Company NameHorncastle And Sons (Roofing) Limited
DirectorsDonna Anne Horncastle and Kevin Charles Horncastle
Company StatusActive
Company Number02678575
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Donna Anne Horncastle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 High Road
Broxbourne
Hertfordshire
EN10 7HP
Director NameMr Kevin Charles Horncastle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 High Road
Broxbourne
Hertfordshire
EN10 7HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Donna Anne Horncastle
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 High Road
Broxbourne
Hertfordshire
EN10 7HP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Arthur Thomas Hicks
NationalityBritish
StatusResigned
Appointed24 December 2001(9 years, 11 months after company formation)
Appointment Duration17 years (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holywell
Hook Heath Road
Woking
Surrey
GU22 0LA

Contact

Websitehorncastleroofing.co.uk
Email address[email protected]
Telephone020 88093029
Telephone regionLondon

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Danniel Charles Horncastle
9.09%
Ordinary
500 at £1Donna Anne Horncastle
45.45%
Ordinary
500 at £1Mrs Kevin Horncastle
45.45%
Ordinary

Financials

Year2014
Net Worth£496,981
Cash£710,377
Current Liabilities£311,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

3 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
11 February 2019Registered office address changed from Castle House 38-40 Summerhill Road London N15 4HD United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 11 February 2019 (1 page)
2 January 2019Termination of appointment of Arthur Thomas Hicks as a secretary on 21 December 2018 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 January 2017Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from Castle House 38-40 Summerhill Road London N15 4HD to Castle House 38-40 Summerhill Road London N15 4HD on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from Castle House 38-40 Summerhill Road London N15 4HD to Castle House 38-40 Summerhill Road London N15 4HD on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(5 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100
(5 pages)
30 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,100
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,100
(5 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
26 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Kevin Charles Horncastle on 17 February 2010 (2 pages)
23 February 2010Director's details changed for Donna Anne Horncastle on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Donna Anne Horncastle on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Kevin Charles Horncastle on 17 February 2010 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 February 2009Secretary's change of particulars / arthur hicks / 12/02/2009 (2 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
13 February 2009Secretary's change of particulars / arthur hicks / 12/02/2009 (2 pages)
27 February 2008Return made up to 17/01/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Return made up to 17/01/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 17/01/06; full list of members (7 pages)
1 March 2006Return made up to 17/01/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 May 2005Return made up to 17/01/05; full list of members (7 pages)
23 May 2005Return made up to 17/01/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 February 2003Return made up to 17/01/03; full list of members (7 pages)
8 February 2003Return made up to 17/01/03; full list of members (7 pages)
27 February 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: c/o hagley knight and company 108 guildford street chertsey surrey KT16 9AH (1 page)
4 January 2002New secretary appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: c/o hagley knight and company 108 guildford street chertsey surrey KT16 9AH (1 page)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 March 2001Return made up to 17/01/01; full list of members (6 pages)
1 March 2001Return made up to 17/01/01; full list of members (6 pages)
11 May 2000Return made up to 17/01/00; full list of members (6 pages)
11 May 2000Return made up to 17/01/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 April 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
14 April 2000Nc inc already adjusted 31/03/00 (1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Nc inc already adjusted 31/03/00 (1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
4 March 1999Return made up to 17/01/99; no change of members (4 pages)
4 March 1999Return made up to 17/01/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
12 February 1998Return made up to 17/01/98; full list of members (6 pages)
12 February 1998Return made up to 17/01/98; full list of members (6 pages)
5 February 1997Return made up to 17/01/97; no change of members (4 pages)
5 February 1997Return made up to 17/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Return made up to 17/01/96; full list of members (6 pages)
26 January 1996Return made up to 17/01/96; full list of members (6 pages)
13 April 1995Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
13 April 1995Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1995£ nc 100/1000 24/03/95 (1 page)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1995£ nc 100/1000 24/03/95 (1 page)
11 June 1993Company name changed\certificate issued on 11/06/93 (2 pages)
17 January 1992Incorporation (14 pages)