Company NameCarrington Riding Centre Limited
DirectorsKevin Mark Groos and Sharon Groos
Company StatusActive
Company Number03753552
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Kevin Mark Groos
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressNursery Farm
Isherwood Road
Carrington
Manchester
M31 4BH
Secretary NameMr Kevin Mark Groos
NationalityBritish
StatusCurrent
Appointed16 May 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Farm
Isherwood Road
Carrington
Manchester
M31 4BH
Director NameMrs Sharon Groos
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Farm
Isherwood Road, Carrington
Manchester
M31 4BH
Director NameBastiaan Max Groos
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 2000)
RoleRiding School Proprietor
Correspondence AddressNursery Farm
Isherwood Road, Carrington
Manchester
Lancashire
M31 4BH
Secretary NameKevin Mark Groos
NationalityBritish
StatusResigned
Appointed01 September 1999(4 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 2000)
RoleAccounts Manager
Correspondence Address79 Grosvenor Road
Urmston
Manchester
Lancashire
M41 5AG
Secretary NameJulia Marie Harrison
NationalityBritish
StatusResigned
Appointed28 January 2000(9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address71 Meltham Avenue
Withington
Manchester
M20 1FE
Director NameJulia Marie Harrison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2007)
RoleMarketing Assistant
Correspondence Address71 Meltham Avenue
Withington
Manchester
M20 1FE
Secretary NameLynn Janet Norton
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address42 Cashmere Road
Stockport
Cheshire
SK3 9RP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitecarrington-rc.com
Email address[email protected]
Telephone0161 9695853
Telephone regionManchester

Location

Registered AddressNursery Farm
Isherwood Road, Carrington
Manchester
M31 4BH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins

Shareholders

2 at £1Kevin Groos
100.00%
Ordinary

Financials

Year2014
Net Worth£54,371
Current Liabilities£106,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

17 November 2021Delivered on: 22 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
28 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
28 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Kevin Mark Groos on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Kevin Mark Groos on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Kevin Mark Groos on 8 April 2010 (2 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 08/04/09; full list of members (3 pages)
19 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 May 2008Return made up to 08/04/08; full list of members (3 pages)
8 May 2008Return made up to 08/04/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
9 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 08/04/05; full list of members (7 pages)
5 May 2005Return made up to 08/04/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
8 June 2004Return made up to 08/04/04; full list of members (6 pages)
8 June 2004Return made up to 08/04/04; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 May 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
3 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
22 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/02
(6 pages)
14 August 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/02
(6 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
10 June 2002Registered office changed on 10/06/02 from: hilton house 21-23 the downs altringham cheshire WA14 2QD (1 page)
10 June 2002Registered office changed on 10/06/02 from: hilton house 21-23 the downs altringham cheshire WA14 2QD (1 page)
22 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
22 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
17 January 2001Full accounts made up to 30 September 2000 (12 pages)
17 January 2001Full accounts made up to 30 September 2000 (12 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
16 May 2000Return made up to 16/04/00; full list of members (6 pages)
3 March 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 March 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 September 1999New secretary appointed (2 pages)
16 April 1999Incorporation (10 pages)
16 April 1999Incorporation (10 pages)