Background WavePink WaveYellow Wave

BLACK HORSE INVESTMENTS (UK) LTD (02812171)

BLACK HORSE INVESTMENTS (UK) LTD (02812171) is an active UK company. incorporated on 23 April 1993. with registered office in Okehampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLACK HORSE INVESTMENTS (UK) LTD has been registered for 32 years. Current directors include DARVILL, Martin John.

Company Number
02812171
Status
active
Type
ltd
Incorporated
23 April 1993
Age
32 years
Address
Little Widefield, Okehampton, EX20 3DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DARVILL, Martin John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK HORSE INVESTMENTS (UK) LTD

BLACK HORSE INVESTMENTS (UK) LTD is an active company incorporated on 23 April 1993 with the registered office located in Okehampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLACK HORSE INVESTMENTS (UK) LTD was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02812171

LTD Company

Age

32 Years

Incorporated 23 April 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Little Widefield Northlew Road Okehampton, EX20 3DA,

Previous Addresses

The Grange Northlew Road Okehampton Devon EX20 3DA England
From: 6 June 2016To: 25 March 2026
, the Grange Northlew Road, Inwardleigh, Okehampton, Devon, EX20 3DA, England
From: 23 June 2015To: 6 June 2016
, Dairy Cottage, Liscombe Park, Soulbury, Buckinghampshire, LU7 0GE
From: 23 April 1993To: 23 June 2015
Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FITZPATRICK-CORKIN, Stephanie Alison

Active
Station Road, Leighton BuzzardLU7 2NA
Secretary
Appointed 03 Jul 1995

DARVILL, Martin John

Active
Northlew Road, OkehamptonEX20 3DA
Born February 1961
Director
Appointed 14 Mar 1994

HUGHES, William Charles

Resigned
Orchard Farm, Leighton BuzzardLU7 9DL
Secretary
Appointed 14 Mar 1994
Resigned 03 Jul 1995

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 23 Apr 1993
Resigned 14 Mar 1994

DARVILL, Martin John

Resigned
Liscombe Park, Leighton BuzzardLU7 0GE
Born February 1961
Director
Appointed 09 Oct 1999
Resigned 31 Dec 2001

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 23 Apr 1993
Resigned 14 Mar 1994

Persons with significant control

2

1 Active
1 Ceased
Northlew Road, OkehamptonEX20 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2025

Mr Martin John Darvill

Ceased
Northlew Road, OkehamptonEX20 3DA
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 April 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 April 2022
MR05Certification of Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Secretary Company With Change Date
21 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1997
AAAnnual Accounts
Legacy
30 December 1996
288cChange of Particulars
Legacy
4 July 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
14 June 1996
AAAnnual Accounts
Legacy
6 May 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363b363b
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Resolution
26 April 1994
RESOLUTIONSResolutions
Legacy
26 April 1994
287Change of Registered Office
Incorporation Company
23 April 1993
NEWINCIncorporation