Background WavePink WaveYellow Wave

SPINDLE THORN LIMITED (04598982)

SPINDLE THORN LIMITED (04598982) is an active UK company. incorporated on 22 November 2002. with registered office in Beverley. The company operates in the Construction sector, engaged in other building completion and finishing. SPINDLE THORN LIMITED has been registered for 23 years. Current directors include HORNCASTLE, Caroline, HORNCASTLE, Roger Mark.

Company Number
04598982
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
72 Lairgate, Beverley, HU17 8EU
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
HORNCASTLE, Caroline, HORNCASTLE, Roger Mark
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINDLE THORN LIMITED

SPINDLE THORN LIMITED is an active company incorporated on 22 November 2002 with the registered office located in Beverley. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SPINDLE THORN LIMITED was registered 23 years ago.(SIC: 43390)

Status

active

Active since 23 years ago

Company No

04598982

LTD Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

72 Lairgate Beverley, HU17 8EU,

Previous Addresses

74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom
From: 24 October 2016To: 17 August 2023
72 Lairgate Beverley East Yorkshire HU17 8EU
From: 29 November 2010To: 24 October 2016
Mill Farm Sandholme Road Eastrington Goole East Yorkshire DN14 7QQ
From: 22 November 2002To: 29 November 2010
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Funding Round
Sept 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
New Owner
Feb 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HORNCASTLE, Caroline

Active
Lairgate, BeverleyHU17 8EU
Born June 1965
Director
Appointed 28 Apr 2010

HORNCASTLE, Roger Mark

Active
Lairgate, BeverleyHU17 8EU
Born September 1962
Director
Appointed 28 Apr 2010

HORNCASTLE, Janet

Resigned
16 Sands Lane, BroughHU15 1JH
Secretary
Appointed 22 Nov 2002
Resigned 28 Apr 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 22 Nov 2002

HORNCASTLE, Janet

Resigned
16 Sands Lane, BroughHU15 1JH
Born June 1935
Director
Appointed 22 Nov 2002
Resigned 28 Apr 2010

HORNCASTLE, William Anthony

Resigned
Mill Hill 16 Sands Lane, BroughHU15 1JH
Born March 1932
Director
Appointed 22 Nov 2002
Resigned 28 Apr 2010

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 22 Nov 2002
Resigned 22 Nov 2002

Persons with significant control

2

Mrs Caroline Horncastle

Active
Main Street, DriffieldYO25 9LA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2022

Mr Roger Mark Horncastle

Active
Main Street, DriffieldYO25 9LA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
287Change of Registered Office
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
287Change of Registered Office
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation