ASHBY & HORNER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHBY & HORNER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03923401

Incorporation date

10/02/2000

Size

Dormant

Contacts

Registered address

Registered address

25 Castle Street, Hertford SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon22/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon09/04/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-07-31
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon22/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon18/05/2022
Micro company accounts made up to 2021-07-31
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-07-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-07-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon10/10/2018
Micro company accounts made up to 2018-07-31
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon03/01/2017
Registered office address changed from 3 Castle Gate, Castle Street Hertford SG14 1HD England to 25 Castle Street Hertford SG14 1HH on 2017-01-03
dot icon22/12/2016
Registered office address changed from 25 Castle Street Hertford SG14 1HH England to 3 Castle Gate, Castle Street Hertford SG14 1HD on 2016-12-22
dot icon21/12/2016
Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to 25 Castle Street Hertford SG14 1HH on 2016-12-21
dot icon21/12/2016
Appointment of Mr James Douglas Thornton as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Steven David Drake as a director on 2016-12-21
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon21/12/2016
Termination of appointment of Stephen Geoffrey Hurford as a director on 2016-12-21
dot icon21/12/2016
Appointment of Mrs Vivienne Janet Thornton as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Paul Denis Driscoll as a director on 2016-12-21
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon25/11/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-11-25
dot icon25/11/2016
Appointment of Mr Stephen Geoffrey Hurford as a director on 2016-11-25
dot icon25/11/2016
Appointment of Mr Paul Denis Driscoll as a director on 2016-11-25
dot icon25/11/2016
Termination of appointment of Vivienne Janet Thornton as a director on 2016-11-25
dot icon25/11/2016
Termination of appointment of James Douglas Thornton as a director on 2016-11-25
dot icon26/06/2016
Change of name notice
dot icon26/06/2016
Resolutions
dot icon06/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon18/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon24/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-07-31
dot icon20/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon11/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon08/02/2010
Secretary's details changed for James Douglas Thornton on 2009-10-01
dot icon08/02/2010
Director's details changed for Vivienne Janet Thornton on 2009-10-01
dot icon08/02/2010
Director's details changed for James Douglas Thornton on 2009-10-01
dot icon08/02/2010
Director's details changed for Steven David Drake on 2009-10-01
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon02/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon27/02/2009
Return made up to 10/02/09; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon27/02/2008
Return made up to 10/02/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-07-31
dot icon06/03/2007
Return made up to 10/02/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon29/06/2006
Amended accounts made up to 2004-07-31
dot icon29/06/2006
Amended accounts made up to 2005-07-31
dot icon17/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon15/02/2006
Return made up to 10/02/06; full list of members
dot icon27/09/2005
New director appointed
dot icon26/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon11/03/2005
Return made up to 10/02/05; full list of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/02/2004
Return made up to 10/02/04; full list of members
dot icon19/02/2003
Return made up to 10/02/03; full list of members
dot icon10/01/2003
Return made up to 10/02/01; full list of members; amend
dot icon10/01/2003
Return made up to 10/02/02; full list of members; amend
dot icon07/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon22/10/2002
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon18/02/2002
Return made up to 10/02/02; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2001-02-28
dot icon14/02/2001
Return made up to 10/02/01; full list of members
dot icon10/11/2000
Registered office changed on 10/11/00 from: 25 castle street hertford hertfordshire SG14 1HH
dot icon27/06/2000
Ad 30/05/00--------- £ si 998@1=998 £ ic 2/1000
dot icon10/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.03K
-
0.00
-
-
2022
0
939.00
-
0.00
-
-
2023
0
950.00
-
0.00
-
-
2023
0
950.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

950.00 £Ascended1.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Vivienne Janet
Director
21/12/2016 - Present
7
Thornton, James Douglas
Director
21/12/2016 - Present
39
Thornton, James Douglas
Secretary
10/02/2000 - 25/11/2016
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBY & HORNER HOLDINGS LIMITED

ASHBY & HORNER HOLDINGS LIMITED is an(a) Active company incorporated on 10/02/2000 with the registered office located at 25 Castle Street, Hertford SG14 1HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY & HORNER HOLDINGS LIMITED?

toggle

ASHBY & HORNER HOLDINGS LIMITED is currently Active. It was registered on 10/02/2000 .

Where is ASHBY & HORNER HOLDINGS LIMITED located?

toggle

ASHBY & HORNER HOLDINGS LIMITED is registered at 25 Castle Street, Hertford SG14 1HH.

What does ASHBY & HORNER HOLDINGS LIMITED do?

toggle

ASHBY & HORNER HOLDINGS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ASHBY & HORNER HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Accounts for a dormant company made up to 2025-07-31.