Company NameEmbark Group Limited
Company StatusActive
Company Number03578067
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Previous NameHornbuckle Mitchell Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dudley Mark Hewitt Skinner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(18 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameJackie Leiper
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Scott Cameron Guild
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Jonathan Anderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Donald Mackechnie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleTransformation And Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Paul McMahon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameAna Louise Jordan
StatusCurrent
Appointed21 June 2022(24 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMark Christopher Stubbs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Symondley Road
Sutton
Macclesfield
Cheshire
SK11 0HT
Director NameNeil Duncan Marsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHolme Grange
The Spinney
Cottesmore
Rutland
LE15 7BP
Director NameMr Stephen Richard Hornbuckle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
42 Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QZ
Director NameMichael John Hemlin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
Director NameMr Trevor Newton Denison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Walcot Green
Dorridge
Solihull
West Midlands
B93 8BU
Secretary NameSanjaykumar Pancholi
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Arran Road
Leicester
Leicestershire
LE4 7NA
Director NameMs Vivienne Belcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
Mill Lane
Barthomley
Cheshire
CW2 5NX
Director NameChristopher Marshall Bates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address3 Smeeton Court
Kibworth
Leicester
Leicestershire
LE8 0PZ
Secretary NameNenette Scrivener
NationalityBritish
StatusResigned
Appointed14 November 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2009)
RoleFinance Director
Correspondence AddressGoodmans Cottage
Welford Road
South Kilworth
Leicestershire
LE17 6DY
Director NameMr Peter Robert Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressTyman House
42 Regent Road
Leicester
Leicestershire
LE1 6YT
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTyman House
42 Regent Road
Leicester
Leicestershire
LE1 6YT
Director NameMr Phillip Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(14 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr David John Etherington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(15 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 April 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMr John Leslie Kennedy
StatusResigned
Appointed23 May 2014(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 August 2014)
RoleCompany Director
Correspondence AddressTyman House
42 Regent Road
Leicester
Leicestershire
LE1 6YT
Secretary NameMr George McGrady
StatusResigned
Appointed30 September 2014(16 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2015)
RoleCompany Director
Correspondence AddressTyman House
42 Regent Road
Leicester
Leicestershire
LE1 6YJ
Secretary NameMr Vincent Philippe Francois Cambonie
StatusResigned
Appointed25 February 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2017)
RoleCompany Director
Correspondence Address5th Floor, 100 Cannon Street
London
EC4N 6EU
Director NameMr Rupert Francis James Henry Ruvigny
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(18 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameMs Afshan Rathore
StatusResigned
Appointed19 May 2017(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence Address4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Director NameMr Vincent Philippe Francois Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2017(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address7th Floor, 100 Cannon Street
London
EC4N 6EU
Secretary NameMr Vincent Philippe Francois Cambonie
StatusResigned
Appointed12 July 2018(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2020)
RoleCompany Director
Correspondence Address7th Floor 100 Cannon Street
London
EC4N 6EU
Director NameMr Lawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(21 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 100 Cannon Street
London
EC4N 6EU
Secretary NameNicola Megaw
StatusResigned
Appointed08 December 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2022)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 January 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMs Priscilla Ann Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(23 years after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMs Sophie Jane O'Connor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMs Jacqueline Lowe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(24 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehornbuckle.co.uk

Location

Registered Address100 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

108.6k at £1Richard Wohanka
57.52%
Ordinary C
5.1k at £1Phillip Smith
2.70%
Ordinary D
4.7k at £1Patrick Van De Steen
2.50%
Ordinary A
4.7k at £1Phillip Smith
2.50%
Ordinary C
4.7k at £1Robert Adams
2.50%
Ordinary C
33.8k at £1David White
17.89%
Ordinary A
27.2k at £1Loretta Marsh
14.40%
Ordinary A

Financials

Year2014
Turnover£12,603,774
Gross Profit£6,504,311
Net Worth£3,768,383
Cash£2,141,758
Current Liabilities£3,184,774

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

13 March 2018Delivered on: 13 March 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All the freehold and leasehold property of the company (including the property described in schedule 1 of the debenture).
Outstanding
16 February 2018Delivered on: 20 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
13 July 2011Delivered on: 23 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 July 1998Delivered on: 10 July 1998
Satisfied on: 15 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 February 2021Registered office address changed from 7th Floor, 100 Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 17 February 2021 (1 page)
17 February 2021Director's details changed for Mr David John Etherington on 8 February 2021 (2 pages)
16 February 2021Director's details changed for Mr Vincent Philippe Francois Cambonie on 8 February 2021 (2 pages)
14 December 2020Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 8 December 2020 (1 page)
14 December 2020Appointment of Nicola Megaw as a secretary on 8 December 2020 (2 pages)
11 November 2020Confirmation statement made on 9 October 2020 with updates (11 pages)
11 November 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,100,327
(4 pages)
30 October 2020Statement by Directors (7 pages)
30 October 2020Resolutions
  • RES13 ‐ Authority to make market purchases 14/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
30 October 2020Statement of capital on 30 October 2020
  • GBP 1,096,671
(5 pages)
30 October 2020Solvency Statement dated 30/09/20 (6 pages)
6 October 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,109,921
(4 pages)
28 September 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 1,097,333
(4 pages)
31 July 2020Termination of appointment of Lawrence Churchill as a director on 31 July 2020 (1 page)
19 May 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
14 May 2020Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
14 May 2020Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
7 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 May 2020Memorandum and Articles of Association (54 pages)
6 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,094,721
(4 pages)
9 March 2020Satisfaction of charge 035780670003 in full (1 page)
9 March 2020Satisfaction of charge 2 in full (1 page)
1 November 2019Appointment of Mr Lawrence Churchill as a director on 1 November 2019 (2 pages)
14 October 2019Notification of a person with significant control statement (2 pages)
10 October 2019Confirmation statement made on 9 October 2019 with updates (10 pages)
9 October 2019Cessation of Richard Leslie Martin Wohanka as a person with significant control on 8 October 2019 (1 page)
25 September 2019Termination of appointment of Richard Leslie Martin Wohanka as a director on 24 September 2019 (1 page)
26 July 2019Change of share class name or designation (2 pages)
25 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
12 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 717,082
(5 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
26 June 2019Confirmation statement made on 6 June 2019 with updates (11 pages)
13 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
11 February 2019Change of share class name or designation (2 pages)
8 January 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 495,303
(8 pages)
12 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 495,303
(8 pages)
9 November 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 471,234
(8 pages)
7 November 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 428,088
(8 pages)
7 September 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
8 August 2018Registered office address changed from 5th Floor, 100 Cannon Street London EC4N 6EU England to 7th Floor, 100 Cannon Street London EC4N 6EU on 8 August 2018 (1 page)
12 July 2018Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 (1 page)
12 July 2018Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 12 July 2018 (2 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
13 March 2018Registration of charge 035780670004, created on 13 March 2018 (35 pages)
20 February 2018Registration of charge 035780670003, created on 16 February 2018 (58 pages)
13 December 2017Termination of appointment of Nigel John Webber as a director on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Nigel John Webber as a director on 30 November 2017 (1 page)
20 November 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 408,736
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 408,736
(3 pages)
13 October 2017Satisfaction of charge 2 in full (3 pages)
13 October 2017Satisfaction of charge 2 in full (1 page)
4 October 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 October 2017 (2 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
15 June 2017Particulars of variation of rights attached to shares (2 pages)
15 June 2017Particulars of variation of rights attached to shares (2 pages)
8 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 369,278
(8 pages)
8 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 369,278
(8 pages)
23 May 2017Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 19 May 2017 (1 page)
23 May 2017Appointment of Ms Afshan Rathore as a secretary on 19 May 2017 (2 pages)
23 May 2017Appointment of Ms Afshan Rathore as a secretary on 19 May 2017 (2 pages)
23 May 2017Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 19 May 2017 (1 page)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Change of share class name or designation (2 pages)
5 May 2017Registered office address changed from Tyman House 42 Regent Road Leicester Leicestershire LE1 6YJ to 5th Floor, 100 Cannon Street London EC4N 6EU on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Tyman House 42 Regent Road Leicester Leicestershire LE1 6YJ to 5th Floor, 100 Cannon Street London EC4N 6EU on 5 May 2017 (1 page)
30 January 2017Appointment of Mr Rupert Francis James Henry Ruvigny as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Rupert Francis James Henry Ruvigny as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Dudley Mark Hewitt Skinner as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Nigel John Webber as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Nigel John Webber as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Dudley Mark Hewitt Skinner as a director on 30 January 2017 (2 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
21 September 2016Director's details changed for Mr David White on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Mr David White on 20 September 2016 (2 pages)
5 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 327,353.00
(4 pages)
5 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 327,353.00
(4 pages)
29 July 2016Change of share class name or designation (2 pages)
29 July 2016Change of share class name or designation (2 pages)
29 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2016Annual return made up to 6 June 2016 with a full list of shareholders (8 pages)
20 July 2016Annual return made up to 6 June 2016 with a full list of shareholders (8 pages)
19 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 221,184
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 221,184
(4 pages)
30 June 2016Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 25 February 2016 (2 pages)
30 June 2016Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 25 February 2016 (2 pages)
29 December 2015Resolutions
  • RES13 ‐ Change of name 06/12/2015
(1 page)
29 December 2015Resolutions
  • RES13 ‐ Change of name 06/12/2015
  • RES13 ‐ Change of name 06/12/2015
(1 page)
7 December 2015Company name changed hornbuckle mitchell holdings LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-06
(3 pages)
7 December 2015Company name changed hornbuckle mitchell holdings LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-06
(3 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
15 September 2015Termination of appointment of George Mcgrady as a secretary on 23 July 2015 (1 page)
15 September 2015Termination of appointment of George Mcgrady as a secretary on 23 July 2015 (1 page)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 188,784
(7 pages)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 188,784
(7 pages)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 188,784
(7 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Change of share class name or designation (2 pages)
7 January 2015Appointment of Mr David John Etherington as a director on 27 March 2014 (2 pages)
7 January 2015Appointment of Mr David John Etherington as a director on 27 March 2014 (2 pages)
6 January 2015Appointment of Mr George Mcgrady as a secretary on 30 September 2014 (2 pages)
6 January 2015Appointment of Mr George Mcgrady as a secretary on 30 September 2014 (2 pages)
5 January 2015Termination of appointment of John Leslie Kennedy as a secretary on 28 August 2014 (1 page)
5 January 2015Termination of appointment of John Leslie Kennedy as a secretary on 28 August 2014 (1 page)
2 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 188,784
(5 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 188,784
(5 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 188,784
(5 pages)
23 May 2014Appointment of Mr John Leslie Kennedy as a secretary (2 pages)
23 May 2014Appointment of Mr John Leslie Kennedy as a secretary (2 pages)
8 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 188,784
(5 pages)
8 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 188,784
(5 pages)
8 April 2014Change of share class name or designation (2 pages)
8 April 2014Change of share class name or designation (2 pages)
26 November 2013Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
9 October 2013Full accounts made up to 31 December 2012 (28 pages)
9 October 2013Full accounts made up to 31 December 2012 (28 pages)
2 September 2013Termination of appointment of Peter Green as a director (1 page)
2 September 2013Termination of appointment of Peter Green as a director (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
4 June 2013Resolutions
  • RES13 ‐ Ratify allotments and disapplication of pre emption rights re allotments made 15/12/04 10/05/2013
(1 page)
4 June 2013Resolutions
  • RES13 ‐ Re deed of release re dividend pymnts 10/05/2013
(6 pages)
4 June 2013Resolutions
  • RES13 ‐ Re deed of release re dividend pymnts 10/05/2013
(6 pages)
4 June 2013Resolutions
  • RES13 ‐ Ratify allotments and disapplication of pre emption rights re allotments made 15/12/04 10/05/2013
(1 page)
3 June 2013Appointment of Mr Phillip Smith as a director (2 pages)
3 June 2013Appointment of Mr Phillip Smith as a director (2 pages)
31 May 2013Appointment of Mr Richard Leslie Martin Wohanka as a director (2 pages)
31 May 2013Appointment of Mr Richard Leslie Martin Wohanka as a director (2 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Termination of appointment of Vivienne Belcher as a director (2 pages)
23 May 2013Change of share class name or designation (2 pages)
23 May 2013Termination of appointment of Vivienne Belcher as a director (2 pages)
13 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 May 2013Certificate of reduction of issued capital (1 page)
8 May 2013Statement of capital on 8 May 2013
  • GBP 165,600.00
(4 pages)
8 May 2013Reduction of iss capital and minute (oc) (7 pages)
8 May 2013Statement of capital on 8 May 2013
  • GBP 165,600.00
(4 pages)
8 May 2013Statement of capital on 8 May 2013
  • GBP 165,600.00
(4 pages)
8 May 2013Reduction of iss capital and minute (oc) (7 pages)
8 May 2013Certificate of reduction of issued capital (1 page)
11 March 2013Termination of appointment of Gary Dixon as a director (1 page)
11 March 2013Termination of appointment of Gary Dixon as a director (1 page)
25 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
26 June 2012Director's details changed for David White on 9 June 2012 (2 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
26 June 2012Director's details changed for David White on 9 June 2012 (2 pages)
26 June 2012Director's details changed for David White on 9 June 2012 (2 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
27 May 2011Appointment of Mr Peter Robert Green as a director (2 pages)
27 May 2011Appointment of Mr Peter Robert Green as a director (2 pages)
26 May 2011Appointment of Mr Gary Dixon as a director (2 pages)
26 May 2011Appointment of Mr Gary Dixon as a director (2 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
21 July 2010Director's details changed for Vivienne Belcher on 9 June 2010 (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Vivienne Belcher on 9 June 2010 (2 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Vivienne Belcher on 9 June 2010 (2 pages)
16 November 2009Resolutions
  • RES13 ‐ Conflicts of interests 19/10/2009
(7 pages)
16 November 2009Resolutions
  • RES13 ‐ Conflicts of interests 19/10/2009
(7 pages)
4 November 2009Termination of appointment of Trevor Denison as a director (1 page)
4 November 2009Termination of appointment of Trevor Denison as a director (1 page)
29 July 2009Appointment terminated secretary nenette scrivener (1 page)
29 July 2009Appointment terminated secretary nenette scrivener (1 page)
1 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
9 June 2009Return made up to 09/06/09; full list of members (11 pages)
9 June 2009Return made up to 09/06/09; full list of members (11 pages)
1 October 2008Resolutions
  • RES13 ‐ Dividend payment of £300,000 23/09/2008
(14 pages)
1 October 2008Resolutions
  • RES13 ‐ Dividend payment of £300,000 23/09/2008
(14 pages)
30 September 2008Appointment terminated director christopher bates (1 page)
30 September 2008Appointment terminated director christopher bates (1 page)
15 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
15 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
15 July 2008Resolutions
  • RES13 ‐ Buyback shares - terms 07/07/2008
(29 pages)
15 July 2008Resolutions
  • RES13 ‐ Buyback shares - terms 07/07/2008
(29 pages)
15 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
15 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
12 June 2008Return made up to 09/06/08; full list of members (12 pages)
12 June 2008Return made up to 09/06/08; full list of members (12 pages)
28 May 2008Appointment terminated director neil marsh (1 page)
28 May 2008Appointment terminated director neil marsh (1 page)
8 May 2008Gbp ic 180000/172800\04/03/08\gbp sr 7200@1=7200\ (1 page)
8 May 2008Gbp ic 180000/172800\04/03/08\gbp sr 7200@1=7200\ (1 page)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(42 pages)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(42 pages)
17 July 2007Return made up to 09/06/07; full list of members (11 pages)
17 July 2007Return made up to 09/06/07; full list of members (11 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
22 June 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
18 August 2006£ sr 7200@1 22/05/06 (1 page)
18 August 2006£ sr 7200@1 22/05/06 (1 page)
1 August 2006Registered office changed on 01/08/06 from: tyman house 42 regent road leicester LE1 6YJ (1 page)
1 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/08/06
(13 pages)
1 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/08/06
(13 pages)
1 August 2006Registered office changed on 01/08/06 from: tyman house 42 regent road leicester LE1 6YJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 6 upper king street leicester LE1 6XA (1 page)
20 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
20 July 2006Registered office changed on 20/07/06 from: 6 upper king street leicester LE1 6XA (1 page)
20 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
5 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
12 September 2005Return made up to 09/06/05; full list of members (13 pages)
12 September 2005Return made up to 09/06/05; full list of members (13 pages)
14 April 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
14 April 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
11 March 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 March 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
30 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
20 July 2004Return made up to 09/06/04; no change of members (9 pages)
20 July 2004Return made up to 09/06/04; no change of members (9 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
28 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
14 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
7 August 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 August 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 August 2002Registered office changed on 07/08/02 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
7 August 2002Registered office changed on 07/08/02 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
4 March 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
4 March 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
11 June 2001Return made up to 09/06/01; full list of members (8 pages)
11 June 2001Return made up to 09/06/01; full list of members (8 pages)
3 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 July 2000Full group accounts made up to 31 December 1999 (20 pages)
11 July 2000Full group accounts made up to 31 December 1999 (20 pages)
4 July 2000Return made up to 09/06/00; full list of members (8 pages)
4 July 2000Return made up to 09/06/00; full list of members (8 pages)
22 July 1999Return made up to 09/06/99; full list of members (8 pages)
22 July 1999Return made up to 09/06/99; full list of members (8 pages)
26 May 1999Full group accounts made up to 31 December 1998 (20 pages)
26 May 1999Full group accounts made up to 31 December 1998 (20 pages)
1 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
1 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1998Ad 03/07/98--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1998Ad 03/07/98--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
20 December 1998£ nc 1000/180000 03/07/98 (1 page)
20 December 1998£ nc 1000/180000 03/07/98 (1 page)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
9 June 1998Incorporation (15 pages)
9 June 1998Incorporation (15 pages)