Company NameColtspring School Of Riding Limited
DirectorChristopher Trigg
Company StatusActive
Company Number01232720
CategoryPrivate Limited Company
Incorporation Date7 November 1975(48 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Trigg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NameTracy Terret
StatusCurrent
Appointed22 October 2014(38 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameEric Trigg
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 03 December 2006)
RoleRetired
Correspondence AddressColtspring
Sarratt Road
Rickmansworth
Hertfordshire
WD3 4LR
Director NameKathleen Linda Trigg
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressColtspring Sarratt Road
Sarratt
Rickmansworth
Hertfordshire
Director NameLyndon Trigg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address43 Brighton Road
Watford
Hertfordshire
WD2 5HN
Secretary NameKathleen Linda Trigg
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressColtspring Sarratt Road
Sarratt
Rickmansworth
Hertfordshire
Secretary NameEric Trigg
NationalityBritish
StatusResigned
Appointed28 February 1997(21 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 December 2006)
RoleRetired
Correspondence AddressColtspring
Sarratt Road
Rickmansworth
Hertfordshire
WD3 4LR
Secretary NameClaudine Murray
NationalityBritish
StatusResigned
Appointed03 December 2006(31 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2010)
RoleNanny
Correspondence AddressColtspring Equestrian
Rickmansworth
Hertfordshire
WD3 4LR
Secretary NameCaroline Herbert
StatusResigned
Appointed30 June 2010(34 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2014)
RoleCompany Director
Correspondence Address82 New Road
Croxley Green
Herts
WD3 3EP

Contact

Telephone01923 774964
Telephone regionWatford

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Coltspring Equestrian Centre LTD
99.00%
Ordinary
1 at £1Christopher Trigg
1.00%
Ordinary

Financials

Year2014
Net Worth£209,429
Current Liabilities£86,023

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

30 September 1988Delivered on: 10 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage of the f/h property k/a or being catspring school of riding sarratt road, rickmansworth hertfordshire t/n hd 217456 with all buildings and fixtures thereon. By way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Director's details changed for Christopher Trigg on 31 December 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 January 2019Change of details for Coltspring Equestrian Centre Limited as a person with significant control on 16 January 2019 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 January 2018Registered office address changed from Coltspring Sarratt Road Near Rickmansworth Herts WD3 4LR to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 16 January 2018 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Appointment of Tracy Terret as a secretary on 22 October 2014 (2 pages)
23 April 2015Appointment of Tracy Terret as a secretary on 22 October 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
21 October 2014Termination of appointment of Caroline Herbert as a secretary on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Caroline Herbert as a secretary on 21 October 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 March 2011Termination of appointment of Lyndon Trigg as a director (1 page)
18 March 2011Termination of appointment of Lyndon Trigg as a director (1 page)
18 March 2011Termination of appointment of Claudine Murray as a secretary (1 page)
18 March 2011Appointment of Caroline Herbert as a secretary (2 pages)
18 March 2011Termination of appointment of Claudine Murray as a secretary (1 page)
18 March 2011Appointment of Caroline Herbert as a secretary (2 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 March 2009Return made up to 31/12/08; full list of members (4 pages)
16 March 2009Return made up to 31/12/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 May 2007Return made up to 31/12/06; full list of members (2 pages)
10 May 2007Return made up to 31/12/06; full list of members (2 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Secretary resigned;director resigned (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 April 2005Return made up to 31/12/04; full list of members (3 pages)
8 April 2005Return made up to 31/12/04; full list of members (3 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
6 May 1998Full accounts made up to 30 September 1997 (11 pages)
6 May 1998Full accounts made up to 30 September 1997 (11 pages)
20 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (6 pages)
28 April 1997Full accounts made up to 30 September 1996 (12 pages)
28 April 1997Full accounts made up to 30 September 1996 (12 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1997Director resigned (1 page)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Return made up to 31/12/95; full list of members (6 pages)
22 October 1996Return made up to 31/12/95; full list of members (6 pages)
31 March 1996Full accounts made up to 30 September 1995 (12 pages)
31 March 1996Full accounts made up to 30 September 1995 (12 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (11 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (11 pages)