Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH PALOMINO SOCIETY
Company Information for

THE BRITISH PALOMINO SOCIETY

WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR,
Company Registration Number
03200527
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Palomino Society
THE BRITISH PALOMINO SOCIETY was founded on 1996-05-17 and has its registered office in Salisbury. The organisation's status is listed as "Active". The British Palomino Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRITISH PALOMINO SOCIETY
 
Legal Registered Office
WINDOVER HOUSE
ST. ANN STREET
SALISBURY
SP1 2DR
Other companies in SP1
 
Filing Information
Company Number 03200527
Company ID Number 03200527
Date formed 1996-05-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH PALOMINO SOCIETY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COLENSO INTERNATIONAL LIMITED   ISLOGICAL LIMITED   JRHA 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.

Company Officers of THE BRITISH PALOMINO SOCIETY

Current Directors
Officer Role Date Appointed
JANE MULLAN
Company Secretary 2013-03-25
BEVERLEY CLARE BATTEN
Director 2015-10-04
PAULA BINDLEY-RADMALL
Director 2018-01-01
COLIN MICHAEL BRAMLEY-ROBINS
Director 2014-01-28
THEODORE TOOK-TOW CHAN
Director 2013-11-12
DAWN COLDICUTT
Director 2013-11-30
JOANNE EVERETT
Director 2018-04-28
EDWARD GEORGE JONES
Director 2018-04-17
LEE DANIEL MINGAY
Director 2017-01-29
JANE ANGELA MULLAN
Director 2001-06-26
JESSICA REGAN
Director 2018-04-28
DAVID JOHN WATKINS
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ENOCH
Director 2016-11-19 2018-01-01
SUZANNE PATRICIA RUDLING
Director 2011-09-20 2017-01-28
DIANA LYNN MAY
Director 2014-11-01 2016-11-19
LEONARD EDWARD BIGLEY
Director 1996-05-17 2015-10-15
JANE ETHERIDGE
Director 2005-09-21 2015-02-17
JULIET MARGARET STUART MARTIN
Director 2002-05-24 2014-06-04
CLIVE ANTHONY HASSALL
Director 2001-06-26 2014-05-31
PETER ANTHONY THORNHILL
Director 2010-06-11 2014-05-30
SUSAN JANE HIRONS
Director 2000-05-27 2014-05-29
ANN LANGLEY
Director 1999-08-07 2014-01-01
ANNE BARBARA NASH
Director 2000-08-08 2014-01-01
JANE MARY HANSFORD HOWELL
Company Secretary 1996-05-17 2012-12-16
GILLIAN FRANCES NORTHERN
Director 2011-09-20 2012-11-30
JOAN ELLEN LATCHFORD
Director 2000-08-08 2011-09-20
PETER ANTHONY THORNHILL
Director 2009-10-01 2010-06-11
PETER ANTHONY THORNHILL
Director 2009-09-22 2009-10-01
SUSAN MARGARET COUSINS
Director 2000-04-25 2008-11-24
DENNIS SAMUEL SIVITER
Director 1996-05-17 2007-10-01
KAREN TRACEY GRIBBEN
Director 2000-12-11 2004-04-27
MAVIS SMITH
Director 2000-08-08 2003-10-06
PHYLLIS ELIZABETH MARY CRIDLAND
Director 2001-02-08 2002-04-12
JILLIAN FAY DUKE
Director 2001-02-09 2001-06-26
GEORGE RONALD MURRAY KYDD
Director 1996-05-17 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ANGELA MULLAN HJ HOMES LIMITED Director 2006-09-18 CURRENT 2006-09-18 Dissolved 2016-03-15
JANE ANGELA MULLAN H J STRUCTURAL REPAIRS LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active - Proposal to Strike off

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
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Termination of appointment of Carolyn Cox on 2022-11-05
2023-06-07Appointment of Ms Deborah Anne Drew as company secretary on 2022-11-05
2023-06-07APPOINTMENT TERMINATED, DIRECTOR LOUISE JAYNE RUSSELL
2023-06-07CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON FOLEY
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-07-27AP01DIRECTOR APPOINTED MISS LOUISE JAYNE RUSSELL
2022-07-20AP01DIRECTOR APPOINTED MRS RUTH ROBERTS
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA WEST
2021-09-09AP01DIRECTOR APPOINTED MICHELLE SPOOR
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAWN COLDICUTT
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HAYLEY EVERETT
2020-02-28AP01DIRECTOR APPOINTED MISS ALICIA ELLEN LOUISE MOUNT
2020-01-17AP01DIRECTOR APPOINTED MRS DEBRA WEST
2020-01-02AP01DIRECTOR APPOINTED MRS BETHAN POWELL
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MRS DEBORAH ANNE DREW
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WATKINS
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BINDLEY-RADMALL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-06-26AP01DIRECTOR APPOINTED MISS JESSICA REGAN
2018-06-13AP01DIRECTOR APPOINTED MRS JOANNE EVERETT
2018-06-13AP01DIRECTOR APPOINTED MR EDWARD GEORGE JONES
2018-06-13AP01DIRECTOR APPOINTED MRS PAULA BINDLEY-RADMALL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ENOCH
2017-11-09AP01DIRECTOR APPOINTED MR LEE DANIEL MINGAY
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE RUDLING
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MAY
2017-01-11AP01DIRECTOR APPOINTED MISS MICHELLE ENOCH
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-16AP01DIRECTOR APPOINTED MS BEVERLEY CLARE BATTEN
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BIGLEY
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-07AR0117/05/15 NO MEMBER LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE ETHERIDGE
2015-07-07AP01DIRECTOR APPOINTED MRS DIANA LYNN MAY
2015-07-07AP01DIRECTOR APPOINTED MR DAVID JOHN WATKINS
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MARTIN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HIRONS
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HASSALL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER THORNHILL
2014-06-25AR0117/05/14 NO MEMBER LIST
2014-05-20AP01DIRECTOR APPOINTED MR COLIN MICHAEL BRAMLEY-ROBINS
2014-05-19AP01DIRECTOR APPOINTED MR DAVID WEBB
2014-05-19AP01DIRECTOR APPOINTED MS DAWN COLDICUTT
2014-05-19AP01DIRECTOR APPOINTED MR THEODORE TOOK-TOW CHAN
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN LANGLEY
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NASH
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AR0117/05/13 NO MEMBER LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHELBOURNE
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN NORTHERN
2013-03-27AP03SECRETARY APPOINTED MRS JANE MULLAN
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY JANE HOWELL
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM DOLAU CWERCHYR PENRHIWLLAN LLANDYSUL CEREDIGION SA44 5NZ
2012-07-26AA31/12/11 TOTAL EXEMPTION FULL
2012-06-07AR0117/05/12 NO MEMBER LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN LATCHFORD
2011-11-15AP01DIRECTOR APPOINTED SUZANNE PATRICIA RUDLING
2011-11-11AP01DIRECTOR APPOINTED GILLIAN FRANCES NORTHERN
2011-07-27AP01DIRECTOR APPOINTED PETER ANTHONY THORNHILL
2011-06-28AA31/12/10 TOTAL EXEMPTION FULL
2011-06-15AR0117/05/11 NO MEMBER LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER THORNHILL
2010-06-11AR0117/05/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WHELBOURNE / 17/05/2010
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER THORNHILL
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARBARA NASH / 17/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET MARGARET STUART MARTIN / 17/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELLEN LATCHFORD / 17/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ETHERIDGE / 17/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LANGLEY / 17/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REV SUSAN JANE HIRONS / 17/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY HASSALL / 17/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD EDWARD BIGLEY / 17/05/2010
2010-06-09AA31/12/09 TOTAL EXEMPTION FULL
2009-12-09AP01DIRECTOR APPOINTED PETER ANTHONY THORNHILL
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON
2009-12-02AP01DIRECTOR APPOINTED DAVID JOHN WILKINSON
2009-11-03AP01DIRECTOR APPOINTED PETER ANTHONY THORNHILL
2009-06-04363aANNUAL RETURN MADE UP TO 17/05/09
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / JANE MULLAN / 31/08/2008
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE NASH / 31/03/2009
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILKINSON
2009-04-22AA31/12/08 TOTAL EXEMPTION FULL
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR SUSAN COUSINS
2008-06-10363aANNUAL RETURN MADE UP TO 17/05/08
2008-04-17AA30/12/07 TOTAL EXEMPTION FULL
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-06-04363aANNUAL RETURN MADE UP TO 17/05/07
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363aANNUAL RETURN MADE UP TO 17/05/06
2005-11-17288aNEW DIRECTOR APPOINTED
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH PALOMINO SOCIETY 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 THE BRITISH PALOMINO SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH PALOMINO SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,862
Creditors Due Within One Year 2011-12-31 £ 1,861

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE BRITISH PALOMINO SOCIETY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 13,689
Cash Bank In Hand 2011-12-31 £ 15,694
Current Assets 2012-12-31 £ 16,427
Current Assets 2011-12-31 £ 18,719
Fixed Assets 2012-12-31 £ 3,490
Fixed Assets 2011-12-31 £ 4,009
Shareholder Funds 2012-12-31 £ 18,055
Shareholder Funds 2011-12-31 £ 20,867
Stocks Inventory 2012-12-31 £ 1,932
Stocks Inventory 2011-12-31 £ 2,272
Tangible Fixed Assets 2012-12-31 £ 1,558
Tangible Fixed Assets 2011-12-31 £ 2,077

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BRITISH PALOMINO SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH PALOMINO SOCIETY
Trademarks
We have not found any records of THE BRITISH PALOMINO SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH PALOMINO SOCIETY. 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 (94990 - Activities of other membership organizations n.e.c.) as THE BRITISH PALOMINO SOCIETY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH PALOMINO SOCIETY 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 THE BRITISH PALOMINO SOCIETY 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 THE BRITISH PALOMINO SOCIETY 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.