Company NameCheshire Riding School Limited
DirectorsIan Malcolm Foden and Andrea Nora Christine Rowena Foden
Company StatusActive
Company Number02186639
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ian Malcolm Foden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Building Services En
Country of ResidenceEngland
Correspondence Address144 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameMrs Andrea Nora Christine Rowena Foden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(18 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressWibbersley, 144
Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Secretary NameMrs Andrea Nora Christine Rowena Foden
NationalityBritish
StatusCurrent
Appointed15 February 2006(18 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressWibbersley, 144 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameDr Edward Andrew Wyatt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 February 2006)
RoleChartered Electrical Engineer
Correspondence AddressApartment 3 Capital Court
358 Parrs Wood Road Didsbury
Manchester
M20 6FT
Secretary NameDr Edward Andrew Wyatt
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 February 2006)
RoleCompany Director
Correspondence AddressApartment 3 Capital Court
358 Parrs Wood Road Didsbury
Manchester
M20 6FT

Contact

Websitecheshireridingschool.co.uk
Email address[email protected]
Telephone07 399453745
Telephone regionMobile

Location

Registered AddressWibbersley, 144 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

15 at £1Dr Andrea Foden
50.00%
Ordinary
15 at £1Mr Ian Malcolm Foden
50.00%
Ordinary

Financials

Year2014
Net Worth£3,699
Cash£33,742
Current Liabilities£126,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30
(4 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30
(4 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 30
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 30
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2010Director's details changed for Andrea Foden on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Andrea Foden on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Andrea Foden on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Andrea Foden on 1 October 2009 (1 page)
29 September 2010Secretary's details changed for Andrea Foden on 1 October 2009 (1 page)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Andrea Foden on 1 October 2009 (1 page)
11 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
3 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
3 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2007Return made up to 28/09/07; full list of members (2 pages)
5 October 2007Return made up to 28/09/07; full list of members (2 pages)
25 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2006Location of debenture register (1 page)
4 October 2006Location of debenture register (1 page)
4 October 2006Registered office changed on 04/10/06 from: wibbersley, 144, oldfield road altrincham cheshire WA14 4BJ (1 page)
4 October 2006Location of register of members (1 page)
4 October 2006Return made up to 28/09/06; full list of members (3 pages)
4 October 2006Return made up to 28/09/06; full list of members (3 pages)
4 October 2006Registered office changed on 04/10/06 from: wibbersley, 144, oldfield road altrincham cheshire WA14 4BJ (1 page)
4 October 2006Location of register of members (1 page)
24 February 2006Company name changed edp (north west) LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed edp (north west) LIMITED\certificate issued on 24/02/06 (2 pages)
17 February 2006Registered office changed on 17/02/06 from: apartment 3 capitol court 358 parrs wood road didsbury manchester M20 6FT (1 page)
17 February 2006Registered office changed on 17/02/06 from: apartment 3 capitol court 358 parrs wood road didsbury manchester M20 6FT (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New director appointed (1 page)
3 October 2005Return made up to 28/09/05; full list of members (3 pages)
3 October 2005Return made up to 28/09/05; full list of members (3 pages)
27 September 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
27 September 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
6 October 2004Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
6 October 2004Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
30 July 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
30 July 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
9 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
6 July 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 93 the crescent davenport stockport cheshire SK3 8SL (1 page)
28 April 2003Registered office changed on 28/04/03 from: 93 the crescent davenport stockport cheshire SK3 8SL (1 page)
7 October 2002Return made up to 28/09/02; full list of members (7 pages)
7 October 2002Return made up to 28/09/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
8 July 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
12 July 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
12 July 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
5 July 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
5 July 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
27 October 1999Return made up to 28/09/99; full list of members (6 pages)
27 October 1999Return made up to 28/09/99; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
13 July 1999Accounts for a dormant company made up to 30 April 1999 (8 pages)
23 September 1998Return made up to 28/09/98; full list of members (6 pages)
23 September 1998Return made up to 28/09/98; full list of members (6 pages)
26 June 1998Full accounts made up to 30 April 1998 (8 pages)
26 June 1998Full accounts made up to 30 April 1998 (8 pages)
28 January 1998Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1997Full accounts made up to 30 April 1997 (8 pages)
22 June 1997Full accounts made up to 30 April 1997 (8 pages)
30 September 1996Return made up to 28/09/96; full list of members (6 pages)
30 September 1996Return made up to 28/09/96; full list of members (6 pages)
28 June 1996Full accounts made up to 30 April 1996 (8 pages)
28 June 1996Full accounts made up to 30 April 1996 (8 pages)
3 October 1995Return made up to 28/09/95; full list of members (6 pages)
3 October 1995Return made up to 28/09/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 30 April 1995 (8 pages)
30 June 1995Accounts for a small company made up to 30 April 1995 (8 pages)