Company NameGalleywood Equestrian Limited
DirectorsAimee Brinzer and Walter Roland Brinzer
Company StatusActive
Company Number07883325
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Aimee Brinzer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
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(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2012(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 July 2012)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

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

3k at £1Aimee Brinzer
30.00%
Ordinary
3k at £1Walter Roland Brinzer
30.00%
Ordinary
2k at £1A. Brinzer Discretionary Settlement
20.00%
Ordinary
2k at £1W.r. Brinzer Discretionary Settlement
20.00%
Ordinary

Financials

Year2014
Net Worth£84,901
Cash£2,819
Current Liabilities£44,295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

27 April 2012Delivered on: 3 May 2012
Persons entitled: Walter Brinzer and Aimee Brinzer

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
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlton farm, beehive lane, chelmsford. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
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

3 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 February 2017Satisfaction of charge 1 in full (2 pages)
2 February 2017Satisfaction of charge 1 in full (2 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (7 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)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
(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 2 in full (4 pages)
24 August 2015Satisfaction of charge 2 in full (4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(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)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(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)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
24 August 2012Termination of appointment of Birketts Secretaries Limited as a secretary (2 pages)
24 August 2012Termination of appointment of Birketts Secretaries Limited as a secretary (2 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: 3 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 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)
1 May 2012Appointment of Birketts Secretaries Limited as a secretary (3 pages)
1 May 2012Appointment of Birketts Secretaries Limited as a secretary (3 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)