Background WavePink WaveYellow Wave

HORSEFAIR HOLDING COMPANY LIMITED (08288295)

HORSEFAIR HOLDING COMPANY LIMITED (08288295) is a dissolved UK company. incorporated on 9 November 2012. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HORSEFAIR HOLDING COMPANY LIMITED has been registered for 13 years. Current directors include HARRIS, Michael Charles, HARRIS, Richard Simon.

Company Number
08288295
Status
dissolved
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
1st Floor, Suite 4, Alexander House Campbell Road, Stoke-On-Trent, ST4 4DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Michael Charles, HARRIS, Richard Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSEFAIR HOLDING COMPANY LIMITED

HORSEFAIR HOLDING COMPANY LIMITED is an dissolved company incorporated on 9 November 2012 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HORSEFAIR HOLDING COMPANY LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08288295

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2024 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

FARR & HARRIS (HOLDINGS) LTD
From: 9 November 2012To: 8 May 2024
Contact
Address

1st Floor, Suite 4, Alexander House Campbell Road Waters Edge Business Park Stoke-On-Trent, ST4 4DB,

Previous Addresses

Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 9 November 2012To: 29 October 2024
Timeline

2 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Michael Charles

Active
Old Potts Way, ShrewsburySY3 7FA
Born December 1956
Director
Appointed 09 Nov 2012

HARRIS, Richard Simon

Active
Old Potts Way, ShrewsburySY3 7FA
Born November 1966
Director
Appointed 09 Nov 2012

Persons with significant control

2

Mr Richard Simon Harris

Active
Campbell Road, Stoke-On-TrentST4 4DB
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Charles Harris

Active
Campbell Road, Stoke-On-TrentST4 4DB
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Liquidation
25 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 September 2025
LIQ13LIQ13
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
29 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
29 October 2024
600600
Resolution
29 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Incorporation Company
9 November 2012
NEWINCIncorporation