Background WavePink WaveYellow Wave

HORTON TRUSTEES (NO.2) LIMITED (05197068)

HORTON TRUSTEES (NO.2) LIMITED (05197068) is an active UK company. incorporated on 4 August 2004. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HORTON TRUSTEES (NO.2) LIMITED has been registered for 21 years. Current directors include BROWN, Andrew James, HORTON, Charles Samuel, STEPHENS, Jonathan Mark.

Company Number
05197068
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Andrew James, HORTON, Charles Samuel, STEPHENS, Jonathan Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTON TRUSTEES (NO.2) LIMITED

HORTON TRUSTEES (NO.2) LIMITED is an active company incorporated on 4 August 2004 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HORTON TRUSTEES (NO.2) LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05197068

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Alexandra House St John Street Salisbury, SP1 2SB,

Previous Addresses

Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
From: 4 August 2004To: 21 September 2012
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Aug 19
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Loan Secured
Dec 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 04 Aug 2004

BROWN, Andrew James

Active
St John Street, SalisburySP1 2SB
Born June 1962
Director
Appointed 13 Apr 2022

HORTON, Charles Samuel

Active
Poulton, CirencesterGL7 5SS
Born December 1957
Director
Appointed 04 Aug 2004

STEPHENS, Jonathan Mark

Active
St Johns Street, SalisburySP1 2SB
Born February 1955
Director
Appointed 04 Aug 2004

HILL, Mark Rowley

Resigned
Ewen, CirencesterGL7 6BU
Born February 1958
Director
Appointed 04 Aug 2004
Resigned 13 Apr 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew James Brown

Active
St John Street, SalisburySP1 2SB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2022
St Johns Street, SalisburySP1 2SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017

Mark Rowley Hill

Ceased
Ewen, CirencesterGL7 6BU
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 13 Apr 2022

Mr Jonathan Mark Stephens

Ceased
St Johns Street, SalisburySP1 2SB
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 13 Oct 2017

Mr Charles Samuel Horton

Active
Poulton, CirencesterGL7 5SS
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Legacy
12 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Made Up Date
21 October 2007
AAAnnual Accounts
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
287Change of Registered Office
Legacy
26 July 2005
288cChange of Particulars
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
4 August 2004
NEWINCIncorporation