BLACK HORSE (TRF) LIMITED

Register to unlock more data on OkredoRegister

BLACK HORSE (TRF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03845557

Incorporation date

21/09/1999

Size

Full

Contacts

Registered address

Registered address

25 Gresham Street, London EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon09/03/2026
Termination of appointment of Ryan Beattie as a secretary on 2026-03-09
dot icon09/03/2026
Appointment of Mr David Dermot Hennessey as a secretary on 2026-03-09
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon29/01/2026
Full accounts made up to 2025-06-30
dot icon18/07/2025
Director's details changed for Mr Nicholas Andrew Williams on 2025-07-14
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon19/12/2024
Full accounts made up to 2024-06-30
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 icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon15/01/2024
Appointment of Mr Paul Gittins as a secretary on 2024-01-12
dot icon11/01/2024
Appointment of Mr Paul Lawrence Hyne as a director on 2024-01-10
dot icon11/01/2024
Termination of appointment of Christopher Michael Adams as a director on 2024-01-04
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon08/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon25/05/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon20/02/2023
Director's details changed for Nicholas Andrew Williams on 2022-12-21
dot icon10/11/2022
Appointment of Nicholas Andrew Williams as a director on 2022-11-10
dot icon02/11/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon04/02/2022
Director's details changed for Mr Christopher Michael Adams on 2021-11-12
dot icon28/09/2021
Statement of company's objects
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
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 icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon25/01/2019
Director's details changed for Mr Richard Andrew Jones on 2019-01-25
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon29/06/2017
Notification of Black Horse Group Limited as a person with significant control on 2016-04-06
dot icon16/01/2017
Appointment of Mr David Dermot Hennessey as a secretary on 2017-01-10
dot icon16/01/2017
Termination of appointment of Paul Gittins as a secretary on 2017-01-10
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 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 icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon13/07/2015
Appointment of Mr Richard Andrew Jones as a director on 2015-07-09
dot icon13/07/2015
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 icon13/04/2015
Appointment of Mr Christopher Michael Adams as a director on 2015-04-09
dot icon24/10/2014
Termination of appointment of Jayson Edwards as a director on 2014-10-15
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon12/09/2014
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 icon24/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Resolutions
dot icon22/11/2012
Appointment of Mr Jayson Edwards as a director
dot icon22/11/2012
Termination of appointment of David Oldfield as a director
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon13/09/2011
Appointment of Mr Christopher Sutton as a director
dot icon13/09/2011
Termination of appointment of Adrian White 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 icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon01/09/2010
Appointment of Mr Paul Gittins as a secretary
dot icon01/09/2010
Termination of appointment of Philippa Richardson as a secretary
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Appointment of Mr David James Stanley Oldfield as a director
dot icon05/05/2010
Termination of appointment of Kevin Bishop as a director
dot icon05/05/2010
Termination of appointment of Alan Lunt as a director
dot icon04/05/2010
Appointment of Mr Timothy Mark Blackwell as a director
dot icon04/05/2010
Appointment of Mr Adrian Patrick White as a director
dot icon04/05/2010
Termination of appointment of Blathnaid Bergin as a director
dot icon30/04/2010
Registered office address changed from St William House Tresillian Terrace Cardiff CF10 5BH on 2010-04-30
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 21/09/09; full list of members
dot icon11/06/2009
Secretary's change of particulars blathnaid bergin logged form
dot icon21/05/2009
Director appointed blathnaid bergin
dot icon21/05/2009
Appointment terminated director christopher hitchen
dot icon21/05/2009
Appointment terminated director pankaj kulshreshtha
dot icon06/10/2008
Return made up to 21/09/08; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Secretary appointed philippa jane richardson
dot icon03/06/2008
Appointment terminated secretary michael kilbee
dot icon29/04/2008
Director's change of particulars kevin john bishop logged form
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon01/11/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 21/09/07; full list of members
dot icon07/02/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 21/09/06; full list of members
dot icon06/04/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon28/10/2005
Return made up to 21/09/05; full list of members
dot icon28/10/2005
Director's particulars changed
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Director resigned
dot icon30/09/2004
Return made up to 21/09/04; full list of members
dot icon13/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Secretary's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Return made up to 21/09/03; full list of members
dot icon06/04/2003
Location - directors interests register: non legible
dot icon04/04/2003
Location of register of members (non legible)
dot icon03/04/2003
Registered office changed on 03/04/03 from: 24-26 newport road cardiff south glamorgan CF24 0SR
dot icon07/02/2003
Director's particulars changed
dot icon31/01/2003
Auditor's resignation
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 21/09/02; full list of members
dot icon22/10/2002
Location of register of members
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Director resigned
dot icon20/12/2001
New director appointed
dot icon09/11/2001
Return made up to 21/09/01; full list of members; amend
dot icon22/10/2001
Return made up to 21/09/01; full list of members
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Certificate of change of name
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
New secretary appointed
dot icon21/03/2001
Director's particulars changed
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed
dot icon21/12/2000
Auditor's resignation
dot icon17/10/2000
Return made up to 21/09/00; full list of members
dot icon08/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon19/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon12/05/2000
Ad 18/01/00--------- £ si 99@1=99 £ ic 100/199
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
Memorandum and Articles of Association
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon01/02/2000
New secretary appointed;new director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
Director resigned
dot icon07/01/2000
Ad 18/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/1999
Certificate of change of name
dot icon06/12/1999
Registered office changed on 06/12/99 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon21/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunt, Alan Gregory
Director
24/01/2006 - 23/03/2010
9
Williams, Nicholas Andrew
Director
10/11/2022 - Present
33
Adams, Christopher Michael
Director
09/04/2015 - 04/01/2024
24
Hyne, Paul Lawrence
Director
10/01/2024 - Present
25
Hennessey, David Dermot
Secretary
10/01/2017 - 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 (TRF) LIMITED

BLACK HORSE (TRF) LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at 25 Gresham Street, London EC2V 7HN. 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 BLACK HORSE (TRF) LIMITED?

toggle

BLACK HORSE (TRF) LIMITED is currently Active. It was registered on 21/09/1999 .

Where is BLACK HORSE (TRF) LIMITED located?

toggle

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

What does BLACK HORSE (TRF) LIMITED do?

toggle

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

What is the latest filing for BLACK HORSE (TRF) LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Ryan Beattie as a secretary on 2026-03-09.