BRITISH HORSERACING AUTHORITY LIMITED

BRITISH HORSERACING AUTHORITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH HORSERACING AUTHORITY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02813358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH HORSERACING AUTHORITY LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is BRITISH HORSERACING AUTHORITY LIMITED located?

    Registered Office Address
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH HORSERACING AUTHORITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH HORSERACING BOARD LIMITEDApr 28, 1993Apr 28, 1993

    What are the latest accounts for BRITISH HORSERACING AUTHORITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH HORSERACING AUTHORITY LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for BRITISH HORSERACING AUTHORITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    64 pagesAA

    Appointment of Lord Allen of Kensington Charles Lamb Allen as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Paul Daniel Johnson as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of John Patrick Ferguson as a director on Jul 28, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Joseph William Saumarez Smith as a director on Jan 30, 2025

    1 pagesTM01

    Appointment of Mr Brant Stuart Dunshea as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Julie Anne Harrington as a director on Dec 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    53 pagesAA

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Tara Jane Warren as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Diane Laura Whyte as a director on Nov 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    55 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Kyrsten Halley as a director on May 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Director's details changed for Mr Joseph William Saumarez Smith on Apr 18, 2023

    2 pagesCH01

    Director's details changed for Mr David James Armstrong on Apr 18, 2023

    2 pagesCH01

    Director's details changed for Ms Diane Laura Whyte on Apr 18, 2023

    2 pagesCH01

    Who are the officers of BRITISH HORSERACING AUTHORITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELOFF, Catherine Mary
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Secretary
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    214864150001
    ALLEN, Charles Lamb, Lord Allen Of Kensington
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish142052340003
    ARMSTRONG, David James
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish52354740001
    DUNSHEA, Brant Stuart
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandAustralian330786820001
    HALLEY, Kyrsten
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish308547180001
    JOHNSON, Paul Daniel
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish292367170001
    JONES, David St. John
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish278172590001
    PARKER, Charles Michael
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish45033520005
    PARKER, Rajiv
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish291013300001
    WALSH, Wilfred Thomas
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish63955050005
    WARREN, Tara Jane
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    Holborn Gate
    England
    EnglandBritish306072770001
    ALLAN, Raymond Clive
    3 Southcote
    GU21 4QX Woking
    Surrey
    Secretary
    3 Southcote
    GU21 4QX Woking
    Surrey
    British17346690001
    ALSOP, Mark Frederick Sten
    11 Louvaine Road
    SW11 2AQ London
    Secretary
    11 Louvaine Road
    SW11 2AQ London
    British27849470002
    ATKIN, Stephen Edward
    89 Harford Drive
    WD17 3DQ Watford
    Hertfordshire
    Secretary
    89 Harford Drive
    WD17 3DQ Watford
    Hertfordshire
    British5117030001
    BRICKELL, Adam Paul
    High Holborn
    WC1V 6LS London
    75
    United Kingdom
    Secretary
    High Holborn
    WC1V 6LS London
    75
    United Kingdom
    150228620001
    CODRINGTON, Oliver Simon
    High Holborn
    WC1V 6LS London
    75
    United Kingdom
    Secretary
    High Holborn
    WC1V 6LS London
    75
    United Kingdom
    British130483610002
    DELMONTE, Alan Emmanuel
    59 Westcroft Gardens
    SM4 4DJ Morden
    Surrey
    Secretary
    59 Westcroft Gardens
    SM4 4DJ Morden
    Surrey
    British108053800003
    FINESILVER, Morris Barrie
    30 Ebrington Road
    HA3 0LT Kenton
    Middlesex
    Secretary
    30 Ebrington Road
    HA3 0LT Kenton
    Middlesex
    British98780020001
    RICKETTS, Robert Tristram
    47 Lancaster Avenue
    SE27 9EL London
    Secretary
    47 Lancaster Avenue
    SE27 9EL London
    British1807450001
    ALSOP, Mark Frederick Sten
    11 Louvaine Road
    SW11 2AQ London
    Director
    11 Louvaine Road
    SW11 2AQ London
    British27849470002
    ARNOLD, Jeremy Rupert
    High Street
    Lambourn
    RG17 8XN Hungerford
    9
    Berkshire
    England
    Director
    High Street
    Lambourn
    RG17 8XN Hungerford
    9
    Berkshire
    England
    EnglandBritish68158140004
    ARNOLD, Jeremy Rupert
    Wickham Green Farmhouse
    Wickham
    RG20 8HL Newbury
    Berkshire
    Director
    Wickham Green Farmhouse
    Wickham
    RG20 8HL Newbury
    Berkshire
    United KingdomBritish68158140003
    ARNOLD, Rupert Jeremy
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    EnglandBritish177701160001
    ARNOLD, Rupert Jeremy
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    EnglandBritish177701160001
    BALDING, Gerald Barnard
    Kimpton Down
    SP11 8PQ Andover
    Kimpton Wood House
    Hampshire
    Director
    Kimpton Down
    SP11 8PQ Andover
    Kimpton Wood House
    Hampshire
    United KingdomBritish59028530005
    BARNETT, Charles Henry
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    WalesBritish151010002
    BARNETT, Charles Henry
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    WalesBritish151010002
    BITTAR, Paul Allen
    High Holborn
    WC1V 6LS London
    75
    United Kingdom
    Director
    High Holborn
    WC1V 6LS London
    75
    United Kingdom
    EnglandAustralian165618080003
    BRIDGEMAN, John Stuart
    High Holborn
    WC1V 6LS London
    75
    United Kingdom
    Director
    High Holborn
    WC1V 6LS London
    75
    United Kingdom
    United KingdomBritish6360970005
    BROUGHTON, Martin Faulkner
    Waterside P O Box 365
    Harmondsworth
    UB7 0GB West Drayton
    Director
    Waterside P O Box 365
    Harmondsworth
    UB7 0GB West Drayton
    United KingdomBritish8280780002
    BROWN, Keith Clark
    Fryerning House
    CM4 0PF Ingatestone
    Essex
    Director
    Fryerning House
    CM4 0PF Ingatestone
    Essex
    BritishBritish36861670001
    BURNHAM, Hilary Margaret
    Woodlands Farm Burnham Road
    HP9 2SF Beaconsfield
    Buckinghamshire
    Director
    Woodlands Farm Burnham Road
    HP9 2SF Beaconsfield
    Buckinghamshire
    Great BritainBritish48184700001
    CARVER, Margaret Adela Miriam
    Winkfield Road
    SL5 7HX Ascot
    The Racecourse Association Limited
    England
    Director
    Winkfield Road
    SL5 7HX Ascot
    The Racecourse Association Limited
    England
    United KingdomBritish101357750001
    CLARK, Nigel Culliford
    10 Weltje Road
    W6 4TJ London
    Director
    10 Weltje Road
    W6 4TJ London
    British15454020001
    CLIFTON, Andrew David
    Winkfield Road
    SL5 7HX Ascot
    Racecourse Association
    England
    Director
    Winkfield Road
    SL5 7HX Ascot
    Racecourse Association
    England
    EnglandBritish286055010001

    Who are the persons with significant control of BRITISH HORSERACING AUTHORITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winkfield Road
    SL5 7HX Ascot
    The Racecourse Association
    England
    Apr 06, 2016
    Winkfield Road
    SL5 7HX Ascot
    The Racecourse Association
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number93447
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0