The Appaloosa Horse Club (UK) Limited ABBOTS LANGLEY


The Appaloosa Horse Club (UK) started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03918039. The The Appaloosa Horse Club (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Abbots Langley at C/o Miss K Sands. Postal code: WD5 0TT.

The firm has 6 directors, namely Fiona S., Karen B. and Elisa S. and others. Of them, Kim S. has been with the company the longest, being appointed on 7 October 2001 and Fiona S. and Karen B. have been with the company for the least time - from 1 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Appaloosa Horse Club (UK) Limited Address / Contact

Office Address C/o Miss K Sands
Office Address2 18 Cardiff Way
Town Abbots Langley
Post code WD5 0TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03918039
Date of Incorporation Wed, 2nd Feb 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Fiona S.

Position: Director

Appointed: 01 November 2022

Karen B.

Position: Director

Appointed: 01 November 2022

Elisa S.

Position: Director

Appointed: 27 April 2013

Auriol T.

Position: Director

Appointed: 19 February 2011

Susan F.

Position: Director

Appointed: 22 October 2006

Kim S.

Position: Director

Appointed: 07 October 2001

Paula C.

Position: Director

Appointed: 01 December 2019

Resigned: 25 June 2022

Kimberley L.

Position: Director

Appointed: 25 April 2015

Resigned: 07 December 2015

Melanie P.

Position: Director

Appointed: 25 April 2015

Resigned: 21 March 2019

Margaret L.

Position: Director

Appointed: 15 April 2012

Resigned: 05 January 2016

Margaret L.

Position: Secretary

Appointed: 15 April 2012

Resigned: 07 December 2015

Georgia R.

Position: Director

Appointed: 25 September 2011

Resigned: 15 April 2012

Stephanie B.

Position: Director

Appointed: 25 September 2011

Resigned: 26 April 2014

Sharon N.

Position: Director

Appointed: 15 November 2009

Resigned: 07 November 2010

Helen G.

Position: Director

Appointed: 01 June 2009

Resigned: 01 March 2011

Sally M.

Position: Director

Appointed: 25 November 2007

Resigned: 23 November 2008

Robert D.

Position: Director

Appointed: 25 November 2007

Resigned: 23 November 2009

David O.

Position: Director

Appointed: 13 November 2005

Resigned: 12 January 2007

Penelope C.

Position: Director

Appointed: 13 November 2005

Resigned: 01 March 2012

Tina G.

Position: Director

Appointed: 13 November 2005

Resigned: 23 November 2008

Sheena B.

Position: Director

Appointed: 13 November 2005

Resigned: 25 November 2007

Natasha F.

Position: Director

Appointed: 01 March 2005

Resigned: 20 June 2006

Lynn R.

Position: Director

Appointed: 31 October 2004

Resigned: 18 October 2006

Pauline L.

Position: Director

Appointed: 26 October 2002

Resigned: 15 April 2007

Angela S.

Position: Director

Appointed: 26 October 2002

Resigned: 05 January 2004

Sheena A.

Position: Director

Appointed: 07 October 2001

Resigned: 05 January 2004

Linda F.

Position: Director

Appointed: 22 February 2000

Resigned: 30 April 2001

James N.

Position: Director

Appointed: 02 February 2000

Resigned: 07 October 2001

Joyce N.

Position: Director

Appointed: 02 February 2000

Resigned: 18 May 2006

Janet R.

Position: Director

Appointed: 02 February 2000

Resigned: 02 February 2001

William R.

Position: Director

Appointed: 02 February 2000

Resigned: 13 November 2005

Nigel B.

Position: Director

Appointed: 02 February 2000

Resigned: 19 February 2011

Melanie P.

Position: Director

Appointed: 02 February 2000

Resigned: 10 January 2003

Richard C.

Position: Secretary

Appointed: 02 February 2000

Resigned: 15 April 2012

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 02 February 2000

Resigned: 02 February 2000

Alison C.

Position: Director

Appointed: 02 February 2000

Resigned: 01 April 2004

Julia B.

Position: Director

Appointed: 02 February 2000

Resigned: 03 August 2006

Heather G.

Position: Director

Appointed: 02 February 2000

Resigned: 14 June 2002

Timothy K.

Position: Director

Appointed: 02 February 2000

Resigned: 08 November 2014

Irene H.

Position: Nominee Secretary

Appointed: 02 February 2000

Resigned: 02 February 2000

Richard M.

Position: Director

Appointed: 02 February 2000

Resigned: 17 April 2007

Sandra M.

Position: Director

Appointed: 02 February 2000

Resigned: 01 February 2006

John N.

Position: Director

Appointed: 02 February 2000

Resigned: 14 June 2002

Edward B.

Position: Director

Appointed: 02 February 2000

Resigned: 19 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 40916 32015 476     
Balance Sheet
Cash Bank In Hand13 0869 74311 548     
Current Assets13 94915 39415 17818 34416 54121 31322 44421 144
Debtors 4 8112 810326309090100
Stocks Inventory863840820     
Tangible Fixed Assets 1 5261 018     
Cash Bank On Hand   15 88214 67919 41420 35019 147
Net Assets Liabilities   17 28115 57920 31021 34521 170
Property Plant Equipment    1258442675
Total Inventories   2 1361 8321 8092 0041 897
Reserves/Capital
Profit Loss Account Reserve13 40916 32015 476     
Shareholder Funds13 40916 32015 476     
Other
Charitable Expenditure     4 8409 6488 342
Charity Funds   17 28115 57920 31021 34521 170
Charity Registration Number England Wales    1 090 0931 090 0931 090 0931 090 093
Cost Charitable Activity   13 03015 6764 840 690
Donations Legacies   526645841
Expenditure      9 6489 032
Expenditure Material Fund    15 6764 8409 6489 032
Income Endowments   13 88613 9749 57110 6838 857
Income From Charitable Activities     7 7739 6387 316
Income From Charitable Activity   13 03313 2597 773  
Income Material Fund    13 9749 57110 6838 857
Investment Income   14418
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   8561 7024 7311 035175
Creditors Due Within One Year540600720     
Net Current Assets Liabilities13 40914 79414 45817 28115 45420 22621 30320 495
Tangible Fixed Assets Additions 2 034      
Tangible Fixed Assets Cost Or Valuation1 2873 321      
Tangible Fixed Assets Depreciation1 2871 7952 303     
Tangible Fixed Assets Depreciation Charged In Period 508508     
Total Assets Less Current Liabilities13 40916 32015 47617 28115 57920 31021 34521 170
Accrued Liabilities   9841 0081 0871 141649
Accumulated Depreciation Impairment Property Plant Equipment   3 3963 4383 4793 5213 788
Creditors   1 0631 0871 0871 141649
Depreciation Expense Property Plant Equipment   342424142267
Increase From Depreciation Charge For Year Property Plant Equipment    424142267
Interest Income On Bank Deposits   14418
Prepayments   326309090100
Property Plant Equipment Gross Cost   3 3963 5633 5633 5634 463
Total Additions Including From Business Combinations Property Plant Equipment    167  900
Trade Creditors Trade Payables   7979   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements