Ickleford Equestrian Limited HITCHIN


Ickleford Equestrian Limited was dissolved on 2022-12-27. Ickleford Equestrian was a private limited company that was located at Ickleford Manor, Ickleford, Hitchin, SG5 3XE, Hertfordshire. Its full net worth was valued to be around 586578 pounds, and the fixed assets belonging to the company totalled up to 5865 pounds. The company (formally formed on 1993-07-22) was run by 1 director and 1 secretary.
Director Jonathan W. who was appointed on 15 October 2003.
Among the secretaries, we can name: Jonathan W. appointed on 15 October 2003.

The company was officially classified as "wholesale of clothing and footwear" (46420). As stated in the official data, there was a name change on 2015-10-03, their previous name was Horsemasters Distribution. There is a second name change mentioned: previous name was Hydrophane Horsemaster performed on 1997-10-21. The latest confirmation statement was sent on 2022-07-22 and last time the statutory accounts were sent was on 31 January 2021. 2015-07-22 was the date of the last annual return.

Ickleford Equestrian Limited Address / Contact

Office Address Ickleford Manor
Office Address2 Ickleford
Town Hitchin
Post code SG5 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838529
Date of Incorporation Thu, 22nd Jul 1993
Date of Dissolution Tue, 27th Dec 2022
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 29 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sat, 5th Aug 2023
Last confirmation statement dated Fri, 22nd Jul 2022

Company staff

Jonathan W.

Position: Director

Appointed: 15 October 2003

Jonathan W.

Position: Secretary

Appointed: 15 October 2003

Lucinda W.

Position: Director

Appointed: 14 October 2003

Resigned: 02 September 2022

Rupert F.

Position: Director

Appointed: 13 October 2003

Resigned: 25 January 2008

M.

Position: Director

Appointed: 06 December 2001

Resigned: 20 April 2005

Nicholas W.

Position: Director

Appointed: 22 May 1996

Resigned: 29 August 2003

Roy E.

Position: Secretary

Appointed: 22 May 1996

Resigned: 15 October 2003

Charles L.

Position: Secretary

Appointed: 25 August 1993

Resigned: 29 May 1996

Jane L.

Position: Director

Appointed: 25 August 1993

Resigned: 29 May 1996

Elk (nominees) Limited

Position: Nominee Director

Appointed: 22 July 1993

Resigned: 25 August 1993

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 22 July 1993

Resigned: 25 August 1993

People with significant control

Lucinda W.

Notified on 6 April 2016
Ceased on 2 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Horsemasters Distribution October 3, 2015
Hydrophane Horsemaster October 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-31
Net Worth586 578505 490421 005343 845153 82934 398
Balance Sheet
Cash Bank In Hand241 447107 7268 1806 5592 80553 002
Current Assets729 245716 099558 768643 536467 86458 503
Debtors128 641136 63898 504147 61954 6585 501
Net Assets Liabilities Including Pension Asset Liability586 578505 490421 005343 845153 82934 398
Stocks Inventory359 157471 735452 084489 358410 401 
Tangible Fixed Assets5 8653 2902 2171 663  
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 00030 00030 000
Profit Loss Account Reserve556 578475 490391 005313 845123 8294 398
Shareholder Funds586 578505 490421 005343 845153 82934 398
Other
Creditors Due Within One Year Total Current Liabilities148 532213 899    
Fixed Assets5 8653 2902 2171 663  
Net Current Assets Liabilities580 713502 200418 788342 182153 82934 398
Tangible Fixed Assets Cost Or Valuation119 389119 389119 389119 389109 18950 286
Tangible Fixed Assets Depreciation113 524116 099117 172117 726109 18950 286
Tangible Fixed Assets Depreciation Charge For Period 2 575    
Total Assets Less Current Liabilities586 578505 490421 005343 845153 82934 398
Accruals Deferred Income Within One Year    18 2256 000
Creditors Due Within One Year 213 899139 980301 354314 03524 105
Cumulative Preference Share Dividends Unpaid Within One Year    14 5933 919
Number Shares Allotted  29 90029 90029 90029 900
Other Creditors Due Within One Year    4 9785 874
Par Value Share  111 
Share Capital Allotted Called Up Paid 29 90029 90029 90029 90029 900
Tangible Fixed Assets Depreciation Charged In Period  1 073554720 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    9 257 
Tangible Fixed Assets Disposals    10 200 
Taxation Social Security Due Within One Year    11 4451 490
Trade Creditors Within One Year    236 4441 844
Value Shares Allotted     1
V A T Due Within One Year    28 348 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, August 2021
Free Download (7 pages)

Company search

Advertisements