Company NameHorizon Global European Holdings Limited
DirectorsJay Samuel Goldbaum and Matthew Joseph Meyer
Company StatusActive
Company Number08480228
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Previous NameTrimas Australia Holdings UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJay Samuel Goldbaum
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2600 West Big Beaver Road
Suite 555
Troy
Michigan
48084
Director NameMatthew Joseph Meyer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed31 July 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCarl Stanley Bizon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMr Joshua Alan Sherbin
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMr David Melvin Wathen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameAldo Mark Zeffiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2013(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2600 W. Big Beaver Road
Ste. 555
Troy
Michigan
48084
Director NameDavid Gerard Rice
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2600 W. Big Beaver Road
Ste. 555
Troy
Michigan
48084
Director NameMr Paul Charles Caruso
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 September 2018)
RoleRegional Vice President
Country of ResidenceNetherlands
Correspondence Address1 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameJason Cameron Kieseker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDrome Rd Deeside Industrial Estate
Deeside
CH5 2NY
Wales
Director NameSimon Patrick Enright
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2018(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 August 2019)
RoleBusiness Segment Vice President
Country of ResidenceAustralia
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameMesut Gursoy
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2019(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2020)
RoleExecutive Management
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
Director NameDr Reiner Gunter Spatke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2019(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleExecutive Management
Country of ResidenceGermany
Correspondence AddressDrome Road Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales

Location

Registered AddressSixth Avenue
Deeside Industrial Park
Deeside
CH5 2LB
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

11 February 2021Delivered on: 26 February 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P. (As Security Trustee)

Classification: A registered charge
Outstanding
11 June 2019Delivered on: 18 June 2019
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
11 June 2019Delivered on: 14 June 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
11 June 2019Delivered on: 14 June 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 10 May 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 9 May 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding

Filing History

3 February 2021Satisfaction of charge 084802280003 in full (1 page)
3 February 2021Satisfaction of charge 084802280004 in full (1 page)
3 February 2021Satisfaction of charge 084802280005 in full (1 page)
3 February 2021Satisfaction of charge 084802280002 in full (1 page)
1 December 2020Full accounts made up to 31 December 2019 (20 pages)
9 September 2020Director's details changed for Matthew Joseph Meyer on 1 August 2020 (2 pages)
9 September 2020Appointment of Matthew Joseph Meyer as a director on 1 August 2020 (2 pages)
8 September 2020Termination of appointment of Mesut Gursoy as a director on 18 June 2020 (1 page)
8 September 2020Appointment of Intertrust (Uk) Limited as a secretary on 31 July 2020 (2 pages)
4 August 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
25 March 2020Satisfaction of charge 084802280006 in full (1 page)
25 March 2020Satisfaction of charge 084802280001 in full (1 page)
25 October 2019Termination of appointment of Jason Cameron Kieseker as a director on 30 August 2019 (1 page)
25 October 2019Appointment of Mesut Gursoy as a director on 30 August 2019 (2 pages)
25 October 2019Termination of appointment of Simon Patrick Enright as a director on 30 August 2019 (1 page)
25 October 2019Appointment of Dr Reiner Gunter Spatke as a director on 30 August 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
30 August 2019Memorandum and Articles of Association (25 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2019Registration of charge 084802280006, created on 11 June 2019 (42 pages)
14 June 2019Registration of charge 084802280004, created on 11 June 2019 (47 pages)
14 June 2019Registration of charge 084802280005, created on 11 June 2019 (45 pages)
7 June 2019Director's details changed for Jay Samuel Goldbaum on 1 January 2018 (2 pages)
7 June 2019Director's details changed for Jay Samuel Goldbaum on 1 June 2016 (2 pages)
7 June 2019Appointment of Simon Patrick Enright as a director on 9 November 2018 (2 pages)
6 June 2019Termination of appointment of David Gerard Rice as a director on 9 November 2018 (1 page)
6 June 2019Termination of appointment of Paul Charles Caruso as a director on 14 September 2018 (1 page)
10 May 2019Registration of charge 084802280003, created on 23 April 2019 (105 pages)
10 May 2019Registration of charge 084802280002, created on 23 April 2019 (105 pages)
9 May 2019Registration of charge 084802280001, created on 23 April 2019 (105 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 December 2018Director's details changed for Jason Cameron Kieseker on 10 July 2018 (2 pages)
23 November 2018Full accounts made up to 31 December 2017 (20 pages)
19 September 2018Termination of appointment of Aldo Mark Zeffiro as a director on 8 May 2018 (1 page)
15 June 2018Full accounts made up to 31 December 2016 (18 pages)
14 June 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
24 August 2017Director's details changed for Paul Charles Caruso on 18 August 2017 (2 pages)
24 August 2017Director's details changed for Paul Charles Caruso on 18 August 2017 (2 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 August 2016Register inspection address has been changed from 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE England to 1 C/O Kpmg St. Peters Square Manchester M2 3AE (1 page)
19 August 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page)
19 August 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE (1 page)
19 August 2016Register inspection address has been changed from 1 C/O Kpmg Llp St. Peters Square Manchester M2 3AE England to 1 C/O Kpmg St. Peters Square Manchester M2 3AE (1 page)
18 August 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
18 August 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
3 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(8 pages)
3 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(8 pages)
2 June 2016Director's details changed for Aldo Mark Zeffiro on 29 February 2016 (2 pages)
2 June 2016Director's details changed for David Gerard Rice on 29 February 2016 (2 pages)
2 June 2016Director's details changed for Aldo Mark Zeffiro on 29 February 2016 (2 pages)
2 June 2016Director's details changed for Jay Samuel Goldbaum on 29 February 2016 (2 pages)
2 June 2016Director's details changed for Jay Samuel Goldbaum on 29 February 2016 (2 pages)
2 June 2016Director's details changed for David Gerard Rice on 29 February 2016 (2 pages)
9 February 2016Company name changed trimas australia holdings uk LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
9 February 2016Company name changed trimas australia holdings uk LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
5 February 2016Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages)
5 February 2016Appointment of Paul Charles Caruso as a director on 14 September 2015 (2 pages)
5 February 2016Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 (1 page)
5 February 2016Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page)
5 February 2016Appointment of Paul Charles Caruso as a director on 14 September 2015 (2 pages)
5 February 2016Appointment of David Gerard Rice as a director on 1 July 2015 (2 pages)
5 February 2016Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages)
5 February 2016Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page)
5 February 2016Termination of appointment of David Melvin Wathen as a director on 1 July 2015 (1 page)
5 February 2016Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 (1 page)
5 February 2016Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 (2 pages)
5 February 2016Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 (1 page)
4 February 2016Appointment of Jason Cameron Kieseker as a director on 14 September 2015 (2 pages)
4 February 2016Appointment of Jason Cameron Kieseker as a director on 14 September 2015 (2 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Full accounts made up to 31 December 2014 (13 pages)
29 January 2016Full accounts made up to 31 December 2014 (13 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Director's details changed for Aldo Mark Zeffiro on 1 July 2015 (2 pages)
6 October 2015Director's details changed for Aldo Mark Zeffiro on 1 July 2015 (2 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
5 May 2015Registered office address changed from 44 Scudamore Road Leicester LE3 1UG to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 44 Scudamore Road Leicester LE3 1UG to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 44 Scudamore Road Leicester LE3 1UG to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 (1 page)
24 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (18 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (18 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (18 pages)
3 June 2014Director's details changed for Aldo Mark Zeffiro on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David Melvin Wathen on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David Melvin Wathen on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Joshua Alan Sherbin on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Carl Stanley Bizon on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Mr David Melvin Wathen on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Carl Stanley Bizon on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Carl Stanley Bizon on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Aldo Mark Zeffiro on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Aldo Mark Zeffiro on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Joshua Alan Sherbin on 8 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Joshua Alan Sherbin on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1

Statement of capital on 2014-10-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014
(8 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1

Statement of capital on 2014-10-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014
(8 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1

Statement of capital on 2014-10-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014
(8 pages)
14 April 2014Register inspection address has been changed (1 page)
14 April 2014Register inspection address has been changed (1 page)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Register(s) moved to registered inspection location (1 page)
12 November 2013Appointment of David Melvin Wathen as a director (2 pages)
12 November 2013Appointment of Joshua Alan Sherbin as a director (2 pages)
12 November 2013Appointment of Aldo Mark Zeffiro as a director (2 pages)
12 November 2013Appointment of Aldo Mark Zeffiro as a director (2 pages)
12 November 2013Appointment of David Melvin Wathen as a director (2 pages)
12 November 2013Appointment of Joshua Alan Sherbin as a director (2 pages)
11 November 2013Registered office address changed from , Fifth Floor 9-10 Market Place, London, W1W 8AQ, United Kingdom to 44 Scudamore Road Leicester LE3 1UG on 11 November 2013 (1 page)
11 November 2013Registered office address changed from , Fifth Floor 9-10 Market Place, London, W1W 8AQ, United Kingdom to 44 Scudamore Road Leicester LE3 1UG on 11 November 2013 (1 page)
18 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
18 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 April 2013Incorporation (34 pages)
9 April 2013Incorporation (34 pages)