Threshers Barn Equestrian Limited

General information

Name:

Threshers Barn Equestrian Ltd

Office Address:

Unit 2, Lower Henwick Farm Turnpike Road RG18 3AP Thatcham

Number: 08397790

Incorporation date: 2013-02-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Threshers Barn Equestrian Limited can be reached at Thatcham at Unit 2, Lower Henwick Farm. You can search for the company using the area code - RG18 3AP. This firm has been operating on the English market for eleven years. The enterprise is registered under the number 08397790 and its current status is active. This enterprise's classified under the NACE and SIC code 47760: Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. The most recent filed accounts documents describe the period up to 2022-05-31 and the latest confirmation statement was filed on 2023-04-18.

Threshers Barn Equestrian Ltd is a small-sized vehicle operator with the licence number OH1119628. The firm has one transport operating centre in the country. In their subsidiary in Thatcham on Lower Henwick Farm, 1 machine is available.

This company has a single managing director at the moment managing the business, specifically Oliver M. who's been performing the director's responsibilities since Monday 11th February 2013. For two years Iain J., had been functioning as a director for the following business until the resignation in 2023. Additionally another director, including Victoria J. gave up the position in March 2023.

Financial data based on annual reports

Company staff

Oliver M.

Role: Director

Appointed: 31 March 2023

Latest update: 19 April 2024

People with significant control

Oliver M. is the individual who has control over this firm, owns over 3/4 of company shares.

Oliver M.
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
Victoria J.
Notified on 11 June 2021
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain J.
Notified on 11 June 2021
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Melanie J.
Notified on 1 February 2017
Ceased on 11 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard J.
Notified on 1 February 2017
Ceased on 11 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 11 February 2013
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 11 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 11 June 2021
Annual Accounts 2 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 July 2014
Annual Accounts
End Date For Period Covered By Report 11 June 2021

Company Vehicle Operator Data

Unit 2

Address

Lower Henwick Farm , Turnpike Road

City

Thatcham

Postal code

RG18 3AP

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Friday 31st March 2023. (AP01)
filed on: 18th, April 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Carpenters Cottage Newbury Lane Compton

Post code:

RG20 6PB

City / Town:

Newbury

HQ address,
2015

Address:

Carpenters Cottage Newbury Lane Compton

Post code:

RG20 6PB

City / Town:

Newbury

HQ address,
2016

Address:

Carpenters Cottage Newbury Lane Compton

Post code:

RG20 6PB

City / Town:

Newbury

Accountant/Auditor,
2016 - 2015

Name:

Avalon Accounting Limited

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 75000 : Veterinary activities
11
Company Age

Closest Companies - by postcode