THE BRITISH ASSOCIATION FOR THE PUREBRED SPANISH HORSE LIMITED - SHEPTON MALLET


Company Profile Company Filings

Overview

THE BRITISH ASSOCIATION FOR THE PUREBRED SPANISH HORSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEPTON MALLET ENGLAND and has the status: Active.
THE BRITISH ASSOCIATION FOR THE PUREBRED SPANISH HORSE LIMITED was incorporated 22 years ago on 24/06/2002 and has the registered number: 04468396. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE BRITISH ASSOCIATION FOR THE PUREBRED SPANISH HORSE LIMITED - SHEPTON MALLET

This company is listed in the following categories:
82190 - Photocopying, document preparation and other specialised office support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HOLLY TREES FARM
SHEPTON MALLET
SOMERSET
BA4 4EQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARY MCBRYDE Sep 1956 British Director 2002-06-24 CURRENT
MR PETER BROOKS Apr 1960 British Director 2015-11-09 CURRENT
MISS JEANIE MICHELE MILES Sep 1964 British Director 2015-12-02 UNTIL 2016-01-31 RESIGNED
MRS JULIE ELIZABETH WALLS Dec 1962 British Director 2012-06-11 UNTIL 2015-11-06 RESIGNED
AMANDA TOMLINSON Jun 1958 British Director 2002-06-24 UNTIL 2010-03-01 RESIGNED
VICTORIA JANE IRWIN Jan 1968 British Director 2007-02-09 UNTIL 2008-05-01 RESIGNED
CAROLINE ELIZABETH SWANN Mar 1965 British Director 2004-11-07 UNTIL 2007-02-09 RESIGNED
JAMES DAWSON SMITH Dec 1974 British Director 2005-03-06 UNTIL 2007-02-09 RESIGNED
FIONA SMITH Oct 1962 British Director 2002-06-24 UNTIL 2003-07-18 RESIGNED
SAMANTHA JO TILLEY Nov 1966 British Director 2010-06-15 UNTIL 2014-08-13 RESIGNED
MRS MARIA ESTRELLA DEL MAR RIBBACK Jul 1967 British Director 2009-04-20 UNTIL 2015-12-06 RESIGNED
JILL PEACE Mar 1943 British Director 2002-06-24 UNTIL 2003-06-01 RESIGNED
LORRAINE ALLYSON OULD Oct 1958 British Director 2006-11-05 UNTIL 2010-04-11 RESIGNED
JEANIE MILES Sep 1964 British Director 2002-06-24 UNTIL 2003-12-07 RESIGNED
MARIA WARD-JONES Jul 1967 British Director 2002-06-24 UNTIL 2008-05-01 RESIGNED
SUSAN CHRISTINE LUST Apr 1956 British Director 2002-06-24 UNTIL 2004-11-07 RESIGNED
MR DAVID LAURENCE JARRETT Jun 1960 British Director 2002-06-24 UNTIL 2009-12-06 RESIGNED
MARGARET HILARY SHAWCROSS Sep 1947 British Director 2006-06-04 UNTIL 2014-06-13 RESIGNED
MARIA WARD-JONES Jul 1967 British Secretary 2002-06-24 UNTIL 2004-11-07 RESIGNED
MARIA ESTRELLA WARD JONES Jul 1967 Secretary 2006-06-04 UNTIL 2008-05-01 RESIGNED
DAWN MICHELE FOY Apr 1970 Secretary 2004-11-07 UNTIL 2006-06-04 RESIGNED
SARAH DUMA Jan 1979 Secretary 2008-05-01 UNTIL 2008-09-03 RESIGNED
ANITA ASHWORTH Jun 1960 British Secretary 2008-09-03 UNTIL 2015-10-31 RESIGNED
MS MARGARET ELIZABETH ANDREWS Secretary 2015-11-11 UNTIL 2016-01-31 RESIGNED
MS LAURA ANNE BENDEL Jan 1983 British Director 2015-06-10 UNTIL 2015-11-06 RESIGNED
MRS JAYNE EILEEN GRAY Feb 1962 British Director 2009-12-06 UNTIL 2014-05-07 RESIGNED
DAWN MICHELE FOY Apr 1970 Director 2004-11-07 UNTIL 2006-06-04 RESIGNED
SARAH DUMA Jan 1979 Director 2008-05-01 UNTIL 2008-09-03 RESIGNED
CHRISTINE DAVIES Jun 1943 British Director 2003-07-19 UNTIL 2004-05-12 RESIGNED
GAYLE COUCH Sep 1956 New Zealander Director 2002-06-24 UNTIL 2003-12-07 RESIGNED
MS KAREN JAYNE CLITHERO Jun 1960 British Director 2015-11-09 UNTIL 2016-01-31 RESIGNED
STEPHANIE CHATTING Feb 1966 British Director 2003-07-19 UNTIL 2004-11-07 RESIGNED
LINDA HARPER Aug 1948 British Director 2013-06-02 UNTIL 2015-11-09 RESIGNED
MRS ALEXANDRA ELIZABETH CALLEN May 1960 British Director 2015-11-25 UNTIL 2016-01-31 RESIGNED
MRS EILEEN BROOKS Apr 1963 British Director 2015-11-09 UNTIL 2016-01-31 RESIGNED
CHARLOTTE WESTLAKE Jun 1985 British Director 2008-05-01 UNTIL 2013-06-02 RESIGNED
MRS TINA ANN BARNETT-TUCKER Jun 1962 British Director 2015-11-11 UNTIL 2016-01-31 RESIGNED
MRS TINA ANN BARNETT TUCKER Jun 1962 British Director 2002-06-24 UNTIL 2006-11-05 RESIGNED
MRS MARION DOROTHY BARNARD Feb 1951 British Director 2009-04-20 UNTIL 2011-03-27 RESIGNED
ANITA ASHWORTH Jun 1960 British Director 2008-05-01 UNTIL 2015-11-01 RESIGNED
MARGARET ELIZABETH ANDREWS Apr 1953 British Director 2003-12-07 UNTIL 2016-01-31 RESIGNED
SALLY BULLAR Jan 1966 British Director 2007-05-17 UNTIL 2008-05-01 RESIGNED
MISS ALISON JANE HILL Apr 1967 British Director 2003-12-07 UNTIL 2004-11-07 RESIGNED
FIONA ALISON FOY Feb 1960 British Director 2004-09-01 UNTIL 2008-12-07 RESIGNED
MISS YASMIN MELOUDA EMILY JAOUANE Jun 1991 British Director 2015-04-20 UNTIL 2015-11-06 RESIGNED
NAOMI JANE WEBB Apr 1963 British Director 2011-05-15 UNTIL 2014-02-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Mary Mcbryde 2016-04-06 9/1956 Shepton Mallet   Somerset Voting rights 25 to 50 percent
Mr Peter Brooks 2016-04-06 4/1960 Shepton Mallet   Somerset Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEADLINE LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BCG LTD. ALTRINCHAM Dissolved... FULL 70229 - Management consultancy activities other than financial management
BARNARD ASSOCIATES LIMITED ASHBOURNE Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
DAVID TUCKER ENGINEERING LIMITED BATH Dissolved... 33120 - Repair of machinery
M & C ENGINEERING (NEWBOURNE) LIMITED WOODBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
NEW LIFE (CHORLEY) MANAGEMENT COMPANY LIMITED HEBDEN BRIDGE Dissolved... DORMANT 99999 - Dormant Company
NEW LIFE (CHORLEY) LIMITED NEAR HEBDEN BRIDGE Dissolved... DORMANT 99999 - Dormant Company
APPLE COUNTY CIDER CO LIMITED ABERGAVENNY WALES Active TOTAL EXEMPTION FULL 11030 - Manufacture of cider and other fruit wines
DMC BUILDERS LIMITED HEBDEN BRIDGE Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CRAFTY PONIES LIMITED HEBDEN BRIDGE Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
ADACCA LTD ABINGDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
HEBDEN BRIDGE EQUESTRIAN CENTRE LIMITED HEBDEN BRIDGE Dissolved... DORMANT 99999 - Dormant Company
CHESHIRE HORSE SHOW LIMITED WARRINGTON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
ARNHILL PROPERTY LTD ABINGDON ENGLAND Active DORMANT 43120 - Site preparation
JARRETT PARTNERS LIMITED MONMOUTH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
R R TRANSMISSIONS LTD. NORWICH ... MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
IBERIAN EXPERIENCE LIMITED SOUTHAMPTON ENGLAND Active DORMANT 79909 - Other reservation service activities n.e.c.
GBPRE CHIPPING NORTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
HTS HORSE TRANSPORT LIMITED LISS ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
The British Association For The Purebred Spanish Horse Limited 2023-09-27 31-12-2022 £6,146 Cash
The British Association For The Purebred Spanish Horse Limited 2022-09-27 31-12-2021 £9,354 Cash
The British Association For The Purebred Spanish Horse Limited 2021-09-29 31-12-2020 £13,799 Cash
The British Association For The Purebred Spanish Horse Limited 2020-12-18 31-12-2019 £9,291 Cash
The British Association For The Purebred Spanish Horse Limited 2019-10-01 31-12-2018 £10,047 Cash
The British Association For The Purebred Spanish Horse Limited 2018-09-19 31-12-2017 £7,216 Cash
The British Association For The Purebred Spanish Horse Limited 2017-09-30 31-12-2016 £9,546 Cash
The British Association For The Purebred Spanish Horse Limited 2016-02-20 31-12-2015 £19,909 Cash £20,808 equity
The British Association For The Purebred Spanish Horse Limited 2015-07-02 31-12-2014 £14,610 Cash £15,371 equity
The British Association For The Purebred Spanish Horse Limited 2014-07-25 31-12-2013 £25,739 Cash £22,453 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEVE BOYLE PROPERTY INVESTMENTS LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate