HORNBY HOBBIES LIMITED
Overview
Company Name | HORNBY HOBBIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02065081 |
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 HOBBIES LIMITED?
- Manufacture of other games and toys, n.e.c. (32409) / Manufacturing
Where is HORNBY HOBBIES 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 HOBBIES LIMITED?
Company Name | From | Until |
---|---|---|
HORNBY INDUSTRIES LIMITED | Dec 04, 1986 | Dec 04, 1986 |
EARTHMAJOR LIMITED | Oct 17, 1986 | Oct 17, 1986 |
What are the latest accounts for HORNBY HOBBIES 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 HOBBIES 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 HOBBIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Hornby Plc as a person with significant control on Apr 17, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Lyndon Davies as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Registration of charge 020650810009, created on Jan 13, 2025 | 22 pages | MR01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 020650810008, created on Jul 07, 2023 | 47 pages | MR01 | ||
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 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Satisfaction of charge 020650810005 in full | 1 pages | MR04 | ||
Registration of charge 020650810007, created on Apr 21, 2022 | 31 pages | MR01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||
Change of details for Hornby Plc as a person with significant control on Apr 01, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2019 | 29 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 | ||
Full accounts made up to Mar 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 020650810006, created on Jun 05, 2018 | 45 pages | MR01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Who are the officers of HORNBY HOBBIES 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 | 241672000001 | |||||||
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 | 212490550001 | |||||||
STACEY, Amy Victoria | Secretary | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | 186568710001 | |||||||
STANSFIELD, John Watson | Secretary | Westwood Margate CT9 4JX Kent | British | 190998810001 | ||||||
STONE, Nicholas Philip | Secretary | Westwood Margate CT9 4JX Kent | 179943790001 | |||||||
AHIR, Bharat | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | Hong Kong | British | Director | 190054980001 | ||||
AMES, Richard Jonathan | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | England | British | Chief Executive | 131458160001 | ||||
BATE, David John | Director | Berrydown 18 Westcliff Gardens Westbrook CT9 5DS Margate Kent | British | R & D Director | 16236510001 | |||||
COLE, Nicholas Bernard William | Director | Margate CT9 4JX Kent Westwood | United Kingdom | British | Operations Director | 52681100002 | ||||
COOKE, Stephen Andrew | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | United Kingdom | British | Group Finance Director | 246208860001 | ||||
COX, Alan Robert | Director | 8 Grasmere Road Chestfield CT5 3LX Whitstable Kent | England | British | Accountant | 119020860001 | ||||
DAVIES, Lyndon | Director | Westwood Industrial Estate CT9 4JX Margate Enterprise Road England | United Kingdom | British | Chief Executive | 238714620001 | ||||
DEELEY, Derek Arthur Ernest | Director | 29 St Peters Court CT10 2UU Broadstairs Kent | British | Personnel Director | 39017110001 | |||||
FLYNN, Terence David | Director | 32 Gilbert Road CT11 7QR Ramsgate Kent | British | Works Director | 39017140001 | |||||
GEMMELL, David Keith | Director | 5 Leicester Avenue Cliftonville CT9 3DA Margate Kent | British | Planning Director | 39017160001 | |||||
HUSSEY, Malcolm | Director | 20 Devonshire Gardens CT9 3AF Cliftonville Kent | British | Sales And Marketing Director | 69908310001 | |||||
JEFFERY, Simon | Director | 28 Fellows Road NW3 3LH London | British | Group Marketing Director | 99965330001 | |||||
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 | ||||
MCCOLLUM, Cyril Stanley | Director | 22 Whiteness Green Kingsgate CT10 3JS Broadstairs Kent | British | Export Director | 36651100001 | |||||
MCKAY, Redrick James Maynard | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | England | British | Supply Chain Director | 117586760003 | ||||
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 | Consultant | 91872080002 | ||||
PASSET, Frits | Director | Margate CT9 4JX Kent Westwood | Netherlands | Dutch | International Director | 76071120002 | ||||
PASTOR, Josep | Director | Telia 35 08328 Alella Spain | Spanish | Group Marketing Director | 103976310002 | |||||
SOUTHWORTH, Nathaniel Simon | Director | Innovation Way Discovery Park CT13 9FF Sandwich 3rd Floor, The Gateway, Kent England | England | British | Sales & Marketing 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 | Accountant | 52987420002 | ||||
STROWGER, Gaston Jack | Director | The Penthouse 46 Maplin Close Eversley Park Road Winchmore Hill N21 1BN London | British | Company Director | 1494200002 | |||||
TYLER, Keith Charles | Director | 60 West Park Avenue Cliftonville CT9 3LJ Margate Kent | British | Engineer | 39017180001 | |||||
WALTERS, Michael Alan | Director | Margate CT9 4JX Kent Westwood | England | British | Product Development Director | 88843490002 |
Who are the persons with significant control of HORNBY HOBBIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hornby Limited | Apr 06, 2016 | Westwood Industrial Estate CT9 4JX Margate Hornby Kent 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