LISTER HORSFALL LIMITED

Register to unlock more data on OkredoRegister

LISTER HORSFALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00172196

Incorporation date

22/12/1920

Size

Full

Contacts

Registered address

Registered address

14 - 16 Corn Market, Halifax HX1 1THCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1920)
dot icon02/12/2025
Full accounts made up to 2025-04-30
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon06/11/2024
Full accounts made up to 2024-04-30
dot icon13/08/2024
Registration of charge 001721960007, created on 2024-07-30
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon25/07/2024
Satisfaction of charge 001721960006 in full
dot icon28/06/2024
Memorandum and Articles of Association
dot icon28/06/2024
Resolutions
dot icon29/01/2024
Director's details changed for Mr Nicholas Richard Thomas Lister Horsfall on 2024-01-29
dot icon29/01/2024
Director's details changed for Dr Rosemary Ella Horsfall on 2024-01-29
dot icon15/01/2024
Full accounts made up to 2023-04-30
dot icon07/08/2023
Director's details changed for Mr Nicholas Richard Thomas Lister Horsfall on 2023-07-01
dot icon07/08/2023
Director's details changed for Ciara Haley on 2023-07-01
dot icon07/08/2023
Confirmation statement made on 2023-07-18 with updates
dot icon03/01/2023
Full accounts made up to 2022-04-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/02/2021
Termination of appointment of Maryannig Horsfall as a secretary on 2021-02-04
dot icon04/02/2021
Termination of appointment of Richard Thomas Lister Horsfall as a director on 2021-02-04
dot icon04/02/2021
Termination of appointment of Maryannig Horsfall as a director on 2021-02-04
dot icon25/01/2021
Registered office address changed from Corn Market Halifax HX1 1th to 14 - 16 Corn Market Halifax HX1 1th on 2021-01-25
dot icon25/01/2021
Director's details changed for Mr Nicholas Richard Thomas Lister Horsfall on 2018-09-28
dot icon25/01/2021
Appointment of Ciara Haley as a director on 2021-01-22
dot icon25/01/2021
Appointment of Gemma Moody as a director on 2021-01-22
dot icon25/01/2021
Appointment of Dr Rosemary Horsfall as a director on 2021-01-22
dot icon07/10/2020
Second filing of Confirmation Statement dated 2020-07-18
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon18/03/2020
Cessation of Richard Thomas Lister Horsfall as a person with significant control on 2020-03-10
dot icon18/03/2020
Notification of Lister Horsfall Holdings Limited as a person with significant control on 2020-03-10
dot icon17/03/2020
Registration of charge 001721960006, created on 2020-03-10
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2020
Satisfaction of charge 3 in full
dot icon28/01/2020
Satisfaction of charge 1 in full
dot icon10/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/09/2018
Director's details changed for Mr Richard Thomas Lister Horsfall on 2018-09-28
dot icon12/09/2018
Satisfaction of charge 2 in full
dot icon30/08/2018
Registration of charge 001721960005, created on 2018-08-29
dot icon23/07/2018
Registration of charge 001721960004, created on 2018-07-10
dot icon09/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/07/2017
Notification of Richard Thomas Lister Horsfall as a person with significant control on 2016-06-21
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon05/07/2016
Director's details changed for Mrs Maryannig Horsfall on 2009-10-01
dot icon05/07/2016
Director's details changed for Richard Thomas Lister Horsfall on 2009-10-01
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/06/2013
Previous accounting period extended from 2013-01-31 to 2013-04-30
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/10/2011
Resolutions
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon03/10/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon03/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/06/2009
Return made up to 20/06/09; full list of members
dot icon30/06/2009
Location of register of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2008
Director appointed nicholas richard thomas lister horsfall
dot icon25/06/2008
Return made up to 20/06/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/08/2007
Return made up to 20/06/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/07/2006
Return made up to 20/06/06; full list of members
dot icon04/07/2006
Location of register of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/07/2005
Return made up to 20/06/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/07/2004
Return made up to 20/06/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon04/07/2003
Return made up to 20/06/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon05/08/2002
Return made up to 20/06/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/06/2001
Return made up to 20/06/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-01-31
dot icon26/06/2000
Return made up to 20/06/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon12/07/1999
Return made up to 20/06/99; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1998-01-31
dot icon13/07/1998
Return made up to 20/06/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon16/07/1997
Return made up to 20/06/97; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1996-01-31
dot icon16/07/1996
Return made up to 20/06/96; no change of members
dot icon14/03/1996
Auditor's resignation
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon11/07/1995
Return made up to 20/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Accounts for a small company made up to 1994-01-31
dot icon15/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon05/08/1994
Return made up to 20/06/94; full list of members
dot icon25/02/1994
Full accounts made up to 1993-01-31
dot icon18/02/1994
Return made up to 20/06/93; no change of members
dot icon14/12/1992
Full accounts made up to 1992-01-31
dot icon13/08/1992
Return made up to 20/06/92; no change of members
dot icon18/11/1991
Accounts for a small company made up to 1991-01-31
dot icon27/06/1991
Return made up to 20/06/91; full list of members
dot icon29/06/1990
Accounts for a small company made up to 1990-01-31
dot icon29/06/1990
Return made up to 20/06/90; full list of members
dot icon07/09/1989
Return made up to 27/07/89; full list of members
dot icon07/09/1989
Full accounts made up to 1989-01-31
dot icon31/01/1989
Full accounts made up to 1988-01-31
dot icon31/01/1989
Return made up to 16/09/88; full list of members
dot icon27/07/1987
Full accounts made up to 1987-01-31
dot icon27/07/1987
Return made up to 25/06/87; full list of members
dot icon05/02/1987
Secretary resigned
dot icon15/01/1987
Full accounts made up to 1986-01-31
dot icon15/01/1987
Return made up to 01/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1920
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon-24.22 % *

* during past year

Cash in Bank

£1,081,040.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
5.26M
-
0.00
1.43M
-
2022
24
5.09M
-
0.00
1.08M
-
2022
24
5.09M
-
0.00
1.08M
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

5.09M £Descended-3.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Descended-24.22 % *

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
Horsfall, Nicholas Richard Thomas Lister
Director
01/11/2008 - Present
6
Horsfall, Maryannig
Director
01/07/1994 - 04/02/2021
3
Horsfall, Rosemary Ella, Dr
Director
22/01/2021 - Present
1
Moody, Gemma
Director
22/01/2021 - Present
1
Haley, Ciara
Director
22/01/2021 - Present
1

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

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 LISTER HORSFALL LIMITED

LISTER HORSFALL LIMITED is an(a) Active company incorporated on 22/12/1920 with the registered office located at 14 - 16 Corn Market, Halifax HX1 1TH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of LISTER HORSFALL LIMITED?

toggle

LISTER HORSFALL LIMITED is currently Active. It was registered on 22/12/1920 .

Where is LISTER HORSFALL LIMITED located?

toggle

LISTER HORSFALL LIMITED is registered at 14 - 16 Corn Market, Halifax HX1 1TH.

What does LISTER HORSFALL LIMITED do?

toggle

LISTER HORSFALL LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does LISTER HORSFALL LIMITED have?

toggle

LISTER HORSFALL LIMITED had 24 employees in 2022.

What is the latest filing for LISTER HORSFALL LIMITED?

toggle

The latest filing was on 02/12/2025: Full accounts made up to 2025-04-30.