Background WavePink WaveYellow Wave

HORIZON SPECIALIST CONTRACTING LIMITED (02827337)

HORIZON SPECIALIST CONTRACTING LIMITED (02827337) is an active UK company. incorporated on 15 June 1993. with registered office in Blidworth. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HORIZON SPECIALIST CONTRACTING LIMITED has been registered for 32 years. Current directors include BURNS, James Kenneth, HOLFORD, Leigh, KNIGHT, James Robert and 1 others.

Company Number
02827337
Status
active
Type
ltd
Incorporated
15 June 1993
Age
32 years
Address
Unit 7 Burma Road, Blidworth, NG21 0RT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BURNS, James Kenneth, HOLFORD, Leigh, KNIGHT, James Robert, PRIESTLEY, Richard Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON SPECIALIST CONTRACTING LIMITED

HORIZON SPECIALIST CONTRACTING LIMITED is an active company incorporated on 15 June 1993 with the registered office located in Blidworth. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HORIZON SPECIALIST CONTRACTING LIMITED was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02827337

LTD Company

Age

32 Years

Incorporated 15 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 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
Contact
Address

Unit 7 Burma Road Blidworth, NG21 0RT,

Previous Addresses

Horizon House Criftin Enterprise Centre Oxton Road Epperstone Nottinghamshire NG14 6AT
From: 15 June 1993To: 24 July 2018
Timeline

13 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
Sept 17
Director Joined
Jul 18
Loan Cleared
Oct 18
Owner Exit
Jun 22
Loan Cleared
Sept 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BURNS, James Kenneth

Active
Burma Road, BlidworthNG21 0RT
Born January 1964
Director
Appointed 12 Jul 1993

HOLFORD, Leigh

Active
Burma Road, BlidworthNG21 0RT
Born October 1984
Director
Appointed 02 Jul 2018

KNIGHT, James Robert

Active
Burma Road, BlidworthNG21 0RT
Born September 1980
Director
Appointed 17 Dec 2025

PRIESTLEY, Richard Paul

Active
Burma Road, BlidworthNG21 0RT
Born May 1972
Director
Appointed 17 Dec 2025

BURNS, Shirley

Resigned
Burma Road, BlidworthNG21 0RT
Secretary
Appointed 26 Aug 2021
Resigned 11 Apr 2025

CROSBY, Nicholas William

Resigned
Burma Road, BlidworthNG21 0RT
Secretary
Appointed 27 Sept 2006
Resigned 26 Aug 2021

ELLIS, Anthony Robert

Resigned
8 Dunvegan Drive, NottinghamNG5 5DW
Secretary
Appointed 16 Apr 1999
Resigned 27 Sept 2006

FARN, Sandra Elizabeth

Resigned
21 Sandringham Drive, NottinghamNG9 3EA
Secretary
Appointed 15 Jun 1993
Resigned 16 Apr 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Jun 1993
Resigned 15 Jun 1993

FARN, Graham Collin

Resigned
21 Sandringham Drive, NottinghamNG9 3EA
Born November 1957
Director
Appointed 15 Jun 1993
Resigned 30 Jul 1999

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Jun 1993
Resigned 15 Jun 1993

Persons with significant control

2

1 Active
1 Ceased

Mr James Kenneth Burns

Ceased
Burma Road, BlidworthNG21 0RT
Born January 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Apr 2016
BlidworthNG21 0RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Resolution
19 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Legacy
2 December 2009
MG02MG02
Legacy
29 October 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
6 July 2005
288cChange of Particulars
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
8 April 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
287Change of Registered Office
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
88(2)R88(2)R
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Legacy
25 July 1993
288288
Legacy
28 June 1993
88(2)R88(2)R
Legacy
28 June 1993
224224
Legacy
22 June 1993
287Change of Registered Office
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Incorporation Company
15 June 1993
NEWINCIncorporation