Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK HORSE GROUP LIMITED
Company Information for

BLACK HORSE GROUP LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
02498806
Private Limited Company
Active

Company Overview

About Black Horse Group Ltd
BLACK HORSE GROUP LIMITED was founded on 1990-05-03 and has its registered office in . The organisation's status is listed as "Active". Black Horse Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACK HORSE GROUP LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Previous Names
CHARTERED TRUST GROUP LIMITED26/10/2005
Filing Information
Company Number 02498806
Company ID Number 02498806
Date formed 1990-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 14:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK HORSE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACK HORSE GROUP LIMITED
The following companies were found which have the same name as BLACK HORSE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACK HORSE GROUP L.L.C. 800 STARBUCK AVE STE AB-100 Jefferson WATERTOWN NY 13601 Active Company formed on the 2006-08-02
Black Horse Group Limited Unknown Company formed on the 2014-10-07
BLACK HORSE GROUP INCORPORATED 446 HCR 4350 S BYNUM TX 76631 Active Company formed on the 2008-07-29
BLACK HORSE GROUP LTD INC THE Tennessee Unknown

Company Officers of BLACK HORSE GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-09-04
RICHARD ANDREW JONES
Director 2015-07-09
CLAUDE KWASI SARFO-AGYARE
Director 2012-11-21
TIMOTHY ROBIN SMITH
Director 2016-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2013-07-30 2016-09-04
PHILIP ROBERT GRANT
Director 2015-09-07 2016-09-04
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-11-21
ALLISON JANE CURRIE
Company Secretary 2012-03-12 2012-07-06
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-06-21
DEBORAH ANN SAUNDERS
Company Secretary 2001-05-29 2010-01-06
MICHAEL PETER KILBEE
Director 2000-08-31 2008-04-30
JOHN LEWIS DAVIES
Director 2000-08-31 2006-12-18
PAULA FRAIN
Company Secretary 2000-05-08 2001-05-16
DAVID STEWART GOW
Director 1995-01-20 2000-12-21
STEWART EDMUND DAVIES
Director 1997-03-03 2000-10-13
PAUL ANTHONY BARRY
Director 1992-12-04 2000-09-08
ADRIAN KEITH DAWSON
Director 1992-12-04 2000-08-31
FRED CLARK ENLOW
Director 1998-07-02 2000-08-31
RICHARD ANDREW HUNTER
Director 1999-12-17 2000-08-31
DAVID JOHN MORGAN
Director 1998-09-17 2000-08-31
DAVID STEWART GOW
Company Secretary 1992-12-04 2000-05-08
BRENDAN PATRICK PAUL BLAKE
Director 1992-12-04 2000-01-16
JOHN LEWIS DAVIES
Director 1997-02-04 1999-12-17
GARETH RICHARD BULLOCK
Director 1996-07-01 1999-07-30
ALEXANDER SIU KEE AU
Director 1998-07-02 1998-07-30
DAVID PETER BROUGHAM
Director 1992-12-04 1997-12-31
WILLIAM JOHN FRANKLIN
Director 1992-12-04 1997-02-20
PETER NIGEL KENNY
Director 1994-09-15 1996-07-01
MICHAEL CHARLES HART
Director 1992-12-04 1993-01-31
MARTIN HEATHCOTE HAYMAN
Director 1992-10-14 1993-01-23
IAN LAWRENCE SAYERS
Company Secretary 1992-10-14 1992-12-04
JANE EARL
Company Secretary 1992-07-03 1992-10-14
ERIC HARRISON JOSTROM
Director 1992-05-12 1992-10-13
MICHAEL D'ARCY BENSON
Director 1992-05-12 1992-10-09
GAYNOR JILL WELCH
Company Secretary 1992-05-12 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW JONES HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 7 LIMITED Director 2016-05-27 CURRENT 1954-12-15 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 4 LIMITED Director 2016-05-27 CURRENT 1956-02-24 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 5 LIMITED Director 2016-05-27 CURRENT 1959-04-23 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 2 LIMITED Director 2016-05-27 CURRENT 1984-06-20 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 12 LIMITED Director 2016-05-27 CURRENT 1950-12-05 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 8 LIMITED Director 2016-05-27 CURRENT 1971-09-07 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 10 LIMITED Director 2016-05-27 CURRENT 1955-12-23 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 3 LIMITED Director 2016-05-27 CURRENT 1965-02-08 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 1 LIMITED Director 2016-05-27 CURRENT 1956-04-16 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 9 LIMITED Director 2016-05-27 CURRENT 1983-10-31 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 6 LIMITED Director 2016-05-27 CURRENT 1982-02-12 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 11 LIMITED Director 2016-05-27 CURRENT 1984-05-15 Liquidation
RICHARD ANDREW JONES FINANCE & LEASING ASSOCIATION Director 2016-01-15 CURRENT 1991-10-04 Active
RICHARD ANDREW JONES BLACK HORSE LIMITED Director 2015-12-14 CURRENT 1960-06-01 Active
RICHARD ANDREW JONES INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-09-21 CURRENT 1995-12-15 Liquidation
RICHARD ANDREW JONES SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
RICHARD ANDREW JONES CAWLEY (CHESTER) LIMITED Director 2015-09-21 CURRENT 1960-03-11 Active
RICHARD ANDREW JONES FORTHRIGHT FINANCE LIMITED Director 2015-08-19 CURRENT 1972-02-21 Active
RICHARD ANDREW JONES BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-08-12 CURRENT 1977-10-20 Liquidation
RICHARD ANDREW JONES SUZUKI FINANCIAL SERVICES LIMITED Director 2015-07-09 CURRENT 1995-01-24 Active
RICHARD ANDREW JONES INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-07-09 CURRENT 1994-08-05 Active
RICHARD ANDREW JONES LOTUS FINANCE LIMITED Director 2015-07-09 CURRENT 1996-10-21 Active
RICHARD ANDREW JONES CF ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES BLACK HORSE FINANCE HOLDINGS LIMITED Director 2015-07-09 CURRENT 1999-10-06 Active
RICHARD ANDREW JONES UNITED DOMINIONS TRUST LIMITED Director 2015-07-09 CURRENT 1922-10-03 Active
RICHARD ANDREW JONES PROTON FINANCE LIMITED Director 2015-07-09 CURRENT 1953-04-27 Active
RICHARD ANDREW JONES LLOYDS BANK ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1958-11-20 Active
RICHARD ANDREW JONES BLACK HORSE (TRF) LIMITED Director 2015-07-09 CURRENT 1999-09-21 Active
CLAUDE KWASI SARFO-AGYARE BLACK HORSE LIMITED Director 2012-07-31 CURRENT 1960-06-01 Active
CLAUDE KWASI SARFO-AGYARE FLEET MANAGEMENT SERVICES LIMITED Director 2012-06-06 CURRENT 1954-03-23 Dissolved 2013-12-23
CLAUDE KWASI SARFO-AGYARE AUTOLEASE HOLDINGS LIMITED Director 2012-06-06 CURRENT 1963-07-12 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE AUTOLEASE FLEETS LIMITED Director 2012-06-06 CURRENT 1959-07-10 Dissolved 2013-12-23
CLAUDE KWASI SARFO-AGYARE BLACK HORSE HOME LOANS LIMITED Director 2012-06-06 CURRENT 1985-09-10 Dissolved 2014-09-23
CLAUDE KWASI SARFO-AGYARE BLACK HORSE MOTORCYCLE FINANCE LIMITED Director 2012-06-06 CURRENT 1936-11-17 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LLOYDS BOWMAKER LIMITED Director 2012-06-06 CURRENT 1926-10-02 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE BLACK HORSE COMMERCIAL LIMITED Director 2012-06-06 CURRENT 1983-01-12 Dissolved 2014-01-28
CLAUDE KWASI SARFO-AGYARE PC MOTOR FINANCE LIMITED Director 2012-06-06 CURRENT 1987-04-13 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE V A G FINANCE LIMITED Director 2012-06-06 CURRENT 1937-12-21 Dissolved 2014-12-12
CLAUDE KWASI SARFO-AGYARE LLOYDS AND SCOTTISH TRUST LIMITED Director 2012-06-06 CURRENT 1956-03-13 Dissolved 2013-12-23
CLAUDE KWASI SARFO-AGYARE DEALER EMPLOYEE CAR SCHEME LIMITED Director 2012-06-06 CURRENT 1964-12-10 Dissolved 2014-01-28
CLAUDE KWASI SARFO-AGYARE BLACK HORSE PERSONAL FINANCE LIMITED Director 2012-06-06 CURRENT 1961-10-04 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE BLACK HORSE MOTOR FINANCE LIMITED Director 2012-06-06 CURRENT 1977-04-12 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LLOYDS UDT EQUIPMENT LEASING LIMITED Director 2012-06-06 CURRENT 1969-09-25 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE BLACK HORSE CARAVAN FINANCE LIMITED Director 2012-06-06 CURRENT 1989-09-11 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LB AUTOLEASE LIMITED Director 2012-06-06 CURRENT 2000-09-26 Dissolved 2015-03-17
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST GROUP LIMITED Director 2012-06-06 CURRENT 1973-09-21 Dissolved 2015-03-17
CLAUDE KWASI SARFO-AGYARE LLOYDS UDT (MARLOW) LIMITED Director 2012-06-06 CURRENT 1961-10-09 Dissolved 2016-04-04
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST LIMITED Director 2012-06-06 CURRENT 1989-09-26 Dissolved 2016-04-04
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST MARINE LIMITED Director 2012-06-06 CURRENT 1964-05-06 Dissolved 2016-05-03
CLAUDE KWASI SARFO-AGYARE HIGHWAY VEHICLE LEASING LIMITED Director 2012-06-06 CURRENT 1983-02-04 Dissolved 2016-05-03
CLAUDE KWASI SARFO-AGYARE BLACK HORSE FINANCE LIMITED Director 2012-06-06 CURRENT 1987-04-14 Dissolved 2016-11-03
CLAUDE KWASI SARFO-AGYARE HIGHWAY CONTRACT HIRE LIMITED Director 2012-06-06 CURRENT 1980-10-22 Dissolved 2016-12-07
CLAUDE KWASI SARFO-AGYARE RIGP FINANCE LIMITED Director 2012-06-06 CURRENT 1943-12-18 Dissolved 2016-11-03
TIMOTHY ROBIN SMITH CEDAR HOLDINGS LIMITED Director 2018-06-08 CURRENT 1958-06-23 Liquidation
TIMOTHY ROBIN SMITH INCHCAPE FINANCIAL SERVICES LIMITED Director 2017-04-20 CURRENT 1995-12-15 Liquidation
TIMOTHY ROBIN SMITH BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-14 CURRENT 2000-03-28 Liquidation
TIMOTHY ROBIN SMITH BLACK HORSE FINANCE HOLDINGS LIMITED Director 2016-08-30 CURRENT 1999-10-06 Active
TIMOTHY ROBIN SMITH BLACK HORSE EXECUTIVE MORTGAGES LIMITED Director 2016-08-23 CURRENT 1987-02-27 Liquidation
TIMOTHY ROBIN SMITH FORTHRIGHT FINANCE LIMITED Director 2016-08-22 CURRENT 1972-02-21 Active
TIMOTHY ROBIN SMITH SALESLEASE PURCHASE LIMITED Director 2016-08-22 CURRENT 1992-12-17 Liquidation
TIMOTHY ROBIN SMITH UDT AUTOLEASE LIMITED Director 2016-08-10 CURRENT 1966-08-16 Liquidation
TIMOTHY ROBIN SMITH UDT SALES FINANCE LIMITED Director 2016-08-10 CURRENT 1968-02-29 Liquidation
TIMOTHY ROBIN SMITH NWS TRUST LIMITED Director 2016-08-05 CURRENT 1946-03-25 Active
TIMOTHY ROBIN SMITH FINANCE & LEASING ASSOCIATION Director 2014-07-01 CURRENT 1991-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2022-11-17DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-01-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-31Statement by Directors
2022-01-31Statement by Directors
2022-01-31Solvency Statement dated 27/01/22
2022-01-31Solvency Statement dated 27/01/22
2022-01-31Statement of capital on GBP 20,515.00
2022-01-31Statement of capital on GBP 20,515.00
2022-01-31SH19Statement of capital on 2022-01-31 GBP 20,515.00
2022-01-31SH20Statement by Directors
2022-01-31CAP-SSSolvency Statement dated 27/01/22
2022-01-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-20RES01ADOPT ARTICLES 20/10/21
2021-10-20MEM/ARTSARTICLES OF ASSOCIATION
2021-09-28CC04Statement of company's objects
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-03-17AP01DIRECTOR APPOINTED MR SAMUEL VIJAY
2021-01-20CH01Director's details changed for Mr Timothy Robin Smith on 2021-01-14
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN PAMMA
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2019-11-21CH01Director's details changed for Mrs Lauren Pamma on 2019-11-20
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-31SH0131/10/19 STATEMENT OF CAPITAL GBP 867020514
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08SH0105/07/19 STATEMENT OF CAPITAL GBP 692020514
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MRS LAUREN PAMMA
2019-01-25CH01Director's details changed for Mr Richard Andrew Jones on 2019-01-25
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE KWASI SARFO-AGYARE
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 442020514
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 442020514
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-09-04
2016-09-06AP01DIRECTOR APPOINTED MR TIMOTHY ROBIN SMITH
2016-09-06TM02Termination of appointment of Paul Gittins on 2016-09-04
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GRANT
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 442020514
2016-05-16AR0112/05/16 ANNUAL RETURN FULL LIST
2016-02-02CH01Director's details changed for Mr Richard Andrew Jones on 2016-02-02
2016-01-12CH01Director's details changed for Mr Richard Andrew Jones on 2015-10-01
2015-09-07AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB PFAUDLER
2015-07-13AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 442020514
2015-05-12AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-23SH0119/12/14 STATEMENT OF CAPITAL GBP 442020514
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 342020514
2014-05-14AR0112/05/14 FULL LIST
2014-04-09SH0131/03/14 STATEMENT OF CAPITAL GBP 342000000
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2013-05-16AR0112/05/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013
2012-11-22AP01DIRECTOR APPOINTED DR JAKOB PFAUDLER
2012-11-22AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-10-08RES13DELTE MEM 28/09/2012
2012-10-08RES01ADOPT ARTICLES 28/09/2012
2012-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE
2012-05-29AR0112/05/12 FULL LIST
2012-03-14AP03SECRETARY APPOINTED MS ALLISON JANE CURRIE
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 27/01/2012
2011-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-05-19AR0112/05/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0112/05/10 FULL LIST
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-05-21363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-10-26CERTNMCOMPANY NAME CHANGED CHARTERED TRUST GROUP LIMITED CERTIFICATE ISSUED ON 26/10/05
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-19363aRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363aRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13353LOCATION OF REGISTER OF MEMBERS
2003-06-13363aRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-04-23ELRESS386 DISP APP AUDS 03/04/03
2003-04-23ELRESS366A DISP HOLDING AGM 03/04/03
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 24-26 NEWPORT ROAD CARDIFF SOUTH GLAMORGAN CF24 0SR
2003-03-11RES02REREG PLC-PRI 07/03/03
2003-03-11MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACK HORSE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK HORSE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACK HORSE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK HORSE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BLACK HORSE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK HORSE GROUP LIMITED
Trademarks
We have not found any records of BLACK HORSE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK HORSE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLACK HORSE GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLACK HORSE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK HORSE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK HORSE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.