ASHBOURNE SHIRE HORSE SOCIETY

Register to unlock more data on OkredoRegister

ASHBOURNE SHIRE HORSE SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04743737

Incorporation date

24/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Vicarage, 51 St. John Street, Ashbourne DE6 1GPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon12/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon06/05/2021
Director's details changed for Mr Andrew John Dutton on 2021-05-06
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon09/05/2018
Director's details changed for Mr Peter Oven on 2018-05-01
dot icon09/05/2018
Director's details changed for Mr Andrew John Dutton on 2018-05-01
dot icon03/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Registered office address changed from 51 st John Street Ashbourne Derbyshire DE6 1GP to The Old Vicarage 51 st. John Street Ashbourne DE6 1GP on 2016-08-19
dot icon19/08/2016
Termination of appointment of Richard William Carr as a director on 2016-08-13
dot icon25/04/2016
Annual return made up to 2016-04-24 no member list
dot icon21/04/2016
Registered office address changed from Coates and Partners Limited the Old Vicarage 51 st. John Street Ashbourne Derbyshire DE6 1GP England to 51 st John Street Ashbourne Derbyshire DE6 1GP on 2016-04-21
dot icon13/04/2016
Registered office address changed from C/O Smith Cooper Limited 54 Saint John Street Ashbourne Derbyshire DE6 1GH to Coates and Partners Limited the Old Vicarage 51 st. John Street Ashbourne Derbyshire DE6 1GP on 2016-04-13
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-24 no member list
dot icon12/08/2014
Director's details changed for Mr Andrew John Dutton on 2014-08-12
dot icon12/08/2014
Director's details changed for Mr Andrew John Durron on 2014-08-12
dot icon12/08/2014
Termination of appointment of David Taylor as a secretary on 2014-08-12
dot icon12/08/2014
Termination of appointment of David Taylor as a director on 2014-08-12
dot icon12/08/2014
Appointment of Mr Andrew John Durron as a director on 2014-08-12
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-24 no member list
dot icon29/04/2014
Registered office address changed from Smith Cooper Llp 54 Saint John Street Ashbourne Derbyshire DE6 1GH England on 2014-04-29
dot icon25/04/2013
Registered office address changed from Messrs Smith Cooper 54 Saint John Street Ashbourne Derbyshire DE6 1GH on 2013-04-25
dot icon25/04/2013
Annual return made up to 2013-04-24 no member list
dot icon14/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/11/2012
Termination of appointment of Christopher Duffell as a director
dot icon26/04/2012
Annual return made up to 2012-04-24 no member list
dot icon20/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/06/2011
Appointment of Mr Peter Oven as a director
dot icon27/04/2011
Annual return made up to 2011-04-24 no member list
dot icon27/04/2011
Director's details changed for Mr Christopher George Duffell on 2011-04-27
dot icon28/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-24 no member list
dot icon27/04/2010
Director's details changed for Mr David Taylor on 2010-04-24
dot icon27/04/2010
Secretary's details changed for David Taylor on 2010-04-24
dot icon27/04/2010
Director's details changed for Richard William Carr on 2010-04-24
dot icon30/04/2009
Annual return made up to 24/04/09
dot icon21/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/04/2009
Appointment terminated director robert turner
dot icon20/11/2008
Director appointed richard william carr
dot icon12/05/2008
Annual return made up to 24/04/08
dot icon26/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Director resigned
dot icon09/05/2007
Annual return made up to 24/04/07
dot icon12/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/05/2006
Annual return made up to 24/04/06
dot icon10/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2005
Annual return made up to 24/04/05
dot icon16/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/05/2004
Annual return made up to 24/04/04
dot icon05/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon24/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
236.11K
-
0.00
236.80K
-
2022
0
265.11K
-
0.00
265.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David
Secretary
24/04/2003 - 12/08/2014
-
Edge, Peter Clement
Director
24/04/2003 - 20/11/2007
2
Duffell, Christopher George
Director
20/11/2007 - 13/11/2012
5
Oven, Peter
Director
14/06/2011 - Present
-
Turner, Robert George
Director
24/04/2003 - 27/03/2009
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBOURNE SHIRE HORSE SOCIETY

ASHBOURNE SHIRE HORSE SOCIETY is an(a) Active company incorporated on 24/04/2003 with the registered office located at The Old Vicarage, 51 St. John Street, Ashbourne DE6 1GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE SHIRE HORSE SOCIETY?

toggle

ASHBOURNE SHIRE HORSE SOCIETY is currently Active. It was registered on 24/04/2003 .

Where is ASHBOURNE SHIRE HORSE SOCIETY located?

toggle

ASHBOURNE SHIRE HORSE SOCIETY is registered at The Old Vicarage, 51 St. John Street, Ashbourne DE6 1GP.

What does ASHBOURNE SHIRE HORSE SOCIETY do?

toggle

ASHBOURNE SHIRE HORSE SOCIETY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHBOURNE SHIRE HORSE SOCIETY?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2024-12-31.