About

Registered Number: 03918039
Date of Incorporation: 02/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: C/O Miss K Sands, 18 Cardiff Way, Abbots Langley, Hertfordshire, WD5 0TT,

 

The Appaloosa Horse Club (UK) Ltd was registered on 02 February 2000 and has its registered office in Abbots Langley in Hertfordshire, it has a status of "Active". There are 36 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paula 01 December 2019 - 1
FEAST, Susan Anne 22 October 2006 - 1
SPIVEY, Elisa Jane 27 April 2013 - 1
THORNE, Auriol 19 February 2011 - 1
ATKINSON-PARFITT, Sheena Elizabeth Anne 07 October 2001 05 January 2004 1
BATEMAN, Stephanie 25 September 2011 26 April 2014 1
BOASE, Nigel Lindsay 02 February 2000 19 February 2011 1
BOTTOMLEY, Edward William 02 February 2000 19 October 2003 1
BOTTOMLEY, Julia Ann 02 February 2000 03 August 2006 1
BUNCE, Sheena Elaine 13 November 2005 25 November 2007 1
CHAMBERLAIN, Alison Jane 02 February 2000 01 April 2004 1
CONNAH, Penelope Samantha 13 November 2005 01 March 2012 1
FOUNTAIN, Natasha Jane 01 March 2005 20 June 2006 1
FRAMPTON, Linda 22 February 2000 30 April 2001 1
GOUGH-STINTON, Helen 01 June 2009 01 March 2011 1
GUSCOTT, Tina Louise 13 November 2005 23 November 2008 1
GWILLIM, Heather June 02 February 2000 14 June 2002 1
KEELEY, Timothy 02 February 2000 08 November 2014 1
LAWRENCE, Kimberley Louise 25 April 2015 07 December 2015 1
LAWRENCE, Margaret 15 April 2012 05 January 2016 1
LLOYD OWEN, Pauline Miranda 26 October 2002 15 April 2007 1
MURRAY, Sally Ann 25 November 2007 23 November 2008 1
MUTIMER, Richard Charles 02 February 2000 17 April 2007 1
MUTIMER, Sandra Jane 02 February 2000 01 February 2006 1
NIMMO, John Alistair 02 February 2000 14 June 2002 1
NIMMO, Sharon 15 November 2009 07 November 2010 1
NUTLAND, Joyce 02 February 2000 18 May 2006 1
OWEN, David Aidan Lloyd 13 November 2005 12 January 2007 1
PRITCHARD, Melanie Marianne 25 April 2015 21 March 2019 1
RAE, Janet Ogilvie 02 February 2000 02 February 2001 1
RAE, William 02 February 2000 13 November 2005 1
RICKMAN, Lynn 31 October 2004 18 October 2006 1
RYLE, Georgia 25 September 2011 15 April 2012 1
SHERWIN, Angela 26 October 2002 05 January 2004 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Richard Charles 02 February 2000 15 April 2012 1
LAWRENCE, Margaret Carolyn 15 April 2012 07 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 03 February 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 06 January 2016
MA - Memorandum and Articles 06 January 2016
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA01 - Change of accounting reference date 16 December 2015
AD01 - Change of registered office address 29 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
RESOLUTIONS - N/A 24 November 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 03 May 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AP01 - Appointment of director 14 February 2013
CH01 - Change of particulars for director 07 January 2013
AD01 - Change of registered office address 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
AA - Annual Accounts 04 December 2012
AP03 - Appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AD01 - Change of registered office address 16 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 26 November 2009
AP01 - Appointment of director 25 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 21 August 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 14 February 2002
RESOLUTIONS - N/A 26 November 2001
MEM/ARTS - N/A 26 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
AA - Annual Accounts 25 June 2001
225 - Change of Accounting Reference Date 25 June 2001
363s - Annual Return 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 02 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.