DAVID HORTON CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DAVID HORTON CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02865940

Incorporation date

26/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Farm Cottage, Grittenham, Chippenham SN15 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1993)
dot icon25/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon10/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Appointment of Mr Daniel John Horton as a director on 2024-11-01
dot icon13/11/2024
Appointment of Mr Toby Peter Horton as a director on 2024-11-01
dot icon01/11/2024
Confirmation statement made on 2024-10-02 with updates
dot icon10/10/2024
Particulars of variation of rights attached to shares
dot icon10/10/2024
Memorandum and Articles of Association
dot icon05/10/2024
Change of share class name or designation
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Resolutions
dot icon02/10/2024
Change of details for Mr David John Horton as a person with significant control on 2024-09-24
dot icon02/10/2024
Change of details for Mrs Janet Louise Horton as a person with significant control on 2024-09-24
dot icon05/09/2024
Change of details for Mr David John Horton as a person with significant control on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr David John Horton on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr David John Horton on 2024-09-05
dot icon25/08/2024
Confirmation statement made on 2024-05-31 with updates
dot icon29/07/2024
Purchase of own shares.
dot icon22/07/2024
Registration of charge 028659400003, created on 2024-07-15
dot icon10/07/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon04/07/2024
Change of details for Mr David John Horton as a person with significant control on 2024-07-02
dot icon02/07/2024
Cessation of Paul Richard Tilley as a person with significant control on 2024-07-02
dot icon02/07/2024
Notification of Janet Louise Horton as a person with significant control on 2024-07-02
dot icon03/06/2024
Termination of appointment of Paul Richard Tilley as a secretary on 2024-05-31
dot icon03/06/2024
Termination of appointment of Paul Richard Tilley as a director on 2024-05-31
dot icon03/06/2024
Appointment of Mrs Janet Louise Horton as a director on 2024-05-31
dot icon03/06/2024
Registered office address changed from Stonelea the Hill Little Somerford Chippenham Wiltshire SN15 5BQ to Manor Farm Cottage Grittenham Chippenham SN15 4JN on 2024-06-03
dot icon22/04/2024
Audited abridged accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/07/2023
Audited abridged accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon01/06/2022
Audited abridged accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon02/07/2021
Audited abridged accounts made up to 2020-10-31
dot icon12/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon14/06/2020
Audited abridged accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon08/07/2019
Audited abridged accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/07/2018
Accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon07/08/2017
Accounts for a small company made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon21/07/2016
Accounts for a small company made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon21/05/2015
Accounts for a small company made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon17/07/2014
Accounts for a small company made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon10/07/2012
Accounts for a small company made up to 2011-10-31
dot icon12/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr David Horton on 2009-11-09
dot icon09/11/2009
Director's details changed for Paul Richard Tilley on 2009-11-09
dot icon16/07/2009
Accounts for a small company made up to 2008-10-31
dot icon19/11/2008
Return made up to 26/10/08; full list of members
dot icon15/07/2008
Accounts for a small company made up to 2007-10-31
dot icon12/01/2008
Particulars of mortgage/charge
dot icon14/11/2007
Return made up to 26/10/07; full list of members
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon21/12/2006
Return made up to 26/10/06; full list of members
dot icon25/07/2006
Accounts for a small company made up to 2005-10-31
dot icon02/12/2005
Return made up to 26/10/05; full list of members
dot icon04/10/2005
Memorandum and Articles of Association
dot icon03/10/2005
Ad 26/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon26/08/2005
Accounts for a small company made up to 2004-10-31
dot icon29/11/2004
Return made up to 26/10/04; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2003-10-31
dot icon20/11/2003
Return made up to 26/10/03; full list of members
dot icon18/07/2003
Accounts for a small company made up to 2002-10-31
dot icon26/11/2002
Return made up to 26/10/02; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2001-10-31
dot icon20/12/2001
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 26/10/01; full list of members
dot icon22/08/2001
Resolutions
dot icon31/05/2001
Accounts for a small company made up to 2000-10-31
dot icon03/11/2000
Return made up to 26/10/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-10-31
dot icon12/11/1999
Return made up to 26/10/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-10-31
dot icon18/11/1998
Return made up to 26/10/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-10-31
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Return made up to 26/10/97; full list of members
dot icon27/08/1997
Registered office changed on 27/08/97 from: 57 high street wootton bassett swindon SN4 7AQ
dot icon27/08/1997
Accounts for a small company made up to 1996-10-31
dot icon04/12/1996
Return made up to 26/10/96; full list of members
dot icon10/07/1996
Accounts for a small company made up to 1995-10-31
dot icon03/11/1995
Return made up to 26/10/95; full list of members
dot icon06/06/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 26/10/94; full list of members
dot icon07/11/1993
Secretary resigned
dot icon26/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

22
2023
change arrow icon+38.41 % *

* during past year

Cash in Bank

£5,120,459.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
4.95M
-
0.00
4.01M
-
2022
23
4.85M
-
0.00
3.70M
-
2023
22
6.34M
-
0.00
5.12M
-
2023
22
6.34M
-
0.00
5.12M
-

Employees

2023

Employees

22 Descended-4 % *

Net Assets(GBP)

6.34M £Ascended30.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.12M £Ascended38.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, David John
Director
26/10/1993 - Present
-
Tilley, Paul Richard
Director
26/10/1993 - 31/05/2024
-
Tilley, Paul Richard
Secretary
26/10/1993 - 31/05/2024
-
Horton, Janet Louise
Director
31/05/2024 - Present
-
Horton, Daniel John
Director
01/11/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID HORTON CONTRACTORS LIMITED

DAVID HORTON CONTRACTORS LIMITED is an(a) Active company incorporated on 26/10/1993 with the registered office located at Manor Farm Cottage, Grittenham, Chippenham SN15 4JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID HORTON CONTRACTORS LIMITED?

toggle

DAVID HORTON CONTRACTORS LIMITED is currently Active. It was registered on 26/10/1993 .

Where is DAVID HORTON CONTRACTORS LIMITED located?

toggle

DAVID HORTON CONTRACTORS LIMITED is registered at Manor Farm Cottage, Grittenham, Chippenham SN15 4JN.

What does DAVID HORTON CONTRACTORS LIMITED do?

toggle

DAVID HORTON CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does DAVID HORTON CONTRACTORS LIMITED have?

toggle

DAVID HORTON CONTRACTORS LIMITED had 22 employees in 2023.

What is the latest filing for DAVID HORTON CONTRACTORS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-10-31.