Company NameEndon Riding School Limited
Company StatusDissolved
Company Number01447063
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 7 months ago)
Dissolution Date27 September 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Machin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 27 September 2019)
RoleStable Manager
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameAnthony William Asplin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameMrs Deborah Kay Machin
NationalityBritish
StatusClosed
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 27 September 2019)
RoleCompany Director
Correspondence AddressGlenside 37 Folly Lane
Cheddleton
Staffordshire
ST13 7DA

Contact

Websitewww.endonridingschool.co.uk/
Telephone01782 502114
Telephone regionStoke-on-Trent

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

15.1k at £1A.w. Asplin
59.96%
Ordinary
7k at £1Mr David John Machin
27.99%
Ordinary
3k at £1Mrs Deborah Kay Machin
12.05%
Ordinary

Financials

Year2014
Net Worth£168,541
Cash£4,145
Current Liabilities£66,680

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
8 December 2017Change of details for Mr Anthony William Asplin as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Secretary's details changed for Mrs Deborah Kay Machin on 8 December 2017 (1 page)
8 December 2017Director's details changed for Anthony William Asplin on 8 December 2017 (2 pages)
11 October 2017Registered office address changed from Coltslow Farm Stanley Moss Lane Stockton Brook Stoke on Trent Staffordshire ST9 9LH to Glenside 37 Folly Lane Cheddleton Nr Leek Staffordshire ST13 7DA on 11 October 2017 (1 page)
11 October 2017Change of details for Mr Anthony William Asplin as a person with significant control on 11 October 2017 (2 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25,100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25,100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 25,100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Director's details changed for Mr David John Machin on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 April 2011Director's details changed for Mr David John Machin on 6 April 2011 (2 pages)
27 April 2011Director's details changed for Mr David John Machin on 6 April 2011 (2 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
29 November 2010Amended accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 January 2010Director's details changed for Anthony William Asplin on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mrs Deborah Kay Machin on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr David John Machin on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Registered office changed on 18/12/2008 from coltslow farm stanley moss lane, stockton brook, stoke on trent staffordshire ST9 9LR (1 page)
18 December 2008Location of register of members (1 page)
17 December 2008Director's change of particulars / david machin / 13/12/2008 (1 page)
17 December 2008Secretary's change of particulars / deborah machin / 12/12/2008 (1 page)
17 December 2008Director's change of particulars / anthony asplin / 13/12/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 January 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
23 December 2005Return made up to 14/12/05; full list of members (7 pages)
22 June 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
20 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
14 August 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
20 December 2002Return made up to 14/12/02; full list of members (7 pages)
14 February 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
10 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Full accounts made up to 30 September 2000 (13 pages)
14 December 2000Return made up to 14/12/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 September 1999 (12 pages)
24 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Full accounts made up to 30 September 1998 (13 pages)
25 January 1999Return made up to 14/12/98; no change of members (4 pages)
24 May 1998Full accounts made up to 30 September 1997 (14 pages)
29 December 1997Return made up to 14/12/97; full list of members (6 pages)
19 May 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
19 May 1997£ nc 100/100000 07/05/97 (1 page)
19 May 1997Ad 07/05/97--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
16 April 1997Full accounts made up to 30 September 1996 (15 pages)
24 February 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1996Full accounts made up to 30 September 1995 (13 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
6 September 1979Incorporation (15 pages)