Background WavePink WaveYellow Wave

HORWICH VISION LIMITED (06568857)

HORWICH VISION LIMITED (06568857) is an active UK company. incorporated on 17 April 2008. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HORWICH VISION LIMITED has been registered for 18 years. Current directors include CALDWELL, James Stanley, CALDWELL, Mark James, JONES, Anthony Emerson and 1 others.

Company Number
06568857
Status
active
Type
ltd
Incorporated
17 April 2008
Age
18 years
Address
78 Chorley New Road, Bolton, BL1 4BY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CALDWELL, James Stanley, CALDWELL, Mark James, JONES, Anthony Emerson, JONES, Peter Emerson
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORWICH VISION LIMITED

HORWICH VISION LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HORWICH VISION LIMITED was registered 18 years ago.(SIC: 41100, 68100)

Status

active

Active since 18 years ago

Company No

06568857

LTD Company

Age

18 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

78 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF
From: 17 April 2008To: 22 January 2018
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Apr 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MAHARAJ, Varun

Active
Chorley New Road, BoltonBL1 4BY
Secretary
Appointed 26 Jul 2018

CALDWELL, James Stanley

Active
Fernbeck Foden Lane, Alderley EdgeSK9 7TH
Born April 1944
Director
Appointed 26 Aug 2009

CALDWELL, Mark James

Active
Oaklands, PickmereWA16 0JE
Born September 1973
Director
Appointed 26 Aug 2009

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 26 Aug 2009

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 17 Apr 2008

BURGESS, John Paul

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 17 Apr 2008
Resigned 02 Jun 2017

WEATHERBY, Anne Catherine

Resigned
Chorley New Road, BoltonBL1 4BY
Secretary
Appointed 01 Jun 2017
Resigned 26 Jul 2018

Sameday Company Services Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 17 Apr 2008
Resigned 17 Apr 2008

BURGESS, John Paul

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born November 1956
Director
Appointed 17 Apr 2008
Resigned 26 Aug 2009

Wildman & Battell Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate director
Appointed 17 Apr 2008
Resigned 17 Apr 2008

Persons with significant control

2

Mr James Stanley Caldwell

Active
Chorley New Road, BoltonBL1 4BY
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Memorandum Articles
18 February 2011
MEM/ARTSMEM/ARTS
Resolution
18 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation