BLACK HORSE (TRF) LIMITED

BLACK HORSE (TRF) LIMITED

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

    Company NameBLACK HORSE (TRF) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03845557
    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 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 AddressNo

    What were the previous names of BLACK HORSE (TRF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERED TRUST (TRF) LIMITEDDec 10, 1999Dec 10, 1999
    INHOCO 997 LIMITEDSep 21, 1999Sep 21, 1999

    What are the latest accounts for BLACK HORSE (TRF) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BLACK HORSE (TRF) LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for BLACK HORSE (TRF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 13, 2025

    • Capital: GBP 1,872,896
    3 pagesSH01

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    17 pagesAA

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 12, 2024

    2 pagesAP03

    Termination of appointment of Christopher Michael Adams as a director on Jan 04, 2024

    1 pagesTM01

    Appointment of Mr Paul Lawrence Hyne as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Appointment of Nicholas Andrew Williams as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Michael Adams on Nov 12, 2021

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of BLACK HORSE (TRF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishCompany Director232201680001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritishDirector305943860001
    FRAIN, Paula
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    Secretary
    16 Woodland Place
    CF64 2EX Penarth
    South Glamorgan
    British70163380001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318091840001
    GITTINS, Paul
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    153794190001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    222510690001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Secretary
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    POULSON, Simon Mark
    9 Fairthorn Close
    Thornhill
    CF14 9FG Cardiff
    South Glamorgan
    Secretary
    9 Fairthorn Close
    Thornhill
    CF14 9FG Cardiff
    South Glamorgan
    BritishAccountant68146720001
    RICHARDSON, Philippa Jane
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Secretary
    The Downs
    St Nicholas
    CF5 6SB Cardiff
    Willow Tree House
    South Glamorgan
    Other130659090001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ADAMS, Christopher Michael
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritishDirector195547990002
    BERGIN, Blathnaid
    Oldfield Mews
    Highgate
    N6 5XA London
    22
    Director
    Oldfield Mews
    Highgate
    N6 5XA London
    22
    United KingdomIrishDirector138463250001
    BISHOP, Kevin John
    182 Nottingham Road
    Burton Joyce
    NG14 5BD Nottingham
    Nottinghamshire
    Director
    182 Nottingham Road
    Burton Joyce
    NG14 5BD Nottingham
    Nottinghamshire
    United KingdomBritishDirector158350600001
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector124967310001
    CHRYSTIE, Neil Stephen
    7 Whitebeam Park
    Birkby
    HD2 2GZ Huddersfield
    West Yorkshire
    Director
    7 Whitebeam Park
    Birkby
    HD2 2GZ Huddersfield
    West Yorkshire
    BritishDirector102255000001
    DAVIES, Stewart Edmund
    19 Park Lane
    Groesfaen
    CF72 8PB Pontyclun
    Mid Glamorgan
    Director
    19 Park Lane
    Groesfaen
    CF72 8PB Pontyclun
    Mid Glamorgan
    BritishDirector126682480001
    DONALD, Graham William
    8 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector68146660001
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritishAccountant165227870001
    GANLEY, Martin Gerard
    46 Marston Road
    YO26 7PR Tockwith
    North Yorkshire
    Director
    46 Marston Road
    YO26 7PR Tockwith
    North Yorkshire
    BritishDirector81045720001
    GARDEN, Ian Graham
    10 Prairie Street
    SW8 3PU London
    Director
    10 Prairie Street
    SW8 3PU London
    BritishDirector64361460001
    GOLDMAN, Mark Abraham
    Juniper House
    Northgate Lane, Linton
    LS22 4HS Wetherby
    West Yorkshire
    Director
    Juniper House
    Northgate Lane, Linton
    LS22 4HS Wetherby
    West Yorkshire
    BritishDirector64415530001
    GOULD, Jeffrey Robert
    Eden Grove Rosemont Grange
    Jenny Brough Lane
    HU13 0JZ Hessle
    Humberside
    Director
    Eden Grove Rosemont Grange
    Jenny Brough Lane
    HU13 0JZ Hessle
    Humberside
    BritishFinance Director73193150001
    GUPTA, Rajesh Ramakrishna
    Flat 1 16 Colinette Road
    Putney
    SW15 6QQ London
    Director
    Flat 1 16 Colinette Road
    Putney
    SW15 6QQ London
    IndianDirector81045480002
    HITCHEN, Christopher Mark
    11 Whinfield
    Adel
    LS16 6AB Leeds
    West Yorkshire
    Director
    11 Whinfield
    Adel
    LS16 6AB Leeds
    West Yorkshire
    BritishDirector121498080001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritishMarketing Director130118640005
    KULSHRESHTHA, Pankaj
    137 Mackenzie House
    Chadwick Street
    LS10 1PU Leeds
    West Yorkshire
    Director
    137 Mackenzie House
    Chadwick Street
    LS10 1PU Leeds
    West Yorkshire
    IndianDirector126900300001
    LUNT, Alan Gregory
    18 Manor Park
    Tockington
    BS32 4NS Bristol
    Avon
    Director
    18 Manor Park
    Tockington
    BS32 4NS Bristol
    Avon
    EnglandBritishDirector101103280001
    MAKARITIS, Steve
    10 East Park Road
    HG1 5QT Harrogate
    North Yorkshire
    Director
    10 East Park Road
    HG1 5QT Harrogate
    North Yorkshire
    AmericanDirector97687000001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector128314820002
    POULSON, Simon Mark
    43 Heol Y Coed
    Rhiwbina
    CF14 6HQ Cardiff
    Director
    43 Heol Y Coed
    Rhiwbina
    CF14 6HQ Cardiff
    BritishFinance Manager68146720002
    SCREETON, Philip
    7 Penrose Beck Drive
    WF7 7QR Ackworth
    West Yorkshire
    Director
    7 Penrose Beck Drive
    WF7 7QR Ackworth
    West Yorkshire
    BritishAccountant79502860001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritishManaging Director130660440002
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritishDirector130578200001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of BLACK HORSE (TRF) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02498806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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