HORNBY INDUSTRIES LIMITED
Overview
Company Name | HORNBY INDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01491879 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HORNBY INDUSTRIES LIMITED?
Company Name | From | Until |
---|---|---|
HORNBY HOBBIES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
WATLING FIFTY FIVE LIMITED | Apr 18, 1980 | Apr 18, 1980 |
What are the latest accounts for HORNBY INDUSTRIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HORNBY INDUSTRIES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for HORNBY INDUSTRIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Hornby Plc as a person with significant control on Mar 14, 2019 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Appointment of Oliver Max Raeburn as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Appointment of Mrs Kirstie Elaine Gould as a secretary on Jan 04, 2018 | 2 pages | AP03 | ||
Appointment of Mrs Kirstie Elaine Gould as a director on Jan 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Kevin Mulligan as a director on Jan 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Kevin Mulligan as a secretary on Jan 04, 2018 | 1 pages | TM02 | ||
Appointment of Mr Lyndon Davies as a director on Oct 05, 2017 | 2 pages | AP01 | ||
Termination of appointment of Steve Cooke as a director on Oct 03, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of HORNBY INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOULD, Kirstie Elaine | Secretary | Westwood Industrial Estate CT9 4JX Margate Enterprise Road England | 241673720001 | |||||||
DAVIES, Lyndon | Director | Westwood Industrial Estate CT9 4JX Margate Enterprise Road England | United Kingdom | British | Chief Executive | 238714620001 | ||||
GOULD, Kirstie Elaine | Director | Westwood Industrial Estate CT9 4JX Margate Enterprise Road England | England | British | Finance Director | 200444210001 | ||||
RAEBURN, Oliver Max | Director | Westwood Industrial Estate CT9 4JX Margate Enterprise Road England | United Kingdom | British | Director | 304992750001 | ||||
COX, Alan Robert | Secretary | 8 Grasmere Road Chestfield CT5 3LX Whitstable Kent | British | 119020860001 | ||||||
MULLIGAN, David Kevin | Secretary | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent | 212491230001 | |||||||
STACEY, Amy Victoria | Secretary | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | 186569040001 | |||||||
STANSFIELD, John Watson | Secretary | Westwood Margate CT9 4JX Kent | British | 190998810001 | ||||||
STONE, Nicholas Philip | Secretary | Westwood Margate CT9 4JX Kent | 180527790001 | |||||||
AMES, Richard Jonathan | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | England | British | Chief Executive | 131458160001 | ||||
COOKE, Stephen Andrew | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | United Kingdom | British | Group Finance Director | 246208860001 | ||||
COSH, Nicholas John | Director | 61 Leopold Road Wimbledon SW19 7JG London | United Kingdom | British | Director | 27134440001 | ||||
COX, Alan Robert | Director | 8 Grasmere Road Chestfield CT5 3LX Whitstable Kent | England | British | Accountant | 119020860001 | ||||
JOHNSON, Neil Anthony | Director | Margate CT9 4JX Kent Westwood | United Kingdom | British | Director | 62577160002 | ||||
JOHNSON, Neil Anthony | Director | 10 Granard Road Wandsworth Common SW12 8UL London | United Kingdom | British | Director | 62577160002 | ||||
MARTIN, Frank | Director | Margate CT9 4JX Kent Westwood | England | British | Director | 73740280003 | ||||
MULLIGAN, David Kevin | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent | England | British | Group Finance Director | 74215210003 | ||||
NESS, Keith Lawrence | Director | The Old Rectory Elmstone Preston CT3 1HH Canterbury Kent | British | Company Director | 17014620001 | |||||
NEWEY, Peter, Mr. | Director | Claypits Farm Beer Hackett DT9 6QT Sherborne Dorset | England | British | Company Director | 91872080002 | ||||
SOUTHWORTH, Nathaniel Simon | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | England | British | Company Director | 157389270001 | ||||
STANSFIELD, John Watson | Director | Westwood Margate CT9 4JX Kent | England | British | Accountant | 190998810001 | ||||
STONE, Nicholas Philip | Director | Westwood Margate CT9 4JX Kent | England | British | Finance Director | 52987420002 |
Who are the persons with significant control of HORNBY INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hornby Plc | Apr 06, 2016 | Westwood Industrial Estate CT9 4JX Margate Enterprise Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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