Background WavePink WaveYellow Wave

ASHBY & HORNER LIMITED (09652450)

ASHBY & HORNER LIMITED (09652450) is an active UK company. incorporated on 23 June 2015. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ASHBY & HORNER LIMITED has been registered for 10 years. Current directors include HURFORD, Stephen Geoffrey.

Company Number
09652450
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
3 Castle Gate, Castle Street, Hertford, SG14 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
HURFORD, Stephen Geoffrey
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY & HORNER LIMITED

ASHBY & HORNER LIMITED is an active company incorporated on 23 June 2015 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 LIMITED was registered 10 years ago.(SIC: 81100)

Status

active

Active since 10 years ago

Company No

09652450

LTD Company

Age

10 Years

Incorporated 23 June 2015

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 7 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ASHBY & HORNER HOLDINGS LIMITED
From: 23 June 2015To: 26 June 2016
Contact
Address

3 Castle Gate, Castle Street Hertford, SG14 1HD,

Previous Addresses

3 Castle Gate, Castle Street Hertford SG14 1HD England
From: 22 December 2016To: 22 December 2016
3 Castle Gate, Castle Street Hertford SG14 1HD England
From: 22 December 2016To: 22 December 2016
25 Castle Street Hertford SG14 1HH England
From: 10 October 2016To: 22 December 2016
3 Castle Gate Castle Street Hertford SG14 1HD United Kingdom
From: 23 June 2015To: 10 October 2016
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 24
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HURFORD, Stephen Geoffrey

Active
Castle Gate, Castle Street, HertfordSG14 1HD
Born January 1955
Director
Appointed 21 Dec 2016

THORNTON, James Douglas

Resigned
Castle Street, HertfordSG14 1HH
Secretary
Appointed 23 Jun 2015
Resigned 21 Dec 2016

DRISCOLL, Paul Denis

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Born February 1976
Director
Appointed 21 Dec 2016
Resigned 25 Jan 2024

THORNTON, James Douglas

Resigned
Castle Street, HertfordSG14 1HH
Born July 1947
Director
Appointed 23 Jun 2015
Resigned 21 Dec 2016

THORNTON, Vivienne Janet

Resigned
Castle Street, HertfordSG14 1HH
Born January 1949
Director
Appointed 23 Jun 2015
Resigned 21 Dec 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Geoffrey Hurford

Ceased
Castle Gate, Castle Street, HertfordSG14 1HD
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2024
Ceased 07 Jan 2026
Castle Street, HertfordSG14 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016

Mr James Douglas Thornton

Ceased
Castle Gate, Castle Street, HertfordSG14 1HD
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
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 Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
26 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Incorporation Company
23 June 2015
NEWINCIncorporation