HORNBUCKLE MITCHELL TRUSTEES LIMITED
Overview
| Company Name | HORNBUCKLE MITCHELL TRUSTEES LIMITED |
|---|---|
| Company Status | Receiver Action |
| Legal Form | Private limited company |
| Company Number | 02741578 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HORNBUCKLE MITCHELL TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HORNBUCKLE MITCHELL TRUSTEES LIMITED located?
| Registered Office Address | 33 Old Broad Street EC2N 1HZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORNBUCKLE MITCHELL TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIGHT FIRM LIMITED | Aug 20, 1992 | Aug 20, 1992 |
What are the latest accounts for HORNBUCKLE MITCHELL TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HORNBUCKLE MITCHELL TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for HORNBUCKLE MITCHELL TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mark Almond as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Registration of charge 027415781713, created on Dec 08, 2025 | 13 pages | MR01 | ||
Appointment of Ms Darlene Inkster as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ross Andrew Easton as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Receiver's abstract of receipts and payments to Nov 07, 2025 | 4 pages | REC2 | ||
Satisfaction of charge 1176 in full | 2 pages | MR04 | ||
Satisfaction of charge 1177 in full | 2 pages | MR04 | ||
Satisfaction of charge 1178 in full | 2 pages | MR04 | ||
Appointment of Mr Graeme Robert Bold as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Mark Donald Sandell as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Registration of charge 027415781711, created on Oct 23, 2025 | 20 pages | MR01 | ||
Registration of charge 027415781712, created on Oct 23, 2025 | 20 pages | MR01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Satisfaction of charge 027415781555 in full | 1 pages | MR04 | ||
Receiver's abstract of receipts and payments to May 07, 2025 | 4 pages | REC2 | ||
Appointment of Mr Jonathan Mark Donald Sandell as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 027415781646 in full | 1 pages | MR04 | ||
Termination of appointment of Graeme Stuart Hardie as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 027415781650 in full | 1 pages | MR04 | ||
Director's details changed for Mr Graeme Stuart Hardie on Dec 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Laura Smith-Bloor on Dec 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Lynne Ramshaw on Dec 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Almond on Dec 11, 2024 | 2 pages | CH01 | ||
Registration of charge 027415781710, created on Dec 11, 2024 | 14 pages | MR01 | ||
Who are the officers of HORNBUCKLE MITCHELL TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLD, Graeme Robert | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 178803900001 | |||||
| EASTON, Ross Andrew | Director | Deakins Business Park Blackburn Road BL7 9RP Bolton Dunskar House Greater Manchester United Kingdom | United Kingdom | British | 342819460001 | |||||
| INKSTER, Darlene | Director | 1 Earl Grey Street EH3 9BN Edinburgh Princes Exchange Scotland | United Kingdom | British | 342833920001 | |||||
| RAMSHAW, Lynne | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | Scottish | 154356310001 | |||||
| SMITH-BLOOR, Laura Elizabeth Rose | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 316580460001 | |||||
| CAMBONIE, Vincent Philippe Francois | Secretary | Regent Road LE1 6YJ Leicester 42 England | 248919980001 | |||||||
| KENNEDY, John Leslie | Secretary | 17 Alsthorpe Rd LE15 6FD Oakham Rutland | British | 119027320001 | ||||||
| PANCHOLI, Sanjaykumar | Secretary | 30 Arran Road LE4 7NA Leicester Leicestershire | British | 58936430001 | ||||||
| PEACH, Inez Mary | Secretary | Silverwood Station Road Semley SP7 9AH Shaftesbury Dorset | British | 9976010001 | ||||||
| RATHORE, Afshan | Secretary | Regent Road LE1 6YJ Leicester 42 England | 240332800001 | |||||||
| SCRIVENER, Nenette | Secretary | Goodmans Cottage Welford Road LE17 6DY South Kilworth Leicestershire | British | 115920940001 | ||||||
| WITHERS, John Martin | Secretary | Hillcroft 3 Crown Road KT3 3UW New Malden Surrey | British | 41682250001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 | |||||||
| ADAMS, Robert Kelly | Director | Regent Road LE1 6YJ Leicester 42 England | England | English | 183859390001 | |||||
| ALMOND, Mark | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 316580410001 | |||||
| ANTHONY, Gareth | Director | Cannon Street EC4N 6EU London 100 England | England | British | 298939830001 | |||||
| BAREFOOT, Lee John | Director | Cannon Street EC4N 6EU London 100 England | United Kingdom | British | 309021690001 | |||||
| BARLOW, Wayne Christopher | Director | Cannon Street EC4N 6EU London 100 England | England | British | 298423410001 | |||||
| BATES, Christopher Marshall | Director | 3 Smeeton Court Kibworth LE8 0PZ Leicester Leicestershire | England | British | 87975910001 | |||||
| BELCHER, Vivienne | Director | Clematis Cottage Mill Lane CW2 5NX Barthomley Cheshire | United Kingdom | British | 84931660001 | |||||
| CABAN, Sheila | Director | 23 Canon Close Oadby LE2 5RF Leicester Leicestershire | British | 12102140001 | ||||||
| CRAGG, Arthur David | Director | Regent Road LE1 6YJ Leicester 42 England | Scotland | British | 197205070001 | |||||
| CROOT, Stella | Director | Middlewich Road Holmes Chapel CW4 7ET Crewe Cotton Court England | England | British | 175614920001 | |||||
| CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | 8664640001 | |||||
| DENISON, Trevor Newton | Director | 4 Walcot Green Dorridge B93 8BU Solihull West Midlands | United Kingdom | British | 12102150001 | |||||
| DOWNING, Paul | Director | Cannon Street EC4N 6EU London 100 England | United Kingdom | British | 218776390001 | |||||
| FOX, John Damien | Director | Regent Road LE1 6YJ Leicester 42 England | England | British | 124784840001 | |||||
| FRENCH, Joanne Marie Gilroy | Director | Middlewich Road Holmes Chapel CW4 7ET Crewe Cotton Court England | United Kingdom | New Zealand | 183859300001 | |||||
| HARDIE, Graeme Stuart | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | Scotland | British | 301845390002 | |||||
| HEMLIN, Michael John | Director | 10 Thorn Road Bramhall SK7 1HQ Stockport Cheshire | British | 58936490004 | ||||||
| HORNBUCKLE, Stephen Richard | Director | Cherry Tree Cottage 42 Maplewell Road LE12 8QZ Woodhouse Eaves Leicestershire | United Kingdom | British | 11543240001 | |||||
| KELLY, Thomas Gerard | Director | Middlewich Road Holmes Chapel CW4 7ET Crewe Cotton Court | England | British | 197870810001 | |||||
| KILBANE, Bradley Nicholas | Director | Middlewich Road Holmes Chapel CW4 7ET Crewe Cotton Court | England | British | 190206330001 | |||||
| MAJOR, Lorraine | Director | 9 The Crescent LE8 9HD Great Glen Leicestershire | British | 91477140001 | ||||||
| MARSH, Bruce Ian | Director | 1 Waulkmill House Charlestown KY12 8JU Dunfermline Fife | United Kingdom | British | 81240700002 |
Who are the persons with significant control of HORNBUCKLE MITCHELL TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Embark Group Limited | Apr 06, 2016 | Cannon Street EC4N 6EU London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HORNBUCKLE MITCHELL TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||
| 2 | Receiver/Manager appointed |
| |||||||||||||||||
| 3 | Receiver/Manager appointed |
| |||||||||||||||||
| 4 | Receiver/Manager appointed |
| |||||||||||||||||
| 5 | Receiver/Manager appointed |
| |||||||||||||||||
| 6 | Receiver/Manager appointed |
| |||||||||||||||||
| 7 | Receiver/Manager appointed |
| |||||||||||||||||
| 8 | Receiver/Manager appointed |
|
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