BSPS CHAMPIONSHIP SHOW COMPANY LIMITED

Register to unlock more data on OkredoRegister

BSPS CHAMPIONSHIP SHOW COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05951140

Incorporation date

29/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 Green End Road, Sawtry, Huntingdon, Cambridgeshire PE28 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon25/02/2026
Appointment of Mrs Polly Eddis as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mrs Sarah Newbould as a director on 2026-02-25
dot icon25/02/2026
Appointment of Mrs Ellena Elizabeth Thomas as a director on 2026-02-25
dot icon18/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon09/12/2025
Appointment of Mrs Karen Toynton Ward as a director on 2025-12-07
dot icon02/10/2025
Appointment of Mr Edward William Young as a director on 2025-10-02
dot icon02/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon02/10/2025
Termination of appointment of Edward William Young as a director on 2025-10-02
dot icon24/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2025
Termination of appointment of Edward William Young as a director on 2025-09-23
dot icon23/09/2025
Appointment of Mr Edward William Young as a director on 2025-09-23
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/07/2024
Termination of appointment of Leslie Hammond Pole as a director on 2024-07-16
dot icon16/07/2024
Termination of appointment of Michael Antony Hall as a director on 2024-07-16
dot icon21/02/2024
Appointment of Mr Christopher Ronald Watson Yates as a director on 2024-02-08
dot icon17/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/11/2022
Notification of a person with significant control statement
dot icon01/11/2022
Cessation of British Show Pony Society Ltd as a person with significant control on 2022-11-01
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/04/2022
Appointment of Mrs Pamela Prickett as a director on 2022-04-02
dot icon05/04/2022
Appointment of Mr Adrian Beaumont as a director on 2022-04-04
dot icon30/09/2021
Termination of appointment of Joanne Griffin as a director on 2021-09-17
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/12/2020
Director's details changed for Sharon Mary Thomas on 2020-12-16
dot icon17/12/2020
Director's details changed for Leslie Hammond Pole on 2020-12-16
dot icon17/12/2020
Director's details changed for Nigel George Hollings on 2020-12-16
dot icon17/12/2020
Director's details changed for Mr Philip Bernard Hilton on 2020-12-16
dot icon17/12/2020
Director's details changed for Mr Michael Antony Hall on 2020-12-16
dot icon17/12/2020
Director's details changed for Mrs Joanne Griffin on 2020-12-16
dot icon17/12/2020
Director's details changed for Mr Paul Roger Cook on 2020-12-16
dot icon17/12/2020
Director's details changed for Mrs Dawn Christie on 2020-12-16
dot icon19/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Appointment of Mr Edward William Young as a director on 2020-02-12
dot icon25/02/2020
Termination of appointment of Alan Hall as a director on 2020-02-24
dot icon25/02/2020
Termination of appointment of Pip Baker Beall as a director on 2020-02-12
dot icon07/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Termination of appointment of Timothy Lucas as a director on 2019-02-10
dot icon08/11/2018
Termination of appointment of Deborah Gregson as a director on 2018-11-08
dot icon16/10/2018
Director's details changed for Joy Hall on 2018-10-15
dot icon16/10/2018
Director's details changed for Joy Hall on 2018-10-15
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/01/2018
Termination of appointment of James David Mctiffin as a director on 2018-01-29
dot icon10/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon10/10/2017
Appointment of Mrs Joanne Pybus as a director on 2017-10-08
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/11/2016
Termination of appointment of Lindsey David as a director on 2016-11-20
dot icon28/11/2016
Termination of appointment of Patricia Monaghan as a director on 2016-11-20
dot icon02/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/03/2016
Appointment of Mr Timothy Lucas as a director on 2016-01-29
dot icon07/03/2016
Termination of appointment of Patrick John Lobb as a director on 2016-02-04
dot icon03/02/2016
Appointment of Mrs Debbie Gregson as a director on 2015-02-05
dot icon06/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Susan Ann Williams as a director on 2015-02-05
dot icon06/10/2015
Termination of appointment of Susan Ann Williams as a director on 2015-02-05
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/12/2014
Director's details changed for Patricia Mary Pattinson on 2014-12-11
dot icon11/12/2014
Director's details changed for Mrs Pip Baker Beall on 2014-11-11
dot icon11/12/2014
Director's details changed for Mr Simon Christopher Lea Richardson on 2014-12-11
dot icon03/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon03/10/2014
Appointment of Mrs Lindsey David as a director on 2014-02-04
dot icon03/10/2014
Termination of appointment of Christopher Ronald Watson Yates as a director on 2014-02-04
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Appointment of Mr Peter James Emmerson as a director
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Simon Somers as a director
dot icon01/10/2013
Secretary's details changed for Karen Toynton Ward on 2013-09-30
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Simon Christopher Lea Richardson on 2011-02-21
dot icon27/09/2012
Appointment of Mr Christopher Ronald Watson Yates as a director
dot icon27/09/2012
Director's details changed for Mr Paul Roger Cook on 2012-02-02
dot icon27/09/2012
Termination of appointment of Anthony Williams as a director
dot icon27/09/2012
Termination of appointment of Anthony Fluck as a director
dot icon27/09/2012
Termination of appointment of Jacqueline Beatham as a director
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Appointment of Mrs Pip Baker Beall as a director
dot icon07/02/2012
Appointment of Mrs Dawn Christie as a director
dot icon07/02/2012
Director's details changed for Joanne Griffin on 2011-02-05
dot icon07/02/2012
Termination of appointment of Arthur Illsley as a director
dot icon07/02/2012
Termination of appointment of Mary Brace as a director
dot icon12/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon12/10/2011
Appointment of Mr Simon Somers as a director
dot icon11/10/2011
Termination of appointment of Anthony Asplin as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon20/10/2010
Director's details changed for Sharon Mary Thomas on 2010-09-29
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/04/2010
Appointment of Mrs Jacqueline Beatham as a director
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/03/2009
Director appointed mary jayne brace
dot icon20/03/2009
Director appointed michael anthony hall
dot icon09/03/2009
Appointment terminated director allen king
dot icon09/03/2009
Appointment terminated director elizabeth morgan
dot icon09/03/2009
Appointment terminated director peter aldred
dot icon06/03/2009
Director appointed paul roger cooke
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon29/09/2008
Appointment terminated director jocelyn price
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 29/09/07; full list of members
dot icon18/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon23/10/2006
New director appointed
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: hill dickinson LLP 1 cook street liverpool merseyside L2 4SJ
dot icon29/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollings, Nigel George
Director
29/09/2006 - Present
7
Pole, Leslie Hammond
Director
29/09/2006 - 16/07/2024
4
Hilton, Philip Bernard
Director
29/09/2006 - Present
7
Yates, Christopher Ronald Watson
Director
08/02/2024 - Present
7
Richardson, Simon Christopher Lea
Director
29/09/2006 - Present
9

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 BSPS CHAMPIONSHIP SHOW COMPANY LIMITED

BSPS CHAMPIONSHIP SHOW COMPANY LIMITED is an(a) Active company incorporated on 29/09/2006 with the registered office located at 124 Green End Road, Sawtry, Huntingdon, Cambridgeshire PE28 5XS. There are currently 18 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 BSPS CHAMPIONSHIP SHOW COMPANY LIMITED?

toggle

BSPS CHAMPIONSHIP SHOW COMPANY LIMITED is currently Active. It was registered on 29/09/2006 .

Where is BSPS CHAMPIONSHIP SHOW COMPANY LIMITED located?

toggle

BSPS CHAMPIONSHIP SHOW COMPANY LIMITED is registered at 124 Green End Road, Sawtry, Huntingdon, Cambridgeshire PE28 5XS.

What does BSPS CHAMPIONSHIP SHOW COMPANY LIMITED do?

toggle

BSPS CHAMPIONSHIP SHOW COMPANY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BSPS CHAMPIONSHIP SHOW COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mrs Polly Eddis as a director on 2026-02-25.