Company NameGroup Horizon Limited
DirectorPeter Behan
Company StatusActive
Company Number06591612
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Previous NameEssential Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Behan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(2 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G24 The Avenues
Eleventh Avenue North Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMrs Merope Ann Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleAdministrative Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWalker Davison House High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMr Peter Gordon Charles Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE
Director NameMr Daniel David Elgie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G24 The Avenues
Eleventh Avenue North Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ

Contact

Websitegrouphorizon.co.uk
Email address[email protected]
Telephone0800 0029805
Telephone regionFreephone

Location

Registered AddressUnit G24 Part Ground Floor & 1st Floor The Avenues, Eleventh Avenue
North Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

12.9k at £1Peter Behan
34.62%
Ordinary
12.9k at £1Sarah Behan
34.62%
Ordinary A
5.7k at £1Daniel Elgie
15.38%
Ordinary
5.7k at £1Daniel Elgie
15.38%
Ordinary A

Financials

Year2014
Net Worth£80,770
Cash£4,075
Current Liabilities£586,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Charges

3 April 2020Delivered on: 21 April 2020
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
8 April 2019Delivered on: 11 April 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 11 July 2014
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
7 March 2012Delivered on: 13 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 January 2010Delivered on: 23 January 2010
Satisfied on: 17 July 2014
Persons entitled: Skipton Business Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 October 2008Delivered on: 18 November 2008
Satisfied on: 7 March 2012
Persons entitled: Ge Commercial Finance (No 2) Limited

Classification: All assets debenture (including qualifying floating charge)
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 September 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
28 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
15 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
21 April 2020Registration of charge 065916120006, created on 3 April 2020 (21 pages)
9 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
30 September 2019Satisfaction of charge 3 in full (1 page)
13 June 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 April 2019Registration of charge 065916120005, created on 8 April 2019 (24 pages)
9 May 2018Termination of appointment of Daniel David Elgie as a director on 23 April 2018 (1 page)
9 May 2018Cessation of Daniel David Elgie as a person with significant control on 23 April 2018 (1 page)
9 May 2018Change of details for Mr Peter Behan as a person with significant control on 23 April 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
4 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
28 April 2017Unaudited abridged accounts made up to 31 July 2016 (9 pages)
28 April 2017Unaudited abridged accounts made up to 31 July 2016 (9 pages)
13 December 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
13 December 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
15 August 2016Director's details changed for Mr Daniel David Elgie on 10 December 2015 (2 pages)
15 August 2016Director's details changed for Mr Daniel David Elgie on 10 December 2015 (2 pages)
14 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 37,142
(4 pages)
14 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 37,142
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 37,142
(4 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 37,142
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Satisfaction of charge 2 in full (6 pages)
17 July 2014Satisfaction of charge 2 in full (6 pages)
11 July 2014Registration of charge 065916120004 (17 pages)
11 July 2014Registration of charge 065916120004 (17 pages)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 37,142
(4 pages)
1 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 37,142
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
2 August 2013Director's details changed for Mr Daniel David Elgie on 26 February 2013 (2 pages)
2 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
2 August 2013Director's details changed for Mr Peter Behan on 26 February 2013 (2 pages)
2 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
2 August 2013Director's details changed for Mr Daniel David Elgie on 26 February 2013 (2 pages)
2 August 2013Director's details changed for Mr Peter Behan on 26 February 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 February 2013Registered office address changed from Lotus House Sotherby Road South Bank Middlesbrough Cleveland TS6 6LP United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Lotus House Sotherby Road South Bank Middlesbrough Cleveland TS6 6LP United Kingdom on 26 February 2013 (1 page)
18 January 2013Registered office address changed from Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN England on 18 January 2013 (1 page)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 April 2012Purchase of own shares. (3 pages)
26 April 2012Purchase of own shares. (3 pages)
23 April 2012Cancellation of shares. Statement of capital on 23 April 2012
  • GBP 37,142
(4 pages)
23 April 2012Cancellation of shares. Statement of capital on 23 April 2012
  • GBP 37,142
(4 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2011Termination of appointment of Merope Pease as a director (1 page)
20 October 2011Termination of appointment of Merope Pease as a director (1 page)
11 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
11 August 2011Director's details changed for Merope Ann Pease on 13 May 2011 (2 pages)
11 August 2011Director's details changed for Merope Ann Pease on 13 May 2011 (2 pages)
11 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
10 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 57,142
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 57,142
(4 pages)
10 August 2011Resolutions
  • RES13 ‐ Auth share capital limit be removed 12/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
10 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 57,142
(4 pages)
10 August 2011Resolutions
  • RES13 ‐ Auth share capital limit be removed 12/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
9 May 2011Appointment of Mr Peter Bethan as a director (2 pages)
9 May 2011Director's details changed for Mr Peter Bethan on 15 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Peter Bethan on 15 April 2011 (2 pages)
9 May 2011Appointment of Mr Daniel David Elgie as a director (2 pages)
9 May 2011Appointment of Mr Daniel David Elgie as a director (2 pages)
9 May 2011Appointment of Mr Peter Bethan as a director (2 pages)
15 April 2011Company name changed essential partners LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
15 April 2011Company name changed essential partners LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Change of name notice (2 pages)
16 February 2011Change of name notice (2 pages)
13 October 2010Registered office address changed from Little Park End Simonburn Hexham Tyne & Wear NE48 3AE on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Little Park End Simonburn Hexham Tyne & Wear NE48 3AE on 13 October 2010 (1 page)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Peter Gordon Charles Pease on 13 May 2010 (2 pages)
9 June 2010Director's details changed for Merope Ann Pease on 13 May 2010 (2 pages)
9 June 2010Director's details changed for Merope Ann Pease on 13 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter Gordon Charles Pease on 13 May 2010 (2 pages)
18 May 2010Termination of appointment of Peter Pease as a director (1 page)
18 May 2010Termination of appointment of Peter Pease as a director (1 page)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 June 2009Return made up to 13/05/09; full list of members (3 pages)
5 June 2009Return made up to 13/05/09; full list of members (3 pages)
1 April 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
1 April 2009Ad 01/01/09\gbp si 19998@1=19998\gbp ic 2/20000\ (3 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2009Nc inc already adjusted 31/12/08 (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
1 April 2009Nc inc already adjusted 31/12/08 (2 pages)
1 April 2009Ad 01/01/09\gbp si 19998@1=19998\gbp ic 2/20000\ (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Incorporation (19 pages)
13 May 2008Incorporation (19 pages)