B & W EQUINE GROUP LIMITED

B & W EQUINE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameB & W EQUINE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06777468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B & W EQUINE GROUP LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is B & W EQUINE GROUP LIMITED located?

    Registered Office Address
    Cvs House
    Owen Road
    IP22 4ER Diss
    Norfolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B & W EQUINE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for B & W EQUINE GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for B & W EQUINE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    37 pagesAA

    legacy

    167 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Stephen Higgs on Feb 13, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    35 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Stephen Higgs as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    34 pagesAA

    legacy

    160 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023

    2 pagesCH01

    Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023

    1 pagesTM02

    Confirmation statement made on Dec 19, 2022 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    34 pagesAA

    legacy

    156 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of B & W EQUINE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFONSO, Robin Jay
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    EnglandBritish264465630001
    FAIRMAN, Richard William Mark
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    EnglandBritish104921040001
    HIGGS, Paul Stephen
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    England
    EnglandBritish325602180002
    BARKER, Michelle
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    282327190001
    CLEAL, Rebecca Anne
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    237906220001
    DEARLOVE, Juliet Mary
    Framlingham Road
    Kettleburgh
    IP13 7LN Woodbridge
    Easton Green Cottage
    England
    Secretary
    Framlingham Road
    Kettleburgh
    IP13 7LN Woodbridge
    Easton Green Cottage
    England
    271351850001
    FAIRMAN, Richard
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    256743060001
    FARRER, Jenny
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    286346150001
    GILLIGAN, Richard Aidan John
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    238885710001
    HARRIS, David John
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    Secretary
    Owen Road
    IP22 4ER Diss
    Cvs House
    England
    257572510001
    AGNEW, David Gregory, Dr
    New Premises
    Breadstone
    GL13 9HG Berkeley
    Breadstone Clinic
    Gloucestershire
    Director
    New Premises
    Breadstone
    GL13 9HG Berkeley
    Breadstone Clinic
    Gloucestershire
    WalesBritish162727650001
    BALLARD, Duncan John
    Elgin Park
    Redlands
    BS6 6RX Bristol
    24
    South Gloucestershire
    United Kingdom
    Director
    Elgin Park
    Redlands
    BS6 6RX Bristol
    24
    South Gloucestershire
    United Kingdom
    EnglandBritish119229340002
    BORET, Rebecca
    New Premises
    Breadstone
    GL13 9HG Berkeley
    Breadstone Clinic
    Gloucestershire
    Director
    New Premises
    Breadstone
    GL13 9HG Berkeley
    Breadstone Clinic
    Gloucestershire
    WalesBritish235911240001
    CAMM, Ian Sutcliffe
    Bushy Farm
    Breadstone
    GL13 9HG Berkeley
    Oakleaze
    Gloucestershire
    England
    Director
    Bushy Farm
    Breadstone
    GL13 9HG Berkeley
    Oakleaze
    Gloucestershire
    England
    EnglandBritish54002780001
    CROWE, Oliver Michael
    Hay Lane
    Horsley
    GL6 0QD Stroud
    Old Well Cottage
    Gloucestershire
    Director
    Hay Lane
    Horsley
    GL6 0QD Stroud
    Old Well Cottage
    Gloucestershire
    EnglandBritish122057520003
    GERRING, Paul
    New Premises
    Breadstone
    GL13 9HG Berkeley
    Breadstone Clinic
    Gloucestershire
    Director
    New Premises
    Breadstone
    GL13 9HG Berkeley
    Breadstone Clinic
    Gloucestershire
    EnglandBritish235911480001
    HEPBURN, Richard James
    Owlpen Cottage
    Burleigh
    GL5 2PW Stroud
    Owlpen Cottage
    Gloucestershire
    Director
    Owlpen Cottage
    Burleigh
    GL5 2PW Stroud
    Owlpen Cottage
    Gloucestershire
    EnglandBritish122057500002
    INNES, Simon Campbell
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    EnglandBritish203452550001
    JACKLIN, Benjamin David
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    EnglandBritish264463500002
    MILNES, Scott Anthony
    Kingston Bridge
    Kingston Seymour
    BS21 6TX Clevedon
    Riverside House
    Avon
    Director
    Kingston Bridge
    Kingston Seymour
    BS21 6TX Clevedon
    Riverside House
    Avon
    EnglandBritish137138940002
    PERRIN, Nicholas John
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Director
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    EnglandBritish174660810001
    RAVENHILL, Peter James
    The Street
    Didmarton
    GL9 1DT Badminton
    Oak House
    Avon
    Director
    The Street
    Didmarton
    GL9 1DT Badminton
    Oak House
    Avon
    EnglandBritish93115040003
    SHEPHERD, Christopher Henry
    West End, Avening
    GL8 8NE Tetbury
    Owl House
    Gloucestershire
    United Kingdom
    Director
    West End, Avening
    GL8 8NE Tetbury
    Owl House
    Gloucestershire
    United Kingdom
    EnglandBritish90765590001
    STUART PAUL, Lee
    Tidenham Chase
    NP16 7JN Near Chepstow
    The Woodlands
    Director
    Tidenham Chase
    NP16 7JN Near Chepstow
    The Woodlands
    WalesBritish137138330002
    WRIGHT, Christopher John
    Culver House
    High Street
    GL2 7JN Arlingham
    Gloucestershire
    Director
    Culver House
    High Street
    GL2 7JN Arlingham
    Gloucestershire
    United KingdomBritish121921730001

    Who are the persons with significant control of B & W EQUINE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Sep 11, 2017
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03777473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Sutcliffe Camm
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Apr 06, 2016
    Owen Road
    IP22 4ER Diss
    Cvs House
    Norfolk
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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