BLACK HORSE (TRF) LIMITED
Overview
| Company Name | BLACK HORSE (TRF) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03845557 |
| 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 (TRF) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is BLACK HORSE (TRF) LIMITED located?
| Registered Office Address | 25 Gresham Street EC2V 7HN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLACK HORSE (TRF) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERED TRUST (TRF) LIMITED | Dec 10, 1999 | Dec 10, 1999 |
| INHOCO 997 LIMITED | Sep 21, 1999 | Sep 21, 1999 |
What are the latest accounts for BLACK HORSE (TRF) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BLACK HORSE (TRF) LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for BLACK HORSE (TRF) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ryan Beattie as a secretary on Mar 09, 2026 | 1 pages | TM02 | ||
Appointment of Mr David Dermot Hennessey as a secretary on Mar 09, 2026 | 2 pages | AP03 | ||
Confirmation statement made on Feb 27, 2026 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2025 | 17 pages | AA | ||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 17 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 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Lawrence Hyne as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on May 09, 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 10, 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 | 16 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021 | 2 pages | CH01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Who are the officers of BLACK HORSE (TRF) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 346177160001 | |||||||
| HYNE, Paul Lawrence | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 232201680001 | |||||
| WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | 305943860001 | |||||
| BEATTIE, Ryan | Secretary | The Mound EH1 1YZ Edinburgh Lloyds Banking Group United Kingdom | 326202320001 | |||||||
| 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 | 318091840001 | |||||||
| GITTINS, Paul | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 153794190001 | |||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 222510690001 | |||||||
| KILBEE, Michael Peter | Secretary | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||
| POULSON, Simon Mark | Secretary | 9 Fairthorn Close Thornhill CF14 9FG Cardiff South Glamorgan | British | 68146720001 | ||||||
| RICHARDSON, Philippa Jane | Secretary | The Downs St Nicholas CF5 6SB Cardiff Willow Tree House South Glamorgan | Other | 130659090001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 195547990002 | |||||
| BERGIN, Blathnaid | Director | Oldfield Mews Highgate N6 5XA London 22 | United Kingdom | Irish | 138463250001 | |||||
| BISHOP, Kevin John | Director | 182 Nottingham Road Burton Joyce NG14 5BD Nottingham Nottinghamshire | United Kingdom | British | 158350600001 | |||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||
| CHRYSTIE, Neil Stephen | Director | 7 Whitebeam Park Birkby HD2 2GZ Huddersfield West Yorkshire | British | 102255000001 | ||||||
| DAVIES, Stewart Edmund | Director | 19 Park Lane Groesfaen CF72 8PB Pontyclun Mid Glamorgan | British | 126682480001 | ||||||
| DONALD, Graham William | Director | 8 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | British | 68146660001 | ||||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||
| GANLEY, Martin Gerard | Director | 46 Marston Road YO26 7PR Tockwith North Yorkshire | British | 81045720001 | ||||||
| GARDEN, Ian Graham | Director | 10 Prairie Street SW8 3PU London | British | 64361460001 | ||||||
| GOLDMAN, Mark Abraham | Director | Juniper House Northgate Lane, Linton LS22 4HS Wetherby West Yorkshire | British | 64415530001 | ||||||
| GOULD, Jeffrey Robert | Director | Eden Grove Rosemont Grange Jenny Brough Lane HU13 0JZ Hessle Humberside | British | 73193150001 | ||||||
| GUPTA, Rajesh Ramakrishna | Director | Flat 1 16 Colinette Road Putney SW15 6QQ London | Indian | 81045480002 | ||||||
| HITCHEN, Christopher Mark | Director | 11 Whinfield Adel LS16 6AB Leeds West Yorkshire | England | British | 121498080001 | |||||
| JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | 130118640005 | |||||
| KULSHRESHTHA, Pankaj | Director | 137 Mackenzie House Chadwick Street LS10 1PU Leeds West Yorkshire | Indian | 126900300001 | ||||||
| LUNT, Alan Gregory | Director | 18 Manor Park Tockington BS32 4NS Bristol Avon | England | British | 101103280001 | |||||
| MAKARITIS, Steve | Director | 10 East Park Road HG1 5QT Harrogate North Yorkshire | American | 97687000001 | ||||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 | |||||
| POULSON, Simon Mark | Director | 43 Heol Y Coed Rhiwbina CF14 6HQ Cardiff | British | 68146720002 | ||||||
| SCREETON, Philip | Director | 7 Penrose Beck Drive WF7 7QR Ackworth West Yorkshire | British | 79502860001 | ||||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||
| WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 130578200001 |
Who are the persons with significant control of BLACK HORSE (TRF) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Black Horse Group 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