BADMINTON HORSE TRIALS LTD

Register to unlock more data on OkredoRegister

BADMINTON HORSE TRIALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270324

Incorporation date

28/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office, Badminton, Gloucestershire GL9 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1996)
dot icon13/04/2026
Replacement filing of PSC01 for Mr Matthew James Wakefield
dot icon10/04/2026
Replacement Filing of Confirmation Statement dated 2016-10-18
dot icon06/03/2026
Change of details for Mr Matthew James Wakefield as a person with significant control on 2026-03-06
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/12/2024
Change of details for Mr David Terrence Digby Harrel as a person with significant control on 2024-12-16
dot icon13/12/2024
Change of details for Mr Christopher Harold Smith as a person with significant control on 2024-12-10
dot icon13/12/2024
Change of details for Mr Matthew James Wakefield as a person with significant control on 2024-12-10
dot icon13/12/2024
Change of details for Mr Matthew James Wakefield as a person with significant control on 2024-12-10
dot icon13/12/2024
Change of details for Mr Matthew James Wakefield as a person with significant control on 2024-12-10
dot icon13/12/2024
Change of details for Mr Matthew James Wakefield as a person with significant control on 2024-12-10
dot icon12/12/2024
Change of details for Mr Christopher Harold Smith as a person with significant control on 2024-12-10
dot icon12/12/2024
Change of details for Mr Matthew James Wakefield as a person with significant control on 2024-12-10
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon22/06/2021
Change of details for Mr Christopher Harold Smith as a person with significant control on 2021-01-01
dot icon22/06/2021
Notification of Christopher Harald Smith as a person with significant control on 2021-01-01
dot icon22/06/2021
Cessation of Julian Richard Whately as a person with significant control on 2021-01-01
dot icon26/05/2021
Registration of charge 032703240001, created on 2021-05-26
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Termination of appointment of Edward Hugh Thomas as a director on 2020-01-14
dot icon14/01/2020
Termination of appointment of Edward Hugh Thomas as a secretary on 2020-01-14
dot icon14/01/2020
Appointment of Mr Andrew Edward Tucker as a secretary on 2020-01-14
dot icon14/01/2020
Appointment of Mrs Jane Ferelith Tuckwell as a director on 2020-01-14
dot icon29/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon23/04/2018
Accounts for a small company made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon05/04/2017
Accounts for a small company made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon17/05/2016
Accounts for a small company made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon01/07/2015
Accounts for a small company made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/10/2014
Register(s) moved to registered inspection location Horse Trials Office High Street Badminton Glos GL9 1DF
dot icon24/10/2014
Register inspection address has been changed to Horse Trials Office High Street Badminton Glos GL9 1DF
dot icon04/02/2014
Accounts for a small company made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon12/03/2012
Accounts for a small company made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon27/06/2011
Accounts for a small company made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon16/02/2010
Accounts for a small company made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon16/11/2009
Director's details changed for Henry John Fitzroy Somerset on 2009-10-01
dot icon16/11/2009
Director's details changed for Edward Hugh Thomas on 2009-10-01
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon05/11/2008
Return made up to 18/10/08; full list of members
dot icon10/07/2008
Accounts for a small company made up to 2007-09-30
dot icon16/11/2007
Return made up to 18/10/07; no change of members
dot icon01/04/2007
Accounts for a small company made up to 2006-09-30
dot icon01/12/2006
Return made up to 18/10/06; full list of members
dot icon27/04/2006
Accounts for a small company made up to 2005-09-30
dot icon08/12/2005
Return made up to 18/10/05; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2004-09-30
dot icon22/10/2004
Return made up to 18/10/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-09-30
dot icon26/10/2003
Return made up to 18/10/03; full list of members
dot icon17/03/2003
Accounts for a small company made up to 2002-09-30
dot icon01/11/2002
Return made up to 18/10/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-09-30
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
Secretary resigned;director resigned
dot icon26/01/2001
Accounts for a small company made up to 2000-09-30
dot icon08/11/2000
Return made up to 28/10/00; full list of members
dot icon18/04/2000
New secretary appointed;new director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Secretary resigned;director resigned
dot icon12/11/1999
Accounts for a small company made up to 1999-09-30
dot icon10/11/1999
Return made up to 28/10/99; full list of members
dot icon16/12/1998
Accounts for a small company made up to 1998-09-30
dot icon02/11/1998
Return made up to 28/10/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-09-30
dot icon17/11/1997
Return made up to 28/10/97; full list of members
dot icon25/01/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon02/12/1996
Ad 06/11/96--------- £ si 1@1=1 £ ic 999/1000
dot icon08/11/1996
Ad 05/11/96--------- £ si 998@1=998 £ ic 1/999
dot icon08/11/1996
Secretary resigned;director resigned
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Registered office changed on 08/11/96 from:\crwys house 33 crwys road, cardiff, CF2 4YF
dot icon08/11/1996
New secretary appointed;new director appointed
dot icon08/11/1996
New director appointed
dot icon28/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
343.02K
-
0.00
751.29K
-
2022
11
1.15M
-
0.00
1.36M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/10/1996 - 03/11/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/10/1996 - 03/11/1996
16826
Tuckwell, Jane Ferelith
Director
14/01/2020 - Present
1
Thomas, Edward Hugh
Director
06/04/2000 - 14/01/2020
15
Wood, Richard George
Director
03/11/1996 - 30/03/2000
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BADMINTON HORSE TRIALS LTD

BADMINTON HORSE TRIALS LTD is an(a) Active company incorporated on 28/10/1996 with the registered office located at The Estate Office, Badminton, Gloucestershire GL9 1DD. There are currently 3 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 BADMINTON HORSE TRIALS LTD?

toggle

BADMINTON HORSE TRIALS LTD is currently Active. It was registered on 28/10/1996 .

Where is BADMINTON HORSE TRIALS LTD located?

toggle

BADMINTON HORSE TRIALS LTD is registered at The Estate Office, Badminton, Gloucestershire GL9 1DD.

What does BADMINTON HORSE TRIALS LTD do?

toggle

BADMINTON HORSE TRIALS LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BADMINTON HORSE TRIALS LTD?

toggle

The latest filing was on 13/04/2026: Replacement filing of PSC01 for Mr Matthew James Wakefield.