Friesian Horse Association Of Great Britain And Ireland Limited ELY


Founded in 1995, Friesian Horse Association Of Great Britain And Ireland, classified under reg no. 03085517 is an active company. Currently registered at Chippenham Lodge Stud Parkside CB7 5PX, Ely the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Sylvia K., Diana L. and Lynsey G. and others. In addition one secretary - Diana L. - is with the firm. 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.

Friesian Horse Association Of Great Britain And Ireland Limited Address / Contact

Office Address Chippenham Lodge Stud Parkside
Office Address2 Chippenham
Town Ely
Post code CB7 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085517
Date of Incorporation Mon, 31st Jul 1995
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Diana L.

Position: Secretary

Appointed: 21 December 2023

Sylvia K.

Position: Director

Appointed: 26 June 2023

Diana L.

Position: Director

Appointed: 26 June 2023

Lynsey G.

Position: Director

Appointed: 05 December 2022

Ian G.

Position: Director

Appointed: 01 December 2022

Ruth S.

Position: Director

Appointed: 01 December 2022

Lynsey G.

Position: Secretary

Appointed: 05 December 2022

Resigned: 21 December 2023

Veronika B.

Position: Director

Appointed: 01 December 2022

Resigned: 21 December 2023

Justine F.

Position: Director

Appointed: 14 October 2018

Resigned: 14 November 2019

Lynsey G.

Position: Secretary

Appointed: 27 August 2017

Resigned: 14 October 2018

Vicki M.

Position: Director

Appointed: 26 August 2017

Resigned: 02 December 2022

Ian G.

Position: Director

Appointed: 26 August 2017

Resigned: 11 October 2017

Michaela G.

Position: Director

Appointed: 26 August 2017

Resigned: 02 December 2022

Elaine D.

Position: Director

Appointed: 26 August 2017

Resigned: 17 April 2019

Annette G.

Position: Director

Appointed: 26 August 2017

Resigned: 14 October 2018

Lynsey G.

Position: Director

Appointed: 12 August 2017

Resigned: 14 October 2018

Sarah D.

Position: Director

Appointed: 21 February 2015

Resigned: 16 January 2018

Elaine D.

Position: Director

Appointed: 14 April 2011

Resigned: 12 January 2015

Tracey A.

Position: Director

Appointed: 01 February 2009

Resigned: 02 July 2017

Jane S.

Position: Director

Appointed: 15 August 2005

Resigned: 01 May 2011

Wendy M.

Position: Director

Appointed: 15 August 2005

Resigned: 18 February 2017

John O.

Position: Director

Appointed: 01 April 2004

Resigned: 03 February 2008

Elizabeth S.

Position: Director

Appointed: 23 June 2003

Resigned: 04 February 2007

Julian A.

Position: Secretary

Appointed: 12 April 2001

Resigned: 27 August 2017

Samantha D.

Position: Director

Appointed: 12 April 2001

Resigned: 23 June 2003

Neil M.

Position: Director

Appointed: 12 December 1998

Resigned: 11 December 1999

Julian A.

Position: Director

Appointed: 14 December 1996

Resigned: 17 February 2018

Julia D.

Position: Director

Appointed: 28 September 1995

Resigned: 14 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1995

Resigned: 31 July 1995

Susan B.

Position: Director

Appointed: 31 July 1995

Resigned: 01 April 2004

Inga L.

Position: Secretary

Appointed: 31 July 1995

Resigned: 12 April 2001

Inga L.

Position: Director

Appointed: 31 July 1995

Resigned: 16 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 24118 70821 140     
Balance Sheet
Current Assets33 24539 99132 17333 84834 39637 50840 09730 632
Net Assets Liabilities  32 09234 53934 76935 09627 99324 992
Cash Bank In Hand 39 98732 066     
Debtors  103     
Net Assets Liabilities Including Pension Asset Liability21 24118 70821 140     
Stocks Inventory 44     
Reserves/Capital
Profit Loss Account Reserve 18 70821 140     
Shareholder Funds21 24118 70821 140     
Other
Average Number Employees During Period    322 
Creditors  1 3219001 9704 17712 6585 897
Fixed Assets61393197325244183554257
Net Current Assets Liabilities21 18018 31521 96934 21434 52534 91327 43924 735
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 0431 2662 0991 58275 
Total Assets Less Current Liabilities21 24118 70822 16634 53934 76935 09627 99324 992
Accruals Deferred Income  1 026     
Creditors Due Within One Year12 06521 67611 247     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, July 2023
Free Download (3 pages)

Company search