Background WavePink WaveYellow Wave

HORSDON ENTERPRISES LIMITED (02758360)

HORSDON ENTERPRISES LIMITED (02758360) is an active UK company. incorporated on 23 October 1992. with registered office in Tiverton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HORSDON ENTERPRISES LIMITED has been registered for 33 years. Current directors include ARNOLD, Nigel, HALL, Nigel, HOWE, Graham Lawrence.

Company Number
02758360
Status
active
Type
ltd
Incorporated
23 October 1992
Age
33 years
Address
Bursars Office, Tiverton, EX16 4DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARNOLD, Nigel, HALL, Nigel, HOWE, Graham Lawrence
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSDON ENTERPRISES LIMITED

HORSDON ENTERPRISES LIMITED is an active company incorporated on 23 October 1992 with the registered office located in Tiverton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HORSDON ENTERPRISES LIMITED was registered 33 years ago.(SIC: 55900)

Status

active

Active since 33 years ago

Company No

02758360

LTD Company

Age

33 Years

Incorporated 23 October 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Bursars Office Blundells School Tiverton, EX16 4DT,

Timeline

10 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CORYTON, Sophie Charlotte

Active
Bursars Office, TivertonEX16 4DT
Secretary
Appointed 07 Apr 2024

ARNOLD, Nigel

Active
Bursars Office, TivertonEX16 4DT
Born January 1954
Director
Appointed 24 Mar 2023

HALL, Nigel

Active
Bursars Office, TivertonEX16 4DT
Born June 1955
Director
Appointed 07 Jun 2019

HOWE, Graham Lawrence

Active
Bursars Office, TivertonEX16 4DT
Born October 1953
Director
Appointed 28 Jan 2021

ARMSTRONG, Patrick

Resigned
Pitfield House Old Village, CullomptonEX15 2RL
Secretary
Appointed 20 Mar 1998
Resigned 03 Oct 2003

CASKIE, Norman Donald

Resigned
St Aubyns Bungalow Canal Hill, TivertonEX16 4JA
Secretary
Appointed 23 Oct 1992
Resigned 13 Nov 1994

CHAMBERS, David

Resigned
Westmount Ravenshayes, SilvertonEX5 4DA
Secretary
Appointed 03 Oct 2003
Resigned 21 Aug 2017

EYLES, Paul Edward

Resigned
51 Ash Way, Newton AbbotTQ12 4LP
Secretary
Appointed 30 Aug 1996
Resigned 20 Mar 1998

HEDRICH-WIGGANS, Annika

Resigned
Bursars Office, TivertonEX16 4DT
Secretary
Appointed 21 Aug 2017
Resigned 24 Mar 2023

LEWIN, John Hale, Brigadier (Retired)

Resigned
Broomhill House, TivertonEX16 5AJ
Secretary
Appointed 14 Nov 1994
Resigned 30 Aug 1996

SHELDON, Jan Mark

Resigned
Bursars Office, TivertonEX16 4DT
Secretary
Appointed 24 Mar 2023
Resigned 07 Apr 2024

BULL, Michael Ian Roger

Resigned
Crow Green, TivertonEX16 4NW
Born June 1942
Director
Appointed 09 Dec 2005
Resigned 29 Nov 2013

CLAPP, Cedric Marsden

Resigned
Bursars Office, TivertonEX16 4DT
Born September 1946
Director
Appointed 25 Nov 2011
Resigned 28 Jan 2021

FURSDON, Edward David

Resigned
Fursdon House, ExeterEX5 5JS
Born December 1952
Director
Appointed 23 Oct 1992
Resigned 25 Nov 2011

GRENIER, Peter Francis, Rear Admiral

Resigned
Keyford, WarminsterBA12 0AQ
Born August 1934
Director
Appointed 23 Oct 1992
Resigned 20 Mar 1998

HEATHCOAT AMORY, Ian, Sir

Resigned
Calverleigh Court, TivertonEX16 8BB
Born February 1942
Director
Appointed 03 Oct 2003
Resigned 09 Dec 2005

HURST-BANNISTER, Barnabas John

Resigned
Bursars Office, TivertonEX16 4DT
Born November 1952
Director
Appointed 29 Nov 2013
Resigned 07 Jun 2019

JEWELL, David John

Resigned
Coombe Orchard, BristolBS40 6JA
Born March 1934
Director
Appointed 20 Mar 1998
Resigned 03 Oct 2003

Persons with significant control

1

Blundells Road, TivertonEX16 4DT

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Accounts Amended With Accounts Type Small
26 February 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Memorandum Articles
12 April 2023
MAMA
Notice Restriction On Company Articles
12 April 2023
CC01CC01
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288cChange of Particulars
Legacy
26 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
225Change of Accounting Reference Date
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
29 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
18 November 1994
288288
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
5 November 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
224224
Legacy
26 April 1993
88(2)R88(2)R
Incorporation Company
23 October 1992
NEWINCIncorporation