Company NameBSH Racing Limited
DirectorsSeamus Brian Hughes and Brian Seamus Hughes
Company StatusActive
Company Number09229542
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Seamus Brian Hughes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTullyvallen Carlton-In-Cleveland
Middlesbrough
North Yorkshire
TS9 7DJ
Director NameMr Brian Seamus Hughes
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTullyvallen Carlton-In-Cleveland
Middlesbrough
North Yorkshire
TS9 7DJ
Secretary NameMr Brian Hughes
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTullyvallen Carlton-In-Cleveland
Middlesbrough
North Yorkshire
TS9 7DJ

Location

Registered AddressTullyvallen
Carlton-In-Cleveland
Middlesbrough
North Yorkshire
TS9 7DJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarlton
WardOsmotherley & Swainby
Built Up AreaCarlton in Cleveland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
26 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
20 February 2021Compulsory strike-off action has been discontinued (1 page)
19 February 2021Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 October 2019 (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 March 2018Secretary's details changed for Mr Brian Hughes on 20 March 2018 (1 page)
17 October 2017Director's details changed for Mr Brian Seamus Hughes on 1 September 2017 (2 pages)
17 October 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
17 October 2017Change of details for Mr Brian Seamus Hughes as a person with significant control on 1 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Brian Seamus Hughes on 1 September 2017 (2 pages)
17 October 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
17 October 2017Change of details for Mr Brian Seamus Hughes as a person with significant control on 1 September 2017 (2 pages)
16 October 2017Statement of capital following an allotment of shares on 23 September 2016
  • GBP 3
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 23 September 2016
  • GBP 3
(3 pages)
10 October 2017Change of share class name or designation (2 pages)
10 October 2017Change of share class name or designation (2 pages)
9 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2017Registered office address changed from 36 Cooper Lane Potto Northallerton North Yorkshire DL6 3HA to Tullyvallen Carlton-in-Cleveland Middlesbrough North Yorkshire TS9 7DJ on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 36 Cooper Lane Potto Northallerton North Yorkshire DL6 3HA to Tullyvallen Carlton-in-Cleveland Middlesbrough North Yorkshire TS9 7DJ on 30 August 2017 (1 page)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 December 2016Secretary's details changed for Mr Brian Hughes on 16 December 2016 (1 page)
19 December 2016Secretary's details changed for Mr Brian Hughes on 16 December 2016 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
22 June 2016Micro company accounts made up to 31 October 2015 (2 pages)
21 April 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
21 April 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
16 December 2014Director's details changed for Mr Brian Hughes on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Brian Seamus Stephen Hughes on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Brian Hughes on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Brian Seamus Stephen Hughes on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Brian Hughes on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Brian Hughes on 16 December 2014 (2 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)