Background WavePink WaveYellow Wave

HORSES AND PONIES PROTECTION ASSOCIATION (04062415)

HORSES AND PONIES PROTECTION ASSOCIATION (04062415) is an active UK company. incorporated on 30 August 2000. with registered office in Nr Burnley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01621) and 1 other business activities. HORSES AND PONIES PROTECTION ASSOCIATION has been registered for 25 years. Current directors include FARLEY, John Martin, GILL, Anne, HARRISON DIBBITS, Katherine and 2 others.

Company Number
04062415
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 August 2000
Age
25 years
Address
Taylor Building Shores Hey Farm, Nr Burnley, BB10 3QU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01621)
Directors
FARLEY, John Martin, GILL, Anne, HARRISON DIBBITS, Katherine, PERRY, Hellen Elizabeth, WARREN, Patricia
SIC Codes
01621, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSES AND PONIES PROTECTION ASSOCIATION

HORSES AND PONIES PROTECTION ASSOCIATION is an active company incorporated on 30 August 2000 with the registered office located in Nr Burnley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01621) and 1 other business activity. HORSES AND PONIES PROTECTION ASSOCIATION was registered 25 years ago.(SIC: 01621, 94990)

Status

active

Active since 25 years ago

Company No

04062415

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 30 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Taylor Building Shores Hey Farm Halifax Road Briercliffe Nr Burnley, BB10 3QU,

Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Feb 13
Director Joined
May 13
Director Joined
May 14
Director Left
May 14
Director Left
Dec 16
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Sept 20
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

ARTHUR, Sarah Yvonne

Active
Taylor Building Shores Hey Farm, Nr BurnleyBB10 3QU
Secretary
Appointed 04 May 2021

FARLEY, John Martin

Active
Taylor Building Shores Hey Farm, Nr BurnleyBB10 3QU
Born September 1937
Director
Appointed 30 Aug 2000

GILL, Anne

Active
Taylor Building Shores Hey Farm, Nr BurnleyBB10 3QU
Born March 1954
Director
Appointed 14 May 2013

HARRISON DIBBITS, Katherine

Active
Shores Hey Farm, Blackhouse Lane, BurnleyBB10 3QU
Born June 1982
Director
Appointed 23 May 2023

PERRY, Hellen Elizabeth

Active
Shores Hey Farm, Blackhouse Lane,, BurnleyBB10 3QU
Born November 1951
Director
Appointed 23 May 2023

WARREN, Patricia

Active
Taylor Building Shores Hey Farm, Nr BurnleyBB10 3QU
Born October 1961
Director
Appointed 13 Nov 2011

BARTLETT, Suzanne

Resigned
Taylor Building Shores Hey Farm, Nr BurnleyBB10 3QU
Secretary
Appointed 11 Sept 2017
Resigned 04 May 2021

FARLEY, John Martin

Resigned
Taylor Building Shores Hey Farm, Nr Burnley
Secretary
Appointed 10 Feb 2002
Resigned 14 May 2014

HEATON, Mark Robert

Resigned
Grimshaw Street, BurnleyBB11 2AZ
Secretary
Appointed 14 May 2014
Resigned 29 Nov 2016

MILTON-HALL, Irene

Resigned
30 Bowland Avenue, BurnleyBB10 4NG
Secretary
Appointed 30 Aug 2000
Resigned 10 Feb 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 30 Aug 2000

BACKHOUSE, Paul Ralph Roy

Resigned
Taylor Building Shores Hey Farm, Nr Burnley
Born January 1954
Director
Appointed 09 May 2010
Resigned 12 Mar 2012

BOWEN, Anna Natalia

Resigned
Coal Clough Lane, BurnleyBB11 4NJ
Born November 1971
Director
Appointed 08 May 2018
Resigned 12 Mar 2019

BYRNES, Jean

Resigned
Taylor Building Shores Hey Farm, Nr BurnleyBB10 3QU
Born January 1963
Director
Appointed 13 Nov 2011
Resigned 23 May 2023

CRANAGE, Kenneth

Resigned
Taylor Building Shores Hey Farm, Nr Burnley
Born August 1928
Director
Appointed 30 Aug 2000
Resigned 13 May 2014

CREELMAN, Janet

Resigned
8 Deerchase, BurnleyBB12 9PH
Born April 1949
Director
Appointed 19 May 2002
Resigned 19 Feb 2003

HEATON, Mark Robert

Resigned
4-6 Grimshaw Street, BurnleyBB11 2AZ
Born June 1964
Director
Appointed 13 May 2014
Resigned 29 Nov 2016

HENDERSON, Victoria

Resigned
Halifax Road, BurnleyBB10 3QU
Born April 1974
Director
Appointed 23 May 2023
Resigned 01 Sept 2025

HORN, Ralph Bruce

Resigned
Taylor Building Shores Hey Farm, Nr Burnley
Born April 1943
Director
Appointed 30 Aug 2000
Resigned 14 Aug 2011

JAMESON, Irene

Resigned
31 Sherwood Road, Lytham St. AnnesFY8 4BL
Born August 1926
Director
Appointed 30 Aug 2000
Resigned 17 Aug 2003

LONERGAN, Maria Elizabeth

Resigned
Taylor Building Shores Hey Farm, Nr BurnleyBB10 3QU
Born December 1981
Director
Appointed 21 Jul 2020
Resigned 03 Jun 2025

MACGREGOR, Anne Joan

Resigned
Lodgehill, IlkleyLS29 0AR
Born January 1969
Director
Appointed 18 Feb 2007
Resigned 14 Feb 2010

MONTFORD, Barbara

Resigned
Taylor Building Shores Hey Farm, Nr Burnley
Born July 1945
Director
Appointed 14 Aug 2005
Resigned 11 Nov 2010

MOORHOUSE, Shelagh Mary

Resigned
Taylor Building Shores Hey Farm, Nr Burnley
Born January 1932
Director
Appointed 30 Aug 2000
Resigned 08 Jan 2013

ROBINSON, Anne

Resigned
Hill Farm,, ShrewsburySY5 9DJ
Born November 1948
Director
Appointed 10 Feb 2002
Resigned 16 Mar 2005

STUBBS, William Eric

Resigned
27 Walkden Avenue East, WiganWN1 2DX
Born December 1947
Director
Appointed 16 Nov 2003
Resigned 24 Feb 2006

SWIFFEN, Thomas Charles Roger

Resigned
18 Salisbury Street, SkiptonBD23 1NQ
Born February 1943
Director
Appointed 30 Aug 2000
Resigned 17 Aug 2003

TIPNIS, Jean Francis

Resigned
Taylor Building Shores Hey Farm, Nr Burnley
Born November 1948
Director
Appointed 30 Aug 2000
Resigned 14 Nov 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Aug 2000
Resigned 30 Aug 2000
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
16 September 2004
363aAnnual Return
Legacy
16 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
11 February 2004
287Change of Registered Office
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
225Change of Accounting Reference Date
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Incorporation Company
30 August 2000
NEWINCIncorporation