Company NameMurton Equestrian Centre Limited
Company StatusActive
Company Number05701946
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Derek Belbin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Dereham Road
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4BP
Director NameMrs Leigh Belbin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleRiding Instructor
Country of ResidenceEngland
Correspondence Address10 Dereham Road
Seaton Sluice
Tyne & Wear
NE26 4BP
Director NameMiss Charlotte Belbin
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(17 years, 2 months after company formation)
Appointment Duration1 year
RoleYard Manager
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL

Contact

Websitemurtonequestriancentre.co.uk
Telephone0191 2571369
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Leigh Belbin
50.00%
Ordinary
1 at £1Mr Derek Belbin
50.00%
Ordinary

Financials

Year2014
Net Worth£34,382
Cash£10,077
Current Liabilities£9,870

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

22 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
12 April 2023Appointment of Charlotte Belbin as a director on 12 April 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 February 2018Notification of Derek Belbin as a person with significant control on 22 February 2018 (2 pages)
10 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 March 2014Termination of appointment of Angela Stanger-Leathes as a secretary (1 page)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Termination of appointment of Angela Stanger-Leathes as a secretary (1 page)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
9 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Leigh Belbin on 5 January 2010 (2 pages)
9 March 2010Director's details changed for Leigh Belbin on 5 January 2010 (2 pages)
9 March 2010Director's details changed for Leigh Belbin on 5 January 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
27 April 2009Registered office changed on 27/04/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 08/02/09; full list of members (4 pages)
27 April 2009Return made up to 08/02/09; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
9 April 2008Return made up to 08/02/08; full list of members (4 pages)
9 April 2008Return made up to 08/02/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
17 June 2007New director appointed (1 page)
17 June 2007New director appointed (1 page)
28 March 2007Return made up to 08/02/07; full list of members (2 pages)
28 March 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2006Incorporation (17 pages)
8 February 2006Incorporation (17 pages)