BLACKHORSE UK HOLDCO LTD

Register to unlock more data on OkredoRegister

BLACKHORSE UK HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13752668

Incorporation date

18/11/2021

Size

Group

Contacts

Registered address

Registered address

Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire HG2 8NACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2021)
dot icon28/04/2026
Termination of appointment of John Webber as a director on 2026-04-20
dot icon13/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon17/02/2026
Memorandum and Articles of Association
dot icon17/02/2026
Resolutions
dot icon26/01/2026
Withdrawal of a person with significant control statement on 2026-01-26
dot icon26/01/2026
Notification of Scape Living Plc as a person with significant control on 2026-01-25
dot icon23/01/2026
Appointment of Mr Thomas Ward as a director on 2026-01-22
dot icon23/01/2026
Appointment of Mr John Webber as a director on 2026-01-22
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon08/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon18/11/2024
Director's details changed for Mr Adam Stephen Brockley on 2024-11-17
dot icon18/11/2024
Director's details changed for Miss Charlotte Noella Robinson on 2024-11-17
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon23/10/2024
Registered office address changed from 4 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8NA on 2024-10-23
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon26/06/2024
Termination of appointment of Ronan Niall Kierans as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Leonardus Willemszoon Hertog as a director on 2024-05-31
dot icon04/06/2024
Appointment of Ms Charlotte Noella Robinson as a director on 2024-05-31
dot icon21/05/2024
Satisfaction of charge 137526680001 in full
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon25/04/2024
Registration of charge 137526680002, created on 2024-04-25
dot icon18/01/2024
Group of companies' accounts made up to 2023-09-30
dot icon20/11/2023
Director's details changed for Mr Leonardus Willemszoon Hertog on 2023-11-17
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon10/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon03/10/2022
Registration of charge 137526680001, created on 2022-09-30
dot icon03/08/2022
Appointment of Mr Ronan Niall Kierans as a director on 2022-08-02
dot icon03/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Resolutions
dot icon24/06/2022
Cessation of Stichting Depositary Apg Strategic Real Estate Pool as a person with significant control on 2022-06-24
dot icon24/06/2022
Notification of a person with significant control statement
dot icon29/12/2021
Statement of capital on 2021-12-29
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Statement by Directors
dot icon29/12/2021
Solvency Statement dated 15/12/21
dot icon22/12/2021
Appointment of Mr Leonardus Willemszoon Hertog as a director on 2021-12-15
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon22/12/2021
Cessation of Paces Blackhorse Ltd as a person with significant control on 2021-12-15
dot icon22/12/2021
Notification of Stichting Depositary Apg Strategic Real Estate Pool as a person with significant control on 2021-12-15
dot icon21/12/2021
Termination of appointment of Ronan Niall Kierans as a director on 2021-12-15
dot icon18/11/2021
Incorporation
dot icon18/11/2021
Current accounting period shortened from 2022-11-30 to 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kierans, Ronan Niall
Director
02/08/2022 - 31/05/2024
92
Ward, Thomas
Director
22/01/2026 - Present
102
Hertog, Leonardus Willemszoon
Director
15/12/2021 - 31/05/2024
40
Webber, John
Director
22/01/2026 - Present
35
Brockley, Adam Stephen
Director
18/11/2021 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BLACKHORSE UK HOLDCO LTD

BLACKHORSE UK HOLDCO LTD is an(a) Active company incorporated on 18/11/2021 with the registered office located at Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire HG2 8NA. 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 BLACKHORSE UK HOLDCO LTD?

toggle

BLACKHORSE UK HOLDCO LTD is currently Active. It was registered on 18/11/2021 .

Where is BLACKHORSE UK HOLDCO LTD located?

toggle

BLACKHORSE UK HOLDCO LTD is registered at Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire HG2 8NA.

What does BLACKHORSE UK HOLDCO LTD do?

toggle

BLACKHORSE UK HOLDCO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKHORSE UK HOLDCO LTD?

toggle

The latest filing was on 28/04/2026: Termination of appointment of John Webber as a director on 2026-04-20.