About

Registered Number: 02065081
Date of Incorporation: 17/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Enterprise Road, Westwood Industrial Estate, Margate, CT9 4JX,

 

Having been setup in 1986, Hornby Hobbies Ltd has its registered office in Margate, it's status in the Companies House registry is set to "Active". There are 15 directors listed for Hornby Hobbies Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHIR, Bharat 11 August 2014 31 March 2018 1
BATE, David John N/A 28 November 1995 1
DEELEY, Derek Arthur Ernest 16 May 1994 25 September 1996 1
FLYNN, Terence David 16 May 1994 30 November 1996 1
JEFFERY, Simon 26 August 2004 07 November 2004 1
MCCOLLUM, Cyril Stanley N/A 05 November 1997 1
MCKAY, Redrick James Maynard 08 July 2013 20 October 2017 1
PASSET, Frits 09 May 2001 18 November 2013 1
PASTOR, Josep 17 March 2005 06 February 2009 1
TYLER, Keith Charles 16 May 1994 27 October 1995 1
WALTERS, Michael Alan 01 April 2003 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Kirstie Elaine 04 January 2018 - 1
MULLIGAN, David Kevin 18 August 2016 31 December 2017 1
STACEY, Amy Victoria 01 April 2014 18 August 2016 1
STONE, Nicholas Philip 10 July 2013 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
PSC05 - N/A 14 May 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 01 October 2019
AD01 - Change of registered office address 14 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 01 October 2018
MR01 - N/A 15 June 2018
MR04 - N/A 07 June 2018
MR01 - N/A 07 June 2018
TM01 - Termination of appointment of director 03 April 2018
AP03 - Appointment of secretary 04 January 2018
AP01 - Appointment of director 04 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 03 October 2016
AP03 - Appointment of secretary 18 August 2016
TM02 - Termination of appointment of secretary 18 August 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 27 July 2015
AD01 - Change of registered office address 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 September 2014
AP01 - Appointment of director 11 August 2014
TM02 - Termination of appointment of secretary 20 May 2014
AP03 - Appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AP03 - Appointment of secretary 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 17 October 2002
363s - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 23 October 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 08 October 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 24 October 1996
288 - N/A 01 October 1996
288 - N/A 19 September 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
288 - N/A 14 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1996
288 - N/A 01 November 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 October 1995
AUD - Auditor's letter of resignation 23 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 29 September 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 19 May 1994
288 - N/A 07 April 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 01 November 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 16 October 1990
363a - Annual Return 16 October 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 06 November 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
395 - Particulars of a mortgage or charge 28 April 1988
288 - N/A 16 November 1987
363 - Annual Return 16 November 1987
395 - Particulars of a mortgage or charge 21 September 1987
RESOLUTIONS - N/A 26 June 1987
395 - Particulars of a mortgage or charge 19 January 1987
395 - Particulars of a mortgage or charge 19 January 1987
288 - N/A 16 January 1987
287 - Change in situation or address of Registered Office 16 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1987
CERTNM - Change of name certificate 08 January 1987
CERTNM - Change of name certificate 04 December 1986
CERTINC - N/A 17 October 1986
NEWINC - New incorporation documents 17 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

Guarantee & debenture 18 April 1988 Fully Satisfied

N/A

Debenture 12 August 1987 Fully Satisfied

N/A

Fixed and floating charge 31 December 1986 Fully Satisfied

N/A

Legal charge 31 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.