BLACK HORSE GROUP LIMITED

Register to unlock more data on OkredoRegister

BLACK HORSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02498806

Incorporation date

03/05/1990

Size

Full

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1990)
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 icon04/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-10-12
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 icon03/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-03
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 icon27/02/2024
Confirmation statement made on 2024-02-27 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 icon18/08/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 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 icon02/08/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon31/01/2022
Statement of capital on 2022-01-31
dot icon31/01/2022
Statement by Directors
dot icon31/01/2022
Solvency Statement dated 27/01/22
dot icon31/01/2022
Resolutions
dot icon31/01/2022
Statement by Directors
dot icon31/01/2022
Resolutions
dot icon20/10/2021
Resolutions
dot icon20/10/2021
Memorandum and Articles of Association
dot icon28/09/2021
Statement of company's objects
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 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 icon29/10/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with 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 icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon02/05/2019
Appointment of Mrs Lauren Pamma as a director on 2019-05-01
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2018-06-25
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Termination of appointment of Paul Gittins as a secretary on 2016-09-04
dot icon06/09/2016
Appointment of Mr Timothy Robin Smith as a director on 2016-09-04
dot icon06/09/2016
Termination of appointment of Philip Robert Grant as a director on 2016-09-04
dot icon06/09/2016
Appointment of Mr David Dermot Hennessey as a secretary on 2016-09-04
dot icon16/05/2016
Annual return made up to 2016-05-12 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 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 icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon03/10/2014
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 icon14/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon03/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Appointment of Mr Paul Gittins as a secretary
dot icon23/05/2013
Termination of appointment of Adrian White as a director
dot icon16/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon25/01/2013
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 icon08/10/2012
Resolutions
dot icon08/10/2012
Statement of company's objects
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of Allison Currie as a secretary
dot icon29/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
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 icon23/09/2011
Appointment of Mr Christopher Sutton as a director
dot icon05/08/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Termination of appointment of Timothy Blackwell as a director
dot icon19/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon13/01/2010
Termination of appointment of Deborah Saunders as a secretary
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 icon02/07/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 12/05/09; full list of members
dot icon04/08/2008
Full 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
Return made up to 12/05/08; full list of members
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 icon05/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 12/05/07; full list of members
dot icon15/01/2007
New director appointed
dot icon12/01/2007
Secretary's particulars changed
dot icon22/12/2006
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 12/05/06; full list of members
dot icon26/10/2005
Certificate of change of name
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 12/05/05; full list of members
dot icon19/05/2005
Location of register of members address changed
dot icon03/03/2005
Director's particulars changed
dot icon26/11/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 12/05/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon18/12/2003
Ad 28/11/03--------- £ si [email protected]=20514 £ ic 60000000/60020514
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 12/05/03; full list of members
dot icon13/06/2003
Location of register of members
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon03/04/2003
Registered office changed on 03/04/03 from: 24-26 newport road cardiff south glamorgan CF24 0SR
dot icon11/03/2003
Certificate of re-registration from Public Limited Company to Private
dot icon11/03/2003
Nc inc already adjusted 07/03/03
dot icon11/03/2003
Re-registration of Memorandum and Articles
dot icon11/03/2003
Application for reregistration from PLC to private
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon31/01/2003
Auditor's resignation
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 12/05/02; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 12/05/01; full list of members
dot icon13/06/2001
Location of register of members
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon13/12/2000
Auditor's resignation
dot icon25/10/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
Director resigned
dot icon18/09/2000
Director resigned
dot icon18/09/2000
Director resigned
dot icon18/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon15/09/2000
Resolutions
dot icon07/09/2000
Auditor's resignation
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 12/05/00; full list of members
dot icon26/05/2000
New secretary appointed
dot icon26/05/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon29/12/1999
Director resigned
dot icon29/12/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon21/06/1999
Full group accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 12/05/99; full list of members
dot icon18/12/1998
Memorandum and Articles of Association
dot icon23/10/1998
Resolutions
dot icon06/10/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon12/06/1998
Full group accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 12/05/98; full list of members
dot icon09/02/1998
Director resigned
dot icon20/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon10/07/1997
New director appointed
dot icon04/06/1997
Return made up to 12/05/97; no change of members
dot icon21/04/1997
Full group accounts made up to 1996-12-31
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon18/02/1997
New director appointed
dot icon01/08/1996
Director resigned
dot icon17/07/1996
New director appointed
dot icon24/06/1996
Auditor's resignation
dot icon22/06/1996
Auditor's resignation
dot icon22/05/1996
Full group accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 12/05/96; no change of members
dot icon08/12/1995
Resolutions
dot icon16/05/1995
Full group accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 12/05/95; full list of members
dot icon02/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
New director appointed
dot icon12/05/1994
Return made up to 12/05/93; change of members; amend
dot icon11/05/1994
Return made up to 12/05/94; no change of members
dot icon11/05/1994
Full group accounts made up to 1993-12-31
dot icon13/04/1994
£ nc 70020000/69970000 06/04/94
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 12/05/93; full list of members
dot icon09/03/1993
Memorandum and Articles of Association
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Director resigned
dot icon21/01/1993
Ad 30/12/92--------- £ si 59950000@1=59950000 £ ic 50000/60000000
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon20/01/1993
£ nc 70000/70020000 17/12/92
dot icon21/12/1992
Ad 17/12/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Resolutions
dot icon21/12/1992
New director appointed
dot icon18/12/1992
Certificate of change of name
dot icon18/12/1992
Certificate of authorisation to commence business and borrow
dot icon18/12/1992
Application to commence business
dot icon18/12/1992
Certificate of change of name
dot icon16/12/1992
Registered office changed on 16/12/92 from: 1 aldermanbury square london EC2V 7HR
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New secretary appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Secretary resigned;new director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon29/10/1992
Director resigned
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New secretary appointed;new director appointed
dot icon26/10/1992
Secretary resigned;new director appointed
dot icon20/10/1992
Director resigned
dot icon31/07/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon14/05/1992
Return made up to 12/05/92; full list of members
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Return made up to 20/05/91; full list of members
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon18/02/1991
Registered office changed on 18/02/91 from: 22 billiter street london EC3A 2BE
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon01/11/1990
Director resigned;new director appointed
dot icon01/11/1990
Registered office changed on 01/11/90 from: watling house 35 cannon st london EC4M 5SD
dot icon01/11/1990
Accounting reference date notified as 31/12
dot icon03/05/1990
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
27/02/2027
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
04/09/2016 - Present
13
Vijay, Samuel
Director
12/03/2021 - Present
3
Pamma, Lauren
Director
01/05/2019 - 26/11/2020
4
Hennessey, David Dermot
Secretary
04/09/2016 - 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 GROUP LIMITED

BLACK HORSE GROUP LIMITED is an(a) Active company incorporated on 03/05/1990 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 GROUP LIMITED?

toggle

BLACK HORSE GROUP LIMITED is currently Active. It was registered on 03/05/1990 .

Where is BLACK HORSE GROUP LIMITED located?

toggle

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

What does BLACK HORSE GROUP LIMITED do?

toggle

BLACK HORSE GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACK HORSE GROUP LIMITED?

toggle

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