THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED
Overview
| Company Name | THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01231118 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH QUARTER HORSE ASSOCIATION LIMITED(THE) | Oct 24, 1975 | Oct 24, 1975 |
What are the latest accounts for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Cat Diggines as a director on Oct 09, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sandra May Loder on Apr 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Sandra May Loder on Apr 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Margaret Miller on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Clare Emma Hatchard on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Margaret Miller on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Clare Emma Hatchard on Apr 01, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Helen Margaret Miller as a director on Mar 08, 2025 | 2 pages | AP01 | ||
Appointment of Ms Clare Emma Hatchard as a director on Mar 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ruth O'reilly as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Ruth O'reilly on Nov 08, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tara Spatcher as a director on Mar 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lucy Adams as a director on Mar 09, 2024 | 1 pages | TM01 | ||
Appointment of Ms Tamarind Iana Greaves as a director on Mar 11, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment of Alison June Bucknell as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cally Coombs as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Tara Spatcher as a director on Oct 14, 2021 | 2 pages | AP01 | ||
Who are the officers of THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AINLEY, Nicholas | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire England | England | British | 116304090002 | |||||
| CHEETHAM, Leigh Karen | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire United Kingdom | England | British | 73608640006 | |||||
| DIGGINES, Cat | Director | 10 Dineley Close Peopleton WR10 2EL Pershore 10 Dinely Close England | England | British | 342086990001 | |||||
| GREAVES, Tamarind Iana | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire England | England | British | 318058930001 | |||||
| HATCHARD, Clare Emma | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire England | England | British | 333727930001 | |||||
| LODER, Sandra May | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire England | Scotland | British | 292101830002 | |||||
| MILLER, Helen Margaret | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire England | England | British | 89671180001 | |||||
| ALLAN, Richard Mcleish | Secretary | Overton Cottage Monymusk AB51 7JN Inverurie Aberdeenshire | British | 1366930003 | ||||||
| ARCHER, William | Secretary | Nash's Farm Tilburstow Hill Road RH9 8LY South Godstone Surrey | British | 45690670001 | ||||||
| COPPER, Vanessa Christine | Secretary | 10 Osprey Close WR2 4BX Worcester Worcestershire | British | 21253040001 | ||||||
| HALL, John Leslie Milner | Secretary | 49 Woodglade Croft Kings Norton B38 8TD Birmingham | British | 37895580001 | ||||||
| HOWARD, Julian Francis | Secretary | Cursitor Street EC4A 1LT London 20 England | 192818440001 | |||||||
| MARKHAM, Joyce Ellen | Secretary | Church Road Sandford-On-Thames OX4 4YB Oxford 138 England | 187279050001 | |||||||
| MASON, Peter Nicholas | Secretary | Knapwell CB23 4WE Cambridge PO BOX 1238 England | 203218410001 | |||||||
| NUTT, Sarah | Secretary | Tudor Cottage Godshill SP6 2LE Fordingbridge Hampshire | British | 56133420002 | ||||||
| WOOD ROBERTS, John Harold | Secretary | Oak Beams Church Lane Gaydon CV32 OEY Leamington Spa Warwickshire | British | 21252990001 | ||||||
| WILLIS COOPER LIMITED | Secretary | Unit 6 Heritage Business Park DE56 2SW Belper Willis Cooper Derbyshire | 217426090001 | |||||||
| ADAMS, Lucy | Director | Wheatmere Drove Low Fulney PE12 6NA Spalding 2 Lincs Uk | United Kingdom | United Kingdom | 197401170001 | |||||
| ADAMS, Michael | Director | Unit 6 Heritage Business Park DE56 2SW Belper Willis Cooper Derbyshire England | England | British | 92471330001 | |||||
| AINLEY, Nicholas | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire United Kingdom | England | British | 116304090002 | |||||
| AINLEY, Nicholas | Director | Unit 6 Heritage Business Park DE56 2SW Belper Willis Cooper Derbyshire | England | British | 116304090002 | |||||
| ALLAN, Richard Mcleish | Director | Overton Cottage Monymusk AB51 7JN Inverurie Aberdeenshire | United Kingdom | British | 1366930003 | |||||
| ANDERSON, Sussannah Lenor | Director | Geldridge Farm Punnetts Town TN21 9JA Heathfield East Sussex | British | 72896860002 | ||||||
| ARCHER, William | Director | Nash's Farm Tilburstow Hill Road RH9 8LY South Godstone Surrey | United Kingdom | British | 45690670001 | |||||
| ARMITAGE, Frances | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire England | England | British | 269522800001 | |||||
| BAKER, Marianne Elizabeth | Director | 29 Western Drive Claybrook Parva LE17 5AG Lutterworth Leicestershire | British | 31909260001 | ||||||
| BENNETT, Christine | Director | 20 Dovehouse Fields WS14 9BH Lichfield Staffordshire | British | 61928280001 | ||||||
| BRUTON, Jennifer Denise | Director | Kings Cottage Druggers End Castle Morton WR1 2SF Malvern Worcestershire | British | 8223500001 | ||||||
| BUCKNELL, Alison June | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire England | England | British | 292111800001 | |||||
| BUCKNELL, Alison June | Director | Heritage Business Centre Derby Road DE56 1SW Belper Unit 6 Derbyshire England | England | British | 174638230002 | |||||
| BURDGE, Valerie Georgina | Director | Littlefield Tockwith Blind Lane YO5 8JQ York | British | 21253080002 | ||||||
| BURNS, Anna Catherine | Director | Home Farm Shawell Lane LE17 4HR Lutterworth Leicestershire | British | 109976890001 | ||||||
| BURNS, Richard Harcourt | Director | Home Farm Shawell Lane Cotesbach LE17 4HR Lutterworth Leicestershire | British | 53979390001 | ||||||
| CANT, Ida May | Director | Shotley Cottage Harringworth NN17 3AG Corby Northants | British | 31909280001 | ||||||
| CARTER, Brian William | Director | Priory Farm Blackborough End PE32 1SQ Kings Lynn Norfolk | British | 23493110001 |
Who are the persons with significant control of THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Frances Elizabeth Neil | 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
| |||
| Mr Peter Nicholas Mason | Jul 01, 2016 | Unit 6 Heritage Business Park DE56 2SW Belper Willis Cooper Derbyshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 03, 2022 | The 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