Witheford Equine Limited MARLBOROUGH


Witheford Equine started in year 1998 as Private Limited Company with registration number 03574879. The Witheford Equine company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Marlborough at Westcourt Stables. Postal code: SN8 3BW. Since January 5, 2006 Witheford Equine Limited is no longer carrying the name Equine Management Solutions.

The company has one director. Gary W., appointed on 1 December 2014. There are currently no secretaries appointed. 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.

Witheford Equine Limited Address / Contact

Office Address Westcourt Stables
Office Address2 Westcourt, Burbage
Town Marlborough
Post code SN8 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03574879
Date of Incorporation Wed, 3rd Jun 1998
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Gary W.

Position: Director

Appointed: 01 December 2014

Craig W.

Position: Director

Appointed: 08 June 2016

Resigned: 25 July 2021

Suzanne V.

Position: Director

Appointed: 10 December 2005

Resigned: 30 September 2020

Gary W.

Position: Director

Appointed: 10 December 2005

Resigned: 09 February 2014

Guy D.

Position: Director

Appointed: 10 December 2005

Resigned: 31 July 2007

Suzanne V.

Position: Secretary

Appointed: 05 March 2002

Resigned: 30 September 2020

Alice D.

Position: Secretary

Appointed: 23 December 1998

Resigned: 31 August 2001

Sarah L.

Position: Director

Appointed: 23 December 1998

Resigned: 01 December 2005

William L.

Position: Director

Appointed: 23 December 1998

Resigned: 09 November 2007

Birkett Long Secretaries Limited

Position: Corporate Secretary

Appointed: 03 June 1998

Resigned: 23 December 1998

Birkett Long Secretaries Limited

Position: Corporate Director

Appointed: 03 June 1998

Resigned: 23 December 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Gary W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Craig W. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary W.

Notified on 10 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Craig W.

Notified on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Equine Management Solutions January 5, 2006
Long Companies 140 December 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth196 610192 793191 088237 582327 748347 192      
Balance Sheet
Cash Bank On Hand     195 117119 611144 930181 909253 329157 94776 377
Current Assets235 647229 760215 351302 521425 562467 770400 795371 423389 345405 384247 719179 231
Debtors118 542176 967154 166222 440227 584265 958272 294211 475199 795145 42684 17599 554
Net Assets Liabilities     347 192294 271289 352282 463231 631217 243160 107
Other Debtors        85 0002  
Property Plant Equipment     73 43484 81090 20467 96345 52531 89022 570
Total Inventories     6 6958 89015 0187 6416 6295 6003 300
Cash Bank In Hand111 32445 25956 37570 773186 603195 117      
Net Assets Liabilities Including Pension Asset Liability196 610192 793191 088237 582327 748347 192      
Stocks Inventory5 7817 5344 8109 30811 3756 695      
Tangible Fixed Assets63 34786 983107 39398 99085 81473 434      
Reserves/Capital
Called Up Share Capital646464595959      
Profit Loss Account Reserve196 500192 683190 978237 472327 638347 082      
Shareholder Funds196 610192 793191 088237 582327 748347 192      
Other
Accrued Liabilities          7 1482 675
Accumulated Depreciation Impairment Property Plant Equipment     147 721146 726173 316195 969184 941194 202161 198
Additions Other Than Through Business Combinations Property Plant Equipment      49 77036 17541211 0692 4752 420
Average Number Employees During Period     9887732
Creditors     183 171176 978161 288166 605212 56959 06541 694
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -31 709-3 506 -25 746-1 370 
Disposals Property Plant Equipment      -39 390-4 191 -44 535-6 849 
Increase From Depreciation Charge For Year Property Plant Equipment      30 71430 09622 65314 71810 6317 523
Loans From Directors          4 3864 898
Net Current Assets Liabilities171 739140 014119 727163 619256 819284 599223 818210 135222 740192 815188 657137 537
Other Creditors     9 20120 39413 88567 53383 81414 620 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           40 527
Other Disposals Property Plant Equipment           44 744
Other Provisions Balance Sheet Subtotal          3 304 
Prepayments     64 78125 018102 28422 05122 879137 
Prepayments Accrued Income          1401 090
Property Plant Equipment Gross Cost     221 156231 536263 520263 932230 466226 092183 768
Provisions For Liabilities Balance Sheet Subtotal     10 84114 35710 9878 2406 7093 304 
Taxation Social Security Payable     67 03083 77641 91155 32672 62732 7127 890
Total Assets Less Current Liabilities235 086226 997227 120262 609342 633358 033308 628300 339290 703238 340220 547160 107
Total Borrowings     275      
Trade Creditors Trade Payables     106 66572 808105 49143 74656 12811 7309 361
Trade Debtors Trade Receivables     201 177247 277109 19192 744122 54584 03598 464
Value-added Tax Payable          19 61216 870
Amount Specific Advance Or Credit Directors        85 00075 000  
Amount Specific Advance Or Credit Made In Period Directors        85 000   
Amount Specific Advance Or Credit Repaid In Period Directors         -10 000  
Creditors Due After One Year27 95020 38517 5468 5191 633       
Creditors Due Within One Year63 90889 74695 624138 902168 743183 171      
Number Shares Allotted 6464645959      
Other Reserves464646515151      
Par Value Share 11111      
Provisions For Liabilities Charges10 52613 81918 48616 50813 25210 841      
Share Capital Allotted Called Up Paid646464595959      
Tangible Fixed Assets Additions 46 78348 42922 9809 3917 455      
Tangible Fixed Assets Cost Or Valuation91 617138 400186 829204 310209 201       
Tangible Fixed Assets Depreciation28 27051 41779 436105 320123 387147 722      
Tangible Fixed Assets Depreciation Charged In Period 23 14728 01925 88319 68720 602      
Tangible Fixed Assets Disposals   5 5004 500       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests   5959       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    -1 620       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, November 2023
Free Download (7 pages)

Company search

Advertisements