Southview Equestrian Centre Limited WINSFORD


Founded in 1997, Southview Equestrian Centre, classified under reg no. 03387351 is an active company. Currently registered at Southview Competition Centre Winsford Road CW7 4DL, Winsford the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Linda W. and Charles B.. In addition one secretary - Linda W. - is with the firm. 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.

Southview Equestrian Centre Limited Address / Contact

Office Address Southview Competition Centre Winsford Road
Office Address2 Wettenhall
Town Winsford
Post code CW7 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03387351
Date of Incorporation Mon, 16th Jun 1997
Industry Operation of sports facilities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Linda W.

Position: Director

Appointed: 22 August 2005

Linda W.

Position: Secretary

Appointed: 22 August 2005

Charles B.

Position: Director

Appointed: 22 August 2005

James M.

Position: Director

Appointed: 14 December 1998

Resigned: 22 August 2005

Richard H.

Position: Director

Appointed: 14 December 1998

Resigned: 18 September 2002

Nicholas P.

Position: Secretary

Appointed: 01 October 1998

Resigned: 22 August 2005

Michael M.

Position: Director

Appointed: 04 August 1998

Resigned: 14 December 1998

Mark M.

Position: Secretary

Appointed: 22 July 1998

Resigned: 01 October 1998

Mark M.

Position: Director

Appointed: 22 July 1998

Resigned: 14 December 1998

Catherine F.

Position: Director

Appointed: 22 July 1998

Resigned: 04 August 1998

James M.

Position: Secretary

Appointed: 16 June 1997

Resigned: 01 October 1998

Express Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1997

Resigned: 16 June 1997

James M.

Position: Director

Appointed: 16 June 1997

Resigned: 21 July 1998

Express Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 1997

Resigned: 16 June 1997

James M.

Position: Director

Appointed: 16 June 1997

Resigned: 21 July 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Linda W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charles B. This PSC has significiant influence or control over the company,.

Linda W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth684 621694 654      
Balance Sheet
Cash Bank In Hand7 8073 290      
Current Assets72 77962 56044 63154 68670 59582 181152 740134 459
Debtors36 80228 21423 82518 48036 13815 9079 60318 672
Stocks Inventory28 17031 056      
Tangible Fixed Assets1 013 332992 747      
Cash Bank On Hand 3 2902 38315 18411 83550 335137 649109 515
Net Assets Liabilities 694 654711 471726 433710 875708 706743 793769 502
Other Debtors    6 4196 4196 4197 308
Property Plant Equipment 992 7471 000 579991 1971 086 2181 067 2271 047 610 
Total Inventories 31 05618 42321 02222 62215 9395 4886 272
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve116 127126 160      
Shareholder Funds684 621694 654      
Other
Creditors Due After One Year123 56680 679      
Creditors Due Within One Year267 349271 425      
Deferred Tax Liability10 5758 549      
Net Assets Liability Excluding Pension Asset Liability684 621694 654      
Net Current Assets Liabilities-194 570-208 865-102 324-97 070-102 719-101 628-71 313-74 929
Number Shares Allotted 100      
Other Loans After Five Years By Instalments7 8362 064      
Par Value Share 1      
Revaluation Reserve568 394568 394      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 8 729      
Tangible Fixed Assets Cost Or Valuation1 228 8271 226 550      
Tangible Fixed Assets Depreciation215 495233 803      
Tangible Fixed Assets Depreciation Charged In Period 24 672      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 364      
Tangible Fixed Assets Disposals 11 006      
Total Assets Less Current Liabilities818 762783 882898 255894 127983 499965 599976 297954 579
Accrued Liabilities 4 2053 5007 0007 0007 0007 0007 000
Accrued Liabilities Deferred Income      51 710 
Accumulated Depreciation Impairment Property Plant Equipment 233 803232 399243 781271 387295 795313 91249 265
Average Number Employees During Period  33333 
Bank Borrowings Overdrafts 2 06476 81957 275104 50388 77256 193169 970
Corporation Tax Payable 21 70810 8386 4196 4195 58820 88231 151
Creditors 80 679179 368159 454249 308233 577209 188169 970
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 406   1 455 
Disposals Property Plant Equipment  24 000   21 470 
Dividends Paid  14 8622 2009 5007 00021 50032 000
Finance Lease Liabilities Present Value Total 5 098370369  4 309 
Increase From Depreciation Charge For Year Property Plant Equipment  15 00211 38227 60624 40819 57216 751
Merchandise 31 05618 42321 02222 62215 9395 4886 272
Other Creditors 39 984 7 00018 0007 733  
Other Taxation Social Security Payable 3171871747154741 473825
Prepayments Accrued Income 15 09516 22612 00018 6967 0723 184 
Profit Loss  31 67917 162-6 0584 83156 58757 709
Property Plant Equipment Gross Cost 1 226 5501 232 9781 234 9781 357 6051 363 0221 361 522 
Provisions For Liabilities Balance Sheet Subtotal 8 5497 4168 24023 31623 31623 31615 107
Total Additions Including From Business Combinations Property Plant Equipment  30 4282 000122 6275 41719 970 
Trade Creditors Trade Payables 111 09862 56051 04961 47435 14215 28741 149
Trade Debtors Trade Receivables 13 1197 5996 48011 0232 416 11 364

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements