Background WavePink WaveYellow Wave

HORNCASTLE GROUP PLC (00813569)

HORNCASTLE GROUP PLC (00813569) is an active UK company. incorporated on 22 July 1964. with registered office in Brough. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HORNCASTLE GROUP PLC has been registered for 61 years. Current directors include HODGES, Ian Richard, HORNCASTLE, Andrew Nigel, HORNCASTLE, Thomas Andrew and 3 others.

Company Number
00813569
Status
active
Type
plc
Incorporated
22 July 1964
Age
61 years
Address
Unicorn House 8 Innovation Drive, Brough, HU15 2FW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HODGES, Ian Richard, HORNCASTLE, Andrew Nigel, HORNCASTLE, Thomas Andrew, HORNCASTLE, William Anthony, LUNT, Simon William, WATSON, David Charles
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNCASTLE GROUP PLC

HORNCASTLE GROUP PLC is an active company incorporated on 22 July 1964 with the registered office located in Brough. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HORNCASTLE GROUP PLC was registered 61 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 61 years ago

Company No

00813569

PLC Company

Age

61 Years

Incorporated 22 July 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

W.A. HORNCASTLE (BUILDERS) LIMITED
From: 22 July 1964To: 1 November 1988
Contact
Address

Unicorn House 8 Innovation Drive Newport Brough, HU15 2FW,

Previous Addresses

Unicorn House Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW England
From: 30 November 2015To: 30 November 2015
Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT
From: 22 July 1964To: 30 November 2015
Timeline

32 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Jul 64
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Secured
Jul 14
Loan Secured
Dec 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jul 17
Loan Cleared
May 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 21
Director Joined
Dec 21
Director Joined
Jan 22
Loan Secured
Feb 22
Loan Secured
Nov 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

HORNCASTLE, Carole Diane

Active
Beech Hill House, North FerribyHU14 3QY
Secretary
Appointed 03 Nov 2001

HODGES, Ian Richard

Active
6 Westfield Park, BroughHU15 1AN
Born March 1962
Director
Appointed 01 Jun 2004

HORNCASTLE, Andrew Nigel

Active
Beech Hill House, North FerribyHU14 3QY
Born July 1959
Director
Appointed N/A

HORNCASTLE, Thomas Andrew

Active
8 Innovation Drive, BroughHU15 2FW
Born January 1984
Director
Appointed 04 Jan 2022

HORNCASTLE, William Anthony

Active
8 Innovation Drive, BroughHU15 2FW
Born March 1932
Director
Appointed N/A

LUNT, Simon William

Active
8 Innovation Drive, BroughHU15 2FW
Born February 1952
Director
Appointed 03 Dec 2021

WATSON, David Charles

Active
Willow Garth, GooleDN14 7QP
Born April 1957
Director
Appointed 05 Jan 2004

NEWTON, Christopher John Landsborough

Resigned
The Old Brewery, HelperbyYO61 2NS
Secretary
Appointed 09 Feb 1999
Resigned 02 Nov 2001

WHITE, Norman

Resigned
19 Burnby Lane, YorkYO42 2QB
Secretary
Appointed N/A
Resigned 09 Feb 1999

BRYCE, Iain Ross

Resigned
76 Cardigan Road, BridlingtonYO15 3JT
Born March 1936
Director
Appointed 05 Jan 1995
Resigned 31 Mar 2000

HORNCASTLE, Janet

Resigned
16 Sands Lane, BroughHU15 1JH
Born June 1935
Director
Appointed N/A
Resigned 18 Nov 1996

MARGINSON, Steven John

Resigned
Little Tranby Seven Corners Lane, BeverleyHU17 7AJ
Born January 1951
Director
Appointed N/A
Resigned 15 Oct 1992

NEWTON, Christopher John Landsborough

Resigned
The Old Brewery, HelperbyYO61 2NS
Born July 1956
Director
Appointed 09 Feb 1999
Resigned 02 Nov 2001

WHITE, Norman

Resigned
19 Burnby Lane, YorkYO42 2QB
Born October 1939
Director
Appointed N/A
Resigned 22 Oct 1999

Persons with significant control

1

0 Active
1 Ceased

Andrew Nigel Horncastle

Ceased
8 Innovation Drive, BroughHU15 2FW
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

194

Resolution
10 November 2025
RESOLUTIONSResolutions
Memorandum Articles
10 November 2025
MAMA
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Change Person Director Company With Change Date
31 August 2013
CH01Change of Director Details
Auditors Resignation Company
12 July 2013
AUDAUD
Legacy
20 February 2013
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Group
15 July 2010
AAMDAAMD
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
287Change of Registered Office
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 September 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
363aAnnual Return
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
287Change of Registered Office
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
16 December 1996
169169
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
30 October 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
20 October 1995
AAAnnual Accounts
Legacy
19 October 1995
169169
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
5 October 1995
RESOLUTIONSResolutions
Legacy
5 October 1995
88(2)Return of Allotment of Shares
Legacy
5 October 1995
123Notice of Increase in Nominal Capital
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
10 June 1995
403aParticulars of Charge Subject to s859A
Legacy
10 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Memorandum Articles
6 November 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Resolution
3 November 1992
RESOLUTIONSResolutions
Resolution
29 October 1992
RESOLUTIONSResolutions
Resolution
29 October 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
288288
Legacy
14 September 1992
363b363b
Legacy
14 September 1992
363(287)363(287)
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
6 May 1992
288288
Accounts With Accounts Type Full Group
23 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
10 September 1991
363(287)363(287)
Accounts With Accounts Type Full Group
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Full Group
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1989
288288
Legacy
2 May 1989
363363
Resolution
10 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
1 November 1988
CERT7CERT7
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
26 October 1988
43(3)e43(3)e
Accounts Balance Sheet
26 October 1988
BSBS
Auditors Statement
26 October 1988
AUDSAUDS
Auditors Report
26 October 1988
AUDRAUDR
Re Registration Memorandum Articles
26 October 1988
MARMAR
Legacy
26 October 1988
43(3)43(3)
Accounts With Accounts Type Full Group
26 September 1988
AAAnnual Accounts
Legacy
6 June 1988
88(3)88(3)
Legacy
6 June 1988
88(2)Return of Allotment of Shares
Legacy
6 June 1988
123Notice of Increase in Nominal Capital
Resolution
6 June 1988
RESOLUTIONSResolutions
Resolution
6 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Legacy
5 February 1987
403b403b
Legacy
5 February 1987
403b403b
Legacy
5 February 1987
403aParticulars of Charge Subject to s859A
Legacy
23 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
395Particulars of Mortgage or Charge
Incorporation Company
22 July 1964
NEWINCIncorporation
Miscellaneous
22 July 1964
MISCMISC