Mildmay Equine Limited WHITCHURCH


Founded in 2016, Mildmay Equine, classified under reg no. 10328143 is an active company. Currently registered at Larksborough Farm RG28 7PN, Whitchurch the company has been in the business for 8 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 2 directors, namely Nicholas D., Sheila D.. Of them, Nicholas D., Sheila D. have been with the company the longest, being appointed on 12 August 2016. As of 6 May 2024, there was 1 ex director - Simon W.. There were no ex secretaries.

Mildmay Equine Limited Address / Contact

Office Address Larksborough Farm
Office Address2 Newbury Road
Town Whitchurch
Post code RG28 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10328143
Date of Incorporation Fri, 12th Aug 2016
Industry Other sports activities
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Nicholas D.

Position: Director

Appointed: 12 August 2016

Sheila D.

Position: Director

Appointed: 12 August 2016

Simon W.

Position: Director

Appointed: 12 August 2016

Resigned: 19 February 2023

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Nicholas D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sheila D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas D.

Notified on 14 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Sheila D.

Notified on 12 August 2016
Ceased on 25 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas D.

Notified on 12 August 2016
Ceased on 25 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon W.

Notified on 12 August 2016
Ceased on 25 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3    
Balance Sheet
Cash Bank On Hand 100 32486 73418 50184 323
Current Assets 341 355234 880180 83286 347
Debtors 50 06025 71684 7402 024
Net Assets Liabilities 326 168192 637113 30485 497
Other Debtors 50 06021 9936 7402 024
Total Inventories 190 971122 43077 591 
Cash Bank In Hand3    
Net Assets Liabilities Including Pension Asset Liability3    
Reserves/Capital
Shareholder Funds3    
Other
Accrued Liabilities 8 9011 5002 247850
Average Number Employees During Period 3333
Creditors 15 18742 24367 528850
Nominal Value Allotted Share Capital 370 003227 503227 503227 503
Number Shares Issued Fully Paid 370 003227 503227 503227 503
Other Creditors 1 80526 83060 000 
Other Inventories 190 971122 43077 591 
Par Value Share1 111
Prepayments  3 723  
Trade Creditors Trade Payables 4 48113 9135 281 
Trade Debtors Trade Receivables   78 000 
Number Shares Allotted3    
Share Capital Allotted Called Up Paid3    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements