Company NameIn Showjumpers 2013 Plc
DirectorsCaroline Anne Wilks and David Richard Cutler
Company StatusActive
Company Number08150144
CategoryPublic Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameMs Caroline Anne Wilks
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr David Richard Cutler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
Secretary NameTricor Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2015(2 years, 8 months after company formation)
Appointment Duration9 years
Correspondence AddressFirst Floor 12/14 Masons Avenue
London
EC2V 5BT
Secretary NameGraham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed01 September 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameHK Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameWoodside Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence Address7th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Contact

Websiteinshowjumpers.com

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
45.73%
-
101k at £1Neelu Garg
4.46%
Ordinary
100k at £1David Richard Cutler
4.41%
Ordinary
98.1k at £1Beatrix Hughes
4.33%
Ordinary
98.1k at £1Jonathan Hammond
4.33%
Ordinary
84k at £1Lyndsey Bremner Pepperman
3.71%
Ordinary
71.4k at £1Ian William James Patrick
3.15%
Ordinary
60.9k at £1Mark Weeks
2.69%
Ordinary
59.5k at £1Maria Spink
2.63%
Ordinary
50.8k at £1Sara Halbard
2.24%
Ordinary
50k at £1Prahlad Amitlal Velji Bhogaita
2.21%
Ordinary
49k at £1Miles Brynley Jones
2.16%
Ordinary
48.1k at £1Nicholas John Edward Marley
2.12%
Ordinary
47.6k at £1Elizabeth Anne Windsor
2.10%
Ordinary
47.6k at £1Kenneth Lincoln Freivokh
2.10%
Ordinary
47.6k at £1Mark Charles Glasgow
2.10%
Ordinary
47.6k at £1Simon Freeman
2.10%
Ordinary
45.7k at £1Andrew Michael Bex
2.02%
Ordinary
45.7k at £1Colin John West
2.02%
Ordinary
39.2k at £1Hong Sek Nicholas Fung
1.73%
Ordinary
38.1k at £1Paul Bryant
1.68%
Ordinary

Financials

Year2014
Turnover£375,799
Gross Profit-£434,339
Net Worth£1,364,300
Cash£115,411
Current Liabilities£55,569

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

3 November 2023Director's details changed for Mr David Richard Cutler on 2 November 2023 (2 pages)
2 November 2023Secretary's details changed for Tricor Secretaries Limited on 30 September 2023 (1 page)
2 November 2023Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2 November 2023 (1 page)
19 July 2023Confirmation statement made on 19 July 2023 with updates (11 pages)
18 July 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
27 September 2022Group of companies' accounts made up to 31 March 2022 (28 pages)
21 July 2022Confirmation statement made on 19 July 2022 with updates (11 pages)
29 September 2021Group of companies' accounts made up to 31 March 2021 (28 pages)
17 September 2021Director's details changed for Mr David Richard Cutler on 17 September 2021 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
25 January 2021Group of companies' accounts made up to 31 March 2020 (27 pages)
13 October 2020Confirmation statement made on 19 July 2020 with updates (11 pages)
14 October 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
25 July 2019Confirmation statement made on 19 July 2019 with updates (11 pages)
13 September 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (11 pages)
22 January 2018Auditor's resignation (1 page)
27 September 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (11 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (11 pages)
21 October 2016Resolutions
  • RES13 ‐ Accordance with the provision 30/09/2016
(1 page)
21 October 2016Resolutions
  • RES13 ‐ Accordance with the provision 30/09/2016
(1 page)
15 September 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
15 September 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Director's details changed for Mr David Richard Cutler on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Mr David Richard Cutler on 18 July 2016 (2 pages)
17 February 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
17 February 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
11 September 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
11 September 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,266,870
(11 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2,266,870
(11 pages)
28 April 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
28 April 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages)
28 April 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages)
28 April 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
23 July 2014Director's details changed for Mr David Richard Cutler on 19 December 2013 (2 pages)
23 July 2014Director's details changed for Mr David Richard Cutler on 19 December 2013 (2 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,266,870
(11 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,266,870
(11 pages)
23 December 2013Director's details changed for Ms Caroline Anne Wilks on 19 December 2013 (3 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 December 2013 (2 pages)
23 December 2013Director's details changed for Ms Caroline Anne Wilks on 19 December 2013 (3 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 December 2013 (2 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(21 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(21 pages)
29 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2,266,870
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2,266,870
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,617,589.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,017,224.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,617,589.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1,017,224.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,617,589.00
(4 pages)
11 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
11 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
14 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 814,502
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 814,502
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 814,502
(4 pages)
16 October 2012Termination of appointment of Woodside Secretaries Limited as a secretary (2 pages)
16 October 2012Appointment of Mr David Richard Cutler as a director (3 pages)
16 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 495,002.00
(6 pages)
16 October 2012Termination of appointment of Woodside Secretaries Limited as a secretary (2 pages)
16 October 2012Appointment of Graham Kenneth Urquhart as a secretary (3 pages)
16 October 2012Termination of appointment of Hk Nominees Limited as a director (2 pages)
16 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 495,002.00
(6 pages)
16 October 2012Appointment of Graham Kenneth Urquhart as a secretary (3 pages)
16 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 495,002.00
(6 pages)
16 October 2012Termination of appointment of Hk Nominees Limited as a director (2 pages)
16 October 2012Appointment of Mr David Richard Cutler as a director (3 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
8 October 2012Commence business and borrow (1 page)
8 October 2012Trading certificate for a public company (3 pages)
8 October 2012Commence business and borrow (1 page)
8 October 2012Trading certificate for a public company (3 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 July 2012Incorporation (44 pages)
19 July 2012Incorporation (44 pages)