BRITISH SHOW HORSE ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH SHOW HORSE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04135915

Incorporation date

04/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 16 Intech House 34-35 The Cam Centre, Wilbury Way, Hitchin, Herts SG4 0TWCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon08/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon07/01/2026
Termination of appointment of Simon Reynolds as a director on 2026-01-04
dot icon07/01/2026
Appointment of Mr Simon Darren Reynolds as a director on 2026-01-04
dot icon04/12/2025
Termination of appointment of Simon Somers as a director on 2025-12-01
dot icon04/12/2025
Termination of appointment of Ian Darcy as a secretary on 2025-12-01
dot icon04/12/2025
Termination of appointment of Ian William Darcy as a director on 2025-12-01
dot icon04/12/2025
Appointment of Mr Darren Price as a director on 2025-12-01
dot icon04/12/2025
Appointment of Mrs Debra Harrod as a director on 2025-12-01
dot icon04/12/2025
Appointment of Ms Michelle Rebecca Underwood as a director on 2025-12-01
dot icon06/10/2025
Appointment of Mr Magnus Francis Benedict Nicholson as a director on 2025-10-06
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Termination of appointment of Sarah Elizabet Chapman as a director on 2025-04-29
dot icon10/02/2025
Director's details changed for Mr Ian William Darcy on 2025-01-04
dot icon10/02/2025
Director's details changed
dot icon07/02/2025
Director's details changed for Mr Ian William Darcy on 2025-01-04
dot icon07/02/2025
Director's details changed for Mr Nigel George Hollings on 2025-01-04
dot icon07/02/2025
Director's details changed for Sarah Jane Lewis Carey on 2025-01-04
dot icon07/02/2025
Director's details changed for Sarah Jane Lewis Carey on 2025-01-04
dot icon07/02/2025
Director's details changed for Mrs Susan Phillips on 2025-01-04
dot icon07/02/2025
Director's details changed for Mr Nigel George Hollings on 2025-01-04
dot icon07/02/2025
Termination of appointment of Stuart Hollings as a director on 2024-11-17
dot icon07/02/2025
Termination of appointment of Susan Phillips as a director on 2024-11-17
dot icon07/02/2025
Appointment of Ms Sarah Elizabet Chapman as a director on 2024-11-17
dot icon07/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon04/12/2024
Memorandum and Articles of Association
dot icon04/12/2024
Resolutions
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Appointment of Mr Richard Telford as a director on 2024-02-12
dot icon25/01/2024
Termination of appointment of Danielle Heath as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Joanne Pybus as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Nicholas Thompson as a director on 2024-01-25
dot icon25/01/2024
Appointment of Miss Camilla Neame as a director on 2024-01-24
dot icon25/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon22/02/2023
Termination of appointment of Camilla Pomroy as a secretary on 2023-02-20
dot icon22/02/2023
Termination of appointment of Jane Scriven as a director on 2023-02-20
dot icon22/02/2023
Appointment of Mr Stuart Hollings as a director on 2023-02-20
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Appointment of Mr Simon Reynolds as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr Ian Darcy as a secretary on 2022-02-28
dot icon28/02/2022
Appointment of Mrs Joanne Pybus as a director on 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/02/2022
Appointment of Mrs Katherine Atkin-Bowdler as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr Ian Smeeth as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of David Edward Ingle as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Julian Quiney as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Jane Hall as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Jane Hall as a secretary on 2022-02-28
dot icon15/06/2021
Termination of appointment of Joanne Pybus as a secretary on 2021-06-10
dot icon15/06/2021
Appointment of Mrs Jane Hall as a secretary on 2021-06-10
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Appointment of Treasurer Camilla Pomroy as a secretary on 2021-03-01
dot icon11/03/2021
Termination of appointment of Susan Mary Rawding as a director on 2021-03-01
dot icon04/03/2021
Appointment of Mrs Joanne Pybus as a secretary on 2021-03-04
dot icon22/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon18/11/2020
Termination of appointment of Lucy Caroline Savill as a secretary on 2020-11-08
dot icon18/11/2020
Termination of appointment of Lucy Caroline Savill as a director on 2020-11-08
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Appointment of Mr Nicholas Thompson as a director on 2020-01-21
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon06/01/2020
Appointment of Mrs Jane Scriven as a director on 2020-01-01
dot icon06/01/2020
Appointment of Mrs Jane Hall as a director on 2020-01-01
dot icon06/01/2020
Termination of appointment of Nicholas Thompson as a director on 2020-01-01
dot icon06/01/2020
Termination of appointment of John Keen as a director on 2020-01-01
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon09/01/2019
Director's details changed for Miss Lucy Caroline Carvall on 2019-01-01
dot icon06/11/2018
Appointment of Miss Danielle Heath as a director on 2018-11-04
dot icon06/11/2018
Appointment of Mr Julian Quiney as a director on 2018-11-04
dot icon06/11/2018
Termination of appointment of Joanne Jenkins as a director on 2018-11-04
dot icon06/11/2018
Secretary's details changed for Miss Lucy Caroline Carvall on 2018-11-06
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Termination of appointment of Suzanne Jane Webb as a director on 2017-04-10
dot icon15/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/01/2017
Director's details changed for Mr Simon Somers on 2017-01-09
dot icon09/01/2017
Director's details changed for Mrs Suzanne Jane Webb on 2017-01-09
dot icon11/11/2016
Appointment of Mr Nicholas Thompson as a director on 2016-11-08
dot icon11/11/2016
Termination of appointment of Walter Anthony Gilbey as a director on 2016-11-10
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-04 no member list
dot icon07/12/2015
Appointment of Miss Lucy Caroline Carvall as a secretary on 2015-11-10
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Termination of appointment of Edward William Young as a director on 2015-08-24
dot icon24/08/2015
Termination of appointment of Edward William Young as a secretary on 2015-08-24
dot icon29/01/2015
Annual return made up to 2015-01-04 no member list
dot icon08/01/2015
Appointment of Miss Lucy Caroline Carvall as a director on 2014-11-09
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Statement of company's objects
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Termination of appointment of Nicholas Thompson as a director
dot icon03/03/2014
Annual return made up to 2014-01-04 no member list
dot icon23/01/2014
Appointment of Mr Edward William Young as a secretary
dot icon22/11/2013
Termination of appointment of Charles Wilkerson as a secretary
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Termination of appointment of David Curtis as a director
dot icon10/07/2013
Director's details changed for Suzanne Jane Kenny on 2013-06-01
dot icon07/01/2013
Annual return made up to 2013-01-04 no member list
dot icon04/01/2013
Appointment of Mr Charles Ellis Wilkerson as a secretary
dot icon04/01/2013
Termination of appointment of Peter Warren as a secretary
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-04 no member list
dot icon26/01/2012
Director's details changed for Nicholas Thompson on 2011-01-01
dot icon21/12/2011
Termination of appointment of Jo Clutton as a director
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Appointment of Nicholas Thompson as a director
dot icon14/01/2011
Memorandum and Articles of Association
dot icon14/01/2011
Resolutions
dot icon13/01/2011
Termination of appointment of Charles Le Moignan as a director
dot icon13/01/2011
Annual return made up to 2011-01-04 no member list
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-04 no member list
dot icon23/02/2010
Director's details changed for Sarah Jane Lewis Carey on 2010-01-04
dot icon23/02/2010
Termination of appointment of Brian Williams as a director
dot icon23/02/2010
Director's details changed for Susan Phillips on 2010-01-04
dot icon23/02/2010
Director's details changed for Susan Mary Rawding on 2010-01-04
dot icon23/02/2010
Director's details changed for Simon Somers on 2010-01-04
dot icon23/02/2010
Director's details changed for Suzanne Jane Kenny on 2010-01-04
dot icon23/02/2010
Director's details changed for Charles Thomas Le Moignan on 2010-01-04
dot icon23/02/2010
Director's details changed for John Keen on 2010-01-04
dot icon23/02/2010
Director's details changed for Joanne Jenkins on 2010-01-04
dot icon23/02/2010
Director's details changed for Jo Clutton on 2010-01-04
dot icon12/12/2009
Appointment of David Edward Ingle as a director
dot icon12/12/2009
Appointment of Edward William Young as a director
dot icon10/12/2009
Termination of appointment of Lynn Russell as a director
dot icon10/12/2009
Registered office address changed from 2 High Street Hitchin Hertfordshire SG5 1BH on 2009-12-10
dot icon17/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Appointment terminated director lucy killingbeck
dot icon10/03/2009
Annual return made up to 04/01/09
dot icon09/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/12/2008
Appointment terminated director adrianne smyth
dot icon09/12/2008
Director appointed jo clutton
dot icon09/12/2008
Secretary appointed peter john warren
dot icon18/04/2008
Annual return made up to 04/01/08
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/06/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon16/03/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon09/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2007
Annual return made up to 04/01/07
dot icon28/12/2006
Memorandum and Articles of Association
dot icon21/12/2006
Certificate of change of name
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Annual return made up to 04/01/06
dot icon07/03/2006
New director appointed
dot icon11/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon07/01/2005
Annual return made up to 04/01/05
dot icon04/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon14/01/2004
Annual return made up to 04/01/04
dot icon11/11/2003
Registered office changed on 11/11/03 from: 46 cotton field hatfield hertfordshire AL10 0DQ
dot icon31/10/2003
New director appointed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Registered office changed on 15/05/03 from: chamberlain house 88 high street coleshill west midlands B46 3BZ
dot icon10/02/2003
Annual return made up to 04/01/03
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
New secretary appointed
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/09/2002
Resolutions
dot icon21/08/2002
Registered office changed on 21/08/02 from: 9 clarendon place leamington spa warwickshire CV32 5QP
dot icon21/08/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon19/04/2002
Annual return made up to 04/01/02
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
Director resigned
dot icon19/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon30/07/2001
Memorandum and Articles of Association
dot icon13/07/2001
Certificate of change of name
dot icon09/05/2001
Registered office changed on 09/05/01 from: 16 saint john street london EC1M 4NT
dot icon04/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-41.10 % *

* during past year

Cash in Bank

£35,991.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
520.55K
-
0.00
61.10K
-
2022
12
370.12K
-
0.00
35.99K
-
2022
12
370.12K
-
0.00
35.99K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

370.12K £Descended-28.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.99K £Descended-41.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollings, Nigel George
Director
27/11/2005 - Present
7
Thompson, Nicholas
Director
21/01/2020 - 25/01/2024
7
Harrod, Debra
Director
01/12/2025 - Present
6
Price, Darren
Director
01/12/2025 - Present
4
Atkin-Bowdler, Katherine
Director
28/02/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRITISH SHOW HORSE ASSOCIATION

BRITISH SHOW HORSE ASSOCIATION is an(a) Active company incorporated on 04/01/2001 with the registered office located at Suite 16 Intech House 34-35 The Cam Centre, Wilbury Way, Hitchin, Herts SG4 0TW. There are currently 11 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SHOW HORSE ASSOCIATION?

toggle

BRITISH SHOW HORSE ASSOCIATION is currently Active. It was registered on 04/01/2001 .

Where is BRITISH SHOW HORSE ASSOCIATION located?

toggle

BRITISH SHOW HORSE ASSOCIATION is registered at Suite 16 Intech House 34-35 The Cam Centre, Wilbury Way, Hitchin, Herts SG4 0TW.

What does BRITISH SHOW HORSE ASSOCIATION do?

toggle

BRITISH SHOW HORSE ASSOCIATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BRITISH SHOW HORSE ASSOCIATION have?

toggle

BRITISH SHOW HORSE ASSOCIATION had 12 employees in 2022.

What is the latest filing for BRITISH SHOW HORSE ASSOCIATION?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-04 with no updates.