Background WavePink WaveYellow Wave

THE PONY CLUB TRADING LIMITED (03294943)

THE PONY CLUB TRADING LIMITED (03294943) is an active UK company. incorporated on 16 December 1996. with registered office in Warwick. The company operates in the Education sector, engaged in sports and recreation education. THE PONY CLUB TRADING LIMITED has been registered for 29 years. Current directors include BROMFIELD, Christopher John Bertram, JAMES, Andrew William, VESTEY, Timothy Ronald Geoffry.

Company Number
03294943
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
The Pony Club, Lowlands Equestrian Centre Old Warwick Road, Warwick, CV35 7AX
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BROMFIELD, Christopher John Bertram, JAMES, Andrew William, VESTEY, Timothy Ronald Geoffry
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PONY CLUB TRADING LIMITED

THE PONY CLUB TRADING LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Warwick. The company operates in the Education sector, specifically engaged in sports and recreation education. THE PONY CLUB TRADING LIMITED was registered 29 years ago.(SIC: 85510)

Status

active

Active since 29 years ago

Company No

03294943

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Pony Club, Lowlands Equestrian Centre Old Warwick Road Shrewley Warwick, CV35 7AX,

Previous Addresses

The Pony Club Lowlands Farm Old Warwick Road, Shrewley Warwick Warwickshire CV35 7AX England
From: 18 November 2021To: 11 May 2022
National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RW
From: 16 December 1996To: 18 November 2021
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 17
Director Joined
Jul 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 19
Director Joined
Nov 20
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BROMFIELD, Christopher John Bertram

Active
Old Warwick Road, WarwickCV35 7AX
Born October 1950
Director
Appointed 01 Jul 2017

JAMES, Andrew William

Active
Old Warwick Road, WarwickCV35 7AX
Born October 1951
Director
Appointed 01 May 2018

VESTEY, Timothy Ronald Geoffry

Active
Old Warwick Road, WarwickCV35 7AX
Born April 1961
Director
Appointed 23 Nov 2023

DANIELLI, Robin

Resigned
The Kneelings, GloucesterGL3 4UG
Secretary
Appointed 06 Sept 2002
Resigned 24 May 2017

SPENCER COX, Tim Harington

Resigned
Woodside Farm, GloucesterGL4 8HB
Secretary
Appointed 17 Dec 1996
Resigned 28 Feb 2002

VAN TIGGELEN, Jennifer

Resigned
14 Finings Court, Leamington SpaCV32 5FG
Secretary
Appointed 16 Dec 1996
Resigned 17 Dec 1996

ANDERSON, Theresa Mary

Resigned
The Old Vicarage, BreconLD3 7UB
Born August 1938
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2007

DANIELLI, Robin

Resigned
The Kneelings, GloucesterGL3 4UG
Born May 1942
Director
Appointed 20 Aug 2000
Resigned 24 May 2017

FREEDMAN, Philip William

Resigned
Old Warwick Road, WarwickCV35 7AX
Born November 1961
Director
Appointed 10 Nov 2020
Resigned 31 Dec 2023

LEE, Robert James

Resigned
Flat 2 Westfield Hall, BirminghamB16 9LG
Born September 1966
Director
Appointed 16 Dec 1996
Resigned 17 Dec 1996

MCMILLEN, Ernest Tembleton

Resigned
The Ford Cattogs, NewtownardsBT23 5JR
Born July 1929
Director
Appointed 17 Dec 1996
Resigned 31 Jul 2000

MICHELL, Cherida Mary

Resigned
The Moat Farm Church Lane, RobertsbridgeTN32 5PR
Born May 1952
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2013

SPENCER COX, Tim Harington

Resigned
Woodside Farm, GloucesterGL4 8HB
Born August 1924
Director
Appointed 17 Dec 1996
Resigned 28 Feb 2002

TRIMBEE, Carol

Resigned
Knaves Acre Burnt Acre, HeathfieldTN21 0NN
Born September 1943
Director
Appointed 17 Dec 1996
Resigned 31 Jul 2000

TUCKETT, Mary Elizabeth

Resigned
North Marston, BuckinghamMK18 3PG
Born February 1961
Director
Appointed 01 Jan 2014
Resigned 30 Apr 2018

WESLEY, Kenneth Gordon

Resigned
The Riverbank Park Lane, WarminsterBA12 0HE
Born April 1928
Director
Appointed 20 Aug 2000
Resigned 31 Dec 2003

WOFFORD, Dawn

Resigned
Outhill Farm, StudleyB80 7DY
Born May 1936
Director
Appointed 17 Dec 1996
Resigned 31 Dec 1997

WRIGHT, Martin Dalziel

Resigned
National Agricultural Centre, KenilworthCV8 2RW
Born February 1964
Director
Appointed 01 May 2018
Resigned 03 Jul 2019

Persons with significant control

1

Old Warwick Road, WarwickCV35 7AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Miscellaneous
13 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
26 January 2003
225Change of Accounting Reference Date
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
18 September 1998
363aAnnual Return
Legacy
18 September 1998
225Change of Accounting Reference Date
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Incorporation Company
16 December 1996
NEWINCIncorporation