Background WavePink WaveYellow Wave

HORTON AUTOMATICS LIMITED (02324269)

HORTON AUTOMATICS LIMITED (02324269) is an active UK company. incorporated on 2 December 1988. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HORTON AUTOMATICS LIMITED has been registered for 37 years. Current directors include CAREY, John, HULSMANN, Jan, MAETING, Corina and 1 others.

Company Number
02324269
Status
active
Type
ltd
Incorporated
2 December 1988
Age
37 years
Address
Hortonwood 31, Telford, TF1 7YZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CAREY, John, HULSMANN, Jan, MAETING, Corina, O’KEEFFE, Anthony John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTON AUTOMATICS LIMITED

HORTON AUTOMATICS LIMITED is an active company incorporated on 2 December 1988 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HORTON AUTOMATICS LIMITED was registered 37 years ago.(SIC: 32990)

Status

active

Active since 37 years ago

Company No

02324269

LTD Company

Age

37 Years

Incorporated 2 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HORTON AUTOMATICS (UK) LIMITED
From: 2 December 1988To: 10 March 1989
Contact
Address

Hortonwood 31 Telford, TF1 7YZ,

Previous Addresses

125 Matilda Street Sheffield South Yorkshire S1 4QG England
From: 5 February 2019To: 4 October 2021
Unit a Hortonwood 31 Telford Shropshire TF1 7YZ
From: 2 December 1988To: 5 February 2019
Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jan 13
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CAREY, John

Active
TelfordTF1 7YZ
Born February 1978
Director
Appointed 06 Jan 2025

HULSMANN, Jan

Active
TelfordTF1 7YZ
Born February 1984
Director
Appointed 01 Sept 2024

MAETING, Corina

Active
North Luton Industrial Estate, LutonLU4 9DT
Born April 1977
Director
Appointed 15 Aug 2024

O’KEEFFE, Anthony John

Active
TelfordTF1 7YZ
Born July 1959
Director
Appointed 01 Jan 2023

BAKER, Amber Louise

Resigned
Matilda Street, SheffieldS1 4QG
Secretary
Appointed 31 Jan 2019
Resigned 10 Sept 2021

LIPSCOMBE, Terence John

Resigned
Sawmill Cottage, Burnhill GreenWV6 7JP
Secretary
Appointed N/A
Resigned 01 Apr 2008

SGH COMPANY SECRETARIES LIMITED

Resigned
Crosswall, LondonEC3N 2SG
Corporate secretary
Appointed 21 Dec 2015
Resigned 31 Jan 2019

SP LEGAL SECRETARIES LIMITED

Resigned
Temple Street, BirminghamB2 5DJ
Corporate secretary
Appointed 30 Jul 2008
Resigned 21 Dec 2015

BAILEY, David Anthony

Resigned
TelfordTF1 7YZ
Born February 1984
Director
Appointed 08 Apr 2024
Resigned 12 Jul 2024

BAKER, Jeremy Patrick Scott

Resigned
Matilda Street, SheffieldS1 4QG
Born May 1960
Director
Appointed 01 Jan 2021
Resigned 30 Jun 2021

BAKER, Jeremy Patrick Scott

Resigned
Matilda Street, SheffieldS1 4QG
Born May 1960
Director
Appointed 31 Jan 2019
Resigned 30 Dec 2020

BAKER, Robin Leslie

Resigned
TelfordTF1 7YZ
Born September 1965
Director
Appointed 22 Mar 2021
Resigned 15 Aug 2024

BOLTON, Brian John

Resigned
5637 Bent Tree Drive, DallasFOREIGN
Born May 1938
Director
Appointed N/A
Resigned 14 Feb 2000

BRUNSON, Ronal Kirk

Resigned
Unit A, TelfordTF1 7YZ
Born December 1965
Director
Appointed 22 Aug 2017
Resigned 31 Jan 2019

CRAIGEN, Mark Andrew

Resigned
TelfordTF1 7YZ
Born December 1978
Director
Appointed 01 Jul 2021
Resigned 30 Apr 2024

HAUGH, Robert Cyril

Resigned
12131 Elysian Court, DallasFOREIGN
Born December 1920
Director
Appointed N/A
Resigned 29 May 1992

HEWITT, Lew Vernon

Resigned
5414 Cain, Corpus ChristiFOREIGN
Born July 1930
Director
Appointed N/A
Resigned 31 Aug 1995

HIPGRAVE, Simon Michael

Resigned
Matilda Street, SheffieldS1 4QG
Born May 1967
Director
Appointed 04 Nov 2019
Resigned 23 Nov 2020

LYCETT, David Paul

Resigned
TelfordTF1 7YZ
Born November 1968
Director
Appointed 01 Nov 2020
Resigned 31 Dec 2023

MCGOVERN, Robert

Resigned
8029 Villefranche Drive, Corpus Christi
Born March 1952
Director
Appointed 01 Sept 1998
Resigned 01 Apr 2005

MILLINGTON, David John

Resigned
15 Collett Way, TelfordTF2 9SL
Born July 1949
Director
Appointed 01 Jan 1997
Resigned 23 Dec 1999

MOERBE, Donald Ray

Resigned
14109 Rock Spring Court, UsaFOREIGN
Born July 1938
Director
Appointed N/A
Resigned 31 Dec 1996

PESTANA, Brian

Resigned
The Steps, ShifnalTF11 8RA
Born July 1960
Director
Appointed 08 May 2000
Resigned 14 Dec 2004

REED, George T

Resigned
13781 Eaglesnest Bay Drive, Corpus Christi
Born July 1954
Director
Appointed 19 Feb 2008
Resigned 22 Aug 2017

RIBBLE, Joy

Resigned
5025 Queens Court, Corpus Christi
Born May 1965
Director
Appointed 01 Apr 2005
Resigned 07 Jan 2013

SCHOCHET, William

Resigned
3104 Brighton Ct, Bedford
Born October 1953
Director
Appointed 01 Apr 2005
Resigned 04 Jan 2019

THOMPSON, Robert Philip

Resigned
The Breakers 1424, Corpus ChristiTX 78412
Born January 1949
Director
Appointed 01 Jan 1996
Resigned 16 Apr 1998

VOWLES, Terence Rodney

Resigned
12 St Michaels Close, PenkridgeST19 5AD
Born November 1943
Director
Appointed N/A
Resigned 02 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
North Luton Industrial Estate, LutonLU4 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
52f Nishi-Shinjuku 2-1-1, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Auditors Resignation Company
12 December 2019
AUDAUD
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Move Registers To Sail Company With New Address
18 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Miscellaneous
27 February 2013
MISCMISC
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
353353
Legacy
5 December 2008
190190
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Auditors Resignation Company
17 January 2006
AUDAUD
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
123Notice of Increase in Nominal Capital
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288cChange of Particulars
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
88(2)R88(2)R
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363x363x
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
15 April 1994
403aParticulars of Charge Subject to s859A
Legacy
15 February 1994
363x363x
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Memorandum Articles
4 June 1992
MEM/ARTSMEM/ARTS
Legacy
6 December 1991
363aAnnual Return
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
18 July 1991
287Change of Registered Office
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
20 March 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1989
224224
Legacy
8 May 1989
287Change of Registered Office
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
25 April 1989
88(2)Return of Allotment of Shares
Legacy
25 April 1989
123Notice of Increase in Nominal Capital
Legacy
11 April 1989
288288
Certificate Change Of Name Company
10 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1988
NEWINCIncorporation