Country Equestrian Limited BICESTER


Country Equestrian started in year 1994 as Private Limited Company with registration number 02921741. The Country Equestrian company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bicester at Home Farm. Postal code: OX27 9AY.

There is a single director in the company at the moment - Elizabeth P., appointed on 22 April 1994. In addition, a secretary was appointed - Elizabeth P., appointed on 20 July 1994. 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.

Country Equestrian Limited Address / Contact

Office Address Home Farm
Office Address2 Poundon
Town Bicester
Post code OX27 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921741
Date of Incorporation Fri, 22nd Apr 1994
Industry Other sports activities
Industry Retail sale of clothing in specialised stores
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Elizabeth P.

Position: Secretary

Appointed: 20 July 1994

Elizabeth P.

Position: Director

Appointed: 22 April 1994

Timothy P.

Position: Director

Appointed: 27 April 1994

Resigned: 13 July 2020

Margaret J.

Position: Director

Appointed: 27 April 1994

Resigned: 20 July 1994

Margaret J.

Position: Secretary

Appointed: 27 April 1994

Resigned: 20 July 1994

Graham H.

Position: Secretary

Appointed: 22 April 1994

Resigned: 27 April 1994

Derek J.

Position: Director

Appointed: 22 April 1994

Resigned: 20 July 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Elizabeth P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Timothy P. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy P.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth  -114 757-107 667-176 154-237 536       
Balance Sheet
Cash Bank In Hand2 861 4 4085 5255341 594       
Cash Bank On Hand     1 5942 36180 4443 8795 47019 93531 0792 256
Current Assets173 971 201 593143 364148 074141 905151 515339 015251 729113 202102 104134 467130 288
Debtors59 955 71 88552 74549 44960 85171 245185 581180 90716 15620 44330 085128 032
Net Assets Liabilities     -237 536-306 720-605 150-1 341 760-1 470 504-1 462 540-1 438 945-1 646 917
Net Assets Liabilities Including Pension Asset Liability-50 555 -114 757-107 667-176 154-237 536       
Other Debtors      55 179158 592170 177 3 0002 536 
Property Plant Equipment     606 635540 206514 742285 013256 717219 517257 821 
Stocks Inventory111 155 125 30085 09498 09179 460       
Tangible Fixed Assets448 648448 648504 582706 600664 597606 635       
Total Inventories     79 46077 90972 99066 94391 57661 72673 303 
Reserves/Capital
Called Up Share Capital250 000 250 000250 000250 000250 000       
Profit Loss Account Reserve-300 555 -364 757-527 185-595 672-657 054       
Shareholder Funds  -114 757-107 667-176 154-237 536       
Other
Accumulated Depreciation Impairment Property Plant Equipment     333 541399 970455 704292 588333 384366 184384 268 
Average Number Employees During Period      1913131454
Bank Borrowings      337 444      
Bank Borrowings Overdrafts      337 444 6 568    
Bank Overdrafts     188 875  6 568    
Creditors     453 6815 96722 16072 73640 60810 73542 8511 777 205
Creditors Due After One Year140 391 355 998517 364508 034453 681       
Creditors Due Within One Year532 783 464 934440 267480 791532 395       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 175180 732 5 00026 287389 522
Disposals Property Plant Equipment       12 000563 845 10 00098 66730 645
Finance Lease Liabilities Present Value Total      5 96722 16072 73640 60829 87325 02933 329
Finance Lease Payments Owing Minimum Gross      23 59837 37977 51776 37932 20326 703 
Future Finance Charges On Finance Leases      1 6505 3936 5742 3302 3301 674 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      201 25086 250     
Increase Decrease In Property Plant Equipment       30 645     
Increase From Depreciation Charge For Year Property Plant Equipment      66 42960 9093 50440 79637 8006 1295 254
Net Current Assets Liabilities-358 812 -263 341-296 903-332 717-390 490-840 959-1 097 732-1 554 037-1 686 613-1 671 322-1 653 915-1 646 917
Number Shares Allotted  250 000250 000 250 000       
Other Creditors      435 1781 346 4481 723 6041 730 6581 714 2621 724 7191 714 991
Other Remaining Borrowings       1 145 6801 677 3431 678 5661 678 5661 657 823 
Other Taxation Social Security Payable      17 88616 4537 1251 7711 47510 71127 689
Par Value Share  11 1       
Property Plant Equipment Gross Cost     940 17680 42983 074577 601590 101585 701642 089 
Revaluation Reserve   169 518169 518169 518       
Secured Debts  179 602187 023197 592188 875       
Share Capital Allotted Called Up Paid250 000 250 000250 000250 000250 000       
Tangible Fixed Assets Additions  205 610107 06552 42938 000       
Tangible Fixed Assets Cost Or Valuation 916 997941 292895 447931 676940 176       
Tangible Fixed Assets Depreciation 468 349436 710188 847267 079333 541       
Tangible Fixed Assets Depreciation Charged In Period  58 63156 45078 23272 862       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  90 2709 744 6 400       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations   -294 569         
Tangible Fixed Assets Disposals  181 31527 86016 20029 500       
Tangible Fixed Assets Increase Decrease From Revaluations   -125 050         
Total Additions Including From Business Combinations Property Plant Equipment       42 270171 00012 5005 600155 05512 500
Total Assets Less Current Liabilities89 836 241 241409 697331 880216 145-300 753-582 990-1 269 024-1 429 896-1 451 805-1 396 094-1 646 917
Total Borrowings     188 875337 4441 145 6801 683 9111 678 566   
Trade Creditors Trade Payables      186 62464 02038 09537 51327 81627 9231 196
Trade Debtors Trade Receivables      16 06626 98910 73016 15617 44327 549128 032
Capital Employed-50 555 -114 757          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 6th, February 2024
Free Download (10 pages)

Company search

Advertisements