About

Registered Number: 04498742
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Court House, 26a Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

 

Founded in 2002, Woodredon Equestrian Centre Ltd are based in Bishops Stortford, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Butchart, Sandra Dawn, Butchart, Shari Michelle, Vincent, Ben, Butchart, Sandra Dawn, Butchart, Shari Michelle, Butchart, Kevin Andrew, Butchart, Kristy Natasha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHART, Shari Michelle 01 July 2020 - 1
VINCENT, Ben 01 July 2020 - 1
BUTCHART, Kevin Andrew 30 July 2002 06 June 2005 1
BUTCHART, Kristy Natasha 06 June 2005 05 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BUTCHART, Sandra Dawn 02 April 2010 - 1
BUTCHART, Sandra Dawn 30 July 2002 06 June 2005 1
BUTCHART, Shari Michelle 06 June 2005 05 April 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH03 - Change of particulars for secretary 08 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 August 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 August 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 September 2010
AP03 - Appointment of secretary 09 August 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 August 2008
AAMD - Amended Accounts 02 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 September 2007
AAMD - Amended Accounts 05 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 August 2006
AAMD - Amended Accounts 27 June 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 31 March 2004
395 - Particulars of a mortgage or charge 06 December 2003
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.