HACKNEY HORSE SOCIETY(THE)

Register to unlock more data on OkredoRegister

HACKNEY HORSE SOCIETY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00019321

Incorporation date

19/01/1884

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 West Street, Warminster BA12 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2023)
dot icon28/01/2026
Termination of appointment of Julie Howard as a director on 2025-11-01
dot icon28/01/2026
Termination of appointment of Georgina Catherine Turner as a director on 2025-12-01
dot icon28/01/2026
Termination of appointment of Allan Leslie Ward as a director on 2025-12-01
dot icon26/09/2025
Total exemption full accounts made up to 2024-09-28
dot icon29/07/2025
Termination of appointment of John Henry Chicken as a director on 2025-02-17
dot icon29/07/2025
Termination of appointment of Fiona Jane Moonan as a director on 2025-06-27
dot icon29/07/2025
Termination of appointment of Frederick William Walsh as a director on 2025-06-27
dot icon29/07/2025
Termination of appointment of Neil Wray as a director on 2025-06-27
dot icon29/07/2025
Appointment of Mrs Georgina Catherine Turner as a director on 2025-01-01
dot icon29/07/2025
Appointment of Mrs Julie Howard as a director on 2025-01-01
dot icon29/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon27/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon21/08/2024
Total exemption full accounts made up to 2023-09-29
dot icon21/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon26/07/2024
Termination of appointment of Janice Clough as a director on 2024-07-12
dot icon26/07/2024
Termination of appointment of John Henry Cresswell as a director on 2023-10-12
dot icon26/07/2024
Termination of appointment of Hope Mary-Mae Nebbeling as a director on 2024-07-12
dot icon26/07/2024
Termination of appointment of Joseph Paul Peters as a director on 2024-07-12
dot icon26/07/2024
Termination of appointment of James William Wenham as a director on 2024-07-12
dot icon26/07/2024
Appointment of Ms Sally Redsell as a director on 2024-02-01
dot icon26/07/2024
Appointment of Mr Frederick William Walsh as a director on 2024-02-05
dot icon26/07/2024
Appointment of Mr Tony Thomas as a director on 2024-02-15
dot icon26/07/2024
Appointment of Mr John Henry Chicken as a director on 2024-01-01
dot icon26/07/2024
Appointment of Mrs Elizabeth Annette Howell as a director on 2024-01-01
dot icon26/07/2024
Appointment of Mrs Elizabeth Ashbridge as a director on 2024-02-14
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon10/07/2023
Termination of appointment of Colin Reginald Hurd as a director on 2023-04-14
dot icon26/06/2023
Registered office address changed from 3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY England to 68 West Street Warminster BA12 8JW on 2023-06-26
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/03/2023
Termination of appointment of Mark Anthony Hardy as a director on 2023-03-01
dot icon19/03/2023
Termination of appointment of Sandra Lydia Hardy as a director on 2023-03-01
dot icon25/01/2023
Termination of appointment of Susan Barraclough as a director on 2022-12-31
dot icon25/01/2023
Termination of appointment of Reuben Nicholas Carter as a director on 2022-12-31
dot icon25/01/2023
Termination of appointment of Richard Terence Walker Jnr as a director on 2022-12-31
dot icon25/01/2023
Termination of appointment of Ernest Alan Walsh Jnr as a director on 2022-12-31
dot icon25/01/2023
Termination of appointment of Ernest Arthur Ward as a director on 2022-12-31
dot icon25/01/2023
Appointment of Mr Ernest Alan Walsh as a director on 2023-01-01
dot icon25/01/2023
Appointment of Mrs Fiona Jane Moonan as a director on 2023-01-01
dot icon25/01/2023
Appointment of Mrs Nicola Jayne Salter as a director on 2023-01-01
dot icon25/01/2023
Appointment of Mr Neil Wray as a director on 2023-01-01
dot icon25/01/2023
Termination of appointment of Pauline Marie Peters as a director on 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-1.48 % *

* during past year

Cash in Bank

£73,840.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
206.85K
-
53.86K
74.95K
-
2022
1
188.99K
-
75.70K
73.84K
-
2022
1
188.99K
-
75.70K
73.84K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

188.99K £Descended-8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

75.70K £Ascended40.55 % *

Cash in Bank(GBP)

73.84K £Descended-1.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Richard Cambray
Director
10/02/2011 - 01/01/2020
10
Wenham, James William
Director
01/01/2021 - 12/07/2024
1
Murray, Brian
Director
06/06/1994 - 08/06/1998
1
Haffenden, Gary
Director
01/01/2008 - 01/09/2010
1
Chicken, John Henry
Director
01/01/2024 - 17/02/2025
4

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HACKNEY HORSE SOCIETY(THE)

HACKNEY HORSE SOCIETY(THE) is an(a) Active company incorporated on 19/01/1884 with the registered office located at 68 West Street, Warminster BA12 8JW. There are currently 11 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HACKNEY HORSE SOCIETY(THE)?

toggle

HACKNEY HORSE SOCIETY(THE) is currently Active. It was registered on 19/01/1884 .

Where is HACKNEY HORSE SOCIETY(THE) located?

toggle

HACKNEY HORSE SOCIETY(THE) is registered at 68 West Street, Warminster BA12 8JW.

What does HACKNEY HORSE SOCIETY(THE) do?

toggle

HACKNEY HORSE SOCIETY(THE) operates in the Raising of horses and other equines (01.43 - SIC 2007) sector.

How many employees does HACKNEY HORSE SOCIETY(THE) have?

toggle

HACKNEY HORSE SOCIETY(THE) had 1 employees in 2022.

What is the latest filing for HACKNEY HORSE SOCIETY(THE)?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Julie Howard as a director on 2025-11-01.