About

Registered Number: 02898107
Date of Incorporation: 15/02/1994 (31 years and 1 month ago)
Company Status: Active
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: Stretcholt Farm, Stretcholt, Nr Bridgwater, Somerset, TA6 4SR

 

British Miniature Horse Society was registered on 15 February 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Edgar, Louise Elizabeth, Edgar, Louise Elizabeth, Lewis, Diane Patricia, Miller, Deborah Jane, Brown, Pauline Ruth, Delves, Derek, Foulkes, Maxine Georgina, Graham, Lillian Beatrice, Hands, Jane, Larrigan, Tanya, Lewis, Melanie Jane, Marsh, Caroline, Martin, Donald Roy, Sheridan, John Joseph, Smith, Angela, Valentine, Nicholas Pillers, White, Joanne, Whitwick, Carol Lillian, Williams, Loraine Elizabeth, Windsor, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGAR, Louise Elizabeth 20 January 2016 - 1
BROWN, Pauline Ruth 30 October 2005 19 August 2016 1
DELVES, Derek 01 October 2001 25 January 2002 1
FOULKES, Maxine Georgina 01 January 2004 30 October 2007 1
GRAHAM, Lillian Beatrice 11 July 2001 26 January 2005 1
HANDS, Jane 25 September 2001 28 January 2005 1
LARRIGAN, Tanya 14 July 1995 05 April 1997 1
LEWIS, Melanie Jane 24 October 2009 28 February 2015 1
MARSH, Caroline 25 January 2009 15 February 2014 1
MARTIN, Donald Roy 24 October 2009 28 February 2015 1
SHERIDAN, John Joseph 26 January 2002 30 October 2008 1
SMITH, Angela 25 September 2001 13 February 2003 1
VALENTINE, Nicholas Pillers 26 January 2002 12 November 2004 1
WHITE, Joanne 25 January 2009 18 February 2011 1
WHITWICK, Carol Lillian 24 October 2009 15 February 2014 1
WILLIAMS, Loraine Elizabeth 26 January 2002 01 April 2005 1
WINDSOR, David John 17 March 2002 06 December 2003 1
Secretary Name Appointed Resigned Total Appointments
EDGAR, Louise Elizabeth 28 February 2016 - 1
LEWIS, Diane Patricia 28 September 2003 25 January 2009 1
MILLER, Deborah Jane 01 March 2009 28 February 2016 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 06 October 2018
PSC01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 18 April 2018
CS01 - N/A 18 April 2018
RT01 - Application for administrative restoration to the register 18 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 18 March 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
RT01 - Application for administrative restoration to the register 19 January 2015
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 November 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 12 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 June 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 17 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
363s - Annual Return 15 March 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 07 February 2005
225 - Change of Accounting Reference Date 17 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 08 March 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 21 November 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 21 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
AA - Annual Accounts 28 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 22 January 1997
MEM/ARTS - N/A 04 October 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 19 October 1995
288 - N/A 04 August 1995
363s - Annual Return 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.