Background WavePink WaveYellow Wave

FYRNWY EQUINE GROUP LTD (09792242)

FYRNWY EQUINE GROUP LTD (09792242) is an active UK company. incorporated on 23 September 2015. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FYRNWY EQUINE GROUP LTD has been registered for 10 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
09792242
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FYRNWY EQUINE GROUP LTD

FYRNWY EQUINE GROUP LTD is an active company incorporated on 23 September 2015 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FYRNWY EQUINE GROUP LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09792242

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Fyrnwy Equine Clinics Whitmore Lane Baschurch Shrewsbury Shropshire SY4 2EY
From: 13 April 2026To: 27 July 2020
The Chocolate Factory Keynsham Bristol BS31 2AU
From: 23 September 2015To: 13 April 2026
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Capital Reduction
May 19
Share Buyback
May 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Capital Update
Mar 26
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 24 Jul 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 24 Jul 2020

ANDREWS, Mark Jonathan

Resigned
Whitmore Lane, ShrewsburySY4 2EY
Born October 1977
Director
Appointed 01 Oct 2015
Resigned 24 Jul 2020

ANDREWS, Samantha Terry

Resigned
Cornish Farm, WrexhamLL13 9YB
Born August 1979
Director
Appointed 01 Oct 2015
Resigned 24 Jul 2020

BAINES, Mark John

Resigned
Whitmore Lane, ShrewsburySY4 2EY
Born May 1968
Director
Appointed 23 Sept 2015
Resigned 24 Jul 2020

SPENCER, John William

Resigned
Whitmore Lane, ShrewsburySY4 2EY
Born July 1984
Director
Appointed 23 Sept 2015
Resigned 24 Jul 2020

TIPP, James William

Resigned
Whitmore Lane, ShrewsburySY4 2EY
Born May 1964
Director
Appointed 23 Sept 2015
Resigned 24 Jul 2020

TIPP, Ruth

Resigned
Keynsham, BristolBS31 2AU
Born October 1959
Director
Appointed 01 Oct 2015
Resigned 24 Jul 2020

WOODS, Simon Charles Creswicke, Dr

Resigned
Whitmore Lane, ShrewsburySY4 2EY
Born January 1983
Director
Appointed 23 Sept 2015
Resigned 04 Jul 2016

Persons with significant control

1

Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
7 April 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Resolution
17 August 2020
RESOLUTIONSResolutions
Memorandum Articles
17 August 2020
MAMA
Change Account Reference Date Company Previous Shortened
4 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
11 December 2018
RP04TM01RP04TM01
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Incorporation Company
23 September 2015
NEWINCIncorporation