Background WavePink WaveYellow Wave

HORSTMAN DEFENCE SYSTEMS LIMITED (01511975)

HORSTMAN DEFENCE SYSTEMS LIMITED (01511975) is an active UK company. incorporated on 11 August 1980. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). HORSTMAN DEFENCE SYSTEMS LIMITED has been registered for 45 years.

Company Number
01511975
Status
active
Type
ltd
Incorporated
11 August 1980
Age
45 years
Address
Bath, BA1 3EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSTMAN DEFENCE SYSTEMS LIMITED

HORSTMAN DEFENCE SYSTEMS LIMITED is an active company incorporated on 11 August 1980 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). HORSTMAN DEFENCE SYSTEMS LIMITED was registered 45 years ago.(SIC: 25990)

Status

active

Active since 45 years ago

Company No

01511975

LTD Company

Age

45 Years

Incorporated 11 August 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

STOVETONE LIMITED
From: 11 August 1980To: 31 December 1980
Contact
Address

Locksbrook Road Bath, BA1 3EX,

Previous Addresses

Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham West Midlands B7 4AZ United Kingdom
From: 20 June 2011To: 5 July 2011
Locksbrook Road Bath Avon BA1 3EX
From: 6 June 2011To: 20 June 2011
Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk
From: 26 May 2011To: 6 June 2011
Locksbrook Rd Bath Avon BA1 3EX
From: 11 August 1980To: 26 May 2011
Timeline

28 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Loan Secured
Aug 15
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Sept 17
New Owner
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 21
Director Left
Jun 21
Director Joined
Nov 22
Loan Cleared
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Second Filing Cessation Of A Person With Significant Control
20 August 2019
RP04PSC07RP04PSC07
Second Filing Of Director Appointment With Name
19 July 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 July 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 June 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 June 2016
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 May 2011
AP04Appointment of Corporate Secretary
Resolution
26 May 2011
RESOLUTIONSResolutions
Legacy
12 January 2011
MG02MG02
Legacy
12 January 2011
MG02MG02
Legacy
7 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
353353
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
23 August 2002
403aParticulars of Charge Subject to s859A
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
155(6)a155(6)a
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2001
155(6)a155(6)a
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Auditors Resignation Company
21 November 2001
AUDAUD
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
225Change of Accounting Reference Date
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
288288
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Resolution
11 December 1993
RESOLUTIONSResolutions
Resolution
11 December 1993
RESOLUTIONSResolutions
Resolution
11 December 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
288288
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363x363x
Legacy
5 December 1990
288288
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
20 October 1989
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
15 May 1989
288288
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
19 September 1988
363363
Accounts With Accounts Type Full
26 September 1987
AAAnnual Accounts
Legacy
26 September 1987
363363
Legacy
22 September 1987
288288
Legacy
20 August 1987
288288
Legacy
13 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Legacy
19 September 1986
288288
Accounts With Accounts Type Full
23 August 1986
AAAnnual Accounts
Incorporation Company
11 August 1980
NEWINCIncorporation