Captain Hornblower Limited HARROW ON THE HILL


Captain Hornblower started in year 1991 as Private Limited Company with registration number 02609441. The Captain Hornblower company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Harrow On The Hill at 32 Byron Hill Road. Postal code: HA2 0HY.

There is a single director in the company at the moment - Nelson B., appointed on 2 October 1996. In addition, a secretary was appointed - Alan S., appointed on 26 June 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Captain Hornblower Limited Address / Contact

Office Address 32 Byron Hill Road
Town Harrow On The Hill
Post code HA2 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02609441
Date of Incorporation Fri, 10th May 1991
Industry Development of building projects
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Mho Medico-Legal Limited

Position: Corporate Director

Appointed: 01 August 2021

Alan S.

Position: Secretary

Appointed: 26 June 2008

Nelson B.

Position: Director

Appointed: 02 October 1996

Cornelius E.

Position: Director

Appointed: 09 February 2016

Resigned: 19 May 2016

John M.

Position: Director

Appointed: 26 June 2008

Resigned: 25 September 2012

A-Spire Business Partners

Position: Corporate Secretary

Appointed: 08 April 2008

Resigned: 08 April 2008

Colin H.

Position: Director

Appointed: 28 November 2003

Resigned: 19 November 2014

Nelson B.

Position: Secretary

Appointed: 10 November 2000

Resigned: 26 June 2008

Colin H.

Position: Secretary

Appointed: 21 December 1999

Resigned: 29 September 2000

John M.

Position: Secretary

Appointed: 04 October 1998

Resigned: 21 December 1999

Peter F.

Position: Director

Appointed: 02 October 1996

Resigned: 10 July 1998

Mary F.

Position: Director

Appointed: 12 September 1996

Resigned: 10 July 1998

Michael W.

Position: Director

Appointed: 12 August 1996

Resigned: 01 October 1998

John M.

Position: Director

Appointed: 09 August 1996

Resigned: 23 June 2004

Roger H.

Position: Director

Appointed: 01 August 1996

Resigned: 10 July 1998

Roger H.

Position: Secretary

Appointed: 01 August 1996

Resigned: 01 September 1997

David M.

Position: Director

Appointed: 01 August 1996

Resigned: 10 July 1998

Marcus O.

Position: Director

Appointed: 01 August 1996

Resigned: 01 June 2004

James S.

Position: Director

Appointed: 01 August 1996

Resigned: 10 July 1998

Patricia F.

Position: Director

Appointed: 29 July 1993

Resigned: 10 July 1998

Patricia F.

Position: Secretary

Appointed: 29 July 1993

Resigned: 01 August 1996

Colin H.

Position: Director

Appointed: 29 July 1993

Resigned: 24 December 1999

Hfw Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1991

Resigned: 29 July 1993

Hfw Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 1991

Resigned: 29 July 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Newco (Hsw1) Ltd from Harrow On The Hill, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Newco (Hsw1) Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03483266
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-232012-12-232013-12-232014-12-232015-12-232016-12-23
Net Worth826 038817 079794 374737 935723 605678 429
Balance Sheet
Cash Bank In Hand195 1 24041  
Current Assets369 734368 649364 924359 025378 074360 473
Debtors359 539358 649358 684358 984  
Net Assets Liabilities Including Pension Asset Liability826 038817 079794 374737 935723 605678 429
Stocks Inventory10 00010 0005 000   
Tangible Fixed Assets808 065808 065808 065778 888  
Reserves/Capital
Called Up Share Capital330 000330 000330 000330 000  
Profit Loss Account Reserve449 433440 474417 769407 935  
Shareholder Funds826 038817 079794 374737 935723 605678 429
Other
Accruals Deferred Income   39 24835 86138 135
Creditors Due Within One Year351 761359 635378 615360 730227 496253 884
Fixed Assets808 065808 065808 065778 888608 888608 888
Net Current Assets Liabilities17 9739 014-13 691-40 953150 578107 676
Number Shares Allotted330 000330 000330 000330 000  
Par Value Share 111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 087
Revaluation Reserve46 60546 60546 605   
Total Assets Less Current Liabilities   777 183759 466716 564
Value Shares Allotted330 000330 000330 000330 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements