Background WavePink WaveYellow Wave

HORSTMAN HOLDINGS LIMITED (08949564)

HORSTMAN HOLDINGS LIMITED (08949564) is an active UK company. incorporated on 20 March 2014. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HORSTMAN HOLDINGS LIMITED has been registered for 12 years. Current directors include ELWELL, Gareth David, MASUR, Michael, PAIN, Ian.

Company Number
08949564
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Locksbrook Road, Bath, BA1 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELWELL, Gareth David, MASUR, Michael, PAIN, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSTMAN HOLDINGS LIMITED

HORSTMAN HOLDINGS LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HORSTMAN HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08949564

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Locksbrook Road Bath, BA1 3EX,

Previous Addresses

C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA England
From: 24 August 2015To: 3 May 2019
C/O Sgh Martineau Llp No. 1 Colmore Square Birmingham West Midlands B4 6AA
From: 24 November 2014To: 24 August 2015
No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom
From: 20 March 2014To: 24 November 2014
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Funding Round
Jun 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Left
Mar 17
Loan Cleared
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 21
Director Left
Jun 21
Director Joined
Nov 22
Funding Round
Feb 23
Loan Cleared
Mar 24
Owner Exit
May 24
Loan Secured
May 24
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Jun 2019

ELWELL, Gareth David

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1982
Director
Appointed 16 Nov 2022

MASUR, Michael

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1975
Director
Appointed 31 Dec 2019

PAIN, Ian

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1969
Director
Appointed 16 Apr 2019

HARRIS, Phyllis

Resigned
1 Colmore Square, BirminghamB4 6AA
Secretary
Appointed 02 Jul 2014
Resigned 16 Apr 2019

BLYTH, Adrian

Resigned
1 Colmore Square, BirminghamB4 6AA
Born October 1955
Director
Appointed 17 Sept 2014
Resigned 02 Mar 2017

HARRIS, John Graham

Resigned
1 Colmore Square, BirminghamB4 6AA
Born May 1947
Director
Appointed 20 Mar 2014
Resigned 16 Apr 2019

HOFBAUER, Florian

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Apr 2019
Resigned 30 Apr 2021

HOFFMANN, Frank

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1961
Director
Appointed 16 Apr 2019
Resigned 31 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Augsburg86159

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2024

Renk Gmbh

Ceased
Augsburg86159

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 15 Apr 2021

Mr John Graham Harris

Ceased
BathBA1 3EX
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
28 May 2024
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
30 August 2019
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
19 July 2019
RP04AP01RP04AP01
Change Sail Address Company With Old Address New Address
9 July 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 December 2018
MR05Certification of Charge
Change Sail Address Company With Old Address New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Resolution
11 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Resolution
10 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Incorporation Company
20 March 2014
NEWINCIncorporation