ICKLEFORD EQUESTRIAN LIMITED
HITCHIN HORSEMASTERS DISTRIBUTION LIMITED HYDROPHANE HORSEMASTER LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE
Company number 02838529
Status Active
Incorporation Date 22 July 1993
Company Type Private Limited Company
Address ICKLEFORD MANOR, ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ICKLEFORD EQUESTRIAN LIMITED are www.icklefordequestrian.co.uk, and www.ickleford-equestrian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Ickleford Equestrian Limited is a Private Limited Company. The company registration number is 02838529. Ickleford Equestrian Limited has been working since 22 July 1993. The present status of the company is Active. The registered address of Ickleford Equestrian Limited is Ickleford Manor Ickleford Hitchin Hertfordshire Sg5 3xe. The company`s financial liabilities are £34.4k. It is £-119.43k against last year. The cash in hand is £53k. It is £50.2k against last year. And the total assets are £58.5k, which is £-409.36k against last year. WARD, Jonathan Edward Hedderly is a Secretary of the company. WARD, Jonathan Edward Hedderly is a Director of the company. WARD, Lucinda Evelyn is a Director of the company. Secretary ELFORD, Roy Derek has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary LOUSADA, Charles Terence has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director FAIRFAX, Rupert Alexander James, The Hon has been resigned. Director LOUSADA, Jane has been resigned. Director MOUNTAIN HORSE INTERNATIONAL AB has been resigned. Director WARD, Nicholas Stephen Hedderly has been resigned. The company operates in "Wholesale of clothing and footwear".


ickleford equestrian Key Finiance

LIABILITIES £34.4k
-78%
CASH £53k
+1789%
TOTAL ASSETS £58.5k
-88%
All Financial Figures

Current Directors

Secretary
WARD, Jonathan Edward Hedderly
Appointed Date: 15 October 2003

Director
WARD, Jonathan Edward Hedderly
Appointed Date: 15 October 2003
69 years old

Director
WARD, Lucinda Evelyn
Appointed Date: 14 October 2003
70 years old

Resigned Directors

Secretary
ELFORD, Roy Derek
Resigned: 15 October 2003
Appointed Date: 22 May 1996

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 25 August 1993
Appointed Date: 22 July 1993

Secretary
LOUSADA, Charles Terence
Resigned: 29 May 1996
Appointed Date: 25 August 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 25 August 1993
Appointed Date: 22 July 1993

Director
FAIRFAX, Rupert Alexander James, The Hon
Resigned: 25 January 2008
Appointed Date: 13 October 2003
65 years old

Director
LOUSADA, Jane
Resigned: 29 May 1996
Appointed Date: 25 August 1993
86 years old

Director
MOUNTAIN HORSE INTERNATIONAL AB
Resigned: 20 April 2005
Appointed Date: 06 December 2001

Director
WARD, Nicholas Stephen Hedderly
Resigned: 29 August 2003
Appointed Date: 22 May 1996
73 years old

Persons With Significant Control

Mrs Lucinda Evelyn Ward
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ICKLEFORD EQUESTRIAN LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jul 2016
Confirmation statement made on 22 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Oct 2015
Company name changed horsemasters distribution LIMITED\certificate issued on 03/10/15
  • RES15 ‐ Change company name resolution on 2015-09-16

03 Oct 2015
Change of name notice
...
... and 78 more events
16 Sep 1993
Secretary resigned;new secretary appointed

16 Sep 1993
Registered office changed on 16/09/93 from: 4 bishops ave northwood middx HA63DG

13 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Sep 1993
Company name changed topguide LIMITED\certificate issued on 06/09/93

22 Jul 1993
Incorporation

ICKLEFORD EQUESTRIAN LIMITED Charges

1 April 2009
Charge of deposit
Delivered: 8 April 2009
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 April 2009
Charge of deposit
Delivered: 8 April 2009
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 April 2004
Charge of deposit
Delivered: 5 May 2004
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £350000 credited to account…
10 March 2003
Fixed and floating charge
Delivered: 27 March 2003
Status: Satisfied on 3 September 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 October 2001
Charge of deposit
Delivered: 2 November 2001
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £70,000 credited to account…
10 March 1997
Mortgage debenture
Delivered: 14 March 1997
Status: Satisfied on 3 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…