BLACK HORSE GROUP LIMITED
Overview
| Company Name | BLACK HORSE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02498806 |
| 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 BLACK HORSE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BLACK HORSE GROUP LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLACK HORSE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERED TRUST GROUP LIMITED | Mar 11, 2003 | Mar 11, 2003 |
| CHARTERED TRUST GROUP PLC | Dec 21, 1992 | Dec 21, 1992 |
| SCIMITAR CANADIAN AMERICAN GAS FUND PLC | May 03, 1990 | May 03, 1990 |
What are the latest accounts for BLACK HORSE GROUP 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 BLACK HORSE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for BLACK HORSE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 12, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 03, 2025
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Timothy Robin Smith on Nov 19, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Gittins as a secretary on Jan 18, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Nicholas Andrew Williams as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 31, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BLACK HORSE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| SMITH, Timothy Robin | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 189207520001 | |||||
| VIJAY, Samuel | Director | Penarth Road CF10 5BH Cardiff St William House South Glamorgan United Kingdom | United Kingdom | British | 280771990001 | |||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||
| CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167527910001 | |||||||
| EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||
| FRAIN, Paula | Secretary | 16 Woodland Place CF64 2EX Penarth South Glamorgan | British | 70163380001 | ||||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318375230001 | |||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 180199080001 | |||||||
| GOW, David Stewart | Secretary | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 213570420001 | |||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||
| SAYERS, Ian Lawrence | Secretary | Flat 1 78 Gloucester Street SW1V 4EE London | British | 35881830001 | ||||||
| WELCH, Gaynor Jill | Secretary | Heronswood Eyhurst Close KT20 6NR Kingswood Surrey | British | 87931760001 | ||||||
| AU, Alexander Siu Kee | Director | Penthouse E Montrose Court Exibition Road SW7 2QM London | British Citizen | 60476840001 | ||||||
| BARRY, Paul Anthony | Director | 5 Cornflower Close Lisvane CF14 0BD Cardiff South Glamorgan | British | 8254430001 | ||||||
| BENSON, Michael D'Arcy | Director | Grange Farm Westow YO60 7NJ York North Yorkshire | England | British | 110102820001 | |||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| BLAKE, Brendan Patrick Paul | Director | Woodlands House Devauden Road St Arvens NP6 6EZ Chepstow Gwent | British | 8309510001 | ||||||
| BROUGHAM, David Peter, The Hon | Director | Thje Penthouse 37f The Albany 1 Albany Road Mid Levels FOREIGN Hong Kong | British | 6526120005 | ||||||
| BULLOCK, Gareth Richard | Director | 47 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 86839910001 | |||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||
| DAVIES, Stewart Edmund | Director | 19 Park Lane Groesfaen CF72 8PB Pontyclun Mid Glamorgan | British | 126682480001 | ||||||
| DAWSON, Adrian Keith | Director | 56 Pembroke Road Clifton BS8 3DT Bristol Avon | British | 62470750001 | ||||||
| ENLOW, Fred Clark | Director | 118 Cairnhill Road FOREIGN Singapore 229703 Singapore | American | 59348100003 | ||||||
| FRANKLIN, William John | Director | 80 South Road CF36 3DA Porthcawl Mid Glamorgan | British | 8309500001 | ||||||
| GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||
| GRANT, Philip Robert | Director | Chiswell Street EC1Y 4XX London 47-48 United Kingdom | United Kingdom | British | 136035750002 | |||||
| HART, Michael Charles | Director | Littledown Haw Lane Oliveston BS12 3EQ Bristol | South African | 8309520002 | ||||||
| HAYMAN, Martin Heathcote | Director | 12 Brookfield Park NW5 1ER London | England | British | 5900650001 | |||||
| HUNTER, Richard Andrew | Director | Holmfield Wonersh Common, Wonersh GU5 0PL Guildford Surrey | United Kingdom | British | 50520200002 | |||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| JOSTROM, Eric Harrison | Director | Deer Run Farm John Wise Avenue FOREIGN Essex Ma Usa | American | 27468210001 | ||||||
| KENNY, Peter Nigel, Dr | Director | 18 Furlong Road N7 8LS London | United Kingdom | British | 40475910001 |
Who are the persons with significant control of BLACK HORSE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Asset Finance Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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