Background WavePink WaveYellow Wave

THE BRITISH HORSE SOCIETY (TRADING COMPANY) LIMITED (02644832)

THE BRITISH HORSE SOCIETY (TRADING COMPANY) LIMITED (02644832) is an active UK company. incorporated on 11 September 1991. with registered office in Kenilworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. THE BRITISH HORSE SOCIETY (TRADING COMPANY) LIMITED has been registered for 34 years. Current directors include HICK, James, PHILLIPS, Sarah Louise, SILCOCK, Fiona Karen.

Company Number
02644832
Status
active
Type
ltd
Incorporated
11 September 1991
Age
34 years
Address
C/O The British Horse Society Abbey Park, Kenilworth, CV8 2XZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
HICK, James, PHILLIPS, Sarah Louise, SILCOCK, Fiona Karen
SIC Codes
47610, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH HORSE SOCIETY (TRADING COMPANY) LIMITED

THE BRITISH HORSE SOCIETY (TRADING COMPANY) LIMITED is an active company incorporated on 11 September 1991 with the registered office located in Kenilworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. THE BRITISH HORSE SOCIETY (TRADING COMPANY) LIMITED was registered 34 years ago.(SIC: 47610, 94110)

Status

active

Active since 34 years ago

Company No

02644832

LTD Company

Age

34 Years

Incorporated 11 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

MOBILECHOICE LIMITED
From: 11 September 1991To: 19 November 1991
Contact
Address

C/O The British Horse Society Abbey Park Stareton Kenilworth, CV8 2XZ,

Previous Addresses

C/O the British Horse Society Abbey Park Stareton Kenilworth Warwickshire CV8 2XZ England
From: 18 May 2010To: 18 March 2014
Stoneleigh Deer Park Kenilworth Warwickshire CV8 2XZ
From: 11 September 1991To: 18 May 2010
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

EDWARD, Alexis

Active
Abbey Park, KenilworthCV8 2XZ
Secretary
Appointed 13 Feb 2025

HICK, James

Active
Abbey Park, KenilworthCV8 2XZ
Born November 1968
Director
Appointed 13 Feb 2025

PHILLIPS, Sarah Louise

Active
Abbey Park, KenilworthCV8 2XZ
Born August 1965
Director
Appointed 30 Apr 2019

SILCOCK, Fiona Karen

Active
Abbey Park, KenilworthCV8 2XZ
Born May 1959
Director
Appointed 11 Sept 2025

EASTWOOD, Timothy John Seymour, Colonel

Resigned
Old Vicarage, DaventryNN11 3SQ
Secretary
Appointed 08 Oct 1991
Resigned 29 Jun 1994

EVANS, Gillian Sandra

Resigned
Abbey Park, KenilworthCV8 2XZ
Secretary
Appointed 08 Jul 2000
Resigned 05 Apr 2013

FRANKLIN, Michael Clarke

Resigned
Hall House, RugbyCV23 8BB
Secretary
Appointed 29 Jun 1994
Resigned 01 Aug 1999

GEORGE, Janet

Resigned
Silver Birch Farm, KidderminsterDY14 8NH
Secretary
Appointed 01 Aug 1999
Resigned 08 Jul 2000

LUSK, Geoffrey David

Resigned
3 Holme Close, WellingboroughNN9 5YF
Secretary
Appointed 04 Oct 1991
Resigned 08 Oct 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 1991
Resigned 08 Oct 1991

ALLEN, Michael Martin

Resigned
Brooke Priory, RutlandLE15 8DG
Born May 1934
Director
Appointed 08 Oct 1991
Resigned 29 Jun 1994

BLACKFORD, Christine Ann

Resigned
Abbey Park, KenilworthCV8 2XZ
Born July 1954
Director
Appointed 19 Jun 2013
Resigned 19 Jul 2017

BOHN, John Christopher

Resigned
3 Wellhayes, Milton KeynesMK14 5HL
Born January 1947
Director
Appointed 04 Oct 1991
Resigned 08 Oct 1991

CLEMMEY, Martin

Resigned
Abbey Park, KenilworthCV8 2XZ
Born August 1960
Director
Appointed 19 Jul 2017
Resigned 16 Jul 2019

CORY, Graham Michael, Dr

Resigned
Abbey Park, KenilworthCV8 2XZ
Born January 1957
Director
Appointed 27 May 2004
Resigned 25 Sept 2012

DAVIES, Hywel William

Resigned
2 Eastgate, KenilworthCV8 2LG
Born June 1945
Director
Appointed 10 Jul 1998
Resigned 08 Jul 2000

DOMHILL, Jane Amanda

Resigned
Abbey Park, KenilworthCV8 2XZ
Born November 1955
Director
Appointed 16 Jul 2019
Resigned 15 Jul 2020

DRIVER, Katherine Isabel

Resigned
Mill House, Market HarboroughLE16 9RL
Born June 1944
Director
Appointed 02 Apr 2001
Resigned 27 May 2004

EASTWOOD, Timothy John Seymour, Colonel

Resigned
Old Vicarage, DaventryNN11 3SQ
Born January 1935
Director
Appointed 29 Jun 1994
Resigned 28 Jan 1998

EDWARD, Alexis Catherine Mackay

Resigned
Abbey Park, KenilworthCV8 2XZ
Born September 1983
Director
Appointed 10 Sept 2024
Resigned 13 Jan 2025

GEORGE, Janet

Resigned
Silver Birch Farm, KidderminsterDY14 8NH
Born October 1949
Director
Appointed 08 Jul 2000
Resigned 02 Apr 2001

GRIEVES, David

Resigned
119 Victor Road, SolihullB92 9DJ
Born February 1951
Director
Appointed 28 Jan 1998
Resigned 10 Jul 1998

MCCARTHY, Sally

Resigned
Abbey Park, KenilworthCV8 2XZ
Born January 1977
Director
Appointed 13 Feb 2025
Resigned 11 Sept 2025

PETERSEN, Lynn

Resigned
Abbey Park, KenilworthCV8 2XZ
Born November 1946
Director
Appointed 25 Sept 2012
Resigned 30 Apr 2019

ROBERTS, Vaughan Moore

Resigned
8 Wilford Close, Milton KeynesMK15 0HA
Born October 1945
Director
Appointed 04 Oct 1991
Resigned 08 Oct 1991

SNOOK, Duncan Cyril

Resigned
Abbey Park, KenilworthCV8 2XZ
Born April 1964
Director
Appointed 15 Jul 2020
Resigned 10 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 1991
Resigned 08 Oct 1991

Persons with significant control

1

Abbey Park, KenilworthCV8 2XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Move Registers To Registered Office Company
14 March 2013
AD04Change of Accounting Records Location
Second Filing Of Form With Form Type
15 October 2012
RP04RP04
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
5 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
12 November 2004
288cChange of Particulars
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Legacy
6 September 2001
288cChange of Particulars
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Auditors Resignation Company
24 January 2000
AUDAUD
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
287Change of Registered Office
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Resolution
28 October 1997
RESOLUTIONSResolutions
Legacy
28 October 1997
88(2)R88(2)R
Legacy
28 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
13 July 1994
288288
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
30 April 1992
224224
Memorandum Articles
1 February 1992
MEM/ARTSMEM/ARTS
Resolution
10 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
4 November 1991
287Change of Registered Office
Legacy
23 October 1991
287Change of Registered Office
Resolution
18 October 1991
RESOLUTIONSResolutions
Incorporation Company
11 September 1991
NEWINCIncorporation