• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Horton Automatics Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Telford and Wrekin
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Horton Automatics Limited
  • Address
    ******************
  • SIC Codes
    32990
  • SIC Description
    Other manufacturing n.e.c.
  • Company Number
    02324269
  • Listing UID
    91961
Google Advert
Location
  • 31 Hortonwood 31, Telford TF1 7GS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.717415
  • Longitude
    -2.46905
  • Easting
    368413.0
  • Northing
    313410.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU176463
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, April 12, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CAREY, John
    Appointed On: January 6, 2025
    Occupation: N/A
    Role: director
    Address: Hortonwood 31, Telford, TF1 7YZ, United Kingdom
    HULSMANN, Jan
    Appointed On: September 1, 2024
    Occupation: N/A
    Role: director
    Address: Hortonwood 31, Telford, TF1 7YZ, United Kingdom
    MAETING, Corina
    Appointed On: August 15, 2024
    Occupation: N/A
    Role: director
    Address: Unit 5-9, North Luton Industrial Estate, Sedgewick Road, Luton, LU4 9DT, England
    O’KEEFFE, Anthony John
    Appointed On: January 1, 2023
    Occupation: N/A
    Role: director
    Address: Hortonwood 31, Telford, TF1 7YZ, United Kingdom
    BAKER, Amber Louise
    Appointed On: January 31, 2019
    Occupation: N/A
    Role: secretary
    Address: 125, Matilda Street, Sheffield, South Yorkshire, S1 4QG, England
    Resigned On: September 10, 2021
    LIPSCOMBE, Terence John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Sawmill Cottage, Badger, Burnhill Green, Shropshire, WV6 7JP
    Resigned On: April 1, 2008
    SGH COMPANY SECRETARIES LIMITED
    Appointed On: December 21, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: One America Square, Crosswall, London, EC3N 2SG, England
    Resigned On: January 31, 2019
    SP LEGAL SECRETARIES LIMITED
    Appointed On: July 30, 2008
    Occupation: N/A
    Role: corporate-secretary
    Address: Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ, United Kingdom
    Resigned On: December 21, 2015
    BAILEY, David Anthony
    Appointed On: April 8, 2024
    Occupation: N/A
    Role: director
    Address: Hortonwood 31, Telford, TF1 7YZ, United Kingdom
    Resigned On: July 12, 2024
    BAKER, Jeremy Patrick Scott
    Appointed On: January 1, 2021
    Occupation: N/A
    Role: director
    Address: 125, Matilda Street, Sheffield, South Yorkshire, S1 4QG, England
    Resigned On: June 30, 2021
    BAKER, Jeremy Patrick Scott
    Appointed On: January 31, 2019
    Occupation: N/A
    Role: director
    Address: 125, Matilda Street, Sheffield, South Yorkshire, S1 4QG, England
    Resigned On: December 30, 2020
    BAKER, Robin Leslie
    Appointed On: March 22, 2021
    Occupation: N/A
    Role: director
    Address: Hortonwood 31, Telford, TF1 7YZ, United Kingdom
    Resigned On: August 15, 2024
    BOLTON, Brian John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5637 Bent Tree Drive, Dallas, Texas 75248, FOREIGN, Usa
    Resigned On: February 14, 2000
    BRUNSON, Ronal Kirk
    Appointed On: August 22, 2017
    Occupation: N/A
    Role: director
    Address: Unit A, Hortonwood 31, Telford, Shropshire , TF1 7YZ
    Resigned On: January 31, 2019
    CRAIGEN, Mark Andrew
    Appointed On: July 1, 2021
    Occupation: N/A
    Role: director
    Address: Hortonwood 31, Telford, TF1 7YZ, United Kingdom
    Resigned On: April 30, 2024
    HAUGH, Robert Cyril
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12131 Elysian Court, Dallas, Texas 75230, FOREIGN, Usa
    Resigned On: May 29, 1992
    HEWITT, Lew Vernon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5414 Cain, Corpus Christi, Texas 78411, FOREIGN, Usa
    Resigned On: August 31, 1995
    HIPGRAVE, Simon Michael
    Appointed On: November 4, 2019
    Occupation: N/A
    Role: director
    Address: 125, Matilda Street, Sheffield, South Yorkshire, S1 4QG, England
    Resigned On: November 23, 2020
    LYCETT, David Paul
    Appointed On: November 1, 2020
    Occupation: N/A
    Role: director
    Address: Hortonwood 31, Telford, TF1 7YZ, United Kingdom
    Resigned On: December 31, 2023
    MCGOVERN, Robert
    Appointed On: September 1, 1998
    Occupation: N/A
    Role: director
    Address: 8029 Villefranche Drive, Corpus Christi, Texas 78414, Usa
    Resigned On: April 1, 2005
    MILLINGTON, David John
    Appointed On: January 1, 1997
    Occupation: N/A
    Role: director
    Address: 15 Collett Way, Priorslee, Telford, Shropshire, TF2 9SL
    Resigned On: December 23, 1999
    MOERBE, Donald Ray
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14109 Rock Spring Court, Dallas Texas, Usa, FOREIGN
    Resigned On: December 31, 1996
    PESTANA, Brian
    Appointed On: May 8, 2000
    Occupation: N/A
    Role: director
    Address: The Steps, Sheriffhales, Shifnal, Shropshire, TF11 8RA
    Resigned On: December 14, 2004
    REED, George T
    Appointed On: February 19, 2008
    Occupation: N/A
    Role: director
    Address: 13781 Eaglesnest Bay Drive, Corpus Christi, Texas 78418, Usa
    Resigned On: August 22, 2017
    RIBBLE, Joy
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: 5025 Queens Court, Corpus Christi, Texas Tx 78413, Usa
    Resigned On: January 7, 2013
    SCHOCHET, William
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: 3104 Brighton Ct, Bedford, Texas 76021, United States
    Resigned On: January 4, 2019
    THOMPSON, Robert Philip
    Appointed On: January 1, 1996
    Occupation: N/A
    Role: director
    Address: The Breakers 1424, 4901 Saratoga Boulevard, Corpus Christi, TX 78412, Canada
    Resigned On: April 16, 1998
    VOWLES, Terence Rodney
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 St Michaels Close, Penkridge, Staffordshire, ST19 5AD
    Resigned On: March 2, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HORTON AUTOMATICS LIMITED
    Company Number
    02324269
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 2, 2025
    Next Due
    December 16, 2026
    Next Made Up To
    December 2, 2026
    Overdue
    No
    Date Of Creation
    December 2, 1988
    ETag
    299e56606e5762faf321133f88a30e41607e151b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 2, 2015
    Previous Company Names
    Ceased On
    March 10, 1989
    Effective From
    December 2, 1988
    Name
    HORTON AUTOMATICS (UK) LIMITED
    Registered Office Address
    Address Line 1
    Hortonwood 31
    country
    United Kingdom
    Locality
    Telford
    Post Code
    TF1 7YZ
    Type
    ltd

    You May Also Be Interested In

    Mgbsheds LTD Verified listing

    • Lower Fields, Weston Road, Evesham, WR11 7QA
    • Cotswold
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Quadwall LTD. Verified listing

    • Unit B5, Moss IND. EST., Leigh, WN7 3PT
    • Wigan
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    CSR Logistics & Recycling LTD Verified listing

    • SPC House, Unit 6 Atlas Works, Norwich Road, Lenwade, Norwich, NR9 5SN
    • Broadland
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Solaruk Limited Trading AS Solar UK LTD Verified listing

    • Solar UK, Vantage Point, North Trade Road, Battle, TN33 9LJ
    • Rother
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Giffords Recycling Limited Verified listing

    • Giffords Recycling LTD, Brandon Way, West Bromwich, B70 8JN
    • Sandwell
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Tradfab Limited Verified listing

    • Traditional Windows, Unit 7-8, Morgan Drive, Guisborough, TS14 7DH
    • Redcar and Cleveland
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link