Background WavePink WaveYellow Wave

HORSESHOE ENTERTAINMENT LIMITED (05556574)

HORSESHOE ENTERTAINMENT LIMITED (05556574) is an active UK company. incorporated on 7 September 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HORSESHOE ENTERTAINMENT LIMITED has been registered for 20 years. Current directors include GARDINER, John, WORDIE, Alan John Kynoch, WORDIE, Charles Jeffrey and 2 others.

Company Number
05556574
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDINER, John, WORDIE, Alan John Kynoch, WORDIE, Charles Jeffrey, WORDIE, James Thompson, WORDIE, William Ellis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSESHOE ENTERTAINMENT LIMITED

HORSESHOE ENTERTAINMENT LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HORSESHOE ENTERTAINMENT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05556574

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

JI ENTERTAINMENT PROPERTY LIMITED
From: 7 September 2005To: 11 August 2006
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Previous Addresses

Apsley House, 78 Wellington Street, Leeds West Yorkshire LS1 2JT
From: 7 September 2005To: 17 June 2011
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Apr 18
Director Left
Dec 18
Loan Cleared
Aug 20
Loan Secured
Oct 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CHARTERS, Andrew David

Active
28-32 St Paul's Street, LeedsLS1 2JT
Secretary
Appointed 13 Oct 2022

GARDINER, John

Active
West George Street, GlasgowG2 2PQ
Born January 1956
Director
Appointed 14 Apr 2022

WORDIE, Alan John Kynoch

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born September 1956
Director
Appointed 24 Jul 2006

WORDIE, Charles Jeffrey

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born November 1969
Director
Appointed 24 Jul 2006

WORDIE, James Thompson

Active
West George Street, GlasgowG2 2PQ
Born June 1994
Director
Appointed 09 Jan 2025

WORDIE, William Ellis

Active
West George Street, GlasgowG2 2PQ
Born March 1964
Director
Appointed 24 Jul 2006

CHURCH, Peter James

Resigned
4 Brookside Cottages, ChorleyPR6 9DB
Secretary
Appointed 23 Sept 2005
Resigned 21 Nov 2005

HORTON, Kenneth James

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Secretary
Appointed 24 Jul 2006
Resigned 13 Oct 2022

MCGRADY, Matthew Robert

Resigned
26 Masonwood, PrestonPR2 8WB
Secretary
Appointed 21 Nov 2005
Resigned 24 Jul 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 07 Sept 2005
Resigned 23 Sept 2005

CHURCH, Peter James

Resigned
4 Brookside Cottages, ChorleyPR6 9DB
Born January 1968
Director
Appointed 23 Sept 2005
Resigned 24 Jul 2006

MCALPINE, John Calder

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born January 1948
Director
Appointed 24 Jul 2006
Resigned 31 Dec 2018

MCGRADY, Matthew Robert

Resigned
26 Masonwood, PrestonPR2 8WB
Born August 1970
Director
Appointed 21 Nov 2005
Resigned 24 Jul 2006

OLDHAM, Chris

Resigned
20 Farm Cottage, DoncasterDN4 9SG
Born April 1972
Director
Appointed 23 Sept 2005
Resigned 24 Jul 2006

STANISTREET, Nigel David Alexander

Resigned
West George Street, GlasgowG2 2PQ
Born November 1961
Director
Appointed 03 Apr 2018
Resigned 09 Dec 2021

STUART, Colin Lee

Resigned
63 Blue Bell Way, PrestonPR5 6XQ
Born October 1969
Director
Appointed 23 Sept 2005
Resigned 24 Jul 2006

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 07 Sept 2005
Resigned 23 Sept 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 07 Sept 2005
Resigned 23 Sept 2005

Persons with significant control

1

West George Street, GlasgowG2 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
26 June 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
17 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 March 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Small
27 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
11 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
287Change of Registered Office
Legacy
24 July 2006
225Change of Accounting Reference Date
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Memorandum Articles
7 March 2006
MEM/ARTSMEM/ARTS
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
25 October 2005
287Change of Registered Office
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Incorporation Company
7 September 2005
NEWINCIncorporation