Check the

MILL SADDLERY AND RIDING WEAR (SUFFOLK) LTD

Company
MILL SADDLERY AND RIDING WEAR (SUFFOLK) LTD (04502584)

MILL SADDLERY AND RIDING WEAR (SUFFOLK)

Phone: 01449 672 225
A⁺ rating

ABOUT MILL SADDLERY AND RIDING WEAR (SUFFOLK) LTD

Today we still stand by that intention offering you good products for your money and in addition to that we have Qualified Saddle Fitters covering East Anglia.

We are still in the process of adding information and new products to this website everyday so don't forget to have a good look as we make the updates.

KEY FINANCES

Year
2017
Assets
£167.18k ▲ £2.88k (1.75 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£127.57k ▼ £-17.06k (-11.79 %)
Net Worth
£39.61k ▲ £19.94k (101.36 %)

REGISTRATION INFO

Company name
MILL SADDLERY AND RIDING WEAR (SUFFOLK) LTD
Company number
04502584
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.millsaddlery.co.uk
Phones
01449 672 225
Registered Address
MILL STREET,
STOWUPLAND,
STOWMARKET,
SUFFOLK,
IP14 5BJ

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

LAST EVENTS

31 Jan 2017
Confirmation statement made on 31 January 2017 with no updates
08 Aug 2016
Confirmation statement made on 2 August 2016 with updates
06 Jun 2016
Micro company accounts made up to 31 January 2016

See Also


Last update 2018

MILL SADDLERY AND RIDING WEAR (SUFFOLK) LTD DIRECTORS

Elizabeth Lillian Ellen Leggett

  Acting PSC
Appointed
02 April 2007
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Meadow Lodge Cottage, Meadow Lane, Bury St Edmunds, Suffolk, IP31 3QG
Country Of Residence
United Kingdom
Name
LEGGETT, Elizabeth Lillian Ellen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sarah Katharine Ratcliffe

  Acting PSC
Appointed
30 June 2014
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Mill Saddlery And Riding Wear, Mill Street, Stowupland, Stowmarket, Suffolk, England, IP14 5BJ
Country Of Residence
England
Name
RATCLIFFE, Sarah Katharine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jacqueline Anne Yeldham

  Resigned
Appointed
01 November 2002
Resigned
30 June 2014
Role
Secretary
Address
High House, Norwich Road, Stowmarket, Suffolk, IP14 5LB
Name
YELDHAM, Jacqueline Anne

BEATONS (REGISTRARS) LIMITED

  Resigned
Appointed
02 August 2002
Resigned
31 October 2008
Role
Secretary
Address
Suite 100 York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG
Name
BEATONS (REGISTRARS) LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
02 August 2002
Resigned
02 August 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Jacqueline Anne Yeldham

  Resigned
Appointed
01 November 2002
Resigned
30 June 2014
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
High House, Norwich Road, Stowmarket, Suffolk, IP14 5LB
Country Of Residence
United Kingdom
Name
YELDHAM, Jacqueline Anne

Paul Henry Yeldham

  Resigned PSC
Appointed
02 August 2002
Resigned
30 June 2014
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
High House Norwich Road, Little Stonham, Stowmarket, Suffolk, IP14 5LB
Country Of Residence
England
Name
YELDHAM, Paul Henry
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

INSTANT COMPANIES LIMITED

  Resigned
Appointed
02 August 2002
Resigned
02 August 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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