BRITISH SHOW HORSE ASSOCIATION
Overview
| Company Name | BRITISH SHOW HORSE ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04135915 |
| 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 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 Address | No |
What were the previous names of BRITISH SHOW HORSE ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| THE BRITISH SHOW HACK, COB AND RIDING HORSE ASSOCIATION | Jul 13, 2001 | Jul 13, 2001 |
| THE SHOW HACK, COB & RIDING HORSE ASSOCIATION | Jan 04, 2001 | Jan 04, 2001 |
What are the latest accounts for BRITISH SHOW HORSE ASSOCIATION?
| 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 BRITISH SHOW HORSE ASSOCIATION?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for BRITISH SHOW HORSE ASSOCIATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Darren Reynolds as a director on Jan 04, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Reynolds as a director on Jan 04, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Ms Michelle Rebecca Underwood as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Debra Harrod as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Price as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian William Darcy as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Somers as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Darcy as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Magnus Francis Benedict Nicholson as a director on Oct 06, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Sarah Elizabet Chapman as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian William Darcy on Jan 04, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sarah Elizabet Chapman as a director on Nov 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Phillips as a director on Nov 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Hollings as a director on Nov 17, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nigel George Hollings on Jan 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Susan Phillips on Jan 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Jane Lewis Carey on Jan 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Jane Lewis Carey on Jan 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel George Hollings on Jan 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian William Darcy on Jan 04, 2025 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BRITISH SHOW HORSE ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKIN-BOWDLER, Katherine | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | Wales | Welsh | 292993600001 | |||||
| HARROD, Debra | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts United Kingdom | England | British | 314583370001 | |||||
| HOLLINGS, Nigel George | Director | Showley Road Clayton Le Dale BB1 9DP Blackburn Blue Slate Barn England | England | British | 109858490002 | |||||
| LEWIS CAREY, Sarah Jane | Director | Frampton Rise Wirksworth Road DE56 4AQ Belper Frampton Rise Derbyshire United Kingdom | United Kingdom | British | 101937990002 | |||||
| NEAME, Camilla | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | United Kingdom | British | 318572990001 | |||||
| NICHOLSON, Magnus Francis Benedict | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts United Kingdom | England | British | 177291910001 | |||||
| PRICE, Darren | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts United Kingdom | England | British | 245185760001 | |||||
| REYNOLDS, Simon Darren | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts United Kingdom | England | British | 344056940001 | |||||
| SMEETH, Ian | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | United Kingdom | British | 292993430001 | |||||
| TELFORD, Richard | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | Scotland | British | 319230240001 | |||||
| UNDERWOOD, Michelle Rebecca | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts United Kingdom | England | British | 340806500001 | |||||
| DARCY, Ian | Secretary | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | 292998680001 | |||||||
| HALL, Jane | Secretary | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | 284251980001 | |||||||
| JONES, Patricia Jean | Secretary | Sandpits Bungalow Old Malvern Road, Powick WR2 4RX Worcester Worcestershire | British | 27460360002 | ||||||
| POMROY, Camilla, Treasurer | Secretary | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | 280750030001 | |||||||
| PYBUS, Joanne | Secretary | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | 280456830001 | |||||||
| SAVILL, Lucy Caroline | Secretary | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | 203299470002 | |||||||
| SMYTH, Adrianne Fairfax | Secretary | Todds End Todds Green SG1 2JE Stevenage Hertfordshire | British | 63552090001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WARREN, Peter John | Secretary | Home Farm Gatcombe PO30 3EJ Newport Isle Of Wight | British | 48578850002 | ||||||
| WILKERSON, Charles Ellis | Secretary | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | 174724530001 | |||||||
| YOUNG, Edward William | Secretary | Longrose Lane Kniveton DE6 1JL Ashbourne Whitelands Farm Derbyshire England | 184478700001 | |||||||
| CHAPMAN, Sarah Elizabet | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts United Kingdom | Wales | British | 56455020001 | |||||
| CLUTTON, Jo | Director | Back Lane Waldron TN21 0NE Heathfield White Farm East Sussex | United Kingdom | British | 135105730001 | |||||
| CURTIS, David Maurice | Director | Horseshoe Farm Weston SG4 7AG Hitchin Herts | United Kingdom | British | 12243990001 | |||||
| DARCY, Ian William | Director | Church Farm Westerdale YO21 2DT Whitby Church Farm North Yorkshire United Kingdom | England | British | 3904400002 | |||||
| GILBEY, Walter Anthony | Director | Ballacallin Mooar Crosby IM4 2HD Marown Isle Of Man | Isle Of Man | British | 51498260001 | |||||
| HALL, Jane | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | England | British | 265766570001 | |||||
| HARGREAVES, Rosalind Anne | Director | Lower Starbank Farm Dolphinholme LA2 9AP Lancaster Lancashire | British | 81005250001 | ||||||
| HEATH, Danielle | Director | Love Lane Betchton CW11 2TS Sandbach The Barn Lodge Townsend Farm England | England | British | 252199380001 | |||||
| HOLLINGS, Stuart | Director | 34-35 The Cam Centre Wilbury Way SG4 0TW Hitchin Suite 16 Intech House Herts | England | British | 305871850001 | |||||
| INGLE, David Edward | Director | Old Gorse Way Mawsley NN14 1GJ Kettering 22 Northamptonshire England | England | British | 147598470001 | |||||
| JENKINS, Joanne | Director | Hornets Farm Padbury Road Thornborough MK18 2EB Buckingham Buckinghamshire | England | British | 93538430001 | |||||
| KEEN, John | Director | Alderbourne Farm SL0 0N0 Iver Heath Buckinghamshire | United Kingdom | British | 80996430001 | |||||
| KILLINGBECK, Lucy Jane | Director | Park Farm House GL11 6AT Stancombe Gloucestershire | United Kingdom | British | 102121750001 |
What are the latest statements on persons with significant control for BRITISH SHOW HORSE ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2017 | 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