BRITISH HORSE TRIALS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH HORSE TRIALS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111086

Incorporation date

20/11/2000

Size

Dormant

Contacts

Registered address

Registered address

British Eventing Ltd Building 2020 Meriden Business Park, Copse Drive, Meriden, West Midlands CV5 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon05/01/2026
Registered office address changed from British Eventing Abbey Park Stareton Kenilworth CV8 2RN England to British Eventing Ltd Building 2020 Meriden Business Park Copse Drive Meriden West Midlands CV5 9RG on 2026-01-05
dot icon28/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon03/01/2025
Withdrawal of a person with significant control statement on 2025-01-03
dot icon03/01/2025
Notification of British Eventing Limited as a person with significant control on 2016-04-06
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/12/2023
Appointment of Rosemary Jane Williams as a director on 2023-09-18
dot icon04/12/2023
Termination of appointment of Ann Helen West as a director on 2023-09-18
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon30/06/2022
Termination of appointment of Wendy Jill Mcgowan as a secretary on 2022-06-30
dot icon06/12/2021
Appointment of Mrs Ann Helen West as a director on 2021-11-15
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/11/2021
Termination of appointment of Fiona Mary O'hara as a director on 2021-11-15
dot icon10/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon30/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon26/11/2019
Registered office address changed from British Eventing Ltd Abbey Park Stareton Kenilworth Warwickshire to British Eventing Abbey Park Stareton Kenilworth CV8 2RN on 2019-11-26
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon01/04/2019
Termination of appointment of David Watkin Holmes as a director on 2019-03-31
dot icon14/01/2019
Appointment of Mrs Fiona Mary O'hara as a director on 2019-01-01
dot icon14/01/2019
Termination of appointment of Paul Macgregor Hodgson as a director on 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/01/2018
Confirmation statement made on 2017-11-20 with no updates
dot icon15/01/2018
Appointment of Mr Paul Macgregor Hodgson as a director on 2017-09-29
dot icon15/01/2018
Termination of appointment of Alexandra Fox as a director on 2017-09-29
dot icon22/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon15/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/08/2015
Appointment of Mr David Watkin Holmes as a director on 2015-05-01
dot icon28/08/2015
Termination of appointment of Michael Philip Etherington-Smith as a director on 2015-05-01
dot icon05/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon05/12/2014
Appointment of Mrs Alexandra Fox as a director on 2014-11-02
dot icon05/12/2014
Termination of appointment of Leslie George Potts Smith as a director on 2014-11-01
dot icon20/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon10/12/2013
Registered office address changed from National Agricultural Centre Stoneleigh Kenilworth Warwickshire CV8 2RN on 2013-12-10
dot icon09/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon17/12/2012
Secretary's details changed for Mrs Wendy Jill Mcgowan on 2011-08-05
dot icon31/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon26/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon11/03/2010
Appointment of Mr Michael Philip Etherington-Smith as a director
dot icon11/03/2010
Termination of appointment of Christopher Gillespie as a director
dot icon08/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon08/01/2010
Director's details changed for Leslie George Potts Smith on 2010-01-07
dot icon08/01/2010
Director's details changed for Christopher Donald Gillespie on 2010-01-07
dot icon08/01/2010
Termination of appointment of Terry Bailey as a secretary
dot icon30/09/2009
Secretary appointed mrs wendy jill mcgowan
dot icon30/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon17/12/2007
Return made up to 20/11/07; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon13/12/2006
Return made up to 20/11/06; full list of members
dot icon07/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon23/01/2006
Return made up to 20/11/05; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon27/10/2004
New secretary appointed
dot icon27/10/2004
Secretary resigned
dot icon10/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/02/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon11/12/2003
Return made up to 20/11/03; full list of members
dot icon06/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon07/12/2002
Registered office changed on 07/12/02 from: edmund houses rugby road leamington spa warwickshire CV32 6EL
dot icon06/12/2002
Return made up to 20/11/02; full list of members
dot icon01/11/2002
Certificate of change of name
dot icon23/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon13/12/2001
Return made up to 20/11/01; full list of members
dot icon05/01/2001
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Registered office changed on 21/12/00 from: 31 corsham street london N1 6DR
dot icon20/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
20/11/2000 - 11/12/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
20/11/2000 - 11/12/2000
6842
Hodgson, Paul Macgregor
Director
29/09/2017 - 31/12/2018
14
Gillespie, Christopher Donald
Director
01/02/2007 - 19/01/2010
47
Bailey, Terry Malcolm Francis
Secretary
19/10/2004 - 07/01/2009
-

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 BRITISH HORSE TRIALS ASSOCIATION LIMITED

BRITISH HORSE TRIALS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at British Eventing Ltd Building 2020 Meriden Business Park, Copse Drive, Meriden, West Midlands CV5 9RG. 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 BRITISH HORSE TRIALS ASSOCIATION LIMITED?

toggle

BRITISH HORSE TRIALS ASSOCIATION LIMITED is currently Active. It was registered on 20/11/2000 .

Where is BRITISH HORSE TRIALS ASSOCIATION LIMITED located?

toggle

BRITISH HORSE TRIALS ASSOCIATION LIMITED is registered at British Eventing Ltd Building 2020 Meriden Business Park, Copse Drive, Meriden, West Midlands CV5 9RG.

What does BRITISH HORSE TRIALS ASSOCIATION LIMITED do?

toggle

BRITISH HORSE TRIALS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH HORSE TRIALS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from British Eventing Abbey Park Stareton Kenilworth CV8 2RN England to British Eventing Ltd Building 2020 Meriden Business Park Copse Drive Meriden West Midlands CV5 9RG on 2026-01-05.