Check the

EQUINE MANAGEMENT LTD.

Company
EQUINE MANAGEMENT LTD. (03875517)

EQUINE MANAGEMENT

Phone: +44 (0)1825 840 002
A⁺ rating

ABOUT EQUINE MANAGEMENT LTD.

Quality products for every day horse care, travelling, or simply when in the field relaxing

The ‘Stephens’ ranges are quality top-end products from over 40 years experience within the Equine Industry. Beautiful English made Leatherwork, soft Australian Lambswool and Stephens’ innovative designs have produced these three ranges.

The original Gel innovated product and now Stephens internationally recognised brand, it offers the impact-absorption qualities of a liquid, in gel form. The Gel-Eze range is non toxic, washable, reusable and environmentally friendly.

Quality products for every day horse care, travelling, or simply when in the field relaxing. From Weaver tack, Cowboy Magic shampoos, Grand Meadows supplements to Absorbine horse care products, we have a huge range of some of the best products on the market.

KEY FINANCES

Year
2016
Assets
£314.89k ▼ £-20.07k (-5.99 %)
Cash
£111.45k ▼ £-4.46k (-3.85 %)
Liabilities
£156.02k ▲ £19.2k (14.03 %)
Net Worth
£158.87k ▼ £-39.27k (-19.82 %)

REGISTRATION INFO

Company name
EQUINE MANAGEMENT LTD.
Company number
03875517
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
equineman.com
Phones
+44 (0)1825 840 002
01825 840 002
Registered Address
LOWER HONEYS GREEN FARM LEWES ROAD,
FRAMFIELD,
UCKFIELD,
E. SUSSEX,
TN22 5RE

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 4

See Also


Last update 2018

EQUINE MANAGEMENT LTD. DIRECTORS

Julia Biddlecombe

  Acting
Appointed
01 June 2006
Role
Secretary
Address
Lower Honeys Green Farm, Lewes Road, Framfield, Uckfield, E. Sussex, United Kingdom, TN22 5RE
Name
BIDDLECOMBE, Julia

Julia Lauren Biddlecombe

  Acting
Appointed
01 May 2010
Occupation
Company Director
Role
Director
Age
61
Nationality
American
Address
Lower Honeys Green Farm, Lewes Road, Framfield, Uckfield, E. Sussex, United Kingdom, TN22 5RE
Country Of Residence
England
Name
BIDDLECOMBE, Julia Lauren

Stephen Biddlecombe

  Acting PSC
Appointed
12 November 1999
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Lower Honeys Green Farm, Lewes Road, Framfield, Uckfield, E. Sussex, United Kingdom, TN22 5RE
Country Of Residence
England
Name
BIDDLECOMBE, Stephen
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Norah May Biddlecombe

  Resigned
Appointed
12 November 1999
Resigned
01 June 2006
Role
Secretary
Address
22 The Marlinspike, Shoreham By Sea, West Sussex, BN43 5RD
Name
BIDDLECOMBE, Norah May

STARTCO LIMITED

  Resigned
Appointed
11 November 1999
Resigned
12 November 1999
Role
Nominee Secretary
Address
18 The Steyne, Bognor Regis, West Sussex, PO21 1TP
Name
STARTCO LIMITED

NEWCO LIMITED

  Resigned
Appointed
11 November 1999
Resigned
12 November 1999
Role
Nominee Director
Address
18 The Steyne, Bognor Regis, Sussex, PO21 1TP
Name
NEWCO LIMITED

Mark Edward Smith

  Resigned
Appointed
12 November 2011
Resigned
01 October 2012
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Lower Honeys Green Farm, Lewes Road, Framfield, Uckfield, E. Sussex, United Kingdom, TN22 5RE
Country Of Residence
United Kingdom
Name
SMITH, Mark Edward

REVIEWS


Check The Company
Excellent according to the company’s financial health.