Equestrian World Uk Limited HENLEY


Equestrian World Uk started in year 1994 as Private Limited Company with registration number 02994121. The Equestrian World Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Henley at Manor Farm. Postal code: RG9 5LA.

The company has 2 directors, namely Daniel G., Matthew G.. Of them, Matthew G. has been with the company the longest, being appointed on 28 November 1994 and Daniel G. has been with the company for the least time - from 1 May 2005. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian G. who worked with the the company until 21 April 2017.

This company operates within the RG9 5LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0217495 . It is located at Manor Farm, Peppard Common, Henley-on-thames with a total of 4 cars.

Equestrian World Uk Limited Address / Contact

Office Address Manor Farm
Office Address2 Peppard Common
Town Henley
Post code RG9 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994121
Date of Incorporation Thu, 24th Nov 1994
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Daniel G.

Position: Director

Appointed: 01 May 2005

Matthew G.

Position: Director

Appointed: 28 November 1994

Ian G.

Position: Secretary

Appointed: 28 November 1994

Resigned: 21 April 2017

Daniel G.

Position: Director

Appointed: 28 November 1994

Resigned: 30 April 1998

Royston D.

Position: Director

Appointed: 28 November 1994

Resigned: 20 May 2008

Simon D.

Position: Director

Appointed: 28 November 1994

Resigned: 30 April 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1994

Resigned: 28 November 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 November 1994

Resigned: 28 November 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we established, there is Daniel G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Royston D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew G., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Daniel G.

Notified on 24 November 2016
Nature of control: significiant influence or control

Royston D.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew G.

Notified on 24 November 2016
Nature of control: significiant influence or control

Ian G.

Notified on 24 November 2016
Ceased on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth421 320462 298406 089355 127367 115406 334   
Balance Sheet
Bank Loans Overdrafts Within One Year34 314        
Cash Bank In Hand79 83457 454104 98189 64258 14075 652   
Cash Bank On Hand     75 652171 60651 72497 423
Current Assets548 600607 254552 108501 137482 710    
Debtors174 289290 171187 499142 614127 417148 308138 286144 368143 564
Net Assets Liabilities      487 766523 539528 064
Net Assets Liabilities Including Pension Asset Liability421 320356 694406 089 367 115406 334   
Other Debtors6 5466 47015 710      
Property Plant Equipment     32 31934 26067 686108 496
Stocks Inventory294 477259 629259 628268 881297 153328 078   
Tangible Fixed Assets12 5869 98310 21513 86234 66232 319   
Total Inventories     328 078325 790395 103419 681
Trade Debtors156 743283 701171 789142 614127 417148 308   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve360 832296 206345 601294 639306 627345 846   
Shareholder Funds421 320462 298406 089355 127367 115406 334   
Other
Creditors      175 646127 576190 207
Creditors Due Within One Year  156 234159 872150 257172 453   
Creditors Due Within One Year Total Current Liabilities139 866127 032156 234      
Finished Goods Goods For Resale     328 078325 790395 103419 681
Fixed Assets12 5869 98310 215      
Net Current Assets Liabilities408 734452 315395 874341 265332 453379 585 463 619470 461
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  100100100    
Number Shares Allotted   100100100100100100
Other Creditors Due Within One Year25 61014 9087 116      
Par Value Share   111111
Plant Machinery3 6263 2635 175      
Plant Machinery Additions 02 487      
Plant Machinery Cost Or Valuation4 5364 5367 023      
Plant Machinery Depreciation9101 2731 848      
Plant Machinery Depreciation Charge For Period 363575      
Plant Machinery Depreciation Disposals 00      
Prepayments Accrued Income Current Asset11 000        
Provisions For Liabilities Balance Sheet Subtotal      6 5307 7668 584
Provisions For Liabilities Charges     5 570   
Share Capital Allotted Called Up Paid  100100100100   
Share Premium Account60 38860 38860 38860 38860 38860 388   
Tangible Fixed Assets Additions 10 0002 4878 11027 2613 250   
Tangible Fixed Assets Cost Or Valuation26 90536 90539 39247 50274 763    
Tangible Fixed Assets Depreciation14 31926 92229 17733 64040 10145 694   
Tangible Fixed Assets Depreciation Charged In Period   4 4636 4615 593   
Tangible Fixed Assets Depreciation Charge For Period 12 6032 255      
Taxation Social Security Due Within One Year 7 2793 123      
Total Assets Less Current Liabilities421 320356 694406 089355 127367 115411 904494 296531 305578 957
Trade Creditors Within One Year79 942104 845145 995      

Transport Operator Data

Manor Farm
Address Peppard Common
City Henley-on-thames
Post code RG9 5LA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements