BRITISH REINING

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH REINING
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04677921
    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 REINING?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is BRITISH REINING located?

    Registered Office Address
    British Equestrian Federation Equestrian House
    Abbey Park
    CV8 2RH Stareton
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH REINING?

    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 REINING?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for BRITISH REINING?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Ms Deborah Langford as a director on Dec 31, 2024

    2 pagesAP01

    Appointment of Ms Tara Spatcher as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Bruce Christian Lawrence as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Mandy Hawkins as a director on Nov 13, 2024

    1 pagesTM01

    Termination of appointment of Tara Spatcher as a director on Jun 13, 2023

    1 pagesTM01

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah-Jayne Davies as a director on Aug 21, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Mandy Hawkins as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Mrs Sarah-Jayne Davies as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Emma Darwood as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of Sharon Taverner as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of Rebecca Rutter as a director on Dec 13, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Registered office address changed from British Equestrian Federation National Agricultural Centre Stone Leigh Park Kenliworth Warwickshire CV8 2RH to British Equestrian Federation Equestrian House Abbey Park Stareton Warwickshire CV8 2RH on Mar 22, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Elise Bridget Kingston as a director on Sep 29, 2020

    2 pagesAP01

    Who are the officers of BRITISH REINING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EWEAS, Katie Jane
    Worlds End
    Hambledon
    PO7 4QU Waterlooville
    Yew Tree Cottage
    Hampshire
    England
    Director
    Worlds End
    Hambledon
    PO7 4QU Waterlooville
    Yew Tree Cottage
    Hampshire
    England
    EnglandBritish278856800001
    KINGSTON, Elise Bridget
    56 Sodbury Road
    Wickwar
    GL12 8PG Wotton-Under-Edge
    South Farm
    Gloucestershire
    England
    Director
    56 Sodbury Road
    Wickwar
    GL12 8PG Wotton-Under-Edge
    South Farm
    Gloucestershire
    England
    EnglandBritish278856860001
    LANGFORD, Deborah
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    Director
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    EnglandBritish331542890001
    SPATCHER, Tara
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    Director
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    EnglandBritish331542690001
    STERNBERG, Francesca Nicola
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    Director
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    EnglandBritish242522490001
    STERNBERG, Rosanne Monica Michelle
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    Director
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    EnglandBritish242519330001
    ARCHER, Carole
    Tilburstow Hill Road
    South Godstone
    RH9 8LY Godstone
    Nash's Farm
    Surrey
    Secretary
    Tilburstow Hill Road
    South Godstone
    RH9 8LY Godstone
    Nash's Farm
    Surrey
    British67872610002
    BREWER, Kevin Michael
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British85029380001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Secretary
    788-790 Finchley Road
    NW11 7TJ London
    95914460001
    ALLAN, Richard Mcleish
    Overton Cottage
    Monymusk
    AB51 7JN Inverurie
    Aberdeenshire
    Director
    Overton Cottage
    Monymusk
    AB51 7JN Inverurie
    Aberdeenshire
    United KingdomBritish1366930003
    ALLEN, Douglas
    Old Place
    Church Lane
    TN18 5NX Sandhurst
    Kent
    Director
    Old Place
    Church Lane
    TN18 5NX Sandhurst
    Kent
    United KingdomBritish109079820001
    ARCHER, Carole
    Tilburstow Hill Road
    South Godstone
    RH9 8LY Godstone
    Nash's Farm
    Surrey
    Director
    Tilburstow Hill Road
    South Godstone
    RH9 8LY Godstone
    Nash's Farm
    Surrey
    United KingdomBritish67872610002
    ARCHER, William
    Nash's Farm
    Tilburstow Hill Road
    RH9 8LY South Godstone
    Surrey
    Director
    Nash's Farm
    Tilburstow Hill Road
    RH9 8LY South Godstone
    Surrey
    United KingdomBritish45690670001
    BARNES, Simon James
    Logmore Lane
    RH4 3JN Dorking
    1 Brook Cottages
    England
    Director
    Logmore Lane
    RH4 3JN Dorking
    1 Brook Cottages
    England
    United KingdomBritish25870690001
    BURNAND, Peter John
    4 Dell Close
    Mickleham Village
    RH5 6EF Dorking
    Surrey
    Director
    4 Dell Close
    Mickleham Village
    RH5 6EF Dorking
    Surrey
    British92071880001
    CALVERLEY HALFORD, Camilla Jane
    Colony House
    Angle Road Outwell
    PE14 8PT Wisbech
    Cambridgeshire
    Director
    Colony House
    Angle Road Outwell
    PE14 8PT Wisbech
    Cambridgeshire
    British83872640002
    COLES, Rosemary Susan
    Hollanden Park Barn
    Riding Lane Hildenborough
    TN11 9LH Tonbridge
    Kent
    Director
    Hollanden Park Barn
    Riding Lane Hildenborough
    TN11 9LH Tonbridge
    Kent
    British110157650001
    DAMERELL, Susan
    The Holly Tree
    Easebourne Street
    GU29 0BE Midhurst
    West Sussex
    Director
    The Holly Tree
    Easebourne Street
    GU29 0BE Midhurst
    West Sussex
    British92056580001
    DARWOOD, Emma
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    Director
    Equestrian House
    Abbey Park
    CV8 2RH Stareton
    British Equestrian Federation
    Warwickshire
    England
    EnglandBritish242522440001
    DAVIES, Sarah-Jayne
    EX36 3HN North Molton
    3 Oakford Villas
    Devon
    England
    Director
    EX36 3HN North Molton
    3 Oakford Villas
    Devon
    England
    EnglandBritish303891240001
    DEPTFORD, David James
    Homestead
    Coldham Bank, Stags Holt
    PE15 0BS March
    Cambridgeshire
    Director
    Homestead
    Coldham Bank, Stags Holt
    PE15 0BS March
    Cambridgeshire
    United KingdomBritish120073860001
    FOX, Andrew George
    Knights End Farm
    Knights End Road
    PE15 0YR March
    Cambs
    Director
    Knights End Farm
    Knights End Road
    PE15 0YR March
    Cambs
    British121054660001
    GATT, Carol Ann
    Melksham Court
    Stinchcombe
    GL11 6AR Dursley
    Gloucestershire
    Director
    Melksham Court
    Stinchcombe
    GL11 6AR Dursley
    Gloucestershire
    British5240920005
    GATT, Carol Ann
    Melksham Court
    Stinchcombe
    GL11 6AR Dursley
    Gloucestershire
    Director
    Melksham Court
    Stinchcombe
    GL11 6AR Dursley
    Gloucestershire
    British5240920005
    HAWKINS, Mandy
    Graig Llwyn Road
    CF14 0RP Lisvane
    Castlefield
    Cardiff
    Wales
    Director
    Graig Llwyn Road
    CF14 0RP Lisvane
    Castlefield
    Cardiff
    Wales
    WalesWelsh303891340001
    HEATON, Adam Daniel
    23 Station Road
    Charfield
    GL12 8NB Wotton Under Edge
    Gloucestershire
    Director
    23 Station Road
    Charfield
    GL12 8NB Wotton Under Edge
    Gloucestershire
    British113108390001
    HEATON, Adam Daniel
    23 Station Road
    Charfield
    GL12 8NB Wotton Under Edge
    Gloucestershire
    Director
    23 Station Road
    Charfield
    GL12 8NB Wotton Under Edge
    Gloucestershire
    British113108390001
    JAMES, Jackie
    Mayfield House
    Woodland View
    PE23 5GD Spilsby
    Lincolnshire
    Director
    Mayfield House
    Woodland View
    PE23 5GD Spilsby
    Lincolnshire
    EnglandBritish118221950001
    LANE, Denise Dorothy
    Home Farm Sheep Street
    Leighton Bromswold
    PE28 5AY Huntingdon
    Cambridgeshire
    Director
    Home Farm Sheep Street
    Leighton Bromswold
    PE28 5AY Huntingdon
    Cambridgeshire
    EnglandBritish81206500001
    LANE, Peter George
    Home Farm Sheep Street
    Leighton Bromswold
    PE28 5AY Huntingdon
    Cambridgeshire
    Director
    Home Farm Sheep Street
    Leighton Bromswold
    PE28 5AY Huntingdon
    Cambridgeshire
    EnglandBritish81207570001
    LANE, Peter George
    Home Farm Sheep Street
    Leighton Bromswold
    PE28 5AY Huntingdon
    Cambridgeshire
    Director
    Home Farm Sheep Street
    Leighton Bromswold
    PE28 5AY Huntingdon
    Cambridgeshire
    EnglandBritish81207570001
    LAWRENCE, Bruce Christian
    Edwyn Ralph
    HR7 4LU Bromyard
    The Pound
    Herefordshire
    United Kingdom
    Director
    Edwyn Ralph
    HR7 4LU Bromyard
    The Pound
    Herefordshire
    United Kingdom
    United KingdomBritish136754340002
    MARKS, Pauline
    Manor Farm
    Hill Barn Lane
    GU29 0HS Cocking
    West Sussex
    Director
    Manor Farm
    Hill Barn Lane
    GU29 0HS Cocking
    West Sussex
    British92699580001
    MAYHEW, Christine Sandra
    Dumpford Manor Farm
    Trotton
    GU31 5JR Petersfield
    Hampshire
    Director
    Dumpford Manor Farm
    Trotton
    GU31 5JR Petersfield
    Hampshire
    British106515030001
    MAYHEW, Robert Patrick
    Dumpford Manor Farm
    Trotton
    GU31 5JR Petersfield
    Hampshire
    Director
    Dumpford Manor Farm
    Trotton
    GU31 5JR Petersfield
    Hampshire
    British75597480001

    What are the latest statements on persons with significant control for BRITISH REINING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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