Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORNCASTLE GROUP PLC
Company Information for

HORNCASTLE GROUP PLC

UNICORN HOUSE 8 INNOVATION DRIVE, NEWPORT, BROUGH, NORTH HUMBERSIDE, HU15 2FW,
Company Registration Number
00813569
Public Limited Company
Active

Company Overview

About Horncastle Group Plc
HORNCASTLE GROUP PLC was founded on 1964-07-22 and has its registered office in Brough. The organisation's status is listed as "Active". Horncastle Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HORNCASTLE GROUP PLC
 
Legal Registered Office
UNICORN HOUSE 8 INNOVATION DRIVE
NEWPORT
BROUGH
NORTH HUMBERSIDE
HU15 2FW
Other companies in HU15
 
Filing Information
Company Number 00813569
Company ID Number 00813569
Date formed 1964-07-22
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB433578046  
Last Datalog update: 2023-11-06 11:40:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORNCASTLE GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HORNCASTLE GROUP PLC
The following companies were found which have the same name as HORNCASTLE GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORNCASTLE GROUP PTY LTD Dissolved Company formed on the 2003-12-03

Company Officers of HORNCASTLE GROUP PLC

Current Directors
Officer Role Date Appointed
CAROLE DIANE HORNCASTLE
Company Secretary 2001-11-03
IAN RICHARD HODGES
Director 2004-06-01
ANDREW NIGEL HORNCASTLE
Director 1992-08-03
WILLIAM ANTHONY HORNCASTLE
Director 1992-08-03
DAVID CHARLES WATSON
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LANDSBOROUGH NEWTON
Company Secretary 1999-02-09 2001-11-02
CHRISTOPHER JOHN LANDSBOROUGH NEWTON
Director 1999-02-09 2001-11-02
IAIN ROSS BRYCE
Director 1995-01-05 2000-03-31
NORMAN WHITE
Director 1992-08-03 1999-10-22
NORMAN WHITE
Company Secretary 1992-08-03 1999-02-09
JANET HORNCASTLE
Director 1992-08-03 1996-11-18
STEVEN JOHN MARGINSON
Director 1992-08-03 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE DIANE HORNCASTLE HORNCASTLE HOMES LIMITED Company Secretary 2001-11-03 CURRENT 1988-02-15 Active
CAROLE DIANE HORNCASTLE CAVERMILL ESTATES LIMITED Company Secretary 2001-11-03 CURRENT 1988-08-23 Active
CAROLE DIANE HORNCASTLE HORNCASTLE PROPERTIES LIMITED Company Secretary 2001-11-03 CURRENT 1986-06-11 Active
CAROLE DIANE HORNCASTLE CLARPOINT LIMITED Company Secretary 2001-11-03 CURRENT 1974-01-03 Active
CAROLE DIANE HORNCASTLE BEECH HILL RESIDENTIAL INVESTMENTS LIMITED Company Secretary 1993-05-13 CURRENT 1993-04-13 Active
IAN RICHARD HODGES IAN HODGES & CO (HULL) LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
IAN RICHARD HODGES ALESI PROPERTIES LIMITED Director 2010-04-01 CURRENT 2010-03-19 Active
IAN RICHARD HODGES PUREURBAN MSCP LIMITED Director 2009-05-14 CURRENT 2007-04-05 Active
IAN RICHARD HODGES PUREURBAN LIMITED Director 2008-10-01 CURRENT 2003-02-04 Active
IAN RICHARD HODGES CAVERMILL ESTATES LIMITED Director 2006-09-14 CURRENT 1988-08-23 Active
ANDREW NIGEL HORNCASTLE AWS DEVELOPMENTS LIMITED Director 2017-07-27 CURRENT 2017-07-11 Active
ANDREW NIGEL HORNCASTLE CHALFONT COURT LIMITED Director 2013-07-03 CURRENT 2006-11-23 Active
ANDREW NIGEL HORNCASTLE BRIGHT MINDS INVESTMENTS LIMITED Director 2012-11-30 CURRENT 2012-09-11 Dissolved 2016-06-28
ANDREW NIGEL HORNCASTLE FOR ENTREPRENEURS ONLY COMMUNITY INTEREST COMPANY Director 2012-11-16 CURRENT 2012-11-16 Active
ANDREW NIGEL HORNCASTLE DAISY MEDICAL RESEARCH LIMITED Director 2010-11-19 CURRENT 2010-10-13 Active
ANDREW NIGEL HORNCASTLE BEECH HILL RESIDENTIAL INVESTMENTS LIMITED Director 1993-05-13 CURRENT 1993-04-13 Active
ANDREW NIGEL HORNCASTLE CAVERMILL ESTATES LIMITED Director 1992-09-30 CURRENT 1988-08-23 Active
ANDREW NIGEL HORNCASTLE HORNCASTLE HOMES LIMITED Director 1992-08-03 CURRENT 1988-02-15 Active
ANDREW NIGEL HORNCASTLE HORNCASTLE PROPERTIES LIMITED Director 1992-08-03 CURRENT 1986-06-11 Active
ANDREW NIGEL HORNCASTLE CLARPOINT LIMITED Director 1992-08-03 CURRENT 1974-01-03 Active
WILLIAM ANTHONY HORNCASTLE CENTRE RENEWALS LIMITED Director 2003-02-06 CURRENT 2003-02-04 Dissolved 2014-05-13
WILLIAM ANTHONY HORNCASTLE ASTORIA COURT LIMITED Director 1998-07-17 CURRENT 1973-12-06 Active
WILLIAM ANTHONY HORNCASTLE WISELAND CONSTRUCTION LIMITED Director 1997-01-17 CURRENT 1996-10-04 Active
WILLIAM ANTHONY HORNCASTLE FLEET HOLDINGS (HESSLE) LIMITED Director 1992-10-06 CURRENT 1986-07-16 Active
WILLIAM ANTHONY HORNCASTLE CAVERMILL ESTATES LIMITED Director 1992-09-30 CURRENT 1988-08-23 Active
WILLIAM ANTHONY HORNCASTLE CLARPOINT LIMITED Director 1992-08-03 CURRENT 1974-01-03 Active
DAVID CHARLES WATSON HORNCASTLE PROPERTIES LIMITED Director 2007-04-02 CURRENT 1986-06-11 Active
DAVID CHARLES WATSON CAVERMILL ESTATES LIMITED Director 2006-09-14 CURRENT 1988-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008135690023
2023-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008135690027
2023-08-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-11-04REGISTRATION OF A CHARGE / CHARGE CODE 008135690027
2022-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690027
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690026
2022-01-13DIRECTOR APPOINTED MR THOMAS ANDREW HORNCASTLE
2022-01-13AP01DIRECTOR APPOINTED MR THOMAS ANDREW HORNCASTLE
2021-12-16DIRECTOR APPOINTED MR SIMON WILLIAM LUNT
2021-12-16AP01DIRECTOR APPOINTED MR SIMON WILLIAM LUNT
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690025
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-14CH01Director's details changed for Mr William Anthony Horncastle on 2019-11-08
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690024
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690023
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690022
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008135690017
2018-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690021
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690020
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690019
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690018
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 746230
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM UNICORN HOUSE UNICORN HOUSE 8 INNOVATION DRIVE NEWPORT BROUGH NORTH HUMBERSIDE HU15 2FW ENGLAND
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM HOLDERNESS HOUSE 36 MARKET PLACE SOUTH CAVE EAST YORKSHIRE HU15 2AT
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690017
2015-09-24ANNOTATIONClarification
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690016
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 746230
2015-08-28AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690015
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 746230
2014-08-29AR0103/08/14 ANNUAL RETURN FULL LIST
2014-07-14ANNOTATIONOther
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690014
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008135690013
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-31AR0103/08/13 FULL LIST
2013-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WATSON / 24/05/2013
2013-07-12AUDAUDITOR'S RESIGNATION
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0103/08/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0103/08/11 FULL LIST
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-12AR0103/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WATSON / 01/08/2010
2010-07-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM BEECH HILL HOUSE, BEECH HILL ROAD, SWANLAND NORTH FERRIBY EAST YORKSHIRE HU14 3QY
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-05-30363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS; AMEND
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-26363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: BEECH HILL HOUSE BEECH HILL ROAD SWANLAND HULL EAST YORKSHIRE HU14 3QY
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2003-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-23363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: UNICORN HOUSE BROADLANE GILBERDYKE BROUGH NORTH HUMBERSIDE HU15 2TS
2002-09-03363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2001-11-30288aNEW SECRETARY APPOINTED
2001-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-29363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-04-17288bDIRECTOR RESIGNED
1999-10-29288bDIRECTOR RESIGNED
1999-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-08-31363sRETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS
1999-03-10288bSECRETARY RESIGNED
1999-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to HORNCASTLE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORNCASTLE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding BAE SYSTEMS PLC
2016-11-15 Outstanding THE HOMES AND COMMUNITIES AGENCY
2016-11-15 Outstanding HOMES AND COMMUNITIES AGENCY
2016-10-20 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED (CRN 2904587)
2015-09-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-09-16 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
2014-12-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-11 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
2013-11-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-02-20 Outstanding DEPARTMENT FOR COMMUNITIES AND LOCAL GOVERNMENT
CHARGE OVER SHARES 2011-02-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-07-31 Outstanding HAWKER SIDDELEY PROPERTIES LIMITED
LEGAL MORTGAGE 2009-04-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-04-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-03-31 Satisfied HSBC BANK PLC
CHARGE OVER SHARES 2007-11-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 1987-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-17 Satisfied B E BIELBY
MORTGAGE 1980-11-17 Satisfied MIDLAND BANK LTD
LEGAL CHARGE 1973-06-28 Satisfied BARCLAYS BANK LTD
LEGAL MORTGAGE 1967-12-07 Satisfied MARTINS BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORNCASTLE GROUP PLC

Intangible Assets
Patents
We have not found any records of HORNCASTLE GROUP PLC registering or being granted any patents
Domain Names

HORNCASTLE GROUP PLC owns 1 domain names.

the-ozone.co.uk  

Trademarks
We have not found any records of HORNCASTLE GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CITY HEALTH CARE PARTNERSHIP CIC 2014-01-10 Outstanding
DEBENTURE PUREURBAN LIMITED 2009-01-22 Outstanding

We have found 2 mortgage charges which are owed to HORNCASTLE GROUP PLC

Income
Government Income
We have not found government income sources for HORNCASTLE GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HORNCASTLE GROUP PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HORNCASTLE GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORNCASTLE GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORNCASTLE GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.