UKBizDB.co.uk

SHIRE HORSE SOCIETY.(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shire Horse Society.(the). The company was founded 145 years ago and was given the registration number 00012383. The firm's registered office is in ROCKINGHAM. You can find them at The Old Dairy, Rockingham Castle And Park, Rockingham, Market Harborough. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHIRE HORSE SOCIETY.(THE)
Company Number:00012383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1878
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Old Dairy, Rockingham Castle And Park, Rockingham, Market Harborough, England, LE16 8TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy, Rockingham Castle, Rockingham, Market Harborough, LE16 8TH

Secretary07 November 2016Active
2 Wells Cottages, Ballinger, Great Missenden, England, HP16 9LE

Director15 November 2022Active
Old Park House, Old Park Lane, Smisby, Ashley-De-La-Zouch, United Kingdom, LE65 2UB

Director15 November 2022Active
The Old Dairy, Rockingham Castle, Rockingham, Market Harborough, LE16 8TH

Director14 December 2021Active
Farnah House Farm, Wirksworth Road, Duffield, United Kingdom, DE56 4AQ

Director-Active
5 Rectory Lane, Peakirk, Peterborough, PE6 7NH

Secretary22 May 1994Active
2 Pinfold Lane, South Luffenham, Rutland, LE15 8NR

Secretary01 January 2001Active
Shire Farm, Rockingham Castle And Park, Uppingham Road, Rockingham, England, LE16 8TP

Secretary18 March 2011Active
27 Beacon Hill Drive, Hucknall, Nottingham, NG15 6QG

Secretary-Active
150, Ashley Gardens, Thirleby Road, London, United Kingdom, SW1P 1HW

Director19 March 2010Active
Broad Farm, Boat Dyke Lane, Acle, Norwich, NR13 3AZ

Director14 May 2001Active
Lauder Cottage, Church Hill, Beckington, Bath, BA3 6TJ

Director15 March 2002Active
The Mill House, Bulkington, Devizes, SN10 1SP

Director14 March 2008Active
Poulshot Court, Poulshot, Devizes, SN10 1RY

Director12 May 1992Active
Amners Farm, Lower Burghfield, Reading, RG3 3UE

Director14 May 2001Active
Thorpe Hill Farm, Wixley, England, YO26 8AZ

Director12 March 2012Active
Sheepwalk Farm New Road, Escrick, York, YO4 6EZ

Director-Active
Chequer Hall Farm Keepers Cottages, Wheldrake Lane Escrick, York, YO4 6EL

Director17 March 1995Active
Sheepwalk Farm, New Road, Escrick, England, YO4 6EZ

Director-Active
Chequer Hall, Escrick, York, YO4 6EL

Director-Active
2 Lowleys Cottages, Goodmans Lane Great Leighs, Chelmsford, CM3 1PH

Director-Active
Shires Retreat, Col Stephen Way, Tenterden,

Director19 March 1999Active
Oxley Farm, Water Lane, Smarden, Ashford, TN27 8NR

Director17 March 1995Active
Oak Lodge, Station Road, East Tilbury, United Kingdom, RM18 8QP

Director12 March 2012Active
15 The Slade, Witcham, Ely, England, CB6 2LA

Director15 May 2018Active
Sandalwood Farm, Murrow, Wisbech,

Director-Active
Boundary House, St Marks Road Garefield, Wisbech, PE13 4QQ

Director-Active
The Willows, Minshull Lane Churchminshull, Nantwich, CW5 6EF

Director14 March 2008Active
The Willows, Minshull Lane Churchminshull, Nantwich, CW5 6EF

Director-Active
Marralomeda, Low Road, Osgodby, Market Rasen, England, LN8 3SZ

Director01 May 2020Active
Red House Farm, Low Road Osgodby, Market Rasen, LN8 3SZ

Director18 March 2005Active
Marralomeda, Osgodby, Market Rasen, England, LN8 3SZ

Director15 May 2018Active
Birch House, 3 Glebe Road, Doveridge, Ashbourne, England, DE6 5NY

Director16 March 2007Active
South Bourne, Hill Row Haddenham, Ely,

Director-Active
Manor Farm, Ollerton, Knutsford, WA16 8RC

Director-Active

People with Significant Control

Mr James Hick
Notified on:24 May 2023
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:2 Wells Cottages, Ballinger, Great Missenden, England, HP16 9LE
Nature of control:
  • Significant influence or control
Mr Simon Livesey
Notified on:24 May 2023
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Old Park House, Old Park Lane, Ashley-De-La-Zouch, United Kingdom, LE65 2UB
Nature of control:
  • Significant influence or control
Mrs Helen Maureen Thomas
Notified on:24 May 2023
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:The Old Dairy, Rockingham Castle And Park, Rockingham, England, LE16 8TH
Nature of control:
  • Significant influence or control
Mr Thomas James Yates
Notified on:24 May 2023
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:Farnah Farm, Wirksworth Road, Duffield, England, DE56 4AQ
Nature of control:
  • Significant influence or control
Miss Victoria Clayton
Notified on:24 May 2023
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:The Old Dairy, Rockingham Castle And Park, Rockingham, England, LE16 8TH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Change person secretary company with change date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.