About

Registered Number: 02347181
Date of Incorporation: 13/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Norton House Darcy Business Park, Llandarcy, Neath, SA10 6EJ

 

Founded in 1989, Hornbill Engineering Ltd are based in Neath, it's status in the Companies House registry is set to "Active". Williams, David Anthony is listed as a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David Anthony N/A 31 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 February 2016
AAMD - Amended Accounts 29 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 March 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 01 July 2009
353 - Register of members 07 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 21 September 2001
395 - Particulars of a mortgage or charge 06 July 2001
353 - Register of members 02 July 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 20 October 2000
169 - Return by a company purchasing its own shares 09 August 2000
353 - Register of members 11 July 2000
169 - Return by a company purchasing its own shares 08 May 2000
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 24 February 1997
395 - Particulars of a mortgage or charge 14 August 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 14 February 1996
395 - Particulars of a mortgage or charge 11 October 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 May 1995
287 - Change in situation or address of Registered Office 16 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 26 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1993
363a - Annual Return 21 June 1993
395 - Particulars of a mortgage or charge 14 May 1993
RESOLUTIONS - N/A 17 November 1992
RESOLUTIONS - N/A 17 November 1992
123 - Notice of increase in nominal capital 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
AA - Annual Accounts 30 June 1992
363b - Annual Return 02 March 1992
123 - Notice of increase in nominal capital 17 February 1992
363a - Annual Return 22 October 1991
AA - Annual Accounts 24 April 1991
AA - Annual Accounts 24 April 1991
363 - Annual Return 14 February 1991
287 - Change in situation or address of Registered Office 27 July 1990
395 - Particulars of a mortgage or charge 02 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1990
RESOLUTIONS - N/A 08 January 1990
RESOLUTIONS - N/A 08 January 1990
123 - Notice of increase in nominal capital 08 January 1990
287 - Change in situation or address of Registered Office 04 January 1990
CERTNM - Change of name certificate 05 September 1989
288 - N/A 13 July 1989
288 - N/A 13 July 1989
287 - Change in situation or address of Registered Office 13 July 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 November 2011 Outstanding

N/A

Debenture 26 June 2001 Outstanding

N/A

Legal mortgage 06 August 1996 Fully Satisfied

N/A

Fixed and floating charge 10 October 1995 Fully Satisfied

N/A

Single debenture 06 May 1993 Fully Satisfied

N/A

Debenture 26 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.