Bristol Horse Riding Limited BRISTOL


Founded in 1991, Bristol Horse Riding, classified under reg no. 02603779 is an active company. Currently registered at Avon Riding Centre Kings Weston Road BS10 7QT, Bristol the company has been in the business for 33 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 7, 2016 Bristol Horse Riding Limited is no longer carrying the name Rainbow Riding.

The company has 3 directors, namely Sylvia V., Clifford E. and Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 1 August 2022 and Sylvia V. and Clifford E. have been with the company for the least time - from 19 October 2022. 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.

Bristol Horse Riding Limited Address / Contact

Office Address Avon Riding Centre Kings Weston Road
Office Address2 Henbury
Town Bristol
Post code BS10 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603779
Date of Incorporation Mon, 22nd Apr 1991
Industry Operation of sports facilities
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Sylvia V.

Position: Director

Appointed: 19 October 2022

Clifford E.

Position: Director

Appointed: 19 October 2022

Andrew W.

Position: Director

Appointed: 01 August 2022

Lee W.

Position: Director

Appointed: 07 February 2022

Resigned: 07 October 2022

Diana W.

Position: Director

Appointed: 22 September 2021

Resigned: 19 October 2022

Juliet A.

Position: Director

Appointed: 08 March 2021

Resigned: 01 August 2022

Kate L.

Position: Director

Appointed: 25 June 2020

Resigned: 28 March 2023

Gillian E.

Position: Director

Appointed: 27 February 2020

Resigned: 04 February 2021

Neil W.

Position: Director

Appointed: 27 February 2020

Resigned: 22 September 2021

Daniel L.

Position: Director

Appointed: 27 February 2020

Resigned: 25 January 2022

Tim P.

Position: Director

Appointed: 27 February 2020

Resigned: 07 September 2022

Hannah B.

Position: Director

Appointed: 27 February 2020

Resigned: 19 October 2022

Kathryn M.

Position: Director

Appointed: 14 March 2018

Resigned: 27 February 2020

Luke Y.

Position: Director

Appointed: 13 September 2017

Resigned: 21 February 2020

Moira H.

Position: Director

Appointed: 30 November 2016

Resigned: 13 September 2017

Andrew W.

Position: Director

Appointed: 30 November 2016

Resigned: 20 June 2018

Paul W.

Position: Director

Appointed: 06 April 2016

Resigned: 15 November 2016

Victoria L.

Position: Director

Appointed: 06 April 2016

Resigned: 26 April 2022

Neil T.

Position: Director

Appointed: 23 June 2015

Resigned: 24 May 2017

Peter W.

Position: Secretary

Appointed: 07 August 2014

Resigned: 31 October 2015

Fiona B.

Position: Secretary

Appointed: 14 May 2013

Resigned: 07 August 2014

Fiona B.

Position: Director

Appointed: 05 June 2007

Resigned: 30 June 2015

Anita C.

Position: Director

Appointed: 03 February 2004

Resigned: 30 June 2015

Beth G.

Position: Director

Appointed: 22 April 1992

Resigned: 27 June 2014

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 April 1992

Resigned: 22 April 1993

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 22 April 1991

Resigned: 22 April 1993

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 April 1991

Resigned: 30 April 2013

Velocity Company (nominees) Limited

Position: Corporate Nominee Director

Appointed: 22 April 1991

Resigned: 22 April 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is The Avon Riding Centre Limited from Bristol, England. The abovementioned PSC is classified as "a charity", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Avon Riding Centre Limited

The Avon Centre Kings Weston Road, Henbury, Bristol, BS10 7QT, England

Legal authority Limited Company By Guarantee
Legal form Charity
Country registered England
Place registered Companies House
Registration number 01534625
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rainbow Riding May 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100       
Balance Sheet
Cash Bank On Hand 18 46721 9698 9756 6144 43223 48018 82523 471
Current Assets4 75122 10528 51715 12422 4835 79624 65521 24823 471
Debtors873 6386 5486 14915 8691 3641 1752 423 
Net Assets Liabilities       100100
Other Debtors       2 423 
Cash Bank In Hand4 66418 467       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Version Production Software        2 024
Accrued Liabilities 1 0809001 1553 3451 4001 8602 205 
Amounts Owed To Group Undertakings Participating Interests       15 57023 371
Creditors 22 00528 41715 02422 3835 69624 55521 14823 371
Deferred Income       3 623 
Net Current Assets Liabilities100100100100100100100100100
Trade Creditors Trade Payables  201 5901 540648210-250 
Accrued Liabilities Deferred Income 8 1463 66812 26817 498  3 623 
Administrative Expenses 30 3484 097      
Amounts Owed By Group Undertakings    8 701    
Amounts Owed To Group Undertakings  22 93711 3 64822 48515 570 
Cost Sales 86 895101 614      
Creditors Due Within One Year4 65122 005       
Gross Profit Loss 30 3484 097      
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100 
Par Value Share 1111111 
Prepayments   1001 087    
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities100100100100100100100100 
Trade Debtors Trade Receivables 3 6386 5486 0496 0811 3641 175  
Turnover Revenue 117 243105 711      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, April 2024
Free Download (6 pages)

Company search

Advertisements