Background WavePink WaveYellow Wave

HORBURY SUPPORT SERVICES LIMITED (01498493)

HORBURY SUPPORT SERVICES LIMITED (01498493) is an active UK company. incorporated on 27 May 1980. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HORBURY SUPPORT SERVICES LIMITED has been registered for 45 years. Current directors include SAUNDERS, Michael Robert, WRAGG, Trevor John.

Company Number
01498493
Status
active
Type
ltd
Incorporated
27 May 1980
Age
45 years
Address
South Grove House, Rotherham, S60 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
SAUNDERS, Michael Robert, WRAGG, Trevor John
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORBURY SUPPORT SERVICES LIMITED

HORBURY SUPPORT SERVICES LIMITED is an active company incorporated on 27 May 1980 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HORBURY SUPPORT SERVICES LIMITED was registered 45 years ago.(SIC: 82110)

Status

active

Active since 45 years ago

Company No

01498493

LTD Company

Age

45 Years

Incorporated 27 May 1980

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

G.B.W. (TOOL HIRE) LIMITED
From: 27 May 1980To: 21 April 2021
Contact
Address

South Grove House South Grove Rotherham, S60 2AF,

Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Feb 22
Loan Secured
Aug 22
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SAUNDERS, Michael Robert

Active
South Grove, RotherhamS60 2AF
Secretary
Appointed 12 Aug 2019

SAUNDERS, Michael Robert

Active
South Grove, RotherhamS60 2AF
Born October 1980
Director
Appointed 18 Feb 2022

WRAGG, Trevor John

Active
South Grove, RotherhamS60 2AF
Born July 1965
Director
Appointed 09 Oct 2007

CHURCHILL, Leigh Jon

Resigned
South Grove, RotherhamS60 2AF
Secretary
Appointed 09 Oct 2007
Resigned 28 Jul 2014

LEVERETT, Gavin Louis

Resigned
South Grove, RotherhamS60 2AF
Secretary
Appointed 28 Jul 2014
Resigned 12 Aug 2019

WHITEMAN, Lynette

Resigned
79 Mansfield Road, MansfieldNG21 9NW
Secretary
Appointed 31 Dec 2002
Resigned 09 Oct 2007

WHITEMAN, Margaret Betty

Resigned
23 Paddock Close, MansfieldNG21 9LP
Secretary
Appointed N/A
Resigned 13 Mar 1999

WHITEMAN, Mark Bernard

Resigned
79 Mansfield Road, EdwinstoweNG21 9NW
Secretary
Appointed 13 Mar 1999
Resigned 31 Dec 2002

CAVE, John Michael

Resigned
South Grove, RotherhamS60 2AF
Born October 1957
Director
Appointed 09 Oct 2007
Resigned 19 Nov 2020

WHITEMAN, Gerald Bernard

Resigned
23 Paddock Close, MansfieldNG21 9LP
Born August 1930
Director
Appointed N/A
Resigned 01 Jan 2002

WHITEMAN, Margaret Betty

Resigned
23 Paddock Close, MansfieldNG21 9LP
Born February 1930
Director
Appointed N/A
Resigned 13 Mar 1999

WHITEMAN, Mark Bernard

Resigned
79 Mansfield Road, EdwinstoweNG21 9NW
Born August 1960
Director
Appointed N/A
Resigned 09 Oct 2007

Persons with significant control

1

South Grove Road, RotherhamS60 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

146

Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2024
AAAnnual Accounts
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Resolution
21 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Memorandum Articles
1 July 2014
MEM/ARTSMEM/ARTS
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Resolution
19 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Miscellaneous
10 April 2012
MISCMISC
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Legacy
17 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
353353
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
190190
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
287Change of Registered Office
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
28 July 1999
363aAnnual Return
Legacy
28 July 1999
363(353)363(353)
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Legacy
22 July 1991
363b363b
Legacy
27 June 1991
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
10 November 1988
363363
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
1 November 1987
288288
Legacy
9 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Miscellaneous
27 May 1980
MISCMISC