Company NameHill Equestrian Limited
DirectorChristopher Raymond Hill
Company StatusActive
Company Number04494708
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 10 months ago)
Previous NameSaltburn Riding School Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Christopher Raymond Hill
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address1 Kinver Close
Redcar
TS10 2UN
Secretary NameMrs Jessica Mary Hill
StatusCurrent
Appointed01 April 2014(11 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address13 Lavender Lane
Wynyard
Billingham
TS22 5GX
Director NameMrs Janet Elizabeth Hill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2014)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Riding Stables Marske Road
Saltburn
Cleveland
TS12 1LZ
Director NameMr Timothy Raymond Hill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 days after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2011)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Riding Stables Marske Road
Saltburn
Cleveland
TS12 1LZ
Secretary NameMr Timothy Raymond Hill
NationalityBritish
StatusResigned
Appointed29 July 2002(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2014)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Riding Stables Marske Road
Saltburn
Cleveland
TS12 1LZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitesaltburnridingschool.co.uk
Telephone07 945897744
Telephone regionMobile

Location

Registered Address13 Lavender Lane
Wynyard
Billingham
TS22 5GX

Financials

Year2013
Net Worth£17,538
Cash£16,672
Current Liabilities£55,785

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 April 2024 (1 month, 1 week ago)
Next Return Due22 April 2025 (11 months, 1 week from now)

Filing History

15 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
26 February 2020Registered office address changed from 1 Kinver Close Redcar TS10 2UN England to 13 Lavender Lane Wynyard Billingham TS22 5GX on 26 February 2020 (1 page)
1 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 May 2018Director's details changed for Mr Christopher Raymond Hill on 22 May 2018 (2 pages)
22 May 2018Registered office address changed from Saltburn Riding School Marske Road Saltburn by the Sea Cleveland TS12 1PW to 1 Kinver Close Redcar TS10 2UN on 22 May 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
4 March 2017Company name changed saltburn riding school LIMITED\certificate issued on 04/03/17 (3 pages)
4 March 2017Company name changed saltburn riding school LIMITED\certificate issued on 04/03/17 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
7 April 2014Termination of appointment of Timothy Hill as a secretary (1 page)
7 April 2014Appointment of Mrs Jessica Mary Hill as a secretary (2 pages)
7 April 2014Appointment of Mrs Jessica Mary Hill as a secretary (2 pages)
7 April 2014Termination of appointment of Janet Hill as a director (1 page)
7 April 2014Termination of appointment of Timothy Hill as a secretary (1 page)
7 April 2014Termination of appointment of Janet Hill as a director (1 page)
10 September 2013Annual return made up to 25 July 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 25 July 2013 with a full list of shareholders (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Appointment of Mr Christopher Raymond Hill as a director (2 pages)
4 April 2011Termination of appointment of Timothy Hill as a director (1 page)
4 April 2011Termination of appointment of Timothy Hill as a director (1 page)
4 April 2011Appointment of Mr Christopher Raymond Hill as a director (2 pages)
6 August 2010Director's details changed for Janet Elizabeth Hill on 25 July 2010 (2 pages)
6 August 2010Director's details changed for Janet Elizabeth Hill on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Timothy Raymond Hill on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Timothy Raymond Hill on 25 July 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
12 August 2009Return made up to 25/07/09; full list of members (4 pages)
1 September 2008Return made up to 25/07/08; no change of members (7 pages)
1 September 2008Return made up to 25/07/08; no change of members (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 25/07/06; full list of members (2 pages)
26 July 2006Return made up to 25/07/06; full list of members (2 pages)
25 August 2005Return made up to 25/07/05; full list of members (7 pages)
25 August 2005Return made up to 25/07/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 October 2004Return made up to 25/07/04; full list of members (7 pages)
31 October 2004Return made up to 25/07/04; full list of members (7 pages)
29 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
29 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
28 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
28 August 2002Registered office changed on 28/08/02 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
28 August 2002Registered office changed on 28/08/02 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
25 July 2002Incorporation (11 pages)
25 July 2002Incorporation (11 pages)