UKBizDB.co.uk

HORNCASTLE GROUP PLC

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

This company is commonly known as Horncastle Group Plc. The company was founded 59 years ago and was given the registration number 00813569. The firm's registered office is in BROUGH. You can find them at Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HORNCASTLE GROUP PLC
Company Number:00813569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England, HU15 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Hill House, Beech Hill Road, Swanland, North Ferriby, HU14 3QY

Secretary03 November 2001Active
6 Westfield Park, Brough, HU15 1AN

Director01 June 2004Active
Beech Hill House, Beech Hill Road Swanland, North Ferriby, HU14 3QY

Director-Active
Unicorn House, 8 Innovation Drive, Newport, Brough, England, HU15 2FW

Director04 January 2022Active
Unicorn House, 8 Innovation Drive, Newport, Brough, England, HU15 2FW

Director-Active
Unicorn House, 8 Innovation Drive, Newport, Brough, England, HU15 2FW

Director03 December 2021Active
42, Willow Garth, Eastrington, Goole, England, DN14 7QP

Director05 January 2004Active
The Old Brewery, Main Street, Helperby, YO61 2NS

Secretary09 February 1999Active
19 Burnby Lane, Pocklington, York, YO42 2QB

Secretary-Active
76 Cardigan Road, Bridlington, YO15 3JT

Director05 January 1995Active
16 Sands Lane, Elloughton, Brough, HU15 1JH

Director-Active
Little Tranby Seven Corners Lane, Beverley, HU17 7AJ

Director-Active
The Old Brewery, Main Street, Helperby, YO61 2NS

Director09 February 1999Active
19 Burnby Lane, Pocklington, York, YO42 2QB

Director-Active

People with Significant Control

Mr Andrew Nigel Horncastle
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Unicorn House, 8 Innovation Drive, Brough, England, HU15 2FW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.