Background WavePink WaveYellow Wave

STOURPORT RIDING CENTRE LIMITED (09364555)

STOURPORT RIDING CENTRE LIMITED (09364555) is an active UK company. incorporated on 22 December 2014. with registered office in Stourport On Severn. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. STOURPORT RIDING CENTRE LIMITED has been registered for 11 years. Current directors include ASH, Daniel Thomas, ASH, Gemma Victoria, TOWE, Gillian Anne and 1 others.

Company Number
09364555
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
Upper Poollands Farm, Stourport On Severn, DY13 9JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ASH, Daniel Thomas, ASH, Gemma Victoria, TOWE, Gillian Anne, TOWE, Stewart Ronald
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOURPORT RIDING CENTRE LIMITED

STOURPORT RIDING CENTRE LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Stourport On Severn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. STOURPORT RIDING CENTRE LIMITED was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09364555

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Upper Poollands Farm Hartlebury Road Stourport On Severn, DY13 9JD,

Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

ASH, Daniel Thomas

Active
Charlton, Hartlebury, KidderminsterDY11 7YE
Born July 1985
Director
Appointed 22 Dec 2014

ASH, Gemma Victoria

Active
Charlton, Hartlebury, KidderminsterDY11 7YE
Born February 1985
Director
Appointed 22 Dec 2014

TOWE, Gillian Anne

Active
Hartlebury Road, Stourport On SevernDY13 9JD
Born July 1954
Director
Appointed 22 Dec 2014

TOWE, Stewart Ronald

Active
Hartlebury Road, Stourport On SevernDY13 9JD
Born August 1951
Director
Appointed 22 Dec 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Daniel Thomas Ash

Ceased
Hartlebury Road, Stourport On SevernDY13 9JD
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 May 2024

Mrs Gemma Victoria Ash

Ceased
Hartlebury Road, Stourport On SevernDY13 9JD
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 May 2024

Mrs Gillian Anne Towe

Ceased
Hartlebury Road, Stourport On SevernDY13 9JD
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 May 2024

Mr Stewart Ronald Towe

Ceased
Hartlebury Road, Stourport On SevernDY13 9JD
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2014
NEWINCIncorporation