BY THE HORNS LTD

Register to unlock more data on OkredoRegister

BY THE HORNS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07604894

Incorporation date

14/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon21/02/2025
Appointment of a voluntary liquidator
dot icon21/02/2025
Statement of affairs
dot icon21/02/2025
Registered office address changed from Unit 11 the Io Centre, Salbrook Road Industrial Estate Salbrook Road Salfords, Redhill Surrey RH1 5GJ England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2025-02-21
dot icon21/02/2025
Resolutions
dot icon25/09/2024
Registration of charge 076048940002, created on 2024-09-11
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/06/2023
Registration of charge 076048940001, created on 2023-06-01
dot icon03/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon05/01/2022
Registered office address changed from 25 Summerstown London SW17 0BQ to Unit 11 the Io Centre, Salbrook Road Industrial Estate Salbrook Road Salfords, Redhill Surrey RH1 5GJ on 2022-01-05
dot icon04/05/2021
Confirmation statement made on 2021-04-14 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-08-01
dot icon05/08/2020
Appointment of Mr Alex Antony Bull as a director on 2020-08-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon16/05/2019
Notification of Christopher Mills as a person with significant control on 2019-04-14
dot icon27/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon27/04/2019
Cessation of Alex Bull as a person with significant control on 2019-04-14
dot icon27/04/2019
Termination of appointment of Alex Bull as a director on 2019-04-13
dot icon27/04/2019
Director's details changed for Mr Alex Bull on 2019-04-13
dot icon16/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon20/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon14/01/2016
Previous accounting period extended from 2015-04-30 to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon28/05/2013
Register inspection address has been changed
dot icon12/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/12/2012
Director's details changed for Mr Christopher Mills on 2012-12-17
dot icon17/12/2012
Director's details changed for Mr Alex Bull on 2012-12-17
dot icon07/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Alex Bull on 2012-04-05
dot icon05/04/2012
Registered office address changed from 3 Bramcote Road London SW15 6UG England on 2012-04-05
dot icon14/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
263.38K
-
0.00
3.64K
-
2022
10
143.54K
-
0.00
-
-
2022
10
143.54K
-
0.00
-
-

Employees

2022

Employees

10 Descended-33 % *

Net Assets(GBP)

143.54K £Descended-45.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Alex Antony
Director
01/08/2020 - Present
-
Mr Christopher Mills
Director
14/04/2011 - Present
1
Mr Alex Bull
Director
14/04/2011 - 13/04/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BY THE HORNS LTD

BY THE HORNS LTD is an(a) Liquidation company incorporated on 14/04/2011 with the registered office located at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BY THE HORNS LTD?

toggle

BY THE HORNS LTD is currently Liquidation. It was registered on 14/04/2011 .

Where is BY THE HORNS LTD located?

toggle

BY THE HORNS LTD is registered at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY.

What does BY THE HORNS LTD do?

toggle

BY THE HORNS LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does BY THE HORNS LTD have?

toggle

BY THE HORNS LTD had 10 employees in 2022.

What is the latest filing for BY THE HORNS LTD?

toggle

The latest filing was on 21/02/2025: Appointment of a voluntary liquidator.