Company NameEquus Equestrian Centres Limited
Company StatusActive
Company Number01899959
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Ian Anderson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressEquus Equestrian Centre
Horton Country Park Horton Lane
Epsom
Surrey
KT19 8PL
Director NameMr Callum Scott Anderson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(17 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence AddressEquus Equestrian Centre Horton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Director NameLance Mervyn Anderson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(21 years, 1 month after company formation)
Appointment Duration18 years
RolePolo Club Manager Instructor
Correspondence AddressHorton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Secretary NameLance Mervyn Anderson
NationalityBritish
StatusCurrent
Appointed28 April 2008(23 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressHorton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Director NameMr Ryan Drummond Anderson
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence AddressEquus Equestrian Centre Horton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Secretary NameMr Anthony Noel Hachett-Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressPipps Ford
Needham Market
Ipswich
Suffolk
Secretary NamePeter James West
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1997)
RoleConsultant
Correspondence AddressAscot House High Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9RE
Secretary NameMr Anthony Noel Hackett-Jones
NationalityBritish
StatusResigned
Appointed14 March 1997(11 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 April 2008)
RoleCompany Director
Correspondence Address10 Church Street
Wantage
Oxfordshire
OX12 8BL

Contact

Websiteepsompoloclub.co.uk
Telephone01372 748200
Telephone regionEsher

Location

Registered AddressEquus Equestrian Centre Horton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

5k at £1Callum Scott Anderson
50.00%
Ordinary
2k at £1Lance Mervyn Anderson
20.00%
Ordinary
1000 at £1Emma Lucy Anderson
10.00%
Ordinary
1000 at £1Ryan D.v Anderson
10.00%
Ordinary
1000 at £1Scott Andrew Anderson
10.00%
Ordinary

Financials

Year2014
Net Worth£2,246,816
Cash£115,316
Current Liabilities£169,940

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 March 2003Delivered on: 26 March 2003
Persons entitled: David Ian Anderson

Classification: Debenture
Secured details: £350.000.00 due or to become due from the company to the chargee.
Particulars: All assets and undertaking of equus equestrian centre LTD.
Outstanding
10 June 1998Delivered on: 20 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being the equus equestrian centre horton country park horton lane epsom t/no: SY672643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 September 1997Delivered on: 10 September 1997
Persons entitled: Acfc Corporate Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges:(a) by way of first legal mortgage the l/h property situate on the north west side of horton lane,surrey and k/a the equus equestrian centre,horton country park,horton lane,epsom,surrey the company being part of the f/h land t/no.SY627785 or any part or parts thereof and.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1989Delivered on: 18 May 1989
Satisfied on: 28 April 2008
Persons entitled: Acfc Corporate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage f/h proprety registered land county dist rict surrey, epsom ewell title no SY560555 property l/h land to the north west of horton lane, epsom together with all buildings and fixtures.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 25 March 2020 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 25 March 2018 (9 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
16 June 2017Appointment of Mr Ryan Drummond Anderson as a director on 12 June 2017 (2 pages)
16 June 2017Appointment of Mr Ryan Drummond Anderson as a director on 12 June 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
16 June 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(7 pages)
4 January 2016Registered office address changed from Horton Country Park Horton Lane Epsom Surrey KT19 8PL to Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey KT19 8PL on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Horton Country Park Horton Lane Epsom Surrey KT19 8PL to Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey KT19 8PL on 4 January 2016 (1 page)
12 June 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
5 June 2015Secretary's details changed (1 page)
5 June 2015Secretary's details changed for {officer_name} (1 page)
5 June 2015Secretary's details changed (1 page)
4 June 2015Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(7 pages)
2 July 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(7 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
(7 pages)
22 May 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 November 2010Current accounting period shortened from 31 May 2011 to 25 March 2011 (1 page)
30 November 2010Current accounting period shortened from 31 May 2011 to 25 March 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Secretary appointed lance mervyn anderson (2 pages)
10 June 2008Secretary appointed lance mervyn anderson (2 pages)
8 May 2008Appointment terminated secretary anthony hackett-jones (1 page)
8 May 2008Appointment terminated secretary anthony hackett-jones (1 page)
2 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
14 February 2008Partial exemption accounts made up to 31 May 2007 (10 pages)
14 February 2008Partial exemption accounts made up to 31 May 2007 (10 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 February 2007Partial exemption accounts made up to 31 May 2006 (10 pages)
22 February 2007Partial exemption accounts made up to 31 May 2006 (10 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
1 March 2006Partial exemption accounts made up to 31 May 2005 (10 pages)
1 March 2006Partial exemption accounts made up to 31 May 2005 (10 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
16 March 2005Partial exemption accounts made up to 31 May 2004 (11 pages)
16 March 2005Partial exemption accounts made up to 31 May 2004 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 March 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
18 March 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
24 February 2003Partial exemption accounts made up to 31 May 2002 (11 pages)
24 February 2003Partial exemption accounts made up to 31 May 2002 (11 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
23 February 2001Full accounts made up to 31 May 2000 (11 pages)
23 February 2001Full accounts made up to 31 May 2000 (11 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 May 1999 (10 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Full accounts made up to 31 May 1999 (10 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 May 1998 (8 pages)
9 March 1999Full accounts made up to 31 May 1998 (8 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 June 1998Particulars of mortgage/charge (4 pages)
20 June 1998Particulars of mortgage/charge (4 pages)
21 April 1998Full accounts made up to 31 May 1997 (9 pages)
21 April 1998Registered office changed on 21/04/98 from: nicola house 33-35 high street south norwood SE25 6HA (1 page)
21 April 1998Registered office changed on 21/04/98 from: nicola house 33-35 high street south norwood SE25 6HA (1 page)
21 April 1998Full accounts made up to 31 May 1997 (9 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
11 June 1997Full accounts made up to 31 May 1996 (13 pages)
11 June 1997Full accounts made up to 31 May 1996 (13 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Full accounts made up to 31 May 1995 (12 pages)
20 February 1996Full accounts made up to 31 May 1995 (12 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)