Background WavePink WaveYellow Wave

CHELMSFORD EQUESTRIAN CENTRE LIMITED (07841610)

CHELMSFORD EQUESTRIAN CENTRE LIMITED (07841610) is an active UK company. incorporated on 10 November 2011. with registered office in Grays. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CHELMSFORD EQUESTRIAN CENTRE LIMITED has been registered for 14 years. Current directors include BRINZER, Aimee, BRINZER, Walter Roland.

Company Number
07841610
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
44/54 Orsett Road, Grays, RM17 5ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BRINZER, Aimee, BRINZER, Walter Roland
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMSFORD EQUESTRIAN CENTRE LIMITED

CHELMSFORD EQUESTRIAN CENTRE LIMITED is an active company incorporated on 10 November 2011 with the registered office located in Grays. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CHELMSFORD EQUESTRIAN CENTRE LIMITED was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07841610

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BIDEAWHILE 685 LIMITED
From: 10 November 2011To: 21 December 2011
Contact
Address

44/54 Orsett Road Grays, RM17 5ED,

Previous Addresses

Brierly Place New London Road Chelmsford Essex Cm2 Oap England
From: 10 November 2011To: 22 December 2011
Timeline

8 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
May 12
Funding Round
Jun 13
Loan Cleared
Aug 15
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRINZER, Aimee

Active
Orsett Road, GraysRM17 5ED
Born June 1959
Director
Appointed 15 Dec 2011

BRINZER, Walter Roland

Active
Orsett Road, GraysRM17 5ED
Born October 1963
Director
Appointed 15 Dec 2011

THOMPSON, Nigel Howard

Resigned
Orsett Road, GraysRM17 5ED
Born December 1958
Director
Appointed 10 Nov 2011
Resigned 15 Dec 2011

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 10 Nov 2011
Resigned 15 Dec 2011

Persons with significant control

1

GraysRM17 5ED

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Legacy
3 May 2012
MG01MG01
Legacy
2 May 2012
MG01MG01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
10 November 2011
NEWINCIncorporation