BLACK HORSE FINANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLACK HORSE FINANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03853896

Incorporation date

06/10/1999

Size

Full

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon09/03/2026
Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09
dot icon09/03/2026
Termination of appointment of Ryan Beattie as a secretary on 2026-03-09
dot icon28/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Director's details changed for Mr Nicholas Andrew Williams on 2025-07-14
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon07/12/2024
Director's details changed for Mr Timothy Robin Smith on 2024-11-19
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Appointment of Mr Ryan Beattie as a secretary on 2024-07-31
dot icon14/08/2024
Termination of appointment of Paul Gittins as a secretary on 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon22/01/2024
Appointment of Mr Paul Gittins as a secretary on 2024-01-18
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon20/02/2023
Director's details changed for Nicholas Andrew Williams on 2022-12-21
dot icon17/11/2022
Appointment of Nicholas Andrew Williams as a director on 2022-11-14
dot icon02/11/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon28/09/2021
Statement of company's objects
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon17/03/2021
Appointment of Mr Samuel Vijay as a director on 2021-03-12
dot icon20/01/2021
Director's details changed for Mr Timothy Robin Smith on 2021-01-14
dot icon26/11/2020
Termination of appointment of Lauren Pamma as a director on 2020-11-26
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon21/11/2019
Director's details changed for Mrs Lauren Pamma on 2019-11-20
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon23/04/2019
Appointment of Mrs Lauren Pamma as a director on 2019-04-22
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon27/06/2018
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2018-06-25
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon29/06/2017
Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 2016-04-06
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Appointment of Mr Timothy Robin Smith as a director on 2016-08-30
dot icon06/09/2016
Termination of appointment of Philip Robert Grant as a director on 2016-08-30
dot icon06/09/2016
Termination of appointment of Paul Gittins as a secretary on 2016-08-30
dot icon06/09/2016
Appointment of Mr David Dermot Hennessey as a secretary on 2016-08-30
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon02/02/2016
Director's details changed for Mr Richard Andrew Jones on 2016-02-02
dot icon12/01/2016
Director's details changed for Mr Richard Andrew Jones on 2015-10-01
dot icon30/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon07/09/2015
Appointment of Mr Philip Robert Grant as a director on 2015-09-07
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Jakob Pfaudler as a director on 2015-08-10
dot icon13/07/2015
Appointment of Mr Richard Andrew Jones as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Christopher Sutton as a director on 2015-07-09
dot icon27/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon03/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon24/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon21/08/2013
Accounts made up to 2012-12-31
dot icon26/07/2013
Appointment of Mr Paul Gittins as a secretary
dot icon24/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon22/11/2012
Appointment of Dr Jakob Pfaudler as a director
dot icon22/11/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director
dot icon22/11/2012
Termination of appointment of David Oldfield as a director
dot icon26/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Statement of company's objects
dot icon18/07/2012
Accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of Allison Currie as a secretary
dot icon02/07/2012
Termination of appointment of Adrian White as a director
dot icon14/03/2012
Appointment of Ms Allison Jane Currie as a secretary
dot icon31/01/2012
Director's details changed for Mr Adrian Patrick White on 2012-01-27
dot icon21/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon23/09/2011
Appointment of Mr Christopher Sutton as a director
dot icon05/07/2011
Accounts made up to 2010-12-31
dot icon27/06/2011
Termination of appointment of Timothy Blackwell as a director
dot icon20/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon24/06/2010
Accounts made up to 2009-12-31
dot icon13/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon03/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon28/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon15/10/2009
Rectified TM02 was removed from the register on 15/11/2010 as it was invalid
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon10/10/2008
Return made up to 06/10/08; full list of members
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon09/06/2008
Director's change of particulars / david oldfield / 30/04/2008
dot icon21/05/2008
Director appointed mr adrian patrick white
dot icon15/05/2008
Appointment terminated director michael kilbee
dot icon19/03/2008
Director's change of particulars / david oldfield / 17/03/2008
dot icon08/10/2007
Return made up to 06/10/07; full list of members
dot icon05/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon28/07/2007
Accounts made up to 2006-12-31
dot icon15/01/2007
New director appointed
dot icon12/01/2007
Secretary's particulars changed
dot icon22/12/2006
Director resigned
dot icon23/11/2006
Resolutions
dot icon31/10/2006
Return made up to 06/10/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon09/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/10/2005
Certificate of change of name
dot icon17/10/2005
Return made up to 06/10/05; full list of members
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon18/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/03/2005
Director's particulars changed
dot icon26/11/2004
Director's particulars changed
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon06/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/04/2004
Director's particulars changed
dot icon14/10/2003
Return made up to 06/10/03; full list of members
dot icon14/10/2003
Location of register of members
dot icon17/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon26/10/2002
Return made up to 06/10/02; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/02/2002
Registered office changed on 15/02/02 from: 24-26 newport road cardiff CF24 0SR
dot icon08/02/2002
Location of register of directors' interests
dot icon08/02/2002
Location of register of members
dot icon16/01/2002
Director's particulars changed
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon16/10/2001
Return made up to 06/10/01; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Return made up to 06/10/00; full list of members
dot icon26/10/2000
Memorandum and Articles of Association
dot icon28/09/2000
Registered office changed on 28/09/00 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Ad 27/04/00--------- £ si 1@1=1 £ ic 2/3
dot icon03/05/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon03/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New secretary appointed;new director appointed
dot icon04/01/2000
Certificate of change of name
dot icon06/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Nicholas Andrew
Director
14/11/2022 - Present
33
Smith, Timothy Robin
Director
30/08/2016 - Present
13
Vijay, Samuel
Director
12/03/2021 - Present
3
Pamma, Lauren
Director
22/04/2019 - 26/11/2020
4
Hennessey, David Dermot
Secretary
30/08/2016 - 08/01/2024
-

Persons with Significant Control

0

No PSC data available.

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 BLACK HORSE FINANCE HOLDINGS LIMITED

BLACK HORSE FINANCE HOLDINGS LIMITED is an(a) Active company incorporated on 06/10/1999 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 4 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 BLACK HORSE FINANCE HOLDINGS LIMITED?

toggle

BLACK HORSE FINANCE HOLDINGS LIMITED is currently Active. It was registered on 06/10/1999 .

Where is BLACK HORSE FINANCE HOLDINGS LIMITED located?

toggle

BLACK HORSE FINANCE HOLDINGS LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does BLACK HORSE FINANCE HOLDINGS LIMITED do?

toggle

BLACK HORSE FINANCE HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLACK HORSE FINANCE HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09.