BOUGHROOD HARNESS RACING

Register to unlock more data on OkredoRegister

BOUGHROOD HARNESS RACING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05552876

Incorporation date

02/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Arms Vaults, Watton, Brecon LD3 7EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2005)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon09/05/2023
Termination of appointment of Sheila Wynne Lewis as a director on 2023-01-10
dot icon09/05/2023
Cessation of Sheila Wynne Lewis as a person with significant control on 2023-01-10
dot icon07/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon22/08/2022
Cessation of Rees Price as a person with significant control on 2022-07-01
dot icon04/07/2022
Cessation of Mervyn Davies as a person with significant control on 2022-07-01
dot icon04/07/2022
Termination of appointment of Rees Price as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Cecil Garnet Richards as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Mervyn Davies as a director on 2022-07-01
dot icon01/11/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon15/10/2021
Registered office address changed from C/O David M Jones & Partners Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP to Kings Arms Vaults Watton Brecon LD3 7EF on 2021-10-15
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon02/09/2020
Cessation of Nigel Lewis as a person with significant control on 2019-10-17
dot icon02/09/2020
Termination of appointment of Nigel Lewis as a director on 2019-10-17
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon11/09/2018
Termination of appointment of Austin George Harley as a director on 2017-12-31
dot icon11/09/2018
Cessation of Austin George Harley as a person with significant control on 2017-12-31
dot icon13/10/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-09-02 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-09-02 no member list
dot icon10/09/2013
Annual return made up to 2013-09-02 no member list
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Appointment of Mr Lee Wayne Price as a secretary
dot icon14/03/2013
Termination of appointment of Gaynor Price as a secretary
dot icon10/09/2012
Annual return made up to 2012-09-02 no member list
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Mr Mervyn Davies as a director
dot icon10/04/2012
Appointment of Mr Lee Wayne Price as a director
dot icon08/09/2011
Annual return made up to 2011-09-02 no member list
dot icon08/09/2011
Director's details changed for Mrs Sheila Wynne Lewis on 2011-01-09
dot icon07/09/2011
Appointment of Mrs Sheila Wynne Lewis as a director
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Ms Gaynor Price as a secretary
dot icon07/06/2011
Termination of appointment of Rufus Price as a director
dot icon07/06/2011
Termination of appointment of Austin Price as a director
dot icon07/06/2011
Termination of appointment of Georgina Bather as a director
dot icon07/06/2011
Termination of appointment of Georgina Bather as a secretary
dot icon07/03/2011
Annual return made up to 2010-09-02 no member list
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Rees Price on 2010-09-02
dot icon08/09/2010
Director's details changed for Georgina Frances Bather on 2010-09-02
dot icon08/09/2010
Director's details changed for Michael Bevan on 2010-09-02
dot icon08/09/2010
Director's details changed for Cecil Garnet Richards on 2010-09-02
dot icon08/09/2010
Director's details changed for Austin George Harley on 2010-09-02
dot icon08/09/2010
Director's details changed for Rufus Trevor Richard Price on 2010-09-02
dot icon08/09/2010
Director's details changed for David Jeffrey Price on 2010-09-02
dot icon08/09/2010
Director's details changed for Austin Price on 2010-09-02
dot icon08/09/2010
Director's details changed for Nigel Lewis on 2010-09-02
dot icon08/09/2010
Director's details changed for Jeffrey Graham Langford on 2010-09-02
dot icon08/09/2010
Register inspection address has been changed
dot icon01/09/2010
Appointment of Mr David Gareth Price as a director
dot icon29/06/2010
Registered office address changed from Thorne Widgery & Jones Llp 33 Bridge Street Hereford Herefordshire HR4 9DQ on 2010-06-29
dot icon07/10/2009
Annual return made up to 2009-09-02 no member list
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Appointment terminated director bryan morris
dot icon23/10/2008
Registered office changed on 23/10/2008 from brooklands hay on wye herefordshire HR3 5AP
dot icon01/10/2008
Annual return made up to 02/09/08
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Director's change of particulars / rufus price / 15/04/2008
dot icon15/04/2008
Director and secretary's change of particulars / georgina bather / 15/04/2008
dot icon15/04/2008
Director and secretary's change of particulars / georgina bather / 15/04/2008
dot icon14/09/2007
Annual return made up to 02/09/07
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon16/10/2006
Annual return made up to 02/09/06
dot icon13/10/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon14/09/2005
New secretary appointed;new director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Registered office changed on 14/09/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
dot icon02/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
607.00
-
0.00
14.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Michael
Director
22/02/2006 - Present
-
Langford, Jeffrey Graham
Director
02/09/2005 - Present
1
Price, David Jeffrey
Director
22/02/2006 - Present
-
Lewis, Sheila Wynne
Director
09/01/2011 - 10/01/2023
4
Price, David Gareth
Director
15/07/2010 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUGHROOD HARNESS RACING

BOUGHROOD HARNESS RACING is an(a) Active company incorporated on 02/09/2005 with the registered office located at Kings Arms Vaults, Watton, Brecon LD3 7EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUGHROOD HARNESS RACING?

toggle

BOUGHROOD HARNESS RACING is currently Active. It was registered on 02/09/2005 .

Where is BOUGHROOD HARNESS RACING located?

toggle

BOUGHROOD HARNESS RACING is registered at Kings Arms Vaults, Watton, Brecon LD3 7EF.

What does BOUGHROOD HARNESS RACING do?

toggle

BOUGHROOD HARNESS RACING operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BOUGHROOD HARNESS RACING?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.