Company NameThe Birks Stables Ltd
DirectorsEmma Hobday and Emma Carmichael
Company StatusActive
Company Number07735996
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Previous NameShadow Sport Horses Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMs Emma Hobday
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(7 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birks Longhorsley
Morpeth
Northumberland
NE65 8RD
Director NameMs Emma Carmichael
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(7 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birks Longhorsley
Morpeth
Northumberland
NE65 8RD
Director NameBenjamin James Hobday
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Birks Longhorsley
Morpeth
Northumberland
NE65 8RD
Secretary NameBenjamin James Hobday
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Birks Longhorsley
Morpeth
Northumberland
NE65 8RD

Location

Registered Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Benjamin Hobday
100.00%
Ordinary

Financials

Year2014
Net Worth£2,404
Cash£108
Current Liabilities£20,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 October 2023Change of details for Ms Emma Hobday as a person with significant control on 26 September 2022 (2 pages)
17 October 2023Director's details changed for Ms Emma Hobday on 26 September 2022 (2 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
24 May 2023Company name changed shadow sport horses LIMITED\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
(3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 September 2022Notification of Emma Hobday as a person with significant control on 26 September 2022 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
26 September 2022Cessation of Benjamin James Hobday as a person with significant control on 26 September 2022 (1 page)
26 September 2022Termination of appointment of Benjamin James Hobday as a director on 26 September 2022 (1 page)
26 September 2022Termination of appointment of Benjamin James Hobday as a secretary on 26 September 2022 (1 page)
26 September 2022Cessation of Benjamin James Hobday as a person with significant control on 26 September 2022 (1 page)
13 September 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
12 September 2022Registered office address changed from 121 Lynn Road Longhorsley Wisbech Cambs PE13 3DQ United Kingdom to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 12 September 2022 (1 page)
6 April 2022Registered office address changed from The Birks Longhorsley Morpeth Northumberland NE65 8rd England to 121 Lynn Road Longhorsley Wisbech Cambs PE13 3DQ on 6 April 2022 (1 page)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 December 2019Previous accounting period shortened from 29 August 2019 to 31 March 2019 (1 page)
16 September 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
2 May 2019Appointment of Emma Hobday as a director on 25 April 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
5 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
3 April 2018Director's details changed for Benjamin James Hobday on 3 April 2018 (2 pages)
3 April 2018Secretary's details changed for Benjamin James Hobday on 3 April 2018 (1 page)
26 September 2017Total exemption small company accounts made up to 29 August 2016 (5 pages)
26 September 2017Total exemption small company accounts made up to 29 August 2016 (5 pages)
14 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
14 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
14 August 2017Notification of Benjamin James Hobday as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Benjamin James Hobday as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Benjamin James Hobday as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
9 February 2017Registered office address changed from Greenhouse Farm Off Clough End Road Haslingden Lancashire BB4 5UB to The Birks Longhorsley Morpeth Northumberland NE65 8rd on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Greenhouse Farm Off Clough End Road Haslingden Lancashire BB4 5UB to The Birks Longhorsley Morpeth Northumberland NE65 8rd on 9 February 2017 (1 page)
8 February 2017Director's details changed for Benjamin James Hobday on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Benjamin James Hobday on 8 February 2017 (1 page)
8 February 2017Secretary's details changed for Benjamin James Hobday on 8 February 2017 (1 page)
8 February 2017Director's details changed for Benjamin James Hobday on 8 February 2017 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
2 June 2016Director's details changed for Benjamin Hobday on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Benjamin Hobday on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for Benjamin Hobday on 2 June 2016 (1 page)
2 June 2016Secretary's details changed for Benjamin Hobday on 2 June 2016 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
26 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(4 pages)
26 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
(4 pages)
30 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)