UKBizDB.co.uk

HORNBY PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hornby Plc. The company was founded 43 years ago and was given the registration number 01547390. The firm's registered office is in MARGATE. You can find them at Enterprise Road, Westwood Industrial Estate, Margate, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:HORNBY PLC
Company Number:01547390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Secretary04 January 2018Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director12 February 2024Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director16 July 2020Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director05 October 2017Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director04 January 2018Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director23 January 2023Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director04 January 2018Active
8 Grasmere Road, Chestfield, Whitstable, CT5 3LX

Secretary-Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Secretary18 August 2016Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Secretary01 April 2014Active
Westwood, Margate, Kent, CT9 4JX

Secretary04 December 1996Active
Westwood, Margate, Kent, CT9 4JX

Secretary06 June 2013Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director09 January 2014Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director28 April 2014Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director09 January 2014Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director07 November 2012Active
Westwood, Margate, Kent, CT9 4JX

Director01 December 2007Active
124 Monkton Street, Monkton, Ramsgate, CT12 4JQ

Director01 January 1998Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director13 July 2015Active
61 Leopold Road, Wimbledon, London, SW19 7JG

Director21 June 1999Active
8 Grasmere Road, Chestfield, Whitstable, CT5 3LX

Director-Active
Enterprise Road, Westwood Industrial Estate, Margate, England, CT9 4JX

Director05 January 2022Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director22 December 2016Active
15 Heathyfields Road, Farnham, GU9 0BW

Director21 November 1995Active
43 De Vere Gardens, London, W8 5AW

Director01 January 1997Active
Westwood, Margate, Kent, CT9 4JX

Director01 July 1998Active
5 Meads Brow, Eastbourne, BN20 7UP

Director-Active
Westwood, Margate, Kent, CT9 4JX

Director03 January 2001Active
Westwood, Margate, Kent, CT9 4JX

Director26 November 2007Active
3rd Floor, The Gateway,, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director26 May 2016Active
328 Nine Mile Ride, Finchampstead, Wokingham, RG40 3NJ

Director01 December 1998Active
The Old Rectory, Elmstone Preston, Canterbury, CT3 1HH

Director-Active
Claypits Farm, Beer Hackett, Sherborne, DT9 6QT

Director20 May 1993Active
Sluis, Muiden 1398ar, Netherlands, FOREIGN

Director01 December 1998Active
Lower Chidden Farmhouse, Chidden, PO7 4TD

Director21 June 1999Active

People with Significant Control

Phoenix Asset Management Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:64-66, Glentham Road, Barnes, United Kingdom, SW13 9JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-09-25Resolution

Resolution.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Address

Move registers to sail company with new address.

Download
2021-05-21Address

Change sail address company with new address.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-10-05Resolution

Resolution.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.