HORSLEYS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 02209265
Status Active
Incorporation Date 30 December 1987
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period extended from 30 June 2015 to 31 October 2015. The most likely internet sites of HORSLEYS LIMITED are www.horsleys.co.uk, and www.horsleys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horsleys Limited is a Private Limited Company. The company registration number is 02209265. Horsleys Limited has been working since 30 December 1987. The present status of the company is Active. The registered address of Horsleys Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. . FELTHAM, Elaine Alison is a Secretary of the company. HORSLEY, George Edward is a Director of the company. Secretary CHAMBERLAIN, Lynne Janine has been resigned. Secretary EMMONS, Dorothy Anne has been resigned. Secretary HORSLEY, Christine Francis has been resigned. Secretary HORSLEY, Joyce Edith has been resigned. Secretary RUSHBY, John William has been resigned. Director HORSLEY, Christine Francis has been resigned. Director LEER, John has been resigned. Director NOLAN, Martin Christopher has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
FELTHAM, Elaine Alison
Appointed Date: 09 June 2004

Director

Resigned Directors

Secretary
CHAMBERLAIN, Lynne Janine
Resigned: 31 December 2001
Appointed Date: 01 January 2000

Secretary
EMMONS, Dorothy Anne
Resigned: 08 April 1994
Appointed Date: 08 June 1992

Secretary
HORSLEY, Christine Francis
Resigned: 08 June 1992

Secretary
HORSLEY, Joyce Edith
Resigned: 09 June 2004
Appointed Date: 01 January 2002

Secretary
RUSHBY, John William
Resigned: 01 January 2000
Appointed Date: 08 April 1994

Director
HORSLEY, Christine Francis
Resigned: 08 June 1992
79 years old

Director
LEER, John
Resigned: 01 May 2008
Appointed Date: 08 June 1992
92 years old

Director
NOLAN, Martin Christopher
Resigned: 10 April 2015
Appointed Date: 01 May 2009
81 years old

Persons With Significant Control

Mr George Edward Horsley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

HORSLEYS LIMITED Events

26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jan 2016
Previous accounting period extended from 30 June 2015 to 31 October 2015
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

14 Apr 2015
Termination of appointment of Martin Christopher Nolan as a director on 10 April 2015
...
... and 95 more events
04 May 1988
Secretary resigned;new secretary appointed

04 May 1988
Registered office changed on 04/05/88 from: 2 baches street london N1 6UB

04 May 1988
Accounting reference date notified as 31/05

20 Apr 1988
Company name changed triumphsafe LIMITED\certificate issued on 21/04/88
30 Dec 1987
Incorporation

HORSLEYS LIMITED Charges

22 June 2009
Debenture
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 2000
Mortgage debenture
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 October 1993
Single debenture
Delivered: 19 October 1993
Status: Satisfied on 22 May 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1991
Debenture
Delivered: 26 September 1991
Status: Satisfied on 19 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1989
Fixed and floating charge
Delivered: 7 November 1989
Status: Satisfied on 26 September 1991
Persons entitled: Agent Credit Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1988
Fixed and floating charge
Delivered: 26 September 1988
Status: Satisfied on 26 September 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…