 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 16 July 2015
Statement of capital on 2015-09-02
21 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
30 Mar 1987
Accounts for a small company made up to 31 March 1986
30 Mar 1987
Return made up to 24/03/87; full list of members
05 Jul 1986
New secretary appointed;new director appointed
06 Jun 1986
Accounts for a small company made up to 31 March 1985
5 August 2002
Legal charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property and dwellinghouse k/a 16 eastgate…
9 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the mallards hotel 6 eastgate…
7 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 631 london road sheffield south yorkshire…
5 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 637 london road sheffield…
5 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 281 sharrowvale road…
5 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 27 albion terrace, sleaford…
5 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 633 london road, sheffield…
5 February 1997
Mortgage debenture
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 March 1993
Legal mortgage
Delivered: 26 March 1993
Status: Satisfied
on 21 August 1993
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 295 ecclesall road sheffield south…
29 March 1983
Legal mortgage
Delivered: 7 April 1983
Status: Satisfied
on 21 August 1993
Persons entitled: National Westminster Bank PLC
Description: L/H 295. ecclesall road sheffield S11 and the proceeds of…
30 December 1982
Legal mortgage
Delivered: 30 December 1982
Status: Satisfied
on 21 August 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 291/293 eccleshall road sheffield 11…
8 July 1970
Legal charge
Delivered: 17 July 1970
Status: Outstanding
Persons entitled: Mrs Ida Marfell
Description: 203, sheffield road, killamarsh, derby.