BRITISH REINING - STARETON


Company Profile Company Filings

Overview

BRITISH REINING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STARETON ENGLAND and has the status: Active.
BRITISH REINING was incorporated 21 years ago on 25/02/2003 and has the registered number: 04677921. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH REINING - STARETON

This company is listed in the following categories:
93120 - Activities of sport clubs

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

BRITISH EQUESTRIAN FEDERATION EQUESTRIAN HOUSE
STARETON
WARWICKSHIRE
CV8 2RH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH-JAYNE DAVIES Mar 1975 British Director 2023-01-05 CURRENT
MRS KATIE JANE EWEAS Oct 1984 British Director 2020-09-29 CURRENT
MISS ROSANNE MONICA MICHELLE STERNBERG Feb 1960 British Director 2018-01-24 CURRENT
MISS FRANCESCA NICOLA STERNBERG Aug 1962 British Director 2018-01-24 CURRENT
MRS TARA SPATCHER Jan 1981 Canadian Director 2020-09-29 CURRENT
MR BRUCE CHRISTIAN LAWRENCE Mar 1974 British Director 2017-03-21 CURRENT
MRS ELISE BRIDGET KINGSTON Jun 1966 British Director 2020-09-29 CURRENT
MISS MANDY HAWKINS Mar 1968 Welsh Director 2023-01-05 CURRENT
MR JERRY NAISH Dec 1984 British Director 2019-03-27 UNTIL 2020-01-01 RESIGNED
SHARON TAVERNER Oct 1960 British Director 2020-09-29 UNTIL 2022-12-13 RESIGNED
ROBERT PATRICK MAYHEW Oct 1945 British Director 2003-03-23 UNTIL 2004-03-20 RESIGNED
ANDREW GEORGE FOX Apr 1980 British Director 2006-08-20 UNTIL 2009-02-01 RESIGNED
PAULINE MARKS May 1962 British Director 2003-03-23 UNTIL 2006-07-12 RESIGNED
CHRISTINE SANDRA MAYHEW Feb 1953 British Director 2005-03-19 UNTIL 2005-10-29 RESIGNED
PETER GEORGE LANE Mar 1946 British Director 2005-10-29 UNTIL 2017-03-10 RESIGNED
DENISE DOROTHY LANE Aug 1948 British Director 2005-03-19 UNTIL 2005-07-25 RESIGNED
JACKIE JAMES May 1944 British Director 2006-12-11 UNTIL 2009-02-01 RESIGNED
ADAM DANIEL HEATON Jan 1964 British Director 2005-10-29 UNTIL 2009-02-01 RESIGNED
ADAM DANIEL HEATON Jan 1964 British Director 2003-03-23 UNTIL 2005-07-25 RESIGNED
CAROL ANN GATT Dec 1946 British Director 2003-03-23 UNTIL 2005-07-25 RESIGNED
PETER GEORGE LANE Mar 1946 British Director 2005-03-19 UNTIL 2005-07-25 RESIGNED
KEVIN MICHAEL BREWER Apr 1952 British Secretary 2003-02-25 UNTIL 2003-02-25 RESIGNED
MRS CAROLE ARCHER Feb 1944 British Secretary 2003-02-25 UNTIL 2006-02-23 RESIGNED
SUSAN DAMERELL Nov 1955 British Director 2003-03-23 UNTIL 2004-03-20 RESIGNED
MRS REBECCA RUTTER Aug 1980 British Director 2018-01-24 UNTIL 2022-12-13 RESIGNED
ROSANNE MONICA MICHELLE STERNBERG Feb 1960 British Director 2007-01-01 UNTIL 2008-03-31 RESIGNED
MRS GEMMA LOUISE TAVERNER Jan 1982 British Director 2018-01-24 UNTIL 2019-03-27 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Secretary 2006-03-07 UNTIL 2008-10-11 RESIGNED
CAROL ANN GATT Dec 1946 British Director 2005-10-29 UNTIL 2010-02-27 RESIGNED
MISS EMMA DARWOOD Feb 1986 British Director 2018-01-24 UNTIL 2022-12-13 RESIGNED
DAVID JAMES DEPTFORD May 1962 British Director 2005-10-29 UNTIL 2013-03-08 RESIGNED
MR RICHARD MCLEISH ALLAN Jul 1956 British Director 2004-03-21 UNTIL 2005-10-29 RESIGNED
DOUGLAS ALLEN Dec 1958 British Director 2005-10-29 UNTIL 2020-09-29 RESIGNED
MRS CAROLE ARCHER Feb 1944 British Director 2003-02-25 UNTIL 2005-10-29 RESIGNED
MR WILLIAM ARCHER May 1943 British Director 2003-02-25 UNTIL 2006-07-04 RESIGNED
MR SIMON JAMES BARNES Jun 1947 British Director 2017-03-10 UNTIL 2018-01-24 RESIGNED
PETER JOHN BURNAND Aug 1952 British Director 2003-03-23 UNTIL 2004-03-20 RESIGNED
CAMILLA JANE CALVERLEY HALFORD Apr 1960 British Director 2005-10-29 UNTIL 2008-03-31 RESIGNED
ROSEMARY SUSAN COLES Jan 1955 British Director 2005-10-29 UNTIL 2008-03-31 RESIGNED
NAOMI RAINE WILKS Jul 1969 British Director 2005-03-19 UNTIL 2005-09-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIFEGUARD ASSURANCE TRUSTEES LIMITED MAIDENHEAD ENGLAND Dissolved... DORMANT 65300 - Pension funding
THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED BELPER ENGLAND Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
SURREY COUNTY AGRICULTURAL SOCIETY(THE) GODALMING ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BALPA FINANCIAL SOLUTIONS LIMITED WEST DRAYTON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
NASH ASSOCIATES LIMITED HORNCHURCH Dissolved... MICRO ENTITY 62012 - Business and domestic software development
CWMNANT LTD CEREDIGION Active TOTAL EXEMPTION FULL 45190 - Sale of other motor vehicles
BIRTLEY COURTYARD MANAGEMENT LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
SURREY UNION HUNT LIMITED REIGATE ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
EQUINE RESOURCES UK LIMITED HEREFORD UNITED KINGDOM Active MICRO ENTITY 01430 - Raising of horses and other equines
SANDLIN PERFORMANCE HORSES LIMITED MALVERN ENGLAND Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
STERLING ACCREDITATION LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HUDBAR LTD HAVANT Dissolved... DORMANT 99999 - Dormant Company
STERLING ECO SOLUTIONS LIMITED DORKING Dissolved... DORMANT 96090 - Other service activities n.e.c.
QA COMPLIANCE LTD DORKING Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
UK TRAILER CENTRES LIMITED TREGARON Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
BLING IT ON (UK) LTD HEREFORD ENGLAND Active -... DORMANT 47990 - Other retail sale not in stores, stalls or markets
GRAMPIAN GRAIN LIMITED KILDARY SCOTLAND Dissolved... TOTAL EXEMPTION FULL 01610 - Support activities for crop production
HORSESCOTLAND PERTH SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
FJA CONSULTING LIMITED HUNTLY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
British Reining - Accounts to registrar (filleted) - small 23.2.5 2023-09-07 31-12-2022 £15,903 Cash £6,845 equity
British Reining - Accounts to registrar (filleted) - small 18.2 2022-08-18 31-12-2021 £15,557 Cash £5,726 equity
British Reining - Accounts to registrar (filleted) - small 18.2 2021-09-15 31-12-2020 £15,814 Cash £3,830 equity
British Reining - Accounts to registrar (filleted) - small 18.2 2020-09-17 31-12-2019 £13,636 Cash £4,186 equity
British Reining - Accounts to registrar (filleted) - small 18.2 2019-04-12 31-12-2018 £11,143 Cash £4,824 equity
British Reining - Accounts to registrar (filleted) - small 17.3 2018-03-27 31-12-2017 £10,881 Cash £1,504 equity
British Reining - Accounts to registrar - small 16.1.1 2017-02-18 31-12-2016
British Reining - Abbreviated accounts 16.1 2016-09-24 31-12-2015 £5,902 Cash £-1,024 equity
British Reining - Limited company - abbreviated - 11.6 2015-04-11 31-12-2014 £6,099 Cash £-1,657 equity
British Reining - Limited company - abbreviated - 11.0.0 2014-09-13 31-12-2013 £11,546 Cash £-1,606 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH EQUESTRIAN FEDERATION KENILWORTH Active SMALL 93199 - Other sports activities
BRITISH EQUESTRIAN VAULTING LIMITED KENILWORTH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRITISH EQUESTRIAN FEDERATION FUND LIMITED KENILWORTH Active MICRO ENTITY 93199 - Other sports activities