British Appaloosa Society WANTAGE


British Appaloosa Society started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04836875. The British Appaloosa Society company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wantage at 10 Roman Way. Postal code: OX12 9YF.

At the moment there are 4 directors in the the company, namely Penelope O., Kathleen H. and Carol W. and others. In addition one secretary - Penelope O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British Appaloosa Society Address / Contact

Office Address 10 Roman Way
Town Wantage
Post code OX12 9YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04836875
Date of Incorporation Fri, 18th Jul 2003
Industry Raising of horses and other equines
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Penelope O.

Position: Director

Appointed: 03 January 2018

Penelope O.

Position: Secretary

Appointed: 03 January 2018

Kathleen H.

Position: Director

Appointed: 25 January 2015

Carol W.

Position: Director

Appointed: 23 May 2010

Paula M.

Position: Director

Appointed: 22 April 2007

Heather R.

Position: Director

Appointed: 02 September 2021

Resigned: 24 February 2022

Vanessa M.

Position: Director

Appointed: 22 September 2019

Resigned: 02 September 2021

Heather R.

Position: Director

Appointed: 05 November 2018

Resigned: 27 January 2019

Claire S.

Position: Director

Appointed: 05 November 2018

Resigned: 05 February 2020

Karen P.

Position: Secretary

Appointed: 17 April 2016

Resigned: 21 October 2017

Caroline J.

Position: Director

Appointed: 25 January 2015

Resigned: 18 September 2017

Karen P.

Position: Director

Appointed: 01 January 2015

Resigned: 21 October 2017

Tracey E.

Position: Director

Appointed: 21 April 2013

Resigned: 26 September 2017

Gemma R.

Position: Director

Appointed: 21 April 2013

Resigned: 01 October 2013

Sharon R.

Position: Director

Appointed: 21 April 2013

Resigned: 01 November 2013

Heather N.

Position: Director

Appointed: 21 February 2013

Resigned: 06 November 2016

Jan W.

Position: Director

Appointed: 22 May 2011

Resigned: 01 January 2012

David F.

Position: Director

Appointed: 23 May 2010

Resigned: 01 January 2011

Michelle P.

Position: Director

Appointed: 23 May 2010

Resigned: 01 February 2012

Sarah F.

Position: Director

Appointed: 23 May 2010

Resigned: 01 January 2011

Trish S.

Position: Director

Appointed: 11 May 2008

Resigned: 31 October 2014

Carla A.

Position: Director

Appointed: 11 May 2008

Resigned: 23 May 2010

Julie O.

Position: Director

Appointed: 11 May 2008

Resigned: 28 April 2009

Helen P.

Position: Director

Appointed: 19 May 2007

Resigned: 13 November 2007

David J.

Position: Director

Appointed: 19 May 2007

Resigned: 28 March 2012

Carol S.

Position: Director

Appointed: 22 April 2007

Resigned: 01 July 2011

Sandra P.

Position: Director

Appointed: 03 March 2006

Resigned: 09 February 2014

Sandra P.

Position: Secretary

Appointed: 03 March 2006

Resigned: 03 March 2006

Laura E.

Position: Secretary

Appointed: 26 January 2006

Resigned: 13 September 2006

Robert P.

Position: Director

Appointed: 12 September 2005

Resigned: 01 January 2007

Elaine P.

Position: Director

Appointed: 12 September 2005

Resigned: 01 January 2007

Robert P.

Position: Secretary

Appointed: 12 September 2005

Resigned: 01 January 2007

Karen B.

Position: Director

Appointed: 01 January 2005

Resigned: 21 June 2006

Suzanne E.

Position: Director

Appointed: 01 January 2005

Resigned: 03 January 2016

Garry E.

Position: Director

Appointed: 01 January 2005

Resigned: 05 July 2006

Stephanie A.

Position: Director

Appointed: 01 January 2005

Resigned: 01 November 2005

Jill C.

Position: Director

Appointed: 01 January 2005

Resigned: 07 January 2008

Peter H.

Position: Secretary

Appointed: 10 October 2004

Resigned: 09 September 2005

Sandra P.

Position: Director

Appointed: 20 September 2004

Resigned: 05 November 2004

Brian E.

Position: Director

Appointed: 20 September 2004

Resigned: 18 October 2017

Yvette D.

Position: Director

Appointed: 20 September 2004

Resigned: 05 November 2004

Judith B.

Position: Director

Appointed: 25 April 2004

Resigned: 30 July 2004

Laura E.

Position: Secretary

Appointed: 18 July 2003

Resigned: 10 October 2004

Cheryl B.

Position: Director

Appointed: 18 July 2003

Resigned: 05 November 2004

Neil M.

Position: Director

Appointed: 18 July 2003

Resigned: 23 April 2004

Michael P.

Position: Director

Appointed: 18 July 2003

Resigned: 05 February 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Paula M. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Brian E. This PSC has significiant influence or control over the company,.

Paula M.

Notified on 14 May 2018
Nature of control: 25-50% voting rights

Brian E.

Notified on 5 February 2017
Ceased on 18 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22 86123 59225 504      
Balance Sheet
Cash Bank On Hand    36 22715 198   
Current Assets12 07813 16115 523 37 60416 10827 83735 90041 390
Net Assets Liabilities    42 36146 07457 75566 13271 722
Property Plant Equipment   535401301   
Total Inventories    1 377910   
Cash Bank In Hand 12 21414 338      
Intangible Fixed Assets 9 7489 655      
Net Assets Liabilities Including Pension Asset Liability22 86123 59225 504      
Stocks Inventory1 3149471 185      
Tangible Fixed Assets1 6901 268951      
Reserves/Capital
Profit Loss Account Reserve22 88523 53125 536      
Shareholder Funds22 86123 59225 504      
Other
Accumulated Depreciation Impairment Property Plant Equipment   9 7789 91210 012   
Creditors    295335847795975
Fixed Assets11 34811 01610 606 5 05230 30130 76531 02731 307
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -642   
Increase From Depreciation Charge For Year Property Plant Equipment    134100   
Investments Fixed Assets9 6589 748 4 7154 65130 000   
Investments In Group Undertakings   3 0003 0003 000   
Net Current Assets Liabilities11 51312 57614 898 37 30915 77326 99035 10540 415
Other Creditors    295335   
Other Investments Other Than Loans   1 7151 7152   
Property Plant Equipment Gross Cost   10 31310 31310 313   
Total Assets Less Current Liabilities22 86123 59225 504 42 36146 07457 75566 13271 722
Creditors Due Within One Year565585625      
Current Asset Investments10 76412 214       
Other Aggregate Reserves-24        
Revaluation Reserve 61-32      
Secured Debts565585       
Tangible Fixed Assets Cost Or Valuation10 31310 31310 313      
Tangible Fixed Assets Depreciation8 6239 0459 362      
Tangible Fixed Assets Depreciation Charged In Period 422317      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 19th, September 2023
Free Download (3 pages)

Company search