Background WavePink WaveYellow Wave

ASHBY & HORNER HOLDINGS LIMITED (03923401)

ASHBY & HORNER HOLDINGS LIMITED (03923401) is an active UK company. incorporated on 10 February 2000. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ASHBY & HORNER HOLDINGS LIMITED has been registered for 26 years. Current directors include THORNTON, James Douglas, THORNTON, Vivienne Janet.

Company Number
03923401
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
25 Castle Street, Hertford, SG14 1HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
THORNTON, James Douglas, THORNTON, Vivienne Janet
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY & HORNER HOLDINGS LIMITED

ASHBY & HORNER HOLDINGS LIMITED is an active company incorporated on 10 February 2000 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ASHBY & HORNER HOLDINGS LIMITED was registered 26 years ago.(SIC: 81100)

Status

active

Active since 26 years ago

Company No

03923401

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 8 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 22 December 2025
For period ending 8 December 2025

Previous Company Names

ASHBY & HORNER LIMITED
From: 10 February 2000To: 26 June 2016
Contact
Address

25 Castle Street Hertford, SG14 1HH,

Previous Addresses

3 Castle Gate, Castle Street Hertford SG14 1HD England
From: 22 December 2016To: 3 January 2017
25 Castle Street Hertford SG14 1HH England
From: 21 December 2016To: 22 December 2016
3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 10 February 2000To: 21 December 2016
Timeline

10 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THORNTON, James Douglas

Active
Castle Street, HertfordSG14 1HH
Born July 1947
Director
Appointed 21 Dec 2016

THORNTON, Vivienne Janet

Active
Castle Street, HertfordSG14 1HH
Born January 1949
Director
Appointed 21 Dec 2016

THORNTON, James Douglas

Resigned
3 Castle Gate, HertfordSG14 1HD
Secretary
Appointed 10 Feb 2000
Resigned 25 Nov 2016

DRAKE, Steven David

Resigned
3 Castle Gate, HertfordSG14 1HD
Born July 1957
Director
Appointed 01 Aug 2005
Resigned 21 Dec 2016

DRISCOLL, Paul Denis

Resigned
3 Castle Gate, HertfordSG14 1HD
Born February 1976
Director
Appointed 25 Nov 2016
Resigned 21 Dec 2016

HURFORD, Stephen Geoffrey

Resigned
3 Castle Gate, HertfordSG14 1HD
Born January 1955
Director
Appointed 25 Nov 2016
Resigned 21 Dec 2016

THORNTON, James Douglas

Resigned
3 Castle Gate, HertfordSG14 1HD
Born July 1947
Director
Appointed 10 Feb 2000
Resigned 25 Nov 2016

THORNTON, Vivienne Janet

Resigned
3 Castle Gate, HertfordSG14 1HD
Born November 1949
Director
Appointed 10 Feb 2000
Resigned 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
29 June 2006
AAMDAAMD
Accounts Amended With Made Up Date
29 June 2006
AAMDAAMD
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
287Change of Registered Office
Legacy
27 June 2000
88(2)R88(2)R
Incorporation Company
10 February 2000
NEWINCIncorporation