Company NameYalcraft Equestrian Limited
DirectorsDavid Michael Ashton and Susan Helen Ashton
Company StatusActive
Company Number02160528
CategoryPrivate Limited Company
Incorporation Date2 September 1987(36 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Michael Ashton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(4 years after company formation)
Appointment Duration32 years, 8 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address182 Chester Road
Warrington
Cheshire
WA4 6AR
Director NameMrs Susan Helen Ashton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(28 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Chester Road
Warrington
WA4 6AR
Director NameAlfred Arthur Ashton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 October 2004)
RoleCompany Director
Correspondence Address10 Elmfield Road
Wigan
Lancashire
WN1 2RG
Director NameMrs Margaret Jean Ashton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 October 2004)
RoleClerical Worker
Correspondence Address10 Elmfield Road
Wigan
Lancashire
WN1 2RG
Secretary NameMrs Margaret Jean Ashton
NationalityBritish
StatusResigned
Appointed06 September 1991(4 years after company formation)
Appointment Duration24 years, 6 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address182 Chester Road
Warrington
Cheshire
WA4 6AR

Contact

Telephone01925 629629
Telephone regionWarrington

Location

Registered Address182 Chester Road
Warrington
Cheshire
WA4 6AR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2013
Net Worth£433,082
Cash£129,472
Current Liabilities£82,800

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

16 August 2016Delivered on: 23 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 28 nashville drive great sankey warrington t/no CH610523.
Outstanding
9 July 2012Delivered on: 24 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 nashville drive chapelford, great sankey warrington and car parking space & garage t/no:CH475775 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 May 2011Delivered on: 3 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £208,500.00 due or to become due from the company to the chargee.
Particulars: Unit 2 clynnog dwyran llanfairpwllgwll anglesey being part of t/n CYM198610, CYM457981 and CYM522319.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 42 stonehaven drive, cinnamon brow, warrington t/no CH203282 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 April 1997Delivered on: 19 April 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-known shortly as 182 chester road warrington in the county of chester t/n-LA164105.
Outstanding
4 September 1996Delivered on: 13 September 1996
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (3 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
23 August 2016Registration of charge 021605280006, created on 16 August 2016 (40 pages)
23 August 2016Registration of charge 021605280006, created on 16 August 2016 (40 pages)
23 March 2016Termination of appointment of Margaret Jean Ashton as a secretary on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Margaret Jean Ashton as a secretary on 23 March 2016 (1 page)
22 March 2016Appointment of Mrs Susan Helen Ashton as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mrs Susan Helen Ashton as a director on 22 March 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(3 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(3 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(3 pages)
19 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(3 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(3 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 September 2010Secretary's details changed for Mrs Margaret Jean Ashton on 1 January 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Margaret Jean Ashton on 1 January 2010 (1 page)
13 September 2010Director's details changed for David Michael Ashton on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for David Michael Ashton on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Mrs Margaret Jean Ashton on 1 January 2010 (1 page)
13 September 2010Director's details changed for David Michael Ashton on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Return made up to 06/09/08; full list of members (3 pages)
19 September 2008Return made up to 06/09/08; full list of members (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 December 2007Return made up to 06/09/07; full list of members (2 pages)
13 December 2007Return made up to 06/09/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 October 2006Return made up to 06/09/06; full list of members (6 pages)
17 October 2006Return made up to 06/09/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
5 October 2004Return made up to 06/09/04; full list of members (7 pages)
5 October 2004Return made up to 06/09/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 September 2003Return made up to 06/09/03; full list of members (7 pages)
26 September 2003Return made up to 06/09/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
16 September 2002Return made up to 06/09/02; full list of members (7 pages)
16 September 2002Return made up to 06/09/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 September 2001Return made up to 06/09/01; full list of members (7 pages)
19 September 2001Return made up to 06/09/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 October 2000Return made up to 06/09/00; full list of members (7 pages)
12 October 2000Return made up to 06/09/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 September 1998Return made up to 06/09/98; no change of members (4 pages)
11 September 1998Return made up to 06/09/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 January 1998Registered office changed on 08/01/98 from: 182 chester road warrington cheshire WA4 6AR (1 page)
8 January 1998Registered office changed on 08/01/98 from: 182 chester road warrington cheshire WA4 6AR (1 page)
5 September 1997Registered office changed on 05/09/97 from: 489 warrington road culcheth nr warrington cheshire WA3 5QU (1 page)
5 September 1997Registered office changed on 05/09/97 from: 489 warrington road culcheth nr warrington cheshire WA3 5QU (1 page)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 October 1995Return made up to 06/09/95; no change of members (4 pages)
4 October 1995Return made up to 06/09/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (8 pages)
27 April 1995Full accounts made up to 30 June 1994 (8 pages)