BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP

Register to unlock more data on OkredoRegister

BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06146625

Incorporation date

08/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O LUCY KATAN, Little Garth Tirley Lane, Utkinton, Tarporley, Cheshire CW6 0JZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon04/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon31/03/2026
Replacement Filing for the appointment of Ali Dane as a director
dot icon27/10/2025
Termination of appointment of Lucy Field Richards as a director on 2025-10-27
dot icon14/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/05/2024
Appointment of Mrs Julie Claire Williams as a director on 2024-05-20
dot icon25/04/2024
Appointment of Mrs Rebecca Diamond as a director on 2024-04-25
dot icon23/04/2024
Appointment of Mrs Tina Samson as a director on 2024-04-22
dot icon17/04/2024
Appointment of Mrs Orla Dempsey as a director on 2024-04-17
dot icon16/04/2024
Appointment of Mrs Louise Crofts as a director on 2024-04-16
dot icon16/04/2024
Appointment of Ms Hannah Elizabeth Baldwin as a director on 2024-04-16
dot icon15/04/2024
Termination of appointment of Sam Dempsey as a director on 2024-04-15
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/02/2024
Termination of appointment of Charlotte Marie De Metz as a director on 2024-02-19
dot icon06/02/2024
Appointment of Mr Sam Dempsey as a director on 2024-02-06
dot icon14/11/2023
Termination of appointment of Michelle Claire Wells as a director on 2023-11-13
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Appointment of Ms Lucy Field Richards as a director on 2023-03-27
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon03/11/2022
Appointment of Ms Ali Dane as a director on 2022-11-02
dot icon02/11/2022
Termination of appointment of Judith Hazel Warr as a director on 2022-11-02
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon24/01/2022
Appointment of Mrs Michelle Claire Wells as a director on 2022-01-24
dot icon19/01/2022
Termination of appointment of Ben Sturt as a director on 2022-01-19
dot icon17/09/2021
Termination of appointment of Catriona Macdonald Finlayson as a director on 2021-09-17
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Statement of company's objects
dot icon27/11/2020
Termination of appointment of Elizabeth Burton as a director on 2020-11-27
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon26/05/2020
Appointment of Mrs Charlotte Marie De Metz as a director on 2020-05-26
dot icon08/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon29/08/2019
Termination of appointment of Joanne Day as a director on 2019-08-22
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Appointment of Mrs Judith Hazel Warr as a director on 2019-08-07
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon27/09/2018
Appointment of Mrs Catriona Macdonald Finlayson as a director on 2018-09-27
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Termination of appointment of Nicola Ruth Mcclure as a director on 2018-07-24
dot icon24/04/2018
Termination of appointment of Carl Isaac as a director on 2018-04-24
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon09/01/2018
Appointment of Ms Nicola Ruth Mcclure as a director on 2018-01-08
dot icon23/11/2017
Resolutions
dot icon08/11/2017
Miscellaneous
dot icon29/09/2017
Change of name with request to seek comments from relevant body
dot icon29/09/2017
Change of name notice
dot icon11/09/2017
Termination of appointment of Rebecca Lindy Rawson as a director on 2017-09-11
dot icon08/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/10/2016
Appointment of Mrs Joanne Day as a director on 2016-10-07
dot icon14/08/2016
Termination of appointment of Helen Reynolds as a director on 2016-08-14
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Appointment of Mrs Helen Reynolds as a director on 2016-04-11
dot icon11/04/2016
Appointment of Mr Ben Sturt as a director on 2016-04-11
dot icon06/04/2016
Appointment of Mr Carl Isaac as a director on 2016-04-06
dot icon24/03/2016
Termination of appointment of Chantal Wellavize as a director on 2016-03-24
dot icon07/03/2016
Annual return made up to 2016-03-07 no member list
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Termination of appointment of Timothy Geoffrey Fraser Lord as a director on 2015-08-17
dot icon30/07/2015
Termination of appointment of Liz Williams as a director on 2015-07-30
dot icon09/07/2015
Termination of appointment of Judith Anne Grant as a director on 2015-07-09
dot icon10/06/2015
Registered office address changed from 13a Lucien Road London SW17 8HS to C/O Lucy Katan Little Garth Tirley Lane Utkinton Tarporley Cheshire CW6 0JZ on 2015-06-10
dot icon02/04/2015
Appointment of Dr Liz Williams as a director on 2015-04-02
dot icon02/04/2015
Termination of appointment of John Richard Smales as a director on 2015-04-02
dot icon09/03/2015
Annual return made up to 2015-03-07 no member list
dot icon24/12/2014
Termination of appointment of Maria Clayton as a director on 2014-12-24
dot icon29/09/2014
Appointment of Mr Timothy Geoffrey Fraser Lord as a director on 2014-09-26
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-07 no member list
dot icon04/03/2014
Director's details changed for Mrs Elizabeth Burton on 2014-03-04
dot icon09/11/2013
Appointment of Mrs Rebecca Lindy Rawson as a director
dot icon05/11/2013
Appointment of Ms Chantal Wellavize as a director
dot icon02/11/2013
Appointment of Mrs Maria Clayton as a director
dot icon02/11/2013
Director's details changed for Mr Christopher John Hewlett on 2013-11-01
dot icon02/11/2013
Appointment of Ms Judith Anne Grant as a director
dot icon02/11/2013
Appointment of Mr Christopher John Hewlett as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Termination of appointment of Gillian Greeves as a director
dot icon12/06/2013
Termination of appointment of Zoe Elliott as a director
dot icon26/05/2013
Annual return made up to 2013-03-07 no member list
dot icon26/05/2013
Registered office address changed from 13a Lucien Road Tooting Bec London SW17 8HS England on 2013-05-26
dot icon26/05/2013
Registered office address changed from 8 Forge Square London E14 3GY United Kingdom on 2013-05-26
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/03/2012
Annual return made up to 2012-03-07 no member list
dot icon04/01/2012
Registered office address changed from Flat 4 102 Hersham Road Walton on Thames Surrey KT12 5NU on 2012-01-04
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/03/2011
Annual return made up to 2011-03-07 no member list
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-07 no member list
dot icon10/03/2010
Director's details changed for Lucy Katan on 2010-03-10
dot icon10/03/2010
Director's details changed for Mrs Elizabeth Burton on 2010-03-10
dot icon10/03/2010
Director's details changed for Mrs Gillian Mary Greeves on 2010-03-10
dot icon10/03/2010
Director's details changed for Mrs Zoe Jane Elliott on 2010-03-10
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Registered office changed on 18/09/2009 from 9 cook row high street ascott-under-wychwood chipping norton oxfordshire OX7 6FY
dot icon29/05/2009
Director appointed mrs elizabeth burton
dot icon30/03/2009
Annual return made up to 07/03/09
dot icon30/03/2009
Appointment terminated director anne garner-thorpe
dot icon10/12/2008
Appointment terminated
dot icon10/12/2008
Appointment terminated secretary anne garner-thorpe
dot icon10/12/2008
Director's change of particulars / zoe taylor / 10/12/2008
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Director appointed mrs gillian mary greeves
dot icon15/06/2008
Secretary appointed miss anne louise garner-thorpe
dot icon15/06/2008
Director appointed miss anne louise garner-thorpe
dot icon07/03/2008
Appointment terminated secretary melanie mcqueen
dot icon07/03/2008
Annual return made up to 07/03/08
dot icon07/03/2008
Appointment terminated director susannah brennan
dot icon27/02/2008
Director appointed mr john richard smales
dot icon11/12/2007
Director resigned
dot icon14/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon14/08/2007
Director resigned
dot icon21/04/2007
New director appointed
dot icon05/04/2007
Memorandum and Articles of Association
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon29/03/2007
Registered office changed on 29/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon27/03/2007
Certificate of change of name
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon19/03/2007
Certificate of change of name
dot icon08/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.95K
-
0.00
-
-
2022
5
22.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewlett, Christopher John
Director
01/11/2013 - Present
10
JL NOMINEES TWO LIMITED
Nominee Secretary
08/03/2007 - 08/03/2007
3110
Williams, Liz, Dr
Director
02/04/2015 - 30/07/2015
-
Rawson, Rebecca Lindy
Director
01/11/2013 - 11/09/2017
-
Greeves, Gillian Mary
Director
12/06/2008 - 12/06/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP

BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP is an(a) Active company incorporated on 08/03/2007 with the registered office located at C/O LUCY KATAN, Little Garth Tirley Lane, Utkinton, Tarporley, Cheshire CW6 0JZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP?

toggle

BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP is currently Active. It was registered on 08/03/2007 .

Where is BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP located?

toggle

BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP is registered at C/O LUCY KATAN, Little Garth Tirley Lane, Utkinton, Tarporley, Cheshire CW6 0JZ.

What does BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP do?

toggle

BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BRITISH GROOMS AND EQUESTRIAN EMPLOYERS GROUP?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-07 with no updates.