About

Registered Number: 02619891
Date of Incorporation: 12/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Claro Court Business Centre, Claro Road, Harrogate, North Yorkshire, HG1 4BA

 

Based in Harrogate, Hornbeam Management One Ltd was founded on 12 June 1991, it's status is listed as "Active". There are 11 directors listed for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKEN, Howard Michael 04 June 1992 22 May 2002 1
ALESWAY LEISURE LIMITED 26 October 1999 17 March 2003 1
CONROY, Ivan 30 September 1992 03 June 1996 1
CRYAN, Mary Eithne 09 July 1992 22 May 2002 1
HARRINGTON, Carol Anne 04 June 1992 16 February 2000 1
HAYNES, Glyn Clarke 04 June 1992 04 March 1998 1
HORNBEAM BUSINESS PARK LIMITED 17 February 1992 04 June 1992 1
RAWLINS, David 06 September 2000 01 December 2001 1
ROLFE, Patricia Ann 04 June 1992 28 October 1994 1
RYCROFT, Mark Adam 29 October 1994 30 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Susan Irene 20 January 2003 29 July 2009 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 25 April 2019
AA01 - Change of accounting reference date 25 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 15 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2016
AA - Annual Accounts 29 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 14 June 2013
AD01 - Change of registered office address 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 June 2008
353 - Register of members 12 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 11 April 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 16 June 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 29 January 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 30 June 1996
288 - N/A 27 June 1996
288 - N/A 14 June 1996
288 - N/A 29 November 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 12 December 1994
288 - N/A 22 November 1994
363s - Annual Return 28 June 1994
RESOLUTIONS - N/A 23 December 1993
RESOLUTIONS - N/A 23 December 1993
AA - Annual Accounts 23 December 1993
363s - Annual Return 27 June 1993
RESOLUTIONS - N/A 02 March 1993
AA - Annual Accounts 02 March 1993
288 - N/A 20 October 1992
288 - N/A 27 July 1992
RESOLUTIONS - N/A 14 July 1992
RESOLUTIONS - N/A 14 July 1992
363s - Annual Return 14 July 1992
MEM/ARTS - N/A 14 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
287 - Change in situation or address of Registered Office 14 July 1992
RESOLUTIONS - N/A 09 March 1992
RESOLUTIONS - N/A 09 March 1992
RESOLUTIONS - N/A 09 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 1992
287 - Change in situation or address of Registered Office 09 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1992
CERTNM - Change of name certificate 28 February 1992
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.