Company NameChelmsford Equestrian Centre Limited
DirectorsAimee Brinzer and Walter Roland Brinzer
Company StatusActive
Company Number07841610
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 4 months ago)
Previous NameBideawhile 685 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Aimee Brinzer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Walter Roland Brinzer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed10 November 2011(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitechelmsfordequestriancentre.co.uk
Email address[email protected]
Telephone01245 358116
Telephone regionChelmsford

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

170k at £1Galleywood Equestrian LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£605,181
Cash£18,264
Current Liabilities£96,471

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

27 April 2012Delivered on: 3 May 2012
Persons entitled: Galleywood Equestrian Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 April 2012Delivered on: 2 May 2012
Satisfied on: 24 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 170,000
(4 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 170,000
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Satisfaction of charge 1 in full (4 pages)
24 August 2015Satisfaction of charge 1 in full (4 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 170,000

Statement of capital on 2014-11-13
  • GBP 170,000
(4 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 170,000

Statement of capital on 2014-11-13
  • GBP 170,000
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 170,000
(4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 170,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 170,000
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 170,000
(3 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 10,000
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 10,000
(4 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Appointment of Aimee Brinzer as a director (2 pages)
22 December 2011Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England on 22 December 2011 (1 page)
22 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
22 December 2011Appointment of Aimee Brinzer as a director (2 pages)
22 December 2011Termination of appointment of Birketts Directors Limited as a director (1 page)
22 December 2011Appointment of Walter Roland Brinzer as a director (2 pages)
22 December 2011Appointment of Walter Roland Brinzer as a director (2 pages)
22 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
22 December 2011Termination of appointment of Nigel Thompson as a director (1 page)
22 December 2011Termination of appointment of Nigel Thompson as a director (1 page)
22 December 2011Termination of appointment of Birketts Directors Limited as a director (1 page)
21 December 2011Company name changed bideawhile 685 LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(3 pages)
21 December 2011Company name changed bideawhile 685 LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(3 pages)
21 December 2011Change of name notice (2 pages)
21 December 2011Change of name notice (2 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)