BLUE HORSE EQUINE LIMITED

Register to unlock more data on OkredoRegister

BLUE HORSE EQUINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460319

Incorporation date

23/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

24 Cornwall Road, Dorchester DT1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Registered office address changed from Broadwater Farm Swainsford Mere Warminster BA12 6JT England to 24 Cornwall Road Dorchester DT1 1RX on 2025-10-29
dot icon03/09/2025
Registered office address changed from 24 Cornwall Road Dorchester DT1 1RX England to Bluewater Farm Swainsford Mere Warminster BA12 6JT on 2025-09-03
dot icon03/09/2025
Registered office address changed from Bluewater Farm Swainsford Mere Warminster BA12 6JT England to Broadwater Farm Swainsford Mere Warminster BA12 6JT on 2025-09-03
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/09/2024
Registered office address changed from St Lawrence Lodge 37 Chamberlain Street Wells Somerset BA5 2PQ to 24 Cornwall Road Dorchester DT1 1RX on 2024-09-03
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Termination of appointment of Richard Cooper Branscombe as a secretary on 2020-10-04
dot icon30/06/2020
Cessation of Patricia Mary Hills as a person with significant control on 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/04/2018
Notification of Patricia Mary Hills as a person with significant control on 2017-07-01
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Cessation of Patricia Mary Hills as a person with significant control on 2017-07-01
dot icon30/06/2017
Notification of Patricia Mary Hills as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon12/03/2014
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/01/2013
Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 2013-01-10
dot icon23/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for Richard Cooper Branscombe on 2012-07-23
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/07/2011
Appointment of Richard Cooper Branscombe as a secretary
dot icon26/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Clarke-Walker Limited as a secretary
dot icon19/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Clarke-Walker Limited on 2010-01-01
dot icon12/07/2010
Registered office address changed from Montpelier House, 99 Montpelier Road, Brighton East Susex BN1 3BE on 2010-07-12
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/07/2009
Return made up to 23/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/09/2008
Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\
dot icon24/07/2008
Return made up to 23/05/08; full list of members
dot icon26/06/2008
Ad 31/05/08\gbp si 400@1=400\gbp ic 100/500\
dot icon26/06/2008
Nc inc already adjusted 30/05/08
dot icon26/06/2008
Resolutions
dot icon11/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/01/2008
Director's particulars changed
dot icon02/07/2007
Return made up to 23/05/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/07/2006
Return made up to 23/05/06; full list of members
dot icon23/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.21K
-
0.00
-
-
2022
1
23.79K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARKE-WALKER LIMITED
Corporate Secretary
23/05/2005 - 25/07/2011
5
Ms Patricia Mary Hills
Director
23/05/2005 - Present
5
Branscombe, Richard Cooper
Secretary
25/07/2011 - 04/10/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE HORSE EQUINE LIMITED

BLUE HORSE EQUINE LIMITED is an(a) Active company incorporated on 23/05/2005 with the registered office located at 24 Cornwall Road, Dorchester DT1 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HORSE EQUINE LIMITED?

toggle

BLUE HORSE EQUINE LIMITED is currently Active. It was registered on 23/05/2005 .

Where is BLUE HORSE EQUINE LIMITED located?

toggle

BLUE HORSE EQUINE LIMITED is registered at 24 Cornwall Road, Dorchester DT1 1RX.

What does BLUE HORSE EQUINE LIMITED do?

toggle

BLUE HORSE EQUINE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLUE HORSE EQUINE LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.