BLACK HORSE LIMITED

Register to unlock more data on OkredoRegister

BLACK HORSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00661204

Incorporation date

01/06/1960

Size

Full

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1960)
dot icon20/03/2026
Full accounts made up to 2025-12-31
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 icon27/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-10-12
dot icon18/07/2025
Director's details changed for Mr Nicholas Andrew Williams on 2025-07-14
dot icon02/05/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Appointment of Mr Donald Mackechnie as a director on 2025-04-01
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon20/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon21/01/2025
Appointment of Mr Preston Mark Philip Rogers as a director on 2025-01-15
dot icon12/12/2024
Termination of appointment of Christopher Gowland as a director on 2024-12-06
dot icon04/11/2024
Termination of appointment of Kim Morris as a director on 2024-10-31
dot icon16/08/2024
Appointment of Mr Ryan Beattie as a secretary on 2024-07-31
dot icon09/08/2024
Termination of appointment of Paul Gittins as a secretary on 2024-07-31
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon22/01/2024
Appointment of Mr Paul Gittins as a secretary on 2024-01-19
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Termination of appointment of Joanna Kate Harris as a director on 2023-04-30
dot icon10/05/2023
Appointment of Mr Christopher Gowland as a director on 2023-05-01
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon06/04/2023
Appointment of Mr Anish Bipin Ambani as a director on 2023-03-08
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 2022-10-29
dot icon02/11/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon11/02/2022
Appointment of Mr Gregory David Gould as a director on 2022-02-10
dot icon26/01/2022
Statement of capital on 2022-01-26
dot icon26/01/2022
Statement by Directors
dot icon26/01/2022
Solvency Statement dated 17/01/22
dot icon26/01/2022
Resolutions
dot icon28/09/2021
Statement of company's objects
dot icon23/09/2021
Satisfaction of charge 006612040021 in full
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/03/2021
Termination of appointment of Raymond John Hildreth Milne as a director on 2021-03-14
dot icon20/01/2021
Appointment of Miss Kim Morris as a director on 2020-12-18
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon20/03/2020
Director's details changed for Mr Israel Santos Perez on 2020-03-11
dot icon09/01/2020
Appointment of Mr James Mccaffrey as a director on 2019-12-09
dot icon09/01/2020
Appointment of Mrs Joanna Kate Harris as a director on 2019-12-09
dot icon09/01/2020
Appointment of Mr Israel Santos Perez as a director on 2019-12-09
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 icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon07/12/2018
Registration of charge 006612040021, created on 2018-12-04
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon23/08/2018
Appointment of Mr Raymond John Hildreth Milne as a director on 2018-08-23
dot icon27/06/2018
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2018-06-25
dot icon31/05/2018
Termination of appointment of Damian Charles Stansfield as a director on 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Mr Damian Charles Stansfield as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Philip Robert Grant as a director on 2017-07-07
dot icon14/06/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-06-07
dot icon14/06/2017
Termination of appointment of Paul Gittins as a secretary on 2017-06-07
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Appointment of Mr Philip Robert Grant as a director on 2016-05-20
dot icon03/05/2016
Annual return made up to 2016-04-30 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 2016-01-12
dot icon16/12/2015
Appointment of Mr Richard Andrew Jones as a director on 2015-12-14
dot icon16/12/2015
Termination of appointment of Jakob Pfaudler as a director on 2015-12-14
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Termination of appointment of Christopher Sutton as a director on 2015-07-09
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/04/2014
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 icon02/10/2013
Appointment of Mr Paul Gittins as a secretary
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/04/2013
Resolutions
dot icon24/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/11/2012
Appointment of Dr Jakob Pfaudler as a director
dot icon22/11/2012
Termination of appointment of David Oldfield as a director
dot icon24/08/2012
Appointment of Mr Christopher Sutton as a director
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/02/2012
Termination of appointment of George Tate as a director
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 20
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Termination of appointment of Timothy Blackwell as a director
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon31/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon10/03/2009
Director's change of particulars george truett tate logged form
dot icon03/11/2008
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 30/04/08; full list of members
dot icon15/05/2008
Secretary appointed miss deborah ann saunders
dot icon14/05/2008
Appointment terminated secretary michael kilbee
dot icon01/04/2008
Director's change of particulars / david oldfield / 17/03/2008
dot icon10/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon30/05/2007
Return made up to 30/04/07; full list of members
dot icon21/04/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 30/04/06; full list of members
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 30/04/05; full list of members
dot icon07/03/2005
Director's particulars changed
dot icon02/12/2004
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Director's particulars changed
dot icon24/05/2004
Location of register of members
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon12/05/2004
Secretary's particulars changed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon25/06/2003
Location of register of members
dot icon23/06/2003
Return made up to 30/04/03; full list of members
dot icon23/06/2003
Location of register of members address changed
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Ad 31/05/02--------- £ si [email protected]=190000000 £ ic 32907018/222907018
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
£ nc 32907018/222907018 31/05/02
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon23/01/2002
Director's particulars changed
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon04/12/2001
Director's particulars changed
dot icon21/08/2001
Registered office changed on 21/08/01 from: 24-26 newport road, cardiff, CF14 0SR
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon05/07/2001
Re-registration of Memorandum and Articles
dot icon05/07/2001
Application for reregistration from PLC to private
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon25/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon23/05/2001
Return made up to 30/04/01; full list of members
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 icon25/09/2000
New director appointed
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
Director resigned
dot icon15/09/2000
Resolutions
dot icon07/09/2000
Auditor's resignation
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
New secretary appointed
dot icon26/05/2000
Secretary resigned
dot icon25/05/2000
Return made up to 30/04/00; full list of members
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 icon25/05/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 30/04/99; full list of members
dot icon18/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
dot icon21/12/1998
Particulars of mortgage/charge
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 icon08/06/1998
Full accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 30/04/98; no change of members
dot icon09/02/1998
Director resigned
dot icon20/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon07/07/1997
New director appointed
dot icon04/06/1997
Return made up to 30/04/97; no change of members
dot icon21/04/1997
Full 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 accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 30/04/96; full list of members
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 30/04/95; no change of members
dot icon02/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon19/12/1994
Declaration of satisfaction of mortgage/charge
dot icon29/09/1994
New director appointed
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 30/04/94; no change of members
dot icon10/12/1993
Particulars of mortgage/charge
dot icon06/07/1993
Particulars of mortgage/charge
dot icon19/05/1993
Full group accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 30/04/93; full list of members
dot icon05/04/1993
Particulars of mortgage/charge
dot icon18/02/1993
Director resigned
dot icon06/01/1993
Particulars of mortgage/charge
dot icon23/12/1992
Particulars of mortgage/charge
dot icon08/12/1992
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon24/06/1992
Return made up to 30/04/92; no change of members
dot icon31/05/1992
Full group accounts made up to 1991-12-31
dot icon10/04/1992
Particulars of mortgage/charge
dot icon09/01/1992
Particulars of mortgage/charge
dot icon03/10/1991
Particulars of mortgage/charge
dot icon19/09/1991
Director resigned
dot icon08/07/1991
Particulars of mortgage/charge
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon01/06/1991
New director appointed
dot icon12/05/1991
Full group accounts made up to 1990-12-31
dot icon12/05/1991
Return made up to 30/04/91; no change of members
dot icon05/04/1991
Particulars of mortgage/charge
dot icon15/03/1991
New director appointed
dot icon08/02/1991
Particulars of mortgage/charge
dot icon14/01/1991
Particulars of mortgage/charge
dot icon09/10/1990
Particulars of mortgage/charge
dot icon20/07/1990
Particulars of mortgage/charge
dot icon22/05/1990
Full group accounts made up to 1989-12-31
dot icon22/05/1990
Return made up to 12/04/90; full list of members
dot icon26/09/1989
New director appointed
dot icon30/08/1989
Director resigned
dot icon06/07/1989
Full group accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 11/05/89; full list of members
dot icon16/01/1989
Resolutions
dot icon16/01/1989
£ nc 18907018/32907018
dot icon23/11/1988
Director resigned;new director appointed
dot icon17/08/1988
Director resigned
dot icon22/06/1988
New director appointed
dot icon14/06/1988
Accounts made up to 1987-12-31
dot icon14/06/1988
Return made up to 12/05/88; full list of members
dot icon06/06/1988
Director resigned
dot icon06/06/1988
Accounts made up to 1987-12-31
dot icon02/12/1987
New director appointed
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 13/05/87; full list of members
dot icon29/01/1987
New director appointed
dot icon21/01/1987
Director resigned
dot icon22/09/1986
Full accounts made up to 1985-12-31
dot icon30/06/1986
Return made up to 11/06/86; full list of members
dot icon28/06/1986
New director appointed
dot icon29/07/1985
Accounts made up to 1984-12-31
dot icon22/08/1984
Accounts made up to 1983-12-31
dot icon15/07/1983
Accounts made up to 1982-12-31
dot icon17/06/1982
Accounts made up to 1981-12-31
dot icon02/09/1981
Certificate of re-registration from Private to Public Limited Company
dot icon29/10/1980
Accounts made up to 1979-12-31
dot icon28/12/1979
Certificate of change of name
dot icon20/07/1979
Accounts made up to 1978-12-31
dot icon09/01/1978
Accounts made up to 1977-02-28
dot icon08/06/1975
Accounts made up to 1975-02-28
dot icon10/06/1974
Accounts made up to 2073-03-15
dot icon01/11/1962
Certificate of change of name
dot icon01/06/1960
Miscellaneous

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
19/02/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Raymond John Hildreth
Director
23/08/2018 - 14/03/2021
26
Williams, Nicholas Andrew
Director
29/10/2022 - Present
33
Morris, Kim
Director
18/12/2020 - 31/10/2024
3
Stansfield, Damian Charles
Director
07/07/2017 - 31/05/2018
24
Perez, Israel Santos
Director
09/12/2019 - 24/02/2023
16

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 LIMITED

BLACK HORSE LIMITED is an(a) Active company incorporated on 01/06/1960 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 7 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 LIMITED?

toggle

BLACK HORSE LIMITED is currently Active. It was registered on 01/06/1960 .

Where is BLACK HORSE LIMITED located?

toggle

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

What does BLACK HORSE LIMITED do?

toggle

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

What is the latest filing for BLACK HORSE LIMITED?

toggle

The latest filing was on 20/03/2026: Full accounts made up to 2025-12-31.