CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM

Register to unlock more data on OkredoRegister

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00022866

Incorporation date

06/07/1886

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 High Street, Pateley Bridge, Harrogate HG3 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1987)
dot icon19/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon12/01/2026
-
dot icon12/12/2025
-
dot icon10/12/2025
-
dot icon04/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/11/2025
Termination of appointment of Sarah Elizabeth Ramsden as a director on 2025-11-21
dot icon26/11/2025
Termination of appointment of Tracy Louen Williams as a director on 2025-11-21
dot icon18/11/2025
Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX England to 24 High Street Pateley Bridge Harrogate HG3 5JU on 2025-11-18
dot icon13/11/2025
Appointment of Ms Coleen Benfold as a director on 2025-10-23
dot icon13/11/2025
Appointment of Miss Sarah Kirk as a director on 2025-10-23
dot icon13/11/2025
Appointment of Ms Sarah Elizabeth Ramsden as a director on 2025-10-23
dot icon13/11/2025
Appointment of Ms Tracy Louen Williams as a director on 2025-10-23
dot icon10/11/2025
Termination of appointment of Sarah Kirk as a director on 2025-10-18
dot icon10/11/2025
Termination of appointment of Karen Leta Wylie as a director on 2025-10-18
dot icon10/11/2025
Termination of appointment of Margaret Rose Brown as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Michael John Wood as a director on 2025-10-23
dot icon10/11/2025
Appointment of Miss Jessica May Odgers as a director on 2025-10-18
dot icon10/11/2025
Termination of appointment of Norma Wilson as a director on 2025-10-18
dot icon10/11/2025
Appointment of Mr Matthew Royce Stonehouse as a director on 2025-10-18
dot icon10/11/2025
Appointment of Mrs Beverley Crispin Heffernan as a director on 2025-10-18
dot icon10/11/2025
Appointment of Miss Tierney Faye Hill as a director on 2025-10-18
dot icon10/11/2025
Director's details changed for Mr Michael John Wood on 2025-11-10
dot icon27/11/2024
Termination of appointment of Beverley Crispin Heffernan as a director on 2024-10-19
dot icon27/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon01/11/2024
Termination of appointment of Henry Appleby Edmunds as a director on 2024-10-19
dot icon01/11/2024
Termination of appointment of Helen Lane as a director on 2024-10-19
dot icon01/11/2024
Termination of appointment of Heidi Anne Lorefice as a director on 2024-10-19
dot icon01/11/2024
Termination of appointment of Lesley Ann Orange as a director on 2024-10-19
dot icon01/11/2024
Termination of appointment of Beverley Crispin Heffernan as a secretary on 2024-10-19
dot icon01/11/2024
Appointment of Mrs. Catherine Lea as a secretary on 2024-10-20
dot icon01/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon25/07/2024
Memorandum and Articles of Association
dot icon27/02/2024
Termination of appointment of Katherine Jayne Lines as a director on 2024-02-22
dot icon07/12/2023
Appointment of Ms. Heidi Anne Lorefice as a director on 2023-11-16
dot icon17/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon03/11/2023
Termination of appointment of Peter Kent Dallow as a director on 2023-10-21
dot icon30/10/2023
Appointment of Ms. Helen Lane as a director on 2023-10-25
dot icon29/10/2023
Appointment of Mr. Daniel Cracknell as a director on 2023-10-25
dot icon29/10/2023
Appointment of Ms. Claire O'connell as a director on 2023-10-25
dot icon06/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/07/2023
Appointment of Mr. Peter Kent Dallow as a director on 2023-04-17
dot icon10/03/2023
Termination of appointment of Cecilia Delville Lindsay as a director on 2023-02-26
dot icon10/03/2023
Termination of appointment of Claire Louise O'connell as a director on 2023-02-26
dot icon10/03/2023
Termination of appointment of Lynn Godela Knight as a director on 2023-02-26
dot icon19/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon30/10/2022
Termination of appointment of Lianne Bilton as a director on 2022-10-26
dot icon27/10/2022
Appointment of Catherine Lea as a director on 2022-10-23
dot icon27/10/2022
Appointment of Claire Louise O'connell as a director on 2022-10-23
dot icon26/10/2022
Appointment of Margaret Rose Brown as a director on 2022-10-23
dot icon26/10/2022
Appointment of Elaine Keith as a director on 2022-10-23
dot icon26/10/2022
Appointment of Sarah Kirk as a director on 2022-10-23
dot icon26/10/2022
Appointment of Lynn Godela Knight as a director on 2022-10-23
dot icon26/10/2022
Appointment of Karen Wylie as a director on 2022-10-23
dot icon19/10/2022
Termination of appointment of Sian Catherine Evans as a director on 2022-10-18
dot icon19/10/2022
Termination of appointment of Caroline House as a director on 2022-10-18
dot icon19/10/2022
Termination of appointment of Sarah Lynn Pomfret as a director on 2022-10-18
dot icon18/10/2022
Termination of appointment of Joanne Strange as a director on 2022-10-07
dot icon18/10/2022
Termination of appointment of Sarah Louise Neeve Barnard as a director on 2022-10-17
dot icon17/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/09/2022
Appointment of Mrs. Beverley Crispin Heffernan as a secretary on 2022-09-07
dot icon07/09/2022
Termination of appointment of Sarah Louise Neeve Barnard as a secretary on 2022-09-07
dot icon19/08/2022
Appointment of Ms Lianne Bilton as a director on 2022-07-07
dot icon21/07/2022
Termination of appointment of Jacqueline Sparrow as a director on 2022-07-07
dot icon20/12/2021
Appointment of Ms Cecilia Delville Lindsay as a director on 2021-12-16
dot icon20/12/2021
Appointment of Ms Caroline House as a director on 2021-12-16
dot icon29/11/2021
Termination of appointment of Andrew Charles Dell as a director on 2021-11-27
dot icon29/11/2021
Termination of appointment of Cecilia Delville-Lindsay as a director on 2021-11-27
dot icon25/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon20/09/2021
Appointment of Ms Sarah Louise Neeve Barnard as a secretary on 2021-09-20
dot icon20/09/2021
Termination of appointment of John Andrew Woods as a director on 2021-09-20
dot icon20/09/2021
Termination of appointment of John Andrew Woods as a secretary on 2021-09-20
dot icon07/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/03/2021
Appointment of Ms Beverley Crispin Heffernan as a director on 2020-11-28
dot icon16/02/2021
Appointment of Miss Sarah Louise Neeve Barnard as a director on 2020-12-15
dot icon15/02/2021
Termination of appointment of Christopher Room as a director on 2020-11-28
dot icon15/02/2021
Termination of appointment of Margaret Rose Brown as a director on 2020-12-15
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon10/11/2020
Appointment of Ms Joanne Strange as a director on 2020-08-17
dot icon14/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/08/2020
Termination of appointment of Sally-Jane Comb as a director on 2020-08-05
dot icon07/07/2020
Secretary's details changed for Mr John Andrew Woods on 2020-07-01
dot icon02/07/2020
Appointment of Mr John Andrew Woods as a director on 2018-10-31
dot icon01/07/2020
Appointment of Mrs Norma Wilson as a director on 2020-03-08
dot icon30/06/2020
Termination of appointment of Karoline Jill Thorpe as a director on 2020-05-29
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/02/2020
Appointment of Mrs Jacqueline Sparrow as a director on 2018-10-25
dot icon11/02/2020
Appointment of Mr Christopher Room as a director on 2020-02-02
dot icon23/01/2020
Appointment of Mrs Cecilia Delville-Lindsay as a director on 2020-01-10
dot icon20/01/2020
Appointment of Ms Karoline Jill Thorpe as a director on 2020-01-06
dot icon19/01/2020
Appointment of Dr Andrew Charles Dell as a director on 2020-01-06
dot icon19/01/2020
Appointment of Mrs Sally-Jane Comb as a director on 2020-01-06
dot icon19/01/2020
Appointment of Mrs Margaret Rose Brown as a director on 2020-01-06
dot icon14/01/2020
Appointment of Mrs Sian Catherine Evans as a director on 2019-12-31
dot icon13/01/2020
Appointment of Mrs Lesley Ann Orange as a director on 2019-12-31
dot icon13/01/2020
Appointment of Mrs Katherine Jayne Lines as a director on 2019-12-31
dot icon03/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon02/09/2019
Registered office address changed from C/O the Cleveland Bay Horse Society Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX on 2019-09-02
dot icon26/02/2019
Appointment of Ms Sarah Lynn Pomfret as a director on 2019-02-25
dot icon06/02/2019
Termination of appointment of Margaret Rose Brown as a director on 2019-01-30
dot icon06/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/11/2018
Appointment of Mr John Andrew Woods as a secretary on 2018-10-28
dot icon31/10/2018
Appointment of Mrs Margaret Rose Brown as a director on 2018-10-28
dot icon31/10/2018
Appointment of Mr Henry Appleby Edmunds as a director on 2018-10-28
dot icon31/10/2018
Termination of appointment of a director
dot icon30/10/2018
Termination of appointment of Stephen James Pullan as a director on 2018-10-20
dot icon30/10/2018
Termination of appointment of Sandra Margaret Anderson as a secretary on 2018-10-20
dot icon30/10/2018
Termination of appointment of Sandra Margaret Anderson as a director on 2018-10-20
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon19/12/2017
Resolutions
dot icon13/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Resolutions
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon31/07/2017
Termination of appointment of Linda Jean Skeats as a director on 2017-07-22
dot icon31/07/2017
Appointment of Mr Stephen James Pullan as a director on 2017-07-22
dot icon19/02/2017
Director's details changed for Ms Linda Jean Skeats on 2016-12-13
dot icon01/02/2017
Resolutions
dot icon17/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon24/11/2015
Total exemption full accounts made up to 2015-05-31
dot icon04/11/2015
Memorandum and Articles of Association
dot icon04/11/2015
Resolutions
dot icon20/10/2015
Annual return made up to 2015-09-26 no member list
dot icon06/10/2015
Appointment of Ms Linda Skeats as a director on 2015-09-13
dot icon16/09/2015
Termination of appointment of Henry Appleby Edmunds as a director on 2015-09-13
dot icon16/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon17/10/2014
Annual return made up to 2014-09-26 no member list
dot icon19/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon18/11/2013
Annual return made up to 2013-09-26 no member list
dot icon18/11/2013
Appointment of Mrs Sandra Margaret Anderson as a secretary
dot icon18/11/2013
Appointment of Mrs Sandra Margaret Anderson as a director
dot icon18/11/2013
Termination of appointment of John Andrew Woods as a director on 2013-10-23
dot icon18/11/2013
Termination of appointment of John Andrew Woods as a secretary on 2013-10-19
dot icon05/11/2013
Resolutions
dot icon24/10/2013
Termination of appointment of John Andrew Woods as a director on 2013-10-23
dot icon20/10/2013
Appointment of Mrs Sandra Margaret Anderson as a secretary on 2013-10-19
dot icon20/10/2013
Termination of appointment of John Andrew Woods as a secretary on 2013-10-19
dot icon20/10/2013
Appointment of Mrs Sandra Margaret Anderson as a director on 2013-10-19
dot icon23/08/2013
Appointment of Mr John Andrew Woods as a secretary on 2013-06-30
dot icon22/08/2013
Termination of appointment of David Stewart Anderson as a director on 2013-06-30
dot icon22/08/2013
Termination of appointment of Stephen James Pullan as a director on 2013-03-17
dot icon22/08/2013
Termination of appointment of David Stuart Anderson as a secretary on 2013-06-30
dot icon22/08/2013
Appointment of Mr Henry Appleby Edmunds as a director on 2013-03-17
dot icon22/08/2013
Appointment of Mr John Andrew Woods as a director on 2013-03-17
dot icon21/05/2013
Current accounting period extended from 2012-11-30 to 2013-05-31
dot icon12/03/2013
Memorandum and Articles of Association
dot icon12/03/2013
Resolutions
dot icon22/01/2013
Memorandum and Articles of Association
dot icon22/01/2013
Resolutions
dot icon04/10/2012
Appointment of Mr David Stuart Anderson as a secretary on 2012-10-03
dot icon03/10/2012
Termination of appointment of James Frederick Stephenson as a secretary on 2012-10-03
dot icon03/10/2012
Annual return made up to 2012-09-26 no member list
dot icon06/09/2012
Full accounts made up to 2011-11-30
dot icon13/12/2011
Termination of appointment of David Goodreid Welch as a director on 2011-10-01
dot icon13/12/2011
Termination of appointment of James Frederick Stephenson as a director on 2011-10-01
dot icon13/12/2011
Appointment of Mr Stephen James Pullan as a director on 2011-10-01
dot icon11/10/2011
Memorandum and Articles of Association
dot icon11/10/2011
Resolutions
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Memorandum and Articles of Association
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Memorandum and Articles of Association
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Memorandum and Articles of Association
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Memorandum and Articles of Association
dot icon10/10/2011
Resolutions
dot icon30/09/2011
Memorandum and Articles of Association
dot icon30/09/2011
Memorandum and Articles of Association
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Resolutions
dot icon27/09/2011
Annual return made up to 2011-09-26 no member list
dot icon16/09/2011
Memorandum and Articles of Association
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon12/10/2010
Annual return made up to 2010-09-26 no member list
dot icon12/10/2010
Registered office address changed from York Livestock Centre Murton York YO19 5GF on 2010-10-12
dot icon12/10/2010
Director's details changed for Mr David Goodreid Welch on 2010-09-26
dot icon12/10/2010
Director's details changed for Mr David Stewart Anderson on 2010-09-26
dot icon03/09/2010
Full accounts made up to 2009-11-30
dot icon19/10/2009
Annual return made up to 2009-09-26 no member list
dot icon16/10/2009
Appointment of Mr David Goodreid Welch as a director
dot icon16/10/2009
Appointment of Mr David Stewart Anderson as a director
dot icon27/09/2009
Appointment terminated director nigel cowgill
dot icon21/09/2009
Full accounts made up to 2008-11-30
dot icon03/11/2008
Annual return made up to 26/09/08
dot icon15/09/2008
Full accounts made up to 2007-11-30
dot icon18/10/2007
Annual return made up to 26/09/07
dot icon03/10/2007
Full accounts made up to 2006-11-30
dot icon13/10/2006
Annual return made up to 26/09/06
dot icon03/10/2006
Full accounts made up to 2005-11-30
dot icon06/10/2005
Annual return made up to 26/09/05
dot icon08/09/2005
Full accounts made up to 2004-11-30
dot icon14/12/2004
Full accounts made up to 2003-11-30
dot icon04/10/2004
Annual return made up to 26/09/04
dot icon03/11/2003
Director resigned
dot icon18/10/2003
Annual return made up to 26/09/03
dot icon10/10/2003
New director appointed
dot icon01/10/2003
Full accounts made up to 2002-11-30
dot icon27/10/2002
Full accounts made up to 2001-11-30
dot icon08/10/2002
Annual return made up to 26/09/02
dot icon13/12/2001
Full accounts made up to 2000-11-30
dot icon15/11/2001
Annual return made up to 26/09/01
dot icon10/11/2000
Full accounts made up to 1999-11-30
dot icon11/10/2000
Annual return made up to 26/09/00
dot icon18/10/1999
Annual return made up to 26/09/99
dot icon23/09/1999
Full accounts made up to 1998-11-30
dot icon24/03/1999
New director appointed
dot icon30/09/1998
Annual return made up to 26/09/98
dot icon24/09/1998
Full accounts made up to 1997-11-30
dot icon15/04/1998
Director resigned
dot icon09/10/1997
Annual return made up to 26/09/97
dot icon29/09/1997
Full accounts made up to 1996-11-30
dot icon27/10/1996
Annual return made up to 26/09/96
dot icon19/09/1996
Full accounts made up to 1995-11-30
dot icon03/10/1995
Full accounts made up to 1994-11-30
dot icon28/09/1995
Annual return made up to 26/09/95
dot icon08/10/1994
Annual return made up to 26/09/94
dot icon28/09/1994
Full accounts made up to 1993-11-30
dot icon29/09/1993
Annual return made up to 26/09/93
dot icon11/05/1993
Director resigned;new director appointed
dot icon27/04/1993
Accounting reference date extended from 31/07 to 30/11
dot icon13/02/1993
Full accounts made up to 1992-07-31
dot icon23/11/1992
Annual return made up to 26/09/92
dot icon16/10/1991
Full accounts made up to 1991-07-31
dot icon16/10/1991
Annual return made up to 26/09/91
dot icon12/11/1990
Full accounts made up to 1990-07-31
dot icon12/11/1990
Annual return made up to 25/09/90
dot icon12/12/1989
Accounting reference date shortened from 31/08 to 31/07
dot icon12/10/1989
Full accounts made up to 1989-07-31
dot icon12/10/1989
Annual return made up to 26/09/89
dot icon01/11/1988
Full accounts made up to 1988-08-31
dot icon01/11/1988
Annual return made up to 12/10/88
dot icon01/12/1987
Full accounts made up to 1987-08-31
dot icon01/12/1987
Annual return made up to 15/10/87
dot icon07/07/1987
Company type changed from pri to PRI30
dot icon21/04/1987
Annual return made up to 16/10/86
dot icon31/03/1987
Full accounts made up to 1986-08-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.42 % *

* during past year

Cash in Bank

£67,922.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
102.76K
-
38.95K
78.45K
-
2023
0
87.67K
-
42.93K
67.92K
-
2023
0
87.67K
-
42.93K
67.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

87.67K £Descended-14.68 % *

Total Assets(GBP)

-

Turnover(GBP)

42.93K £Ascended10.22 % *

Cash in Bank(GBP)

67.92K £Descended-13.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bilton, Lianne
Director
07/07/2022 - 26/10/2022
-
Barnard, Sarah Louise Neeve
Director
15/12/2020 - 17/10/2022
1
Dallow, Peter Kent
Director
17/04/2023 - 21/10/2023
2
Edmunds, Henry Appleby
Director
28/10/2018 - 19/10/2024
2
Edmunds, Henry Appleby
Director
17/03/2013 - 13/09/2015
2

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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM is an(a) Active company incorporated on 06/07/1886 with the registered office located at 24 High Street, Pateley Bridge, Harrogate HG3 5JU. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM?

toggle

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM is currently Active. It was registered on 06/07/1886 .

Where is CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM located?

toggle

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM is registered at 24 High Street, Pateley Bridge, Harrogate HG3 5JU.

What does CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM do?

toggle

CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-13 with no updates.