BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE)
Overview
| Company Name | BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01353314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE)?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE) located?
| Registered Office Address | Unit 2 Unit 2, Carlshead Business Centre Paddock House Lane LS22 4BJ Sicklinghall United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE)?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Nicola Jane Newcombe as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from East Wing Stockeld Park Wetherby West Yorkshire LS22 4AW to Unit 2 Unit 2, Carlshead Business Centre Paddock House Lane Sicklinghall LS22 4BJ on Mar 03, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Kathryn Sian Jaquet as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm John Ainge as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sarfraz Alam Mian as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Gerard Noel Phillips as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Marwood Silman as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Daniel Tyler as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wendy Hofstee as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Ms Claire Julie Williams on May 17, 2023 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Ruth Bishop as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Wendy Hofstee as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Joseph Gordon as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||||||
Director's details changed for Wendelina Birgitta Hofstoe on Sep 16, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Julie Claire | Secretary | East Wing Stockeld Park LS22 4AW Wetherby West Yorkshire | 151372860002 | |||||||
| BISHOP, Ruth | Director | Unit 2, Carlshead Business Centre Paddock House Lane LS22 4BJ Sicklinghall Unit 2 United Kingdom | England | British | 309112540001 | |||||
| BLACKSHAW, Sara Louise | Director | Unit 2, Carlshead Business Centre Paddock House Lane LS22 4BJ Sicklinghall Unit 2 United Kingdom | England | British | 174582690001 | |||||
| DARLEY, Michael David | Director | Unit 2, Carlshead Business Centre Paddock House Lane LS22 4BJ Sicklinghall Unit 2 United Kingdom | England | British | 160794290001 | |||||
| HOFSTEE, Wendelina Birgitta | Director | Garden Cottage Rectory Lane SG3 6RD Datchworth Hertfordshire | United Kingdom | Dutch | 126516830002 | |||||
| JAQUET, Kathryn Sian | Director | Unit 2, Carlshead Business Centre Paddock House Lane LS22 4BJ Sicklinghall Unit 2 United Kingdom | England | British | 105140510005 | |||||
| MIAN, Sarfraz Alam | Director | Unit 2, Carlshead Business Centre Paddock House Lane LS22 4BJ Sicklinghall Unit 2 United Kingdom | England | British | 192487330001 | |||||
| NEWCOMBE, Nicola Jane | Director | Unit 2, Carlshead Business Centre Paddock House Lane LS22 4BJ Sicklinghall Unit 2 United Kingdom | England | British | 176083070002 | |||||
| ASPINALL, Roy | Secretary | 117 George Lane Notton WF4 2NE Wakefield West Yorkshire | British | 18329730004 | ||||||
| LOVEDAY, Thomas Martin | Secretary | Lodge Lawn Fotheringhay PE8 5HZ Peterborough | British | 13328580004 | ||||||
| WAKEHAM, Antony Charles | Secretary | Wothersome Grange Bramham LS23 6LY Wetherby West Yorkshire | British | 17351920001 | ||||||
| WILLIAMS, Julie Claire | Secretary | 4 West End Cottages YO61 4SG Skewsby North Yorkshire | British | 77218510001 | ||||||
| AINGE, Malcolm John | Director | East Wing Stockeld Park LS22 4AW Wetherby West Yorkshire | England | British | 18513090001 | |||||
| ALLMAN, Judith Mary | Director | Madeley Heath Farm Madeley Heath Crewe Cheshire | British | 13328540001 | ||||||
| ARMSTRONG, John Arthur | Director | 6 Firtree Lane Swinford LE17 6BH Lutterworth Leicestershire | British | 11951100001 | ||||||
| ASPINALL, Roy | Director | 117 George Lane Notton WF4 2NE Wakefield West Yorkshire | England | British | 18329730004 | |||||
| BACON, Michael Charles | Director | East Wing Stockeld Park LS22 4AW Wetherby West Yorkshire | England | British | 126282140002 | |||||
| BARNES, Sallie Elizabeth | Director | 28 Pine Drive Syston LE7 2PZ Leicester Leicestershire | British | 70380020001 | ||||||
| BEAL, Wendy Elaine | Director | East Wing Stockeld Park LS22 4AW Wetherby West Yorkshire | England | British | 204990560001 | |||||
| BEATTIE, Ian Christopher | Director | The Gatehouse Ewood Lane Newdigate RH5 5AR Dorking Surrey | England | British | 7417840001 | |||||
| BENTHAM, Paul James | Director | The Paddocks Crow Orchard Road Wrightington WN6 9RA Wigan 2 Lancashire United Kingdom | United Kingdom | British | 129400510001 | |||||
| BIRD, Terry Anthony | Director | 12 Balmoral Close Fernhill Heath WR3 7XQ Worcester Worcestershire | British | 13840640001 | ||||||
| BLAKEMAN, Audrey Elizabeth | Director | 97 Broughton Road CW1 4NW Crewe Cheshire | British | 12212960001 | ||||||
| BLAKEMAN, Beatrice Amina | Director | 81 Broughton Road CW1 4NW Crewe Cheshire | United Kingdom | British | 52236840002 | |||||
| BLISS, Robert Howard Clegg | Director | Cherrybrook Cliff Road CT21 5XH Hythe Kent | British | 45518580001 | ||||||
| BOWERS, Louise Jane | Director | Lower Trough Farm Eagley Bank Shawforth OL12 8XE Rochdale Lancashire | British | 84086800001 | ||||||
| BRERETON, Jeremy Charles | Director | Streetly Cottage Streetly End West Wickham CB1 6RP Cambridge | British | 61585480001 | ||||||
| BURLEIGH, Christopher Milner | Director | Kingsland HR6 9SA Leominster Herefords | British | 13328530001 | ||||||
| CANNON, Abi | Director | East Wing Stockeld Park LS22 4AW Wetherby West Yorkshire | England | British | 264073180001 | |||||
| CASWELL, William Murray | Director | Stoneways 7 Church Street Weldon NN17 3JY Corby Northamptonshire | United Kingdom | British | 4766800002 | |||||
| COOPER, Roger George | Director | Smiths Farm Clayhidon EX15 3TJ Cullompton Devon | England | British | 65725520001 | |||||
| COX, Hayley Janet May | Director | East Wing Stockeld Park LS22 4AW Wetherby West Yorkshire | England | British | 131651820001 | |||||
| DEWEY, Richard Michael | Director | East Wing Stockeld Park LS22 4AW Wetherby West Yorkshire | United Kingdom | British | 146865690001 | |||||
| DUERDEN, Bridgit | Director | Meridian The Green Woodwalton PE17 5YN Huntingdon Cambridgeshire | British | 76110640005 | ||||||
| DUFF, Philip Andrew | Director | Little Ragnell SN7 8JP Faringdon Oxfordshire | England | British | 1998250001 |
Who are the persons with significant control of BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Julie Claire Williams | Apr 08, 2017 | Unit 2, Carlshead Business Centre Paddock House Lane LS22 4BJ Sicklinghall Unit 2 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0