Bret Willson Dressage International Limited

General information

Name:

Bret Willson Dressage International Ltd

Office Address:

12 Greenway Farm, Bath Road Wick BS30 5RL Bristol

Number: 07733723

Incorporation date: 2011-08-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was founded is August 9, 2011. Established under company registration number 07733723, this firm is registered as a Private Limited Company. You may visit the headquarters of this firm during business times at the following address: 12 Greenway Farm, Bath Road Wick, BS30 5RL Bristol. Established as Bret Willson Equestrian Products, this firm used the name until 2015, the year it was replaced by Bret Willson Dressage International Limited. This firm's registered with SIC code 46180, that means Agents specialized in the sale of other particular products. The company's most recent accounts cover the period up to 2022/08/31 and the latest confirmation statement was submitted on 2023/08/09.

Regarding this firm, the full scope of director's duties have so far been carried out by Bret W. who was selected to lead the company in 2016 in October. Since August 2013 Donna W., had been responsible for a variety of tasks within the following firm till the resignation in 2015. What is more a different director, including Bret W. gave up the position in 2013.

  • Previous company's names
  • Bret Willson Dressage International Limited 2015-01-22
  • Bret Willson Equestrian Products Limited 2011-08-09

Financial data based on annual reports

Company staff

Bret W.

Role: Director

Appointed: 05 October 2016

Latest update: 2 February 2024

People with significant control

Executives who have control over the firm are as follows: Rosie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bret W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rosie M.
Notified on 9 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bret W.
Notified on 31 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Miya T.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 November 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 February 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 26 November 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/08/31 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

8 Russett Farm Rainham

Post code:

ME8 7AT

City / Town:

Chatham

HQ address,
2014

Address:

8 Russett Farm Rainham

Post code:

ME8 7AT

City / Town:

Gillingham

HQ address,
2015

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

HQ address,
2016

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Accountant/Auditor,
2013 - 2014

Name:

Michael Martin Partnership Limited

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
12
Company Age

Closest Companies - by postcode