Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUESTRIAN SURFACES LIMITED
Company Information for

EQUESTRIAN SURFACES LIMITED

PHOENIX WORKS PHOENIX WAY, SMALLSHAW INDUSTRIAL ESTATE, BURNLEY, LANCASHIRE, BB11 5SX,
Company Registration Number
02075963
Private Limited Company
Active

Company Overview

About Equestrian Surfaces Ltd
EQUESTRIAN SURFACES LIMITED was founded on 1986-11-20 and has its registered office in Burnley. The organisation's status is listed as "Active". Equestrian Surfaces Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EQUESTRIAN SURFACES LIMITED
 
Legal Registered Office
PHOENIX WORKS PHOENIX WAY
SMALLSHAW INDUSTRIAL ESTATE
BURNLEY
LANCASHIRE
BB11 5SX
Other companies in BB11
 
Filing Information
Company Number 02075963
Company ID Number 02075963
Date formed 1986-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB634023672  
Last Datalog update: 2024-01-09 06:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUESTRIAN SURFACES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EQUESTRIAN SURFACES LIMITED
The following companies were found which have the same name as EQUESTRIAN SURFACES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUESTRIAN SURFACES (EUROPE) LTD PHOENIX WORKS SMALLSHAW INDUSTRIAL ESTATE BURNLEY ENGLAND BB11 5SX Dissolved Company formed on the 2010-09-01
EQUESTRIAN SURFACES, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2000-08-22
EQUESTRIAN SURFACES AUSTRALIA PTY LTD QLD 4163 Dissolved Company formed on the 2015-01-19
EQUESTRIAN SURFACES USA, LLC C/O LEADER GORHAM LLP, 1990 S BUNDY DRIVE LOS ANGELES FL 90025 Inactive Company formed on the 2003-03-20
EQUESTRIAN SURFACES STABLES & CLINICS LTD 1ST FLOOR, BLOCK C THE WHARF MANCHESTER ROAD BURNLEY BB11 1JG Active - Proposal to Strike off Company formed on the 2017-09-15
EQUESTRIAN SURFACES USA LLC California Unknown
EQUESTRIAN SURFACES USA LLC California Unknown
EQUESTRIAN SURFACES L.L.C Oklahoma Unknown

Company Officers of EQUESTRIAN SURFACES LIMITED

Current Directors
Officer Role Date Appointed
RITA MARY HARPER
Company Secretary 1991-10-12
JAMES ROBERT HARPER
Director 2013-10-14
RITA MARY HARPER
Director 2012-02-21
THOMAS PETER HARPER
Director 2013-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HARRY HARPER
Director 1991-10-12 2014-02-12
PHILIP CHARLES BOND
Director 1994-10-05 1996-02-26
RITA MARY HARPER
Director 1991-10-12 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA MARY HARPER E S HOLDINGS LTD Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
RITA MARY HARPER EQUESTRIAN SURFACES STABLES & CLINICS LTD Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
RITA MARY HARPER EC02 ENTERPRISES LTD Director 2014-02-21 CURRENT 2014-02-21 Active
RITA MARY HARPER RECYCLING INNOVATIONS LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
RITA MARY HARPER EQUESTRIAN SURFACES (EUROPE) LTD Director 2012-02-21 CURRENT 2010-09-01 Dissolved 2014-10-14
RITA MARY HARPER E S HOLDINGS LTD Director 2012-02-21 CURRENT 2004-01-20 Active
RITA MARY HARPER RITOJAS LTD Director 2010-09-01 CURRENT 2010-09-01 Active
RITA MARY HARPER DHFR LTD Director 2005-06-06 CURRENT 2002-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Unaudited abridged accounts made up to 2023-03-31
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-25CH01Director's details changed for Mrs Rita Mary Harper on 2021-10-27
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-14CH01Director's details changed for Mrs Rita Mary Harper on 2021-02-09
2021-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS RITA MARY HARPER on 2021-02-09
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22PSC05Change of details for E S Holdings Limited as a person with significant control on 2021-07-22
2021-04-15SH20Statement by Directors
2021-04-15SH19Statement of capital on 2021-04-15 GBP 100
2021-04-15CAP-SSSolvency Statement dated 25/03/21
2021-04-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-04-22RES12Resolution of varying share rights or name
2020-04-22RES12Resolution of varying share rights or name
2020-04-17SH08Change of share class name or designation
2020-04-17SH08Change of share class name or designation
2020-04-15SH10Particulars of variation of rights attached to shares
2020-04-15SH10Particulars of variation of rights attached to shares
2020-04-02PSC02Notification of E S Holdings Limited as a person with significant control on 2020-03-30
2020-04-02PSC02Notification of E S Holdings Limited as a person with significant control on 2020-03-30
2020-04-02PSC07CESSATION OF RITA MARY HARPER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02PSC07CESSATION OF RITA MARY HARPER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-08-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-13AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 114503
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 114503
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 114503
2014-10-20AR0114/10/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 114503
2013-10-15AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR THOMAS PETER HARPER
2013-10-14AP01DIRECTOR APPOINTED MR JAMES ROBERT HARPER
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25SH0131/12/12 STATEMENT OF CAPITAL GBP 114503
2012-10-18AR0112/10/12 ANNUAL RETURN FULL LIST
2012-03-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AP01DIRECTOR APPOINTED MRS RITA MARY HARPER
2011-10-27AR0112/10/11 ANNUAL RETURN FULL LIST
2011-06-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09DISS40Compulsory strike-off action has been discontinued
2011-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-04AR0112/10/10 FULL LIST
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-19AR0112/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRY HARPER / 12/10/2009
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM RAILWAY SIDINGS STATION ROAD, PADIHAM BURNLEY LANCASHIRE BB12 8EF
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-28363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-25363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-26363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/04
2004-10-05363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-18363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-23RES12VARYING SHARE RIGHTS AND NAMES
2002-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2001-10-30363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-18363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: DRIVERS HEIGHT FARM NEWCHURCH BURNLEY LANCASHIRE BB12 9LP
1999-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-19ORES04£ NC 100/100000 31/03
1999-08-1988(2)RAD 31/03/99--------- £ SI 14498@1=14498 £ IC 2/14500
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-02363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-11-13363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-22363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-01287REGISTERED OFFICE CHANGED ON 01/03/96 FROM: CAPPERS FARM SABDEN FOLD BURNLEY LANCASHIRE BB12 9LS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0296688 Active Licenced property: STATION ROAD RAILWAY SIDINGS PADIHAM BURNLEY PADIHAM GB BB12 8EF;SMALL SHAW INDUSTRIAL ESTATE UNIT D OFF ACCRINGTON ROAD BURNLEY OFF ACCRINGTON ROAD GB BB11 5SX. Correspondance address: PHOENIX WAY PHOENIX WORKS SMALLSHAW INDUSTRIAL ESTATE BURNLEY SMALLSHAW INDUSTRIAL ESTATE GB BB11 5SX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-08
Fines / Sanctions
No fines or sanctions have been issued against EQUESTRIAN SURFACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-04-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-12-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-10-20 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-02-10 Satisfied PAL HYGIENE LIMITED
DEBENTURE 1997-07-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUESTRIAN SURFACES LIMITED

Intangible Assets
Patents
We have not found any records of EQUESTRIAN SURFACES LIMITED registering or being granted any patents
Domain Names

EQUESTRIAN SURFACES LIMITED owns 2 domain names.

equestriansurfaces.co.uk   cushiontrackfooting.co.uk  

Trademarks
We have not found any records of EQUESTRIAN SURFACES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EQUESTRIAN SURFACES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-08-26 GBP £6,035
Birmingham City Council 2014-08-26 GBP £27,895

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EQUESTRIAN SURFACES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EQUESTRIAN SURFACES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEQUESTRIAN SURFACES LIMITEDEvent Date2011-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUESTRIAN SURFACES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUESTRIAN SURFACES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.