BRITISH SHOW HORSE ASSOCIATION

BRITISH SHOW HORSE ASSOCIATION

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

    Company NameBRITISH SHOW HORSE ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04135915
    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 BRITISH SHOW HORSE ASSOCIATION?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is BRITISH SHOW HORSE ASSOCIATION located?

    Registered Office Address
    Suite 16 Intech House 34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH SHOW HORSE ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH SHOW HACK, COB AND RIDING HORSE ASSOCIATIONJul 13, 2001Jul 13, 2001
    THE SHOW HACK, COB & RIDING HORSE ASSOCIATIONJan 04, 2001Jan 04, 2001

    What are the latest accounts for BRITISH SHOW HORSE ASSOCIATION?

    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 BRITISH SHOW HORSE ASSOCIATION?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for BRITISH SHOW HORSE ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Simon Darren Reynolds as a director on Jan 04, 2026

    2 pagesAP01

    Termination of appointment of Simon Reynolds as a director on Jan 04, 2026

    1 pagesTM01

    Appointment of Ms Michelle Rebecca Underwood as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mrs Debra Harrod as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mr Darren Price as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Ian William Darcy as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Simon Somers as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Ian Darcy as a secretary on Dec 01, 2025

    1 pagesTM02

    Appointment of Mr Magnus Francis Benedict Nicholson as a director on Oct 06, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Sarah Elizabet Chapman as a director on Apr 29, 2025

    1 pagesTM01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Ian William Darcy on Jan 04, 2025

    2 pagesCH01

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Elizabet Chapman as a director on Nov 17, 2024

    2 pagesAP01

    Termination of appointment of Susan Phillips as a director on Nov 17, 2024

    1 pagesTM01

    Termination of appointment of Stuart Hollings as a director on Nov 17, 2024

    1 pagesTM01

    Director's details changed for Mr Nigel George Hollings on Jan 04, 2025

    2 pagesCH01

    Director's details changed for Mrs Susan Phillips on Jan 04, 2025

    2 pagesCH01

    Director's details changed for Sarah Jane Lewis Carey on Jan 04, 2025

    2 pagesCH01

    Director's details changed for Sarah Jane Lewis Carey on Jan 04, 2025

    2 pagesCH01

    Director's details changed for Mr Nigel George Hollings on Jan 04, 2025

    2 pagesCH01

    Director's details changed for Mr Ian William Darcy on Jan 04, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BRITISH SHOW HORSE ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKIN-BOWDLER, Katherine
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    WalesWelsh292993600001
    HARROD, Debra
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    EnglandBritish314583370001
    HOLLINGS, Nigel George
    Showley Road
    Clayton Le Dale
    BB1 9DP Blackburn
    Blue Slate Barn
    England
    Director
    Showley Road
    Clayton Le Dale
    BB1 9DP Blackburn
    Blue Slate Barn
    England
    EnglandBritish109858490002
    LEWIS CAREY, Sarah Jane
    Frampton Rise
    Wirksworth Road
    DE56 4AQ Belper
    Frampton Rise
    Derbyshire
    United Kingdom
    Director
    Frampton Rise
    Wirksworth Road
    DE56 4AQ Belper
    Frampton Rise
    Derbyshire
    United Kingdom
    United KingdomBritish101937990002
    NEAME, Camilla
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United KingdomBritish318572990001
    NICHOLSON, Magnus Francis Benedict
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    EnglandBritish177291910001
    PRICE, Darren
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    EnglandBritish245185760001
    REYNOLDS, Simon Darren
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    EnglandBritish344056940001
    SMEETH, Ian
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United KingdomBritish292993430001
    TELFORD, Richard
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    ScotlandBritish319230240001
    UNDERWOOD, Michelle Rebecca
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    EnglandBritish340806500001
    DARCY, Ian
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Secretary
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    292998680001
    HALL, Jane
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Secretary
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    284251980001
    JONES, Patricia Jean
    Sandpits Bungalow
    Old Malvern Road, Powick
    WR2 4RX Worcester
    Worcestershire
    Secretary
    Sandpits Bungalow
    Old Malvern Road, Powick
    WR2 4RX Worcester
    Worcestershire
    British27460360002
    POMROY, Camilla, Treasurer
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Secretary
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    280750030001
    PYBUS, Joanne
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Secretary
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    280456830001
    SAVILL, Lucy Caroline
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Secretary
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    203299470002
    SMYTH, Adrianne Fairfax
    Todds End
    Todds Green
    SG1 2JE Stevenage
    Hertfordshire
    Secretary
    Todds End
    Todds Green
    SG1 2JE Stevenage
    Hertfordshire
    British63552090001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WARREN, Peter John
    Home Farm
    Gatcombe
    PO30 3EJ Newport
    Isle Of Wight
    Secretary
    Home Farm
    Gatcombe
    PO30 3EJ Newport
    Isle Of Wight
    British48578850002
    WILKERSON, Charles Ellis
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Secretary
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    174724530001
    YOUNG, Edward William
    Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Whitelands Farm
    Derbyshire
    England
    Secretary
    Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Whitelands Farm
    Derbyshire
    England
    184478700001
    CHAPMAN, Sarah Elizabet
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    United Kingdom
    WalesBritish56455020001
    CLUTTON, Jo
    Back Lane
    Waldron
    TN21 0NE Heathfield
    White Farm
    East Sussex
    Director
    Back Lane
    Waldron
    TN21 0NE Heathfield
    White Farm
    East Sussex
    United KingdomBritish135105730001
    CURTIS, David Maurice
    Horseshoe Farm
    Weston
    SG4 7AG Hitchin
    Herts
    Director
    Horseshoe Farm
    Weston
    SG4 7AG Hitchin
    Herts
    United KingdomBritish12243990001
    DARCY, Ian William
    Church Farm
    Westerdale
    YO21 2DT Whitby
    Church Farm
    North Yorkshire
    United Kingdom
    Director
    Church Farm
    Westerdale
    YO21 2DT Whitby
    Church Farm
    North Yorkshire
    United Kingdom
    EnglandBritish3904400002
    GILBEY, Walter Anthony
    Ballacallin Mooar Crosby
    IM4 2HD Marown
    Isle Of Man
    Director
    Ballacallin Mooar Crosby
    IM4 2HD Marown
    Isle Of Man
    Isle Of ManBritish51498260001
    HALL, Jane
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    EnglandBritish265766570001
    HARGREAVES, Rosalind Anne
    Lower Starbank Farm
    Dolphinholme
    LA2 9AP Lancaster
    Lancashire
    Director
    Lower Starbank Farm
    Dolphinholme
    LA2 9AP Lancaster
    Lancashire
    British81005250001
    HEATH, Danielle
    Love Lane
    Betchton
    CW11 2TS Sandbach
    The Barn Lodge Townsend Farm
    England
    Director
    Love Lane
    Betchton
    CW11 2TS Sandbach
    The Barn Lodge Townsend Farm
    England
    EnglandBritish252199380001
    HOLLINGS, Stuart
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    Director
    34-35 The Cam Centre
    Wilbury Way
    SG4 0TW Hitchin
    Suite 16 Intech House
    Herts
    EnglandBritish305871850001
    INGLE, David Edward
    Old Gorse Way
    Mawsley
    NN14 1GJ Kettering
    22
    Northamptonshire
    England
    Director
    Old Gorse Way
    Mawsley
    NN14 1GJ Kettering
    22
    Northamptonshire
    England
    EnglandBritish147598470001
    JENKINS, Joanne
    Hornets Farm
    Padbury Road Thornborough
    MK18 2EB Buckingham
    Buckinghamshire
    Director
    Hornets Farm
    Padbury Road Thornborough
    MK18 2EB Buckingham
    Buckinghamshire
    EnglandBritish93538430001
    KEEN, John
    Alderbourne Farm
    SL0 0N0 Iver Heath
    Buckinghamshire
    Director
    Alderbourne Farm
    SL0 0N0 Iver Heath
    Buckinghamshire
    United KingdomBritish80996430001
    KILLINGBECK, Lucy Jane
    Park Farm House
    GL11 6AT Stancombe
    Gloucestershire
    Director
    Park Farm House
    GL11 6AT Stancombe
    Gloucestershire
    United KingdomBritish102121750001

    What are the latest statements on persons with significant control for BRITISH SHOW HORSE ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017The 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