Company number 04176288
Status Active
Incorporation Date 9 March 2001
Company Type Private Limited Company
Address WHITEOAKS FARM, THE OLD SIDINGS CORSHAM ROAD, LACOCK, WILTSHIRE, SN15 2LZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 7 in full. The most likely internet sites of STONEGATE HORIZON LIMITED are www.stonegatehorizon.co.uk, and www.stonegate-horizon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Chippenham Rail Station is 3 miles; to Bradford-on-Avon Rail Station is 7.4 miles; to Trowbridge Rail Station is 7.8 miles; to Avoncliff Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonegate Horizon Limited is a Private Limited Company.
The company registration number is 04176288. Stonegate Horizon Limited has been working since 09 March 2001.
The present status of the company is Active. The registered address of Stonegate Horizon Limited is Whiteoaks Farm The Old Sidings Corsham Road Lacock Wiltshire Sn15 2lz. . SHEPPARD, James David is a Secretary of the company. GOTT, Adrian David is a Director of the company. SHEPPARD, James David is a Director of the company. Secretary REDMAN, Nicholas James has been resigned. Secretary SWAFFIELD, Roger Leslie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CORBETT, Pamela Jane has been resigned. Director CORBETT, Roger Gerard has been resigned. Director KENT, Michael Richard John has been resigned. Director PARKER, Andrew John has been resigned. Director REDMAN, Nicholas James has been resigned. Director ROGERS, Nicholas Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 09 March 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2001
Appointed Date: 09 March 2001
Persons With Significant Control
Stonegate Farmers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STONEGATE HORIZON LIMITED Events
13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Jan 2017
Satisfaction of charge 5 in full
28 Jan 2017
Satisfaction of charge 7 in full
28 Jan 2017
Satisfaction of charge 6 in full
28 Jan 2017
Satisfaction of charge 041762880008 in full
...
... and 87 more events
23 Mar 2001
Memorandum and Articles of Association
22 Mar 2001
Accounting reference date shortened from 31/03/02 to 30/09/01
21 Mar 2001
Registered office changed on 21/03/01 from: 788-790 finchley road london NW11 7TJ
19 Mar 2001
Company name changed workcrest LIMITED\certificate issued on 19/03/01
09 Mar 2001
Incorporation
18 April 2016
Charge code 0417 6288 0011
Delivered: 28 April 2016
Status: Satisfied
on 30 November 2016
Persons entitled: Pamela Jane Corbett
Richard Gerard Heaton Corbett
Description: Contains fixed charge…
18 April 2016
Charge code 0417 6288 0010
Delivered: 21 April 2016
Status: Satisfied
on 28 January 2017
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
30 May 2015
Charge code 0417 6288 0009
Delivered: 4 June 2015
Status: Satisfied
on 28 January 2017
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
30 May 2015
Charge code 0417 6288 0008
Delivered: 3 June 2015
Status: Satisfied
on 28 January 2017
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: Each company with full title guarantee hereby charges its…
25 July 2008
All assets debenture
Delivered: 29 July 2008
Status: Satisfied
on 28 January 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Omnibus guarantee & set off agreement
Delivered: 29 July 2008
Status: Satisfied
on 28 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 July 2008
Debenture
Delivered: 29 July 2008
Status: Satisfied
on 28 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
All assets debenture
Delivered: 5 July 2006
Status: Satisfied
on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied
on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Guarantee & debenture
Delivered: 18 October 2001
Status: Satisfied
on 22 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Debenture
Delivered: 4 April 2001
Status: Satisfied
on 11 January 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…