HORNBUCKLE MITCHELL TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

HORNBUCKLE MITCHELL TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

02741578

Incorporation date

20/08/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

33 Old Broad Street, London EC2N 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon07/04/2026
Registration of charge 027415781714, created on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon19/12/2025
Termination of appointment of Mark Almond as a director on 2025-12-17
dot icon10/12/2025
Registration of charge 027415781713, created on 2025-12-08
dot icon24/11/2025
Appointment of Ms Darlene Inkster as a director on 2025-11-03
dot icon21/11/2025
Receiver's abstract of receipts and payments to 2025-11-07
dot icon21/11/2025
Appointment of Mr Ross Andrew Easton as a director on 2025-11-03
dot icon12/11/2025
Satisfaction of charge 1176 in full
dot icon12/11/2025
Satisfaction of charge 1177 in full
dot icon12/11/2025
Satisfaction of charge 1178 in full
dot icon07/11/2025
Termination of appointment of Jonathan Mark Donald Sandell as a director on 2025-10-31
dot icon07/11/2025
Appointment of Mr Graeme Robert Bold as a director on 2025-11-03
dot icon24/10/2025
Registration of charge 027415781711, created on 2025-10-23
dot icon24/10/2025
Registration of charge 027415781712, created on 2025-10-23
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/05/2025
Satisfaction of charge 027415781555 in full
dot icon19/05/2025
Receiver's abstract of receipts and payments to 2025-05-07
dot icon31/03/2025
Appointment of Mr Jonathan Mark Donald Sandell as a director on 2025-03-26
dot icon27/03/2025
Satisfaction of charge 027415781646 in full
dot icon14/03/2025
Termination of appointment of Graeme Stuart Hardie as a director on 2025-02-25
dot icon26/02/2025
Satisfaction of charge 027415781650 in full
dot icon10/01/2025
Director's details changed for Mr Graeme Stuart Hardie on 2024-12-11
dot icon09/01/2025
Director's details changed for Mr Mark Almond on 2024-12-11
dot icon09/01/2025
Director's details changed for Ms Lynne Ramshaw on 2024-12-11
dot icon09/01/2025
Director's details changed for Ms Laura Smith-Bloor on 2024-12-11
dot icon11/12/2024
Registration of charge 027415781710, created on 2024-12-11
dot icon09/12/2024
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 2024-12-09
dot icon27/11/2024
Satisfaction of charge 818 in full
dot icon22/11/2024
Registration of charge 027415781709, created on 2024-11-15
dot icon18/11/2024
Receiver's abstract of receipts and payments to 2024-11-07
dot icon25/10/2024
Satisfaction of charge 027415781647 in full
dot icon30/07/2024
Appointment of receiver or manager
dot icon30/07/2024
Appointment of receiver or manager
dot icon26/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/06/2024
Registration of charge 027415781708, created on 2024-06-27
dot icon12/06/2024
Termination of appointment of Matthew David Robinson as a director on 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon08/04/2024
Registration of charge 027415781707, created on 2024-04-05
dot icon27/03/2024
Registration of charge 027415781706, created on 2024-03-22
dot icon23/02/2024
Registration of charge 027415781705, created on 2024-02-08
dot icon06/02/2024
Satisfaction of charge 027415781621 in full
dot icon31/01/2024
Registration of charge 027415781704, created on 2024-01-30
dot icon03/01/2024
Satisfaction of charge 1243 in full
dot icon01/12/2023
Appointment of Mr Mark Almond as a director on 2023-11-17
dot icon01/12/2023
Appointment of Ms Laura Smith-Bloor as a director on 2023-11-17
dot icon07/11/2023
Termination of appointment of Gareth Anthony as a director on 2023-10-31
dot icon07/11/2023
Termination of appointment of Wayne Christopher Barlow as a director on 2023-10-31
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/06/2023
Registration of charge 027415781703, created on 2023-06-27
dot icon28/06/2023
Director's details changed for Ms Lynne Ramshaw on 2023-06-28
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon16/02/2023
Director's details changed for Mr Graeme Stuart Hardie on 2023-01-26
dot icon12/01/2023
Satisfaction of charge 183 in full
dot icon03/11/2022
Termination of appointment of Christopher Spencer as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Matthew David Robinson as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Graeme Stuart Hardie as a director on 2022-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, John Damien
Director
07/12/2020 - 30/01/2022
13
Downing, Paul
Director
23/04/2017 - 30/01/2022
18
Anthony, Gareth
Director
22/07/2022 - 31/10/2023
6
Stubbs, Mark Christopher
Director
31/12/1999 - 09/02/2006
12
Wilkinson, James Henry
Director
24/11/1997 - 02/07/1998
175

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORNBUCKLE MITCHELL TRUSTEES LIMITED

HORNBUCKLE MITCHELL TRUSTEES LIMITED is an(a) Receiver Action company incorporated on 20/08/1992 with the registered office located at 33 Old Broad Street, London EC2N 1HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORNBUCKLE MITCHELL TRUSTEES LIMITED?

toggle

HORNBUCKLE MITCHELL TRUSTEES LIMITED is currently Receiver Action. It was registered on 20/08/1992 .

Where is HORNBUCKLE MITCHELL TRUSTEES LIMITED located?

toggle

HORNBUCKLE MITCHELL TRUSTEES LIMITED is registered at 33 Old Broad Street, London EC2N 1HZ.

What does HORNBUCKLE MITCHELL TRUSTEES LIMITED do?

toggle

HORNBUCKLE MITCHELL TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HORNBUCKLE MITCHELL TRUSTEES LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 027415781714, created on 2026-03-20.