Background WavePink WaveYellow Wave

BRISTOL HORSE RIDING LIMITED (02603779)

BRISTOL HORSE RIDING LIMITED (02603779) is an active UK company. incorporated on 22 April 1991. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRISTOL HORSE RIDING LIMITED has been registered for 34 years. Current directors include CONNELLY, Amy Marie, EVANS, Clifford Andrew, VINCENT, Sylvia.

Company Number
02603779
Status
active
Type
ltd
Incorporated
22 April 1991
Age
34 years
Address
Avon Riding Centre Kings Weston Road, Bristol, BS10 7QT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CONNELLY, Amy Marie, EVANS, Clifford Andrew, VINCENT, Sylvia
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL HORSE RIDING LIMITED

BRISTOL HORSE RIDING LIMITED is an active company incorporated on 22 April 1991 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRISTOL HORSE RIDING LIMITED was registered 34 years ago.(SIC: 93110)

Status

active

Active since 34 years ago

Company No

02603779

LTD Company

Age

34 Years

Incorporated 22 April 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

RAINBOW RIDING LIMITED
From: 22 April 1991To: 7 May 2016
Contact
Address

Avon Riding Centre Kings Weston Road Henbury Bristol, BS10 7QT,

Previous Addresses

Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom
From: 28 April 2011To: 2 May 2013
the Avon Riding Centre Kings Weston Road Henbury Bristol BS10 7QT
From: 2 November 2010To: 28 April 2011
Orchard Court Orchard Lane Bristol Avon BS1 5WS
From: 22 April 1991To: 2 November 2010
Timeline

41 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jun 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CONNELLY, Amy Marie

Active
Kings Weston Road, BristolBS10 7QT
Born March 1990
Director
Appointed 19 Aug 2024

EVANS, Clifford Andrew

Active
Kings Weston Road, BristolBS10 7QT
Born September 1950
Director
Appointed 19 Oct 2022

VINCENT, Sylvia

Active
Kings Weston Road, BristolBS10 7QT
Born February 1969
Director
Appointed 19 Oct 2022

BELL-SCOTT, Fiona Victoria

Resigned
Western Road, BristolBS7 8UP
Secretary
Appointed 14 May 2013
Resigned 07 Aug 2014

WARREN, Peter Brian

Resigned
Kings Weston Road, BristolBS10 7QT
Secretary
Appointed 07 Aug 2014
Resigned 31 Oct 2015

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Lane, BristolBS1 5DS
Corporate secretary
Appointed 22 Apr 1991
Resigned 30 Apr 2013

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate secretary
Appointed N/A
Resigned 22 Apr 1993

ALLAN-JONES, Juliet

Resigned
Kings Weston Road, BristolBS10 7QT
Born March 1972
Director
Appointed 08 Mar 2021
Resigned 01 Aug 2022

BELL-SCOTT, Fiona Victoria

Resigned
Western Road, BristolBS7 8UP
Born August 1980
Director
Appointed 05 Jun 2007
Resigned 30 Jun 2015

BRYANT, Hannah

Resigned
Kings Weston Road, BristolBS10 7QT
Born March 1983
Director
Appointed 27 Feb 2020
Resigned 19 Oct 2022

COASTER, Anita Barbara

Resigned
Hunstrete, BristolBS39 4NT
Born January 1951
Director
Appointed 03 Feb 2004
Resigned 30 Jun 2015

EDWARDS, Gillian Edith

Resigned
Kings Weston Road, BristolBS10 7QT
Born August 1947
Director
Appointed 27 Feb 2020
Resigned 04 Feb 2021

GRANT, Beth

Resigned
30 Grafton Road, CheltenhamGL50 2DE
Born February 1941
Director
Appointed N/A
Resigned 27 Jun 2014

HAMLIN, Moira Anne, Dr

Resigned
Kings Weston Road, BristolBS10 7QT
Born January 1951
Director
Appointed 30 Nov 2016
Resigned 13 Sept 2017

LEAHY, Kate Elizabeth

Resigned
Kings Weston Road, BristolBS10 7QT
Born April 1983
Director
Appointed 25 Jun 2020
Resigned 28 Mar 2023

LOMBARDI, Daniel

Resigned
Kings Weston Road, BristolBS10 7QT
Born February 1975
Director
Appointed 27 Feb 2020
Resigned 25 Jan 2022

LONG, Victoria Louise

Resigned
Kings Weston Road, BristolBS10 7QT
Born May 1977
Director
Appointed 06 Apr 2016
Resigned 26 Apr 2022

MONK, Kathryn Anne, Professor

Resigned
Kings Weston Road, BristolBS10 7QT
Born November 1954
Director
Appointed 14 Mar 2018
Resigned 27 Feb 2020

PLUMMER, Tim

Resigned
Kings Weston Road, BristolBS10 7QT
Born November 1951
Director
Appointed 27 Feb 2020
Resigned 07 Sept 2022

TRUELOVE, Neil

Resigned
Kings Weston Road, BristolBS10 7QT
Born August 1958
Director
Appointed 23 Jun 2015
Resigned 24 May 2017

WALKER, Neil James

Resigned
Kings Weston Road, BristolBS10 7QT
Born January 1976
Director
Appointed 27 Feb 2020
Resigned 22 Sept 2021

WATSON, Paul John

Resigned
Kings Weston Road, BristolBS10 7QT
Born April 1964
Director
Appointed 06 Apr 2016
Resigned 15 Nov 2016

WEST, Lee Andrew

Resigned
Kings Weston Road, BristolBS10 7QT
Born February 1982
Director
Appointed 07 Feb 2022
Resigned 07 Oct 2022

WHITE, Andrew Charles Hesketh

Resigned
Kings Weston Road, BristolBS10 7QT
Born March 1968
Director
Appointed 01 Aug 2022
Resigned 31 Aug 2024

WIMSHURST, Andrew

Resigned
Kings Weston Road, BristolBS10 7QT
Born January 1948
Director
Appointed 30 Nov 2016
Resigned 20 Jun 2018

WRIGHT, Diana Katherine

Resigned
Kings Weston Road, BristolBS10 7QT
Born November 1980
Director
Appointed 22 Sept 2021
Resigned 19 Oct 2022

YOELL, Luke Peter

Resigned
Kings Weston Road, BristolBS10 7QT
Born June 1979
Director
Appointed 13 Sept 2017
Resigned 21 Feb 2020

VELOCITY COMPANY (HOLDINGS) LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate nominee director
Appointed 22 Apr 1991
Resigned 22 Apr 1993

VELOCITY COMPANY (NOMINEES) LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate nominee director
Appointed 22 Apr 1991
Resigned 22 Apr 1993

Persons with significant control

1

Kings Weston Road, BristolBS10 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2016
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2008
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Memorandum Articles
17 June 2004
MEM/ARTSMEM/ARTS
Resolution
17 June 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Resolution
23 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Auditors Resignation Company
20 May 1993
AUDAUD
Legacy
20 May 1993
363b363b
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
15 June 1992
363b363b
Legacy
20 November 1991
225(1)225(1)
Legacy
16 September 1991
88(2)R88(2)R
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
224224
Incorporation Company
22 April 1991
NEWINCIncorporation