Background WavePink WaveYellow Wave

HORBURY GROUP LIMITED (06217640)

HORBURY GROUP LIMITED (06217640) is an active UK company. incorporated on 18 April 2007. with registered office in South Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HORBURY GROUP LIMITED has been registered for 18 years. Current directors include BROWN, Michael, CARTWRIGHT, David James, GORDON, Andrew and 2 others.

Company Number
06217640
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
South Grove House, South Grove, South Yorkshire, S60 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Michael, CARTWRIGHT, David James, GORDON, Andrew, SAUNDERS, Michael Robert, WRAGG, Trevor John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORBURY GROUP LIMITED

HORBURY GROUP LIMITED is an active company incorporated on 18 April 2007 with the registered office located in South Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HORBURY GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06217640

LTD Company

Age

18 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

South Grove House, South Grove Rotherham South Yorkshire, S60 2AF,

Timeline

59 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 12
Director Left
May 13
Director Left
May 13
Loan Secured
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jan 16
Director Joined
May 16
Director Left
Jun 16
Funding Round
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
New Owner
Feb 24
New Owner
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Capital Update
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
New Owner
May 24
New Owner
May 24
Capital Update
May 25
Share Issue
Jun 25
Loan Cleared
Jan 26
Director Joined
Jan 26
11
Funding
31
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

SAUNDERS, Michael Robert

Active
South Grove House, South Grove, South YorkshireS60 2AF
Secretary
Appointed 12 Aug 2019

BROWN, Michael

Active
South Grove House, South Grove, South YorkshireS60 2AF
Born July 1956
Director
Appointed 11 Jun 2021

CARTWRIGHT, David James

Active
South Grove, RotherhamS60 2AF
Born November 1977
Director
Appointed 18 Jan 2026

GORDON, Andrew

Active
South Grove House, RotherhamS60 2AF
Born January 1971
Director
Appointed 01 Mar 2024

SAUNDERS, Michael Robert

Active
South Grove House, South Grove, South YorkshireS60 2AF
Born October 1980
Director
Appointed 12 Aug 2019

WRAGG, Trevor John

Active
South Grove House, South Grove, South YorkshireS60 2AF
Born July 1965
Director
Appointed 18 Apr 2007

CHURCHILL, Leigh Jon

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Secretary
Appointed 18 Apr 2007
Resigned 28 Jul 2014

LEVERETT, Gavin Louis

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Secretary
Appointed 28 Jul 2014
Resigned 12 Aug 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Apr 2007
Resigned 18 Apr 2007

BARKER, Ben Julius

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born January 1977
Director
Appointed 08 Mar 2016
Resigned 11 Sept 2018

CAVE, John Michael

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born October 1957
Director
Appointed 01 Jun 2011
Resigned 14 Jul 2014

CHURCHILL, Leigh Jon

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born January 1974
Director
Appointed 01 Jun 2011
Resigned 28 Jul 2014

COLCLOUGH, Gavin

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born December 1968
Director
Appointed 01 Jun 2011
Resigned 03 Aug 2012

GORDON, Andrew

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born January 1971
Director
Appointed 01 Jun 2011
Resigned 14 Jul 2014

INSKIP, Neil Patrick

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born March 1980
Director
Appointed 26 Jun 2014
Resigned 09 Jun 2016

LEVERETT, Gavin Louis

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born November 1970
Director
Appointed 28 Jul 2014
Resigned 12 Aug 2019

MACDONALD, Neil Andrew

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born July 1956
Director
Appointed 01 Jun 2011
Resigned 04 Jan 2016

PRIESTLEY, David

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born May 1968
Director
Appointed 01 Jun 2011
Resigned 28 Mar 2013

RIGBY, Mark Thomas

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born August 1963
Director
Appointed 11 Sept 2018
Resigned 06 Jun 2023

SYDDALL, Ian

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born March 1963
Director
Appointed 01 Jun 2011
Resigned 14 Jul 2014

WILLGOOSE, Adrian

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born July 1965
Director
Appointed 01 Jun 2011
Resigned 14 Jul 2014

WILLIAMS, David

Resigned
South Grove House, South Grove, South YorkshireS60 2AF
Born November 1950
Director
Appointed 01 Jun 2011
Resigned 11 Jun 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Apr 2007
Resigned 18 Apr 2007

Persons with significant control

6

3 Active
3 Ceased

Mr Thomas James Roy Haworth

Ceased
South Grove House, South Grove, South YorkshireS60 2AF
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 29 Feb 2024
Ceased 29 Feb 2024

Mr James Bartholomew Mccarney

Ceased
South Grove House, South Grove, South YorkshireS60 2AF
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 29 Feb 2024
Ceased 29 Feb 2024

Mr John James Costello

Active
South Grove House, South Grove, South YorkshireS60 2AF
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 29 Feb 2024

Miss Christine Fiona Stoddart

Active
South Grove House, South Grove, South YorkshireS60 2AF
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 29 Feb 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 29 Feb 2024

Mr Trevor John Wragg

Active
South Grove House, South Grove, South YorkshireS60 2AF
Born July 1965

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 June 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
30 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Memorandum Articles
7 May 2024
MAMA
Resolution
7 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Group
9 March 2024
AAMDAAMD
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 February 2024
SH19Statement of Capital
Resolution
29 February 2024
RESOLUTIONSResolutions
Legacy
29 February 2024
CAP-SSCAP-SS
Legacy
29 February 2024
SH20SH20
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Capital Cancellation Shares
20 September 2019
SH06Cancellation of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 September 2019
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
13 February 2019
AAMDAAMD
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Resolution
18 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Resolution
17 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Resolution
14 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Resolution
14 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
21 May 2008
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation