SPORT HORSE BREEDING OF GREAT BRITAIN - KENT


Company Profile Company Filings

Overview

SPORT HORSE BREEDING OF GREAT BRITAIN is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENT and has the status: Active.
SPORT HORSE BREEDING OF GREAT BRITAIN was incorporated 138 years ago on 05/02/1886 and has the registered number: 00022147. The accounts status is SMALL and accounts are next due on 30/09/2024.

SPORT HORSE BREEDING OF GREAT BRITAIN - KENT

This company is listed in the following categories:
01430 - Raising of horses and other equines

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

96 HIGH STREET
KENT
TN8 5AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/04/2023 11/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CATHERINE BURDOCK Jun 1963 Secretary 2003-07-07 CURRENT
MRS RUTH ANN FLACK May 1965 British Director 2022-04-20 CURRENT
MR NICHOLAS ALEXANDER STUART GAUNTLETT Mar 1978 British Director 2022-04-20 CURRENT
MISS EMMA JANE GIBSON Oct 1965 British Director 2021-04-15 CURRENT
MISS EMMA JANE GIBSON Oct 1965 British Director 2021-04-15 CURRENT
MR CHRISTOPHER WILLIAM HUNNABLE Mar 1964 British Director 2023-04-18 CURRENT
MARIE-CLAIRE NIMMO Jan 1953 British Director 2022-04-20 CURRENT
VANESSA JANE RANKIN RAMM Oct 1963 British Director 2021-04-15 CURRENT
CHARLES HEDLEY UPHAM Sep 1965 British Director 2020-04-15 CURRENT
MR TERENCE JOSEPH CHALMERS Jun 1964 British Director 2023-04-18 CURRENT
MR GERALD WILLIAM EVANS Secretary RESIGNED
ROWLAND FERNYHOUGH Jul 1959 British Director 2013-04-23 UNTIL 2014-06-30 RESIGNED
BRIAN EDWARD FANSHAWE Sep 1936 British Director 1996-04-29 UNTIL 1998-12-11 RESIGNED
MR JOHN LEEPER DUNLOP Jul 1939 British Director 1999-04-28 UNTIL 2001-04-10 RESIGNED
LESLIE DUNGWORTH Oct 1921 British Director 1994-04-26 UNTIL 1997-03-05 RESIGNED
JANE COOPER Jul 1958 British Director 2015-04-23 UNTIL 2017-04-11 RESIGNED
JOHN DEREK DOWNES Mar 1928 British Director 1996-04-29 UNTIL 1998-12-11 RESIGNED
LESLIE DUNGWORTH Oct 1921 British Director 1998-04-02 UNTIL 1998-12-11 RESIGNED
MRS SAMANTHA JANE DE CAPRIO Jan 1969 British Director 2015-08-17 UNTIL 2016-04-05 RESIGNED
JANE COOPER Jul 1958 British Director 2008-04-21 UNTIL 2011-06-28 RESIGNED
COL THE HONOURABLE RICHARD NICHOLAS CROSSLEY Dec 1932 British Director 1992-03-04 UNTIL 1998-12-11 RESIGNED
MRS KIM PATRICIA HALL Dec 1960 British Secretary 1998-01-01 UNTIL 2003-09-30 RESIGNED
MR DAVID WILLIAM DIXON May 1968 British Director 2015-04-23 UNTIL 2021-04-15 RESIGNED
JANE COOPER Jul 1958 British Director 1998-04-02 UNTIL 2007-04-24 RESIGNED
JANE COOPER Jul 1958 British Director 1994-04-26 UNTIL 1997-03-05 RESIGNED
CHARLES EDWARD STUART COPE Feb 1936 British Director 1998-04-02 UNTIL 1998-12-11 RESIGNED
CHARLES EDWARD STUART COPE Feb 1936 British Director 1994-04-26 UNTIL 1997-03-05 RESIGNED
MRS SAMANTHA JANE DE CAPRIO Jan 1969 British Director 2016-04-05 UNTIL 2019-04-16 RESIGNED
EDWARD JOHN DAVIES May 1924 British Director 1991-04-09 UNTIL 1998-12-11 RESIGNED
JOHN CORY Jun 1928 British Director 1956-06-28 UNTIL 2000-07-24 RESIGNED
JOHN LEONARD BARNETT Apr 1932 British Director 1994-04-26 UNTIL 1997-03-05 RESIGNED
JOHN CHUGG May 1944 British Director 1993-03-03 UNTIL 1996-04-29 RESIGNED
JOHN CHUGG May 1944 British Director 1997-03-05 UNTIL 1998-12-11 RESIGNED
LUCINDA MARY CAVENDISH Mar 1954 British Director 1997-03-05 UNTIL 2000-04-10 RESIGNED
LUCINDA MARY CAVENDISH Mar 1954 British Director 2005-04-18 UNTIL 2008-04-21 RESIGNED
SIR RALPH HARRY CARR-ELLISON Dec 1925 British Director 1994-11-16 UNTIL 1998-12-11 RESIGNED
JUDY ISOBEL BRADWELL Apr 1949 British Director 1999-04-28 UNTIL 2002-04-23 RESIGNED
JUDY ISOBEL BRADWELL Apr 1949 British Director 2008-04-21 UNTIL 2011-04-19 RESIGNED
MAJOR ROBERT JOHN BENTLEY May 1917 British Director 1995-04-19 UNTIL 1998-04-02 RESIGNED
ANN MARGARET BASSETT Sep 1951 British Director 2012-04-25 UNTIL 2015-04-23 RESIGNED
MR MARK ANDREW FITTON Jun 1952 British Director 2009-04-02 UNTIL 2011-11-02 RESIGNED
KATHLEEN HELEN MORTEN BARLEY Aug 1977 English Director 2012-04-25 UNTIL 2015-04-23 RESIGNED
THOMAS MAXWELL ABRAM Feb 1930 British Director 1998-04-02 UNTIL 1998-12-11 RESIGNED
MR MATTHEW AINSWORTH Mar 1985 British Director 2019-04-16 UNTIL 2022-04-20 RESIGNED
JOHN MCKECHRIE COCHRANE Dec 1955 British Director 2016-04-05 UNTIL 2022-04-20 RESIGNED
JENNIFER AUDRY CLAPHAM Dec 1930 British Director 1996-04-29 UNTIL 1998-12-11 RESIGNED
MICHAEL CHRISTOPHER FLORENCE Jan 1950 British Director 2001-04-10 UNTIL 2004-04-21 RESIGNED
RUTH ANN FLACK May 1965 British Director 2017-04-10 UNTIL 2021-04-15 RESIGNED
MR MARK ANDREW FITTON Jun 1952 British Director 2001-04-10 UNTIL 2004-04-21 RESIGNED
MR MARK ANDREW FITTON Jun 1952 British Director 2005-04-18 UNTIL 2008-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEVELAND BAY HORSE SOCIETY OF THE UNITED KINGDOM WETHERBY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AUTOMOBILE ASSOCIATION SERVICES LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
THE BRITISH SHOW JUMPING ASSOCIATION MERIDEN Active GROUP 94990 - Activities of other membership organizations n.e.c.
TYNE TEES TELEVISION LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
W.B.STUBBS(HAWKSWORTH)LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED GLOUCESTER UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
CARR-ELLISON FARMS ALNWICK Active ACCOUNTS TYPE NOT AVA 01500 - Mixed farming
ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE) POWYS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AA SIGNS LIMITED BASINGSTOKE Dissolved... DORMANT 74990 - Non-trading company
YORKSHIRE-TYNE TEES TELEVISION HOLDINGS LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
TYNE TEES TELEVISION HOLDINGS LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
THREE COUNTIES AGRICULTURAL SOCIETY WORCESTERSHIRE Active GROUP 93290 - Other amusement and recreation activities n.e.c.
THE JOINT MEASUREMENT BOARD LIMITED CAMBS Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LYCETTS FINANCIAL SERVICES LIMITED GLOUCESTER UNITED KINGDOM Active FULL 65110 - Life insurance
ROAD SAFETY FOUNDATION Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
MEAT INN HOLDINGS LIMITED RIPLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LANGALLER FARMS LIMITED TORQUAY Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
TOTNES AND DISTRICT SHOW SOCIETY TORQUAY Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
LES NOUVEAUX PAUVRES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRADFORD ELECTRICAL (EDENBRIDGE) LIMITED EDENBRIDGE Active TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
HAVELOCKS SHOES LTD EDENBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
HAVELOCK DEVELOPMENT ACQUISITIONS INVESTMENTS LIMITED EDENBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HENNESSY HOSPITALITY LTD EDENBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
VAYE LIMITED EDENBRIDGE ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
WHAT DA FISH LTD EDENBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands