You are here: bizstats.co.uk > a-z index > B list > B list

B & W Equine Group Limited DISS


Founded in 2008, B & W Equine Group, classified under reg no. 06777468 is an active company. Currently registered at Cvs House IP22 4ER, Diss the company has been in the business for sixteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Benjamin J., Robin A. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 August 2018 and Benjamin J. and Robin A. have been with the company for the least time - from 28 November 2019. 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.

B & W Equine Group Limited Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06777468
Date of Incorporation Fri, 19th Dec 2008
Industry Veterinary activities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Benjamin J.

Position: Director

Appointed: 28 November 2019

Robin A.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Richard F.

Position: Secretary

Appointed: 23 January 2019

Resigned: 31 March 2019

Richard G.

Position: Secretary

Appointed: 28 September 2017

Resigned: 23 January 2019

Nicholas P.

Position: Director

Appointed: 11 September 2017

Resigned: 28 September 2018

Simon I.

Position: Director

Appointed: 11 September 2017

Resigned: 05 November 2019

Rebecca C.

Position: Secretary

Appointed: 11 September 2017

Resigned: 28 September 2017

David A.

Position: Director

Appointed: 23 June 2016

Resigned: 11 September 2017

Paul G.

Position: Director

Appointed: 23 June 2016

Resigned: 11 September 2017

Rebecca B.

Position: Director

Appointed: 01 April 2016

Resigned: 11 September 2017

Duncan B.

Position: Director

Appointed: 01 November 2009

Resigned: 11 September 2017

Lee S.

Position: Director

Appointed: 27 February 2009

Resigned: 11 September 2017

Ian C.

Position: Director

Appointed: 27 February 2009

Resigned: 11 September 2017

Peter R.

Position: Director

Appointed: 27 February 2009

Resigned: 11 September 2017

Scott M.

Position: Director

Appointed: 27 February 2009

Resigned: 11 September 2017

Richard H.

Position: Director

Appointed: 27 February 2009

Resigned: 11 September 2017

Oliver C.

Position: Director

Appointed: 27 February 2009

Resigned: 11 September 2017

Christopher W.

Position: Director

Appointed: 27 February 2009

Resigned: 11 September 2017

Christopher S.

Position: Director

Appointed: 19 December 2008

Resigned: 11 September 2017

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Cvs (Uk) Limited from Diss, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian C. This PSC has significiant influence or control over the company,.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, Norfolk, IP22 4ER, United Kingdom

Legal authority England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03777473
Notified on 11 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian C.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282017-09-11
Balance Sheet
Cash Bank On Hand303 765348 871
Current Assets1 383 9971 967 525
Debtors839 6571 380 721
Net Assets Liabilities1 819 2971 990 065
Other Debtors4 85839 223
Property Plant Equipment1 317 9321 466 208
Total Inventories240 575237 933
Other
Accumulated Amortisation Impairment Intangible Assets483 173513 923
Accumulated Depreciation Impairment Property Plant Equipment1 167 7351 279 644
Additions Other Than Through Business Combinations Intangible Assets 25 284
Additions Other Than Through Business Combinations Property Plant Equipment 260 185
Amounts Owed By Related Parties27 150196 705
Bank Borrowings488 855570 469
Corporation Tax Payable232 346316 442
Creditors694 741237 586
Current Tax For Period232 34684 096
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences14 3079 588
Deferred Tax Liabilities94 510104 098
Finance Lease Liabilities Present Value Total205 886237 586
Fixed Assets2 060 5572 203 367
Increase Decrease In Current Tax From Adjustment For Prior Periods1 064 
Increase From Amortisation Charge For Year Intangible Assets 30 750
Increase From Depreciation Charge For Year Property Plant Equipment 111 909
Intangible Assets742 625737 159
Intangible Assets Gross Cost1 225 7981 251 082
Net Current Assets Liabilities547 991128 382
Number Shares Issued Fully Paid1 6021 620
Other Creditors3 744 
Other Payables Accrued Expenses77 128199 317
Prepayments69 919136 772
Property Plant Equipment Gross Cost2 485 6672 745 852
Taxation Social Security Payable194 530251 545
Tax Tax Credit On Profit Or Loss On Ordinary Activities247 71793 684
Total Assets Less Current Liabilities2 608 5482 331 749
Total Borrowings694 741237 586
Trade Creditors Trade Payables184 418345 943
Trade Debtors Trade Receivables737 7301 008 021
Unpaid Contributions To Pension Schemes3 042 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 29th, January 2024
Free Download (34 pages)

Company search

Advertisements