THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED

THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01231118
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?

    • Raising of horses and other equines (01430) / Agriculture, Forestry and Fishing

    Where is THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED located?

    Registered Office Address
    Unit 6 Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH QUARTER HORSE ASSOCIATION LIMITED(THE)Oct 24, 1975Oct 24, 1975

    What are the latest accounts for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Cat Diggines as a director on Oct 09, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sandra May Loder on Apr 13, 2025

    2 pagesCH01

    Director's details changed for Mrs Sandra May Loder on Apr 13, 2025

    2 pagesCH01

    Director's details changed for Mrs Helen Margaret Miller on Apr 01, 2025

    2 pagesCH01

    Director's details changed for Ms Clare Emma Hatchard on Apr 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Helen Margaret Miller on Apr 01, 2025

    2 pagesCH01

    Director's details changed for Ms Clare Emma Hatchard on Apr 01, 2025

    2 pagesCH01

    Appointment of Mrs Helen Margaret Miller as a director on Mar 08, 2025

    2 pagesAP01

    Appointment of Ms Clare Emma Hatchard as a director on Mar 08, 2025

    2 pagesAP01

    Termination of appointment of Ruth O'reilly as a director on Mar 20, 2025

    1 pagesTM01

    Director's details changed for Mrs Ruth O'reilly on Nov 08, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Tara Spatcher as a director on Mar 09, 2024

    1 pagesTM01

    Termination of appointment of Lucy Adams as a director on Mar 09, 2024

    1 pagesTM01

    Appointment of Ms Tamarind Iana Greaves as a director on Mar 11, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Termination of appointment of Alison June Bucknell as a director on Jun 08, 2023

    1 pagesTM01

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Cally Coombs as a director on Sep 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Tara Spatcher as a director on Oct 14, 2021

    2 pagesAP01

    Who are the officers of THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINLEY, Nicholas
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish116304090002
    CHEETHAM, Leigh Karen
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    United Kingdom
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    United Kingdom
    EnglandBritish73608640006
    DIGGINES, Cat
    10 Dineley Close
    Peopleton
    WR10 2EL Pershore
    10 Dinely Close
    England
    Director
    10 Dineley Close
    Peopleton
    WR10 2EL Pershore
    10 Dinely Close
    England
    EnglandBritish342086990001
    GREAVES, Tamarind Iana
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish318058930001
    HATCHARD, Clare Emma
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish333727930001
    LODER, Sandra May
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    ScotlandBritish292101830002
    MILLER, Helen Margaret
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish89671180001
    ALLAN, Richard Mcleish
    Overton Cottage
    Monymusk
    AB51 7JN Inverurie
    Aberdeenshire
    Secretary
    Overton Cottage
    Monymusk
    AB51 7JN Inverurie
    Aberdeenshire
    British1366930003
    ARCHER, William
    Nash's Farm
    Tilburstow Hill Road
    RH9 8LY South Godstone
    Surrey
    Secretary
    Nash's Farm
    Tilburstow Hill Road
    RH9 8LY South Godstone
    Surrey
    British45690670001
    COPPER, Vanessa Christine
    10 Osprey Close
    WR2 4BX Worcester
    Worcestershire
    Secretary
    10 Osprey Close
    WR2 4BX Worcester
    Worcestershire
    British21253040001
    HALL, John Leslie Milner
    49 Woodglade Croft
    Kings Norton
    B38 8TD Birmingham
    Secretary
    49 Woodglade Croft
    Kings Norton
    B38 8TD Birmingham
    British37895580001
    HOWARD, Julian Francis
    Cursitor Street
    EC4A 1LT London
    20
    England
    Secretary
    Cursitor Street
    EC4A 1LT London
    20
    England
    192818440001
    MARKHAM, Joyce Ellen
    Church Road
    Sandford-On-Thames
    OX4 4YB Oxford
    138
    England
    Secretary
    Church Road
    Sandford-On-Thames
    OX4 4YB Oxford
    138
    England
    187279050001
    MASON, Peter Nicholas
    Knapwell
    CB23 4WE Cambridge
    PO BOX 1238
    England
    Secretary
    Knapwell
    CB23 4WE Cambridge
    PO BOX 1238
    England
    203218410001
    NUTT, Sarah
    Tudor Cottage
    Godshill
    SP6 2LE Fordingbridge
    Hampshire
    Secretary
    Tudor Cottage
    Godshill
    SP6 2LE Fordingbridge
    Hampshire
    British56133420002
    WOOD ROBERTS, John Harold
    Oak Beams Church Lane
    Gaydon
    CV32 OEY Leamington Spa
    Warwickshire
    Secretary
    Oak Beams Church Lane
    Gaydon
    CV32 OEY Leamington Spa
    Warwickshire
    British21252990001
    WILLIS COOPER LIMITED
    Unit 6
    Heritage Business Park
    DE56 2SW Belper
    Willis Cooper
    Derbyshire
    Secretary
    Unit 6
    Heritage Business Park
    DE56 2SW Belper
    Willis Cooper
    Derbyshire
    217426090001
    ADAMS, Lucy
    Wheatmere Drove
    Low Fulney
    PE12 6NA Spalding
    2
    Lincs
    Uk
    Director
    Wheatmere Drove
    Low Fulney
    PE12 6NA Spalding
    2
    Lincs
    Uk
    United KingdomUnited Kingdom197401170001
    ADAMS, Michael
    Unit 6
    Heritage Business Park
    DE56 2SW Belper
    Willis Cooper
    Derbyshire
    England
    Director
    Unit 6
    Heritage Business Park
    DE56 2SW Belper
    Willis Cooper
    Derbyshire
    England
    EnglandBritish92471330001
    AINLEY, Nicholas
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    United Kingdom
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    United Kingdom
    EnglandBritish116304090002
    AINLEY, Nicholas
    Unit 6
    Heritage Business Park
    DE56 2SW Belper
    Willis Cooper
    Derbyshire
    Director
    Unit 6
    Heritage Business Park
    DE56 2SW Belper
    Willis Cooper
    Derbyshire
    EnglandBritish116304090002
    ALLAN, Richard Mcleish
    Overton Cottage
    Monymusk
    AB51 7JN Inverurie
    Aberdeenshire
    Director
    Overton Cottage
    Monymusk
    AB51 7JN Inverurie
    Aberdeenshire
    United KingdomBritish1366930003
    ANDERSON, Sussannah Lenor
    Geldridge Farm
    Punnetts Town
    TN21 9JA Heathfield
    East Sussex
    Director
    Geldridge Farm
    Punnetts Town
    TN21 9JA Heathfield
    East Sussex
    British72896860002
    ARCHER, William
    Nash's Farm
    Tilburstow Hill Road
    RH9 8LY South Godstone
    Surrey
    Director
    Nash's Farm
    Tilburstow Hill Road
    RH9 8LY South Godstone
    Surrey
    United KingdomBritish45690670001
    ARMITAGE, Frances
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish269522800001
    BAKER, Marianne Elizabeth
    29 Western Drive
    Claybrook Parva
    LE17 5AG Lutterworth
    Leicestershire
    Director
    29 Western Drive
    Claybrook Parva
    LE17 5AG Lutterworth
    Leicestershire
    British31909260001
    BENNETT, Christine
    20 Dovehouse Fields
    WS14 9BH Lichfield
    Staffordshire
    Director
    20 Dovehouse Fields
    WS14 9BH Lichfield
    Staffordshire
    British61928280001
    BRUTON, Jennifer Denise
    Kings Cottage
    Druggers End Castle Morton
    WR1 2SF Malvern
    Worcestershire
    Director
    Kings Cottage
    Druggers End Castle Morton
    WR1 2SF Malvern
    Worcestershire
    British8223500001
    BUCKNELL, Alison June
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish292111800001
    BUCKNELL, Alison June
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Director
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    EnglandBritish174638230002
    BURDGE, Valerie Georgina
    Littlefield
    Tockwith Blind Lane
    YO5 8JQ York
    Director
    Littlefield
    Tockwith Blind Lane
    YO5 8JQ York
    British21253080002
    BURNS, Anna Catherine
    Home Farm
    Shawell Lane
    LE17 4HR Lutterworth
    Leicestershire
    Director
    Home Farm
    Shawell Lane
    LE17 4HR Lutterworth
    Leicestershire
    British109976890001
    BURNS, Richard Harcourt
    Home Farm Shawell Lane
    Cotesbach
    LE17 4HR Lutterworth
    Leicestershire
    Director
    Home Farm Shawell Lane
    Cotesbach
    LE17 4HR Lutterworth
    Leicestershire
    British53979390001
    CANT, Ida May
    Shotley Cottage
    Harringworth
    NN17 3AG Corby
    Northants
    Director
    Shotley Cottage
    Harringworth
    NN17 3AG Corby
    Northants
    British31909280001
    CARTER, Brian William
    Priory Farm
    Blackborough End
    PE32 1SQ Kings Lynn
    Norfolk
    Director
    Priory Farm
    Blackborough End
    PE32 1SQ Kings Lynn
    Norfolk
    British23493110001

    Who are the persons with significant control of THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Frances Elizabeth Neil
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Feb 25, 2017
    Heritage Business Centre
    Derby Road
    DE56 1SW Belper
    Unit 6
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Nicholas Mason
    Unit 6
    Heritage Business Park
    DE56 2SW Belper
    Willis Cooper
    Derbyshire
    Jul 01, 2016
    Unit 6
    Heritage Business Park
    DE56 2SW Belper
    Willis Cooper
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 03, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0