CAISTOR EQUESTRIAN CENTRE LTD
LINCOLNSHIRE

Hellopages » Lincolnshire » West Lindsey » LN7 6SF

Company number 06117997
Status Active
Incorporation Date 20 February 2007
Company Type Private Limited Company
Address MOORLAND VIEW, NORTH KELSEY ROAD, CAISTOR, LINCOLNSHIRE, LN7 6SF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 061179970003, created on 28 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CAISTOR EQUESTRIAN CENTRE LTD are www.caistorequestriancentre.co.uk, and www.caistor-equestrian-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Caistor Equestrian Centre Ltd is a Private Limited Company. The company registration number is 06117997. Caistor Equestrian Centre Ltd has been working since 20 February 2007. The present status of the company is Active. The registered address of Caistor Equestrian Centre Ltd is Moorland View North Kelsey Road Caistor Lincolnshire Ln7 6sf. . LUNDY, Margaret Mccracken is a Secretary of the company. LINTIN, Fiona is a Director of the company. LUNDY, Margaret Mccracken is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARR, Simon Thomas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
LUNDY, Margaret Mccracken
Appointed Date: 26 February 2007

Director
LINTIN, Fiona
Appointed Date: 26 February 2007
62 years old

Director
LUNDY, Margaret Mccracken
Appointed Date: 25 March 2008
84 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2007
Appointed Date: 20 February 2007

Director
CARR, Simon Thomas
Resigned: 25 March 2008
Appointed Date: 26 February 2007
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2007
Appointed Date: 20 February 2007

Persons With Significant Control

Mrs Fiona Margaret Lintin
Notified on: 19 February 2017
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAISTOR EQUESTRIAN CENTRE LTD Events

06 May 2017
Registration of charge 061179970003, created on 28 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
10 Mar 2007
New director appointed
10 Mar 2007
New director appointed
21 Feb 2007
Secretary resigned
21 Feb 2007
Director resigned
20 Feb 2007
Incorporation

CAISTOR EQUESTRIAN CENTRE LTD Charges

28 April 2017
Charge code 0611 7997 0003
Delivered: 6 May 2017
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Moor farmhouse moor lane caistor…
15 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Debenture
Delivered: 7 June 2007
Status: Satisfied on 27 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…