BRITISH REINING
Overview
| Company Name | BRITISH REINING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04677921 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRITISH REINING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH REINING?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for BRITISH REINING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Ms Deborah Langford as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Appointment of Ms Tara Spatcher as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Bruce Christian Lawrence as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mandy Hawkins as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tara Spatcher as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah-Jayne Davies as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Mandy Hawkins as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sarah-Jayne Davies as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Darwood as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sharon Taverner as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Rutter as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elise Bridget Kingston as a director on Sep 29, 2020 | 2 pages | AP01 | ||
Who are the officers of BRITISH REINING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EWEAS, Katie Jane | Director | Worlds End Hambledon PO7 4QU Waterlooville Yew Tree Cottage Hampshire England | England | British | 278856800001 | |||||
| KINGSTON, Elise Bridget | Director | 56 Sodbury Road Wickwar GL12 8PG Wotton-Under-Edge South Farm Gloucestershire England | England | British | 278856860001 | |||||
| LANGFORD, Deborah | Director | Equestrian House Abbey Park CV8 2RH Stareton British Equestrian Federation Warwickshire England | England | British | 331542890001 | |||||
| SPATCHER, Tara | Director | Equestrian House Abbey Park CV8 2RH Stareton British Equestrian Federation Warwickshire England | England | British | 331542690001 | |||||
| STERNBERG, Francesca Nicola | Director | Equestrian House Abbey Park CV8 2RH Stareton British Equestrian Federation Warwickshire England | England | British | 242522490001 | |||||
| STERNBERG, Rosanne Monica Michelle | Director | Equestrian House Abbey Park CV8 2RH Stareton British Equestrian Federation Warwickshire England | England | British | 242519330001 | |||||
| ARCHER, Carole | Secretary | Tilburstow Hill Road South Godstone RH9 8LY Godstone Nash's Farm Surrey | British | 67872610002 | ||||||
| BREWER, Kevin Michael | Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 85029380001 | ||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 95914460001 | |||||||
| ALLAN, Richard Mcleish | Director | Overton Cottage Monymusk AB51 7JN Inverurie Aberdeenshire | United Kingdom | British | 1366930003 | |||||
| ALLEN, Douglas | Director | Old Place Church Lane TN18 5NX Sandhurst Kent | United Kingdom | British | 109079820001 | |||||
| ARCHER, Carole | Director | Tilburstow Hill Road South Godstone RH9 8LY Godstone Nash's Farm Surrey | United Kingdom | British | 67872610002 | |||||
| ARCHER, William | Director | Nash's Farm Tilburstow Hill Road RH9 8LY South Godstone Surrey | United Kingdom | British | 45690670001 | |||||
| BARNES, Simon James | Director | Logmore Lane RH4 3JN Dorking 1 Brook Cottages England | United Kingdom | British | 25870690001 | |||||
| BURNAND, Peter John | Director | 4 Dell Close Mickleham Village RH5 6EF Dorking Surrey | British | 92071880001 | ||||||
| CALVERLEY HALFORD, Camilla Jane | Director | Colony House Angle Road Outwell PE14 8PT Wisbech Cambridgeshire | British | 83872640002 | ||||||
| COLES, Rosemary Susan | Director | Hollanden Park Barn Riding Lane Hildenborough TN11 9LH Tonbridge Kent | British | 110157650001 | ||||||
| DAMERELL, Susan | Director | The Holly Tree Easebourne Street GU29 0BE Midhurst West Sussex | British | 92056580001 | ||||||
| DARWOOD, Emma | Director | Equestrian House Abbey Park CV8 2RH Stareton British Equestrian Federation Warwickshire England | England | British | 242522440001 | |||||
| DAVIES, Sarah-Jayne | Director | EX36 3HN North Molton 3 Oakford Villas Devon England | England | British | 303891240001 | |||||
| DEPTFORD, David James | Director | Homestead Coldham Bank, Stags Holt PE15 0BS March Cambridgeshire | United Kingdom | British | 120073860001 | |||||
| FOX, Andrew George | Director | Knights End Farm Knights End Road PE15 0YR March Cambs | British | 121054660001 | ||||||
| GATT, Carol Ann | Director | Melksham Court Stinchcombe GL11 6AR Dursley Gloucestershire | British | 5240920005 | ||||||
| GATT, Carol Ann | Director | Melksham Court Stinchcombe GL11 6AR Dursley Gloucestershire | British | 5240920005 | ||||||
| HAWKINS, Mandy | Director | Graig Llwyn Road CF14 0RP Lisvane Castlefield Cardiff Wales | Wales | Welsh | 303891340001 | |||||
| HEATON, Adam Daniel | Director | 23 Station Road Charfield GL12 8NB Wotton Under Edge Gloucestershire | British | 113108390001 | ||||||
| HEATON, Adam Daniel | Director | 23 Station Road Charfield GL12 8NB Wotton Under Edge Gloucestershire | British | 113108390001 | ||||||
| JAMES, Jackie | Director | Mayfield House Woodland View PE23 5GD Spilsby Lincolnshire | England | British | 118221950001 | |||||
| LANE, Denise Dorothy | Director | Home Farm Sheep Street Leighton Bromswold PE28 5AY Huntingdon Cambridgeshire | England | British | 81206500001 | |||||
| LANE, Peter George | Director | Home Farm Sheep Street Leighton Bromswold PE28 5AY Huntingdon Cambridgeshire | England | British | 81207570001 | |||||
| LANE, Peter George | Director | Home Farm Sheep Street Leighton Bromswold PE28 5AY Huntingdon Cambridgeshire | England | British | 81207570001 | |||||
| LAWRENCE, Bruce Christian | Director | Edwyn Ralph HR7 4LU Bromyard The Pound Herefordshire United Kingdom | United Kingdom | British | 136754340002 | |||||
| MARKS, Pauline | Director | Manor Farm Hill Barn Lane GU29 0HS Cocking West Sussex | British | 92699580001 | ||||||
| MAYHEW, Christine Sandra | Director | Dumpford Manor Farm Trotton GU31 5JR Petersfield Hampshire | British | 106515030001 | ||||||
| MAYHEW, Robert Patrick | Director | Dumpford Manor Farm Trotton GU31 5JR Petersfield Hampshire | British | 75597480001 |
What are the latest statements on persons with significant control for BRITISH REINING?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 07, 2017 | The 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