About

Registered Number: 05103958
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: CAMBRIDGEHOK, Unit 7 236 Main Road, Newport, Brough, North Humberside, HU15 2RH

 

Based in Brough in North Humberside, Horndean Ltd was setup in 2004, it has a status of "Active". The company does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Horndean Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2017
SH03 - Return of purchase of own shares 19 June 2017
RESOLUTIONS - N/A 12 June 2017
SH06 - Notice of cancellation of shares 12 June 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 24 March 2016
AA01 - Change of accounting reference date 13 February 2016
AA - Annual Accounts 05 November 2015
AA01 - Change of accounting reference date 15 October 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 01 February 2009
RESOLUTIONS - N/A 18 September 2008
123 - Notice of increase in nominal capital 18 September 2008
395 - Particulars of a mortgage or charge 18 September 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 06 April 2005
225 - Change of Accounting Reference Date 01 February 2005
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
123 - Notice of increase in nominal capital 08 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
RESOLUTIONS - N/A 22 July 2004
123 - Notice of increase in nominal capital 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2012 Outstanding

N/A

Debenture 10 September 2008 Outstanding

N/A

Debenture 25 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.