HORNBY INDUSTRIES LIMITED

HORNBY INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHORNBY INDUSTRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01491879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HORNBY INDUSTRIES LIMITED?

    • Manufacture of other games and toys, n.e.c. (32409) / Manufacturing

    Where is HORNBY INDUSTRIES LIMITED located?

    Registered Office Address
    Enterprise Road
    Westwood Industrial Estate
    CT9 4JX Margate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HORNBY INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORNBY HOBBIES LIMITEDDec 31, 1980Dec 31, 1980
    WATLING FIFTY FIVE LIMITEDApr 18, 1980Apr 18, 1980

    What are the latest accounts for HORNBY INDUSTRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HORNBY INDUSTRIES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for HORNBY INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Change of details for Hornby Plc as a person with significant control on Mar 14, 2019

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2023

    4 pagesAA

    Appointment of Oliver Max Raeburn as a director on Jan 23, 2023

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    4 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor, the Gateway, Innovation Way Discovery Park Sandwich Kent CT13 9FF to Enterprise Road Westwood Industrial Estate Margate CT9 4JX on Mar 14, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Appointment of Mrs Kirstie Elaine Gould as a secretary on Jan 04, 2018

    2 pagesAP03

    Appointment of Mrs Kirstie Elaine Gould as a director on Jan 04, 2018

    2 pagesAP01

    Termination of appointment of David Kevin Mulligan as a director on Jan 04, 2018

    1 pagesTM01

    Termination of appointment of David Kevin Mulligan as a secretary on Jan 04, 2018

    1 pagesTM02

    Appointment of Mr Lyndon Davies as a director on Oct 05, 2017

    2 pagesAP01

    Termination of appointment of Steve Cooke as a director on Oct 03, 2017

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of HORNBY INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULD, Kirstie Elaine
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    Secretary
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    241673720001
    DAVIES, Lyndon
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    Director
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    United KingdomBritishChief Executive238714620001
    GOULD, Kirstie Elaine
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    Director
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    EnglandBritishFinance Director200444210001
    RAEBURN, Oliver Max
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    Director
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    United KingdomBritishDirector 304992750001
    COX, Alan Robert
    8 Grasmere Road
    Chestfield
    CT5 3LX Whitstable
    Kent
    Secretary
    8 Grasmere Road
    Chestfield
    CT5 3LX Whitstable
    Kent
    British119020860001
    MULLIGAN, David Kevin
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    Secretary
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    212491230001
    STACEY, Amy Victoria
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    England
    Secretary
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    England
    186569040001
    STANSFIELD, John Watson
    Westwood
    Margate
    CT9 4JX Kent
    Secretary
    Westwood
    Margate
    CT9 4JX Kent
    British190998810001
    STONE, Nicholas Philip
    Westwood
    Margate
    CT9 4JX Kent
    Secretary
    Westwood
    Margate
    CT9 4JX Kent
    180527790001
    AMES, Richard Jonathan
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    England
    Director
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    England
    EnglandBritishChief Executive131458160001
    COOKE, Stephen Andrew
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    England
    Director
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    England
    United KingdomBritishGroup Finance Director246208860001
    COSH, Nicholas John
    61 Leopold Road
    Wimbledon
    SW19 7JG London
    Director
    61 Leopold Road
    Wimbledon
    SW19 7JG London
    United KingdomBritishDirector27134440001
    COX, Alan Robert
    8 Grasmere Road
    Chestfield
    CT5 3LX Whitstable
    Kent
    Director
    8 Grasmere Road
    Chestfield
    CT5 3LX Whitstable
    Kent
    EnglandBritishAccountant119020860001
    JOHNSON, Neil Anthony
    Margate
    CT9 4JX Kent
    Westwood
    Director
    Margate
    CT9 4JX Kent
    Westwood
    United KingdomBritishDirector62577160002
    JOHNSON, Neil Anthony
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    Director
    10 Granard Road
    Wandsworth Common
    SW12 8UL London
    United KingdomBritishDirector62577160002
    MARTIN, Frank
    Margate
    CT9 4JX Kent
    Westwood
    Director
    Margate
    CT9 4JX Kent
    Westwood
    EnglandBritishDirector73740280003
    MULLIGAN, David Kevin
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    Director
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    EnglandBritishGroup Finance Director74215210003
    NESS, Keith Lawrence
    The Old Rectory
    Elmstone Preston
    CT3 1HH Canterbury
    Kent
    Director
    The Old Rectory
    Elmstone Preston
    CT3 1HH Canterbury
    Kent
    BritishCompany Director17014620001
    NEWEY, Peter, Mr.
    Claypits Farm
    Beer Hackett
    DT9 6QT Sherborne
    Dorset
    Director
    Claypits Farm
    Beer Hackett
    DT9 6QT Sherborne
    Dorset
    EnglandBritishCompany Director91872080002
    SOUTHWORTH, Nathaniel Simon
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    England
    Director
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    3rd Floor, The Gateway,
    Kent
    England
    EnglandBritishCompany Director157389270001
    STANSFIELD, John Watson
    Westwood
    Margate
    CT9 4JX Kent
    Director
    Westwood
    Margate
    CT9 4JX Kent
    EnglandBritishAccountant190998810001
    STONE, Nicholas Philip
    Westwood
    Margate
    CT9 4JX Kent
    Director
    Westwood
    Margate
    CT9 4JX Kent
    EnglandBritishFinance Director52987420002

    Who are the persons with significant control of HORNBY INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hornby Plc
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    Apr 06, 2016
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number01547390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0