The Rocking Horse Shop Limited YORK


Founded in 1999, The Rocking Horse Shop, classified under reg no. 03733336 is an active company. Currently registered at Manor House Farm YO41 5JH, York the company has been in the business for 25 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Rebecca C., James H.. Of them, Rebecca C., James H. have been with the company the longest, being appointed on 1 February 2020. At present 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.

The Rocking Horse Shop Limited Address / Contact

Office Address Manor House Farm
Office Address2 Fangfoss
Town York
Post code YO41 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733336
Date of Incorporation Tue, 16th Mar 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Rebecca C.

Position: Director

Appointed: 01 February 2020

James H.

Position: Director

Appointed: 01 February 2020

Andrew C.

Position: Director

Appointed: 19 February 2009

Resigned: 01 February 2020

Jane C.

Position: Director

Appointed: 31 January 2006

Resigned: 01 February 2020

Sheila W.

Position: Secretary

Appointed: 02 December 2002

Resigned: 06 April 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1999

Resigned: 16 March 1999

Anthony D.

Position: Director

Appointed: 16 March 1999

Resigned: 06 April 2016

Michael J.

Position: Secretary

Appointed: 16 March 1999

Resigned: 02 December 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 1999

Resigned: 16 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is James H. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jane C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 1 February 2020
Nature of control: 75,01-100% shares

Andrew C.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Jane C.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand 25 69934 77837 63138 90115 314
Current Assets90 86875 63784 45087 89398 219105 113
Debtors 1 9381721 7623 24112 445
Net Assets Liabilities1412 8404 4626 63454 01989 083
Other Debtors     8 495
Property Plant Equipment   5 3827 69814 365
Total Inventories 48 00049 50048 50056 07777 354
Other
Accrued Liabilities   2 3532 3602 360
Accrued Liabilities Not Expressed Within Creditors Subtotal2 9002 362-2 557-2 353  
Accumulated Amortisation Impairment Intangible Assets   2 0002 0002 000
Accumulated Depreciation Impairment Property Plant Equipment   76 17178 10181 629
Additions Other Than Through Business Combinations Property Plant Equipment    4 24610 195
Average Number Employees During Period   131311
Bank Overdrafts   1 6701 319 
Comprehensive Income Expense   10 17147 386 
Creditors95 45878 092 85 52450 61428 687
Dividends Paid   -8 000  
Increase From Depreciation Charge For Year Property Plant Equipment    1 9303 528
Intangible Assets Gross Cost   2 0002 0002 000
Net Current Assets Liabilities4 3631 4301 9102 55647 60576 426
Number Shares Issued Fully Paid   676767
Other Creditors   52 18321 684873
Other Inventories   48 50056 07777 354
Par Value Share    11
Prepayments   1872 917905
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2271 025309188  
Profit Loss   10 17147 386 
Property Plant Equipment Gross Cost   81 55385 79995 994
Provisions For Liabilities Balance Sheet Subtotal2 3711 797 1 3051 2841 708
Taxation Social Security Payable   10 12420 21918 474
Total Assets Less Current Liabilities5 4126 9998 64510 29255 30390 791
Total Borrowings   1 6701 319 
Trade Creditors Trade Payables   19 19415 5516 980
Trade Debtors Trade Receivables   1 7623243 045
Director Remuneration   1 90046 795 
Fixed Assets9 7758 429    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 8th, June 2023
Free Download (9 pages)

Company search

Advertisements