HORNBY HOBBIES LIMITED

HORNBY HOBBIES LIMITED

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

    Company NameHORNBY HOBBIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02065081
    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 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 AddressNo

    What were the previous names of HORNBY HOBBIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORNBY INDUSTRIES LIMITEDDec 04, 1986Dec 04, 1986
    EARTHMAJOR LIMITEDOct 17, 1986Oct 17, 1986

    What are the latest accounts for HORNBY HOBBIES 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 HOBBIES 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 HOBBIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Hornby Plc as a person with significant control on Apr 17, 2025

    2 pagesPSC05

    Termination of appointment of Lyndon Davies as a director on Nov 28, 2024

    1 pagesTM01

    Registration of charge 020650810009, created on Jan 13, 2025

    22 pagesMR01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Registration of charge 020650810008, created on Jul 07, 2023

    47 pagesMR01

    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

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Satisfaction of charge 020650810005 in full

    1 pagesMR04

    Registration of charge 020650810007, created on Apr 21, 2022

    31 pagesMR01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Change of details for Hornby Plc as a person with significant control on Apr 01, 2019

    2 pagesPSC05

    Full accounts made up to Mar 31, 2019

    29 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

    Full accounts made up to Mar 31, 2018

    29 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Registration of charge 020650810006, created on Jun 05, 2018

    45 pagesMR01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of HORNBY HOBBIES 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
    241672000001
    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
    212490550001
    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
    186568710001
    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
    179943790001
    AHIR, Bharat
    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
    Hong KongBritishDirector190054980001
    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
    BATE, David John
    Berrydown 18 Westcliff Gardens
    Westbrook
    CT9 5DS Margate
    Kent
    Director
    Berrydown 18 Westcliff Gardens
    Westbrook
    CT9 5DS Margate
    Kent
    BritishR & D Director16236510001
    COLE, Nicholas Bernard William
    Margate
    CT9 4JX Kent
    Westwood
    Director
    Margate
    CT9 4JX Kent
    Westwood
    United KingdomBritishOperations Director52681100002
    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
    COX, Alan Robert
    8 Grasmere Road
    Chestfield
    CT5 3LX Whitstable
    Kent
    Director
    8 Grasmere Road
    Chestfield
    CT5 3LX Whitstable
    Kent
    EnglandBritishAccountant119020860001
    DAVIES, Lyndon
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    Director
    Westwood Industrial Estate
    CT9 4JX Margate
    Enterprise Road
    England
    United KingdomBritishChief Executive238714620001
    DEELEY, Derek Arthur Ernest
    29 St Peters Court
    CT10 2UU Broadstairs
    Kent
    Director
    29 St Peters Court
    CT10 2UU Broadstairs
    Kent
    BritishPersonnel Director39017110001
    FLYNN, Terence David
    32 Gilbert Road
    CT11 7QR Ramsgate
    Kent
    Director
    32 Gilbert Road
    CT11 7QR Ramsgate
    Kent
    BritishWorks Director39017140001
    GEMMELL, David Keith
    5 Leicester Avenue
    Cliftonville
    CT9 3DA Margate
    Kent
    Director
    5 Leicester Avenue
    Cliftonville
    CT9 3DA Margate
    Kent
    BritishPlanning Director39017160001
    HUSSEY, Malcolm
    20 Devonshire Gardens
    CT9 3AF Cliftonville
    Kent
    Director
    20 Devonshire Gardens
    CT9 3AF Cliftonville
    Kent
    BritishSales And Marketing Director69908310001
    JEFFERY, Simon
    28 Fellows Road
    NW3 3LH London
    Director
    28 Fellows Road
    NW3 3LH London
    BritishGroup Marketing Director99965330001
    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
    MCCOLLUM, Cyril Stanley
    22 Whiteness Green
    Kingsgate
    CT10 3JS Broadstairs
    Kent
    Director
    22 Whiteness Green
    Kingsgate
    CT10 3JS Broadstairs
    Kent
    BritishExport Director36651100001
    MCKAY, Redrick James Maynard
    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
    EnglandBritishSupply Chain Director117586760003
    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
    EnglandBritishConsultant91872080002
    PASSET, Frits
    Margate
    CT9 4JX Kent
    Westwood
    Director
    Margate
    CT9 4JX Kent
    Westwood
    NetherlandsDutchInternational Director76071120002
    PASTOR, Josep
    Telia 35
    08328 Alella
    Spain
    Director
    Telia 35
    08328 Alella
    Spain
    SpanishGroup Marketing Director103976310002
    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
    EnglandBritishSales & Marketing 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
    EnglandBritishAccountant52987420002
    STROWGER, Gaston Jack
    The Penthouse 46 Maplin Close
    Eversley Park Road Winchmore Hill
    N21 1BN London
    Director
    The Penthouse 46 Maplin Close
    Eversley Park Road Winchmore Hill
    N21 1BN London
    BritishCompany Director1494200002
    TYLER, Keith Charles
    60 West Park Avenue
    Cliftonville
    CT9 3LJ Margate
    Kent
    Director
    60 West Park Avenue
    Cliftonville
    CT9 3LJ Margate
    Kent
    BritishEngineer39017180001
    WALTERS, Michael Alan
    Margate
    CT9 4JX Kent
    Westwood
    Director
    Margate
    CT9 4JX Kent
    Westwood
    EnglandBritishProduct Development Director88843490002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Hornby Limited
    Westwood Industrial Estate
    CT9 4JX Margate
    Hornby
    Kent
    England
    Apr 06, 2016
    Westwood Industrial Estate
    CT9 4JX Margate
    Hornby
    Kent
    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