Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORBURY JOINERY LIMITED
Company Information for

HORBURY JOINERY LIMITED

SOUTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF,
Company Registration Number
03985011
Private Limited Company
Active

Company Overview

About Horbury Joinery Ltd
HORBURY JOINERY LIMITED was founded on 2000-05-03 and has its registered office in Rotherham. The organisation's status is listed as "Active". Horbury Joinery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HORBURY JOINERY LIMITED
 
Legal Registered Office
SOUTH GROVE HOUSE
SOUTH GROVE
ROTHERHAM
SOUTH YORKSHIRE
S60 2AF
Other companies in S60
 
Previous Names
MWS JOINERY LIMITED09/07/2015
Filing Information
Company Number 03985011
Company ID Number 03985011
Date formed 2000-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORBURY JOINERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORBURY JOINERY LIMITED

Current Directors
Officer Role Date Appointed
GAVIN LOUIS LEVERETT
Company Secretary 2014-07-28
DAVID NICHOLAS BASTOW
Director 2008-01-01
GAVIN LOUIS LEVERETT
Director 2014-07-28
DAVID LEE TAYLOR
Director 2017-07-03
ROBERT ADRIAN WILLGOOSE
Director 2002-01-01
TREVOR JOHN WRAGG
Director 2000-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW MACDONALD
Director 2010-09-01 2015-09-01
LEIGH JON CHURCHILL
Company Secretary 2004-02-16 2014-07-28
LEIGH JON CHURCHILL
Director 2005-06-01 2014-07-28
DAVID PRIESTLEY
Director 2008-06-01 2013-03-28
FRANCIS CHARLES PRUST
Director 2003-01-10 2010-12-31
GARY RHODES
Director 2005-01-01 2008-09-11
BERNARD ATKINSON
Director 2000-05-05 2007-12-19
MARK WARWICK DODSON
Company Secretary 2000-05-05 2004-02-16
MICHAEL WILLIAM SKINNER
Director 2000-05-10 2003-11-07
ROBERT IAN TRANTER
Company Secretary 2000-05-03 2000-05-05
ANDREW JAMES HARTLEY
Director 2000-05-03 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LOUIS LEVERETT HORBURY PROPERTY SERVICES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GAVIN LOUIS LEVERETT HORBURY FACADES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
GAVIN LOUIS LEVERETT SOUTH GROVE HOUSE LIMITED Director 2014-11-04 CURRENT 2008-03-31 Active
GAVIN LOUIS LEVERETT TUBULAR SCAFFOLDING SERVICES LIMITED Director 2014-07-28 CURRENT 2002-10-16 Active
GAVIN LOUIS LEVERETT HORBURY GROUP LIMITED Director 2014-07-28 CURRENT 2007-04-18 Active
GAVIN LOUIS LEVERETT MAGNA PLANT AND TOOL HIRE LIMITED Director 2014-07-28 CURRENT 2001-04-24 Active
GAVIN LOUIS LEVERETT HORBURY BUILDING SYSTEMS LIMITED Director 2014-07-28 CURRENT 1992-12-14 Liquidation
GAVIN LOUIS LEVERETT MILLSTONE BUILDING LIMITED Director 2014-07-28 CURRENT 1994-12-16 Active
GAVIN LOUIS LEVERETT ENVIRON SAFETY MANAGEMENT LIMITED Director 2014-07-28 CURRENT 2004-06-17 Active
GAVIN LOUIS LEVERETT TITAN INTERIOR SOLUTIONS LIMITED Director 2014-07-28 CURRENT 1992-03-03 Active
GAVIN LOUIS LEVERETT T.I.S. SERVICES LIMITED Director 2014-07-28 CURRENT 1987-08-31 Active
GAVIN LOUIS LEVERETT SPECIALIST OVERSEAS PLANT HIRE LIMITED Director 2014-04-01 CURRENT 2012-04-13 Active
GAVIN LOUIS LEVERETT MUZZ BUZZ UK LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT RDG INVESTMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT FIRECHILL LIMITED Director 2012-11-19 CURRENT 2009-10-14 Dissolved 2015-08-05
GAVIN LOUIS LEVERETT 180 CONSULTING LTD Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
GAVIN LOUIS LEVERETT NAVIGOES OPERATIONAL DUE DILIGENCE LIMITED Director 2011-09-01 CURRENT 2009-06-17 Dissolved 2013-08-27
DAVID LEE TAYLOR TITAN INTERIOR SOLUTIONS LIMITED Director 2017-07-03 CURRENT 1992-03-03 Active
DAVID LEE TAYLOR HORBURY BUILDING SYSTEMS LIMITED Director 2017-03-31 CURRENT 1992-12-14 Liquidation
TREVOR JOHN WRAGG HORBURY PROPERTY SERVICES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
TREVOR JOHN WRAGG HORBURY FACADES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
TREVOR JOHN WRAGG TUBULAR SCAFFOLDING SERVICES LIMITED Director 2010-03-22 CURRENT 2002-10-16 Active
TREVOR JOHN WRAGG CROFT ELECTRICAL ENGINEERING LIMITED Director 2008-03-31 CURRENT 2008-03-31 Dissolved 2016-10-08
TREVOR JOHN WRAGG SOUTH GROVE HOUSE LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
TREVOR JOHN WRAGG VENTURA CHARTERS LIMITED Director 2008-03-17 CURRENT 2008-03-17 Dissolved 2015-07-07
TREVOR JOHN WRAGG HORBURY SUPPORT SERVICES LIMITED Director 2007-10-09 CURRENT 1980-05-27 Active
TREVOR JOHN WRAGG HORBURY MANAGEMENT SERVICES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG HORBURY GROUP LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG HORBURY SYSTEMS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
TREVOR JOHN WRAGG GODSTONE MANAGEMENT COMPANY LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
TREVOR JOHN WRAGG T.I.S. SERVICES LIMITED Director 2004-12-15 CURRENT 1987-08-31 Active
TREVOR JOHN WRAGG ENVIRON SAFETY MANAGEMENT LIMITED Director 2004-06-22 CURRENT 2004-06-17 Active
TREVOR JOHN WRAGG MAGNA PLANT AND TOOL HIRE LIMITED Director 2001-11-14 CURRENT 2001-04-24 Active
TREVOR JOHN WRAGG TITAN INTERIOR SOLUTIONS LIMITED Director 1999-04-02 CURRENT 1992-03-03 Active
TREVOR JOHN WRAGG HORBURY ESTATES LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
TREVOR JOHN WRAGG MILLSTONE BUILDING LIMITED Director 1994-12-16 CURRENT 1994-12-16 Active
TREVOR JOHN WRAGG HORBURY BUILDING SYSTEMS LIMITED Director 1993-03-22 CURRENT 1992-12-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-02-29FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-02APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LLOYD
2023-05-03CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039850110006
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-08-13AP03Appointment of Mr Michael Robert Saunders as company secretary on 2019-08-12
2019-08-13TM02Termination of appointment of Gavin Louis Leverett on 2019-08-12
2019-08-13AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SAUNDERS
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LOUIS LEVERETT
2019-06-29AP01DIRECTOR APPOINTED MR PAUL JOHN LLOYD
2019-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE TAYLOR
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-10AP01DIRECTOR APPOINTED MR DAVID LEE TAYLOR
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 53
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 53
2016-05-16AR0103/05/16 ANNUAL RETURN FULL LIST
2016-02-15AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MACDONALD
2015-07-09RES15CHANGE OF NAME 08/07/2015
2015-07-09CERTNMCompany name changed mws joinery LIMITED\certificate issued on 09/07/15
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850110008
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850110007
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850110006
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 53
2015-05-26AR0103/05/15 ANNUAL RETURN FULL LIST
2014-11-24RES01ADOPT ARTICLES 24/11/14
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-14AP03Appointment of Mr Gavin Louis Leverett as company secretary on 2014-07-28
2014-08-14TM02Termination of appointment of Leigh Jon Churchill on 2014-07-28
2014-08-14AP01DIRECTOR APPOINTED MR GAVIN LOUIS LEVERETT
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JON CHURCHILL
2014-07-01MEM/ARTSARTICLES OF ASSOCIATION
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-19RES13Resolutions passed:
  • Company busienss 30/05/2014
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850110005
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 53
2014-05-09AR0103/05/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WRAGG / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADRIAN WILLGOOSE / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS BASTOW / 03/10/2013
2013-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH JON CHURCHILL / 03/10/2013
2013-06-19AR0103/05/13 FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRIESTLEY
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRIESTLEY
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-28AR0103/05/12 FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-23AP01DIRECTOR APPOINTED MR NEIL ANDREW MACDONALD
2011-06-06RES01ADOPT ARTICLES 27/05/2011
2011-05-10AR0103/05/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PRUST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-10AR0103/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN WILLGOOSE / 03/05/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-02363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-23169GBP IC 57/53 11/09/08 GBP SR 4@1=4
2008-09-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR GARY RHODES
2008-08-20288aDIRECTOR APPOINTED DAVID PRIESTLEY
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-21363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-21353LOCATION OF REGISTER OF MEMBERS
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-10169£ IC 92/57 19/12/07 £ SR 35@1=35
2007-12-28RES13DEED OF AMENDMENT 14/12/07
2007-12-27288bDIRECTOR RESIGNED
2007-05-25353LOCATION OF REGISTER OF MEMBERS
2007-05-22363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-26RES13SEC 164 ACC AGREEMENT 11/04/07
2007-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-07-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 54 BROWN STREET ROTHERHAM SOUTH YORKSHIRE S60 1JY
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to HORBURY JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORBURY JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding DAVID WILLIAMS
2015-06-30 Outstanding TREVOR JOHN WRAGG
2015-06-30 Outstanding BGF INVESTMENTS LP
2014-06-09 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-09-11 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A
DEBENTURE 2008-04-22 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-01-20 Satisfied HSBC BANK PLC
DEBENTURE 2000-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORBURY JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of HORBURY JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORBURY JOINERY LIMITED
Trademarks
We have not found any records of HORBURY JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORBURY JOINERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as HORBURY JOINERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HORBURY JOINERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORBURY JOINERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORBURY JOINERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.