Bursted Manor Livery Limited CANTERBURY


Bursted Manor Livery started in year 1984 as Private Limited Company with registration number 01869618. The Bursted Manor Livery company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Canterbury at Bursted Manor Riding Centre. Postal code: CT4 6EH.

Currently there are 2 directors in the the company, namely Freya S. and Rebecca T.. In addition one secretary - Rebecca T. - is with the firm. As of 28 March 2024, there were 3 ex directors - Pamela T., Guy T. and others listed below. There were no ex secretaries.

Bursted Manor Livery Limited Address / Contact

Office Address Bursted Manor Riding Centre
Office Address2 Pett Bottom
Town Canterbury
Post code CT4 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01869618
Date of Incorporation Fri, 7th Dec 1984
Industry Other sports activities
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Rebecca T.

Position: Secretary

Appointed: 18 March 2017

Freya S.

Position: Director

Appointed: 22 April 2011

Rebecca T.

Position: Director

Appointed: 01 May 1995

Pamela T.

Position: Secretary

Resigned: 18 March 2017

Pamela T.

Position: Director

Resigned: 01 May 2020

Guy T.

Position: Director

Appointed: 22 April 2011

Resigned: 28 April 2016

David B.

Position: Director

Appointed: 12 April 1991

Resigned: 22 April 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Freya S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pamela T. This PSC owns 75,01-100% shares.

Freya S.

Notified on 29 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Pamela T.

Notified on 6 April 2016
Ceased on 29 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-03-312019-04-302020-04-302021-04-302022-04-30
Net Worth6 0352 100-3 729     
Balance Sheet
Cash Bank On Hand    2 7326 1755 5953 694
Current Assets7 1978 9128 8109 84110 40913 85213 27211 371
Net Assets Liabilities  3 7293 8361 449-1 237-6 3153 677
Property Plant Equipment    9 1028 2336 5725 191
Total Inventories    7 6777 6777 6777 677
Cash Bank In Hand 2 2122 110     
Net Assets Liabilities Including Pension Asset Liability6 0352 100-3 729     
Stocks Inventory 6 7006 700     
Reserves/Capital
Shareholder Funds6 0352 100-3 729     
Other
Accrued Liabilities Deferred Income    2755491 2001 185
Accumulated Depreciation Impairment Property Plant Equipment     24 12626 31728 047
Amounts Owed To Group Undertakings Participating Interests    9 2179 8559 4694 314
Average Number Employees During Period    3333
Balances Amounts Owed By Related Parties      -9 469-4 314
Corporation Tax Payable     1 0915662 915
Creditors  18 35119 94418 06223 32226 1598 571
Finance Lease Liabilities Present Value Total    2 880   
Fixed Assets22 14917 78014 22211 3789 1028 2336 5725 191
Increase Decrease In Depreciation Impairment Property Plant Equipment     2 2761 7071 280
Increase From Depreciation Charge For Year Property Plant Equipment     2 7452 1911 730
Loans From Directors    10 92811 82714 9244 471
Net Current Assets Liabilities-5 594-7 270-9 54110 1037 653-9 470-12 8872 800
Property Plant Equipment Gross Cost     32 35932 88933 238
Raw Materials Consumables    7 6777 6777 6777 677
Total Additions Including From Business Combinations Property Plant Equipment     1 876530349
Total Assets Less Current Liabilities16 55510 5104 6811 2751 449-1 237-6 3157 991
Creditors Due After One Year10 5208 4108 410     
Creditors Due Within One Year12 79116 18218 351     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search

Advertisements