Background WavePink WaveYellow Wave

G. HORTON LIMITED (00917005)

G. HORTON LIMITED (00917005) is an active UK company. incorporated on 3 October 1967. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. G. HORTON LIMITED has been registered for 58 years. Current directors include KHAN, Arsalan Hafiz, TARIQ, Abbaas.

Company Number
00917005
Status
active
Type
ltd
Incorporated
3 October 1967
Age
58 years
Address
83 Hall Green Street, Wolverhampton, WV14 8TH
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KHAN, Arsalan Hafiz, TARIQ, Abbaas
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. HORTON LIMITED

G. HORTON LIMITED is an active company incorporated on 3 October 1967 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. G. HORTON LIMITED was registered 58 years ago.(SIC: 47730)

Status

active

Active since 58 years ago

Company No

00917005

LTD Company

Age

58 Years

Incorporated 3 October 1967

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

83 Hall Green Street Bilston Wolverhampton, WV14 8TH,

Previous Addresses

7 Market Place Cirencester GL7 2NX England
From: 31 August 2022To: 14 May 2025
Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom
From: 30 April 2018To: 31 August 2022
Brunel House George Street Gloucester Gloucestershire GL1 1BZ
From: 13 August 2014To: 30 April 2018
7 Market Place Cirencester Gloucestershire GL7 2NX
From: 3 October 1967To: 13 August 2014
Timeline

20 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Oct 67
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 18
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Jul 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KHAN, Arsalan Hafiz

Active
Market Street, CirencesterGL7 2NX
Born October 1988
Director
Appointed 26 Aug 2022

TARIQ, Abbaas

Active
Market Place, CirencesterGL7 2NX
Born March 1989
Director
Appointed 26 Aug 2022

BARBER, Claire

Resigned
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Secretary
Appointed 06 Feb 2012
Resigned 26 Aug 2022

NICHOLLS, Lorraine Anne

Resigned
Oaklands, CirencesterGL7 1FA
Secretary
Appointed N/A
Resigned 29 Feb 2012

BARBER, Claire

Resigned
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born March 1961
Director
Appointed 18 May 2018
Resigned 26 Aug 2022

BARBER, Gary Francis

Resigned
Meteor Court, Barnett Way, Barnwood, Gloucester,GL4 3GG
Born September 1960
Director
Appointed 06 Feb 2012
Resigned 26 Aug 2022

NICHOLLS, Jonathan Christopher

Resigned
Oaklands, CirencesterGL7 1FA
Born December 1945
Director
Appointed N/A
Resigned 29 Feb 2012

NICHOLLS, Lorraine Anne

Resigned
Oaklands, CirencesterGL7 1FA
Born August 1949
Director
Appointed N/A
Resigned 29 Feb 2012

Persons with significant control

4

1 Active
3 Ceased
Hall Green Street, BilstonWV14 8TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2022

Mr Gary Francis Barber

Ceased
Market Place, CirencesterGL7 2NX
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2017
Ceased 26 Aug 2022

Mrs Claire Barber

Ceased
Market Place, CirencesterGL7 2NX
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 26 Aug 2022
George Street, GloucesterGL1 1BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Legacy
16 March 2012
MG01MG01
Legacy
24 February 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Legacy
31 January 2012
MG02MG02
Legacy
31 January 2012
MG02MG02
Legacy
31 January 2012
MG02MG02
Legacy
31 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
18 November 1987
288288
Legacy
18 November 1987
288288
Legacy
11 August 1987
363363
Accounts With Accounts Type Small
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Incorporation Company
3 October 1967
NEWINCIncorporation