British Show Horse Association HITCHIN


British Show Horse Association started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04135915. The British Show Horse Association company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hitchin at Suite 16 Intech House 34-35 The Cam Centre. Postal code: SG4 0TW. Since 21st December 2006 British Show Horse Association is no longer carrying the name The British Show Hack, And Riding Horse Association.

At the moment there are 11 directors in the the firm, namely Richard T., Camilla N. and Stuart H. and others. In addition one secretary - Ian D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Show Horse Association Address / Contact

Office Address Suite 16 Intech House 34-35 The Cam Centre
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04135915
Date of Incorporation Thu, 4th Jan 2001
Industry Other sports activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Richard T.

Position: Director

Appointed: 12 February 2024

Camilla N.

Position: Director

Appointed: 24 January 2024

Stuart H.

Position: Director

Appointed: 20 February 2023

Ian D.

Position: Secretary

Appointed: 28 February 2022

Ian S.

Position: Director

Appointed: 28 February 2022

Simon R.

Position: Director

Appointed: 28 February 2022

Katherine A.

Position: Director

Appointed: 28 February 2022

Nigel H.

Position: Director

Appointed: 27 November 2005

Simon S.

Position: Director

Appointed: 27 November 2005

Sarah L.

Position: Director

Appointed: 21 November 2004

Ian D.

Position: Director

Appointed: 21 November 2004

Susan P.

Position: Director

Appointed: 21 November 2004

Joanne P.

Position: Director

Appointed: 28 February 2022

Resigned: 25 January 2024

Jane H.

Position: Secretary

Appointed: 10 June 2021

Resigned: 28 February 2022

Joanne P.

Position: Secretary

Appointed: 04 March 2021

Resigned: 10 June 2021

Camilla P.

Position: Secretary

Appointed: 01 March 2021

Resigned: 20 February 2023

Nicholas T.

Position: Director

Appointed: 21 January 2020

Resigned: 25 January 2024

Jane S.

Position: Director

Appointed: 01 January 2020

Resigned: 20 February 2023

Jane H.

Position: Director

Appointed: 01 January 2020

Resigned: 28 February 2022

Julian Q.

Position: Director

Appointed: 04 November 2018

Resigned: 28 February 2022

Danielle H.

Position: Director

Appointed: 04 November 2018

Resigned: 25 January 2024

Nicholas T.

Position: Director

Appointed: 08 November 2016

Resigned: 01 January 2020

Lucy S.

Position: Secretary

Appointed: 10 November 2015

Resigned: 08 November 2020

Lucy S.

Position: Director

Appointed: 09 November 2014

Resigned: 08 November 2020

Edward Y.

Position: Secretary

Appointed: 19 November 2013

Resigned: 24 August 2015

Charles W.

Position: Secretary

Appointed: 02 January 2013

Resigned: 19 November 2013

Nicholas T.

Position: Director

Appointed: 21 November 2010

Resigned: 17 June 2014

David I.

Position: Director

Appointed: 15 November 2009

Resigned: 28 February 2022

Edward Y.

Position: Director

Appointed: 15 November 2009

Resigned: 24 August 2015

Jo C.

Position: Director

Appointed: 16 November 2008

Resigned: 06 November 2011

Lucy K.

Position: Director

Appointed: 18 November 2007

Resigned: 19 May 2009

Suzanne W.

Position: Director

Appointed: 18 November 2007

Resigned: 10 April 2017

Walter G.

Position: Director

Appointed: 27 November 2005

Resigned: 10 November 2016

Lucy K.

Position: Director

Appointed: 21 November 2004

Resigned: 27 November 2005

Joanne J.

Position: Director

Appointed: 12 October 2003

Resigned: 04 November 2018

Adrianne S.

Position: Secretary

Appointed: 29 January 2003

Resigned: 18 November 2007

Jeffrey O.

Position: Director

Appointed: 25 November 2001

Resigned: 29 July 2004

Lynn R.

Position: Director

Appointed: 25 November 2001

Resigned: 15 November 2009

David C.

Position: Director

Appointed: 25 November 2001

Resigned: 01 July 2013

Adrianne S.

Position: Director

Appointed: 25 November 2001

Resigned: 16 November 2008

Patricia J.

Position: Secretary

Appointed: 25 November 2001

Resigned: 29 January 2003

Edward Y.

Position: Director

Appointed: 25 November 2001

Resigned: 27 November 2005

Susan R.

Position: Director

Appointed: 25 November 2001

Resigned: 01 March 2021

John K.

Position: Director

Appointed: 25 November 2001

Resigned: 01 January 2020

Robert O.

Position: Director

Appointed: 25 November 2001

Resigned: 21 November 2004

Richard R.

Position: Director

Appointed: 25 November 2001

Resigned: 29 July 2004

Valerie M.

Position: Director

Appointed: 25 November 2001

Resigned: 18 November 2007

Rosalind H.

Position: Director

Appointed: 25 November 2001

Resigned: 29 July 2004

Charles L.

Position: Director

Appointed: 25 November 2001

Resigned: 21 November 2010

Yvonne M.

Position: Director

Appointed: 25 November 2001

Resigned: 15 December 2002

Brian W.

Position: Director

Appointed: 25 November 2001

Resigned: 15 November 2009

Peter W.

Position: Secretary

Appointed: 19 November 2001

Resigned: 02 January 2013

Jennifer W.

Position: Director

Appointed: 04 January 2001

Resigned: 29 July 2004

William T.

Position: Nominee Director

Appointed: 04 January 2001

Resigned: 25 November 2001

Howard T.

Position: Nominee Secretary

Appointed: 04 January 2001

Resigned: 25 November 2001

Company previous names

The British Show Hack, And Riding Horse Association December 21, 2006
The Show Hack, & Riding Horse Association July 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth285 460377 521   
Balance Sheet
Cash Bank On Hand 382 408460 387505 393542 268
Current Assets302 343389 366468 992513 480550 748
Debtors8 3476 9588 6058 0878 480
Other Debtors 6 6827 7357 9367 678
Property Plant Equipment 2 9692 3751 8971 518
Cash Bank In Hand293 996382 408   
Tangible Fixed Assets3 7192 969   
Reserves/Capital
Profit Loss Account Reserve285 460377 521   
Shareholder Funds285 460377 521   
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 79411 38811 86612 245
Average Number Employees During Period 2222
Bank Borrowings Overdrafts  2 527  
Corporation Tax Payable 17313161
Creditors 14 81430 47013 01417 505
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 600  
Increase From Depreciation Charge For Year Property Plant Equipment  594478379
Net Current Assets Liabilities281 741374 552438 522500 466533 243
Other Creditors 10 55814 9647 9015 500
Other Taxation Social Security Payable 1 0982 8971 259 
Property Plant Equipment Gross Cost 13 76313 76313 763 
Total Assets Less Current Liabilities285 460377 521440 897502 363534 761
Trade Creditors Trade Payables 3 14110 0513 82311 944
Trade Debtors Trade Receivables 276870151802
Creditors Due Within One Year20 60214 814   
Tangible Fixed Assets Cost Or Valuation 13 763   
Tangible Fixed Assets Depreciation10 04410 794   
Tangible Fixed Assets Depreciation Charged In Period 750   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements