BRITISH EVENTING LIMITED

Register to unlock more data on OkredoRegister

BRITISH EVENTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218925

Incorporation date

01/07/1996

Size

Full

Contacts

Registered address

Registered address

British Eventing Limited Building 2020 Meriden Business Park, Copse Drive, Meriden, West Midlands CV5 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1996)
dot icon19/01/2026
Registered office address changed from British Eventing Ltd Building 2020 Meriden Business Park, Copes Drive Meriden West Midlands CV5 9RG United Kingdom to British Eventing Limited Building 2020 Meriden Business Park Copse Drive Meriden West Midlands CV5 9RG on 2026-01-19
dot icon23/12/2025
Registered office address changed from British Eventing Ltd Stareton Kenilworth Warwickshire CV8 2RN to British Eventing Ltd Building 2020 Meriden Business Park, Copes Drive Meriden West Midlands CV5 9RG on 2025-12-23
dot icon30/10/2025
Appointment of Mr Andrew Charles Collop as a director on 2025-10-23
dot icon30/10/2025
Appointment of Mr Benjamin Thomas Garner as a director on 2025-10-23
dot icon29/10/2025
Termination of appointment of Mark Peter Sartori as a director on 2025-10-20
dot icon29/10/2025
Appointment of Miss Helen Louise Bowler as a director on 2025-10-23
dot icon29/10/2025
Appointment of Miss Joanna Sian Bladen as a director on 2025-10-23
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Director's details changed for Mrs Corinna Jane Pinfold on 2025-08-20
dot icon23/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon28/12/2024
Memorandum and Articles of Association
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Termination of appointment of Diane Elizabeth Brunsden as a director on 2024-09-12
dot icon27/09/2024
Appointment of Mrs Corinna Jane Pinfold as a director on 2024-09-17
dot icon02/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon23/05/2024
Appointment of Philippa Rachel Funnell as a director on 2023-12-08
dot icon14/12/2023
Termination of appointment of Ann Helen West as a director on 2023-09-18
dot icon14/12/2023
Appointment of Ms Rosemary Jane Williams as a director on 2023-09-18
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon31/05/2023
Termination of appointment of Victoria Jane Peters as a director on 2023-05-24
dot icon22/12/2022
Termination of appointment of Nigel Joseph Taylor as a director on 2022-12-08
dot icon22/12/2022
Appointment of Mrs Joanne Adele Moxon as a director on 2022-12-08
dot icon22/12/2022
Termination of appointment of Christopher John Tattersall as a director on 2022-12-08
dot icon21/12/2022
Appointment of Jennifer Bridget Levett as a director on 2022-12-08
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Resolutions
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon07/07/2022
Appointment of Mr Sandeep Shashikant Katwala as a director on 2022-06-21
dot icon30/06/2022
Termination of appointment of Wendy Jill Mcgowan as a secretary on 2022-06-30
dot icon10/05/2022
Termination of appointment of Amanda Dawn Radford as a director on 2022-05-10
dot icon05/05/2022
Appointment of Mrs Amanda Dawn Radford as a director on 2022-04-25
dot icon05/05/2022
Termination of appointment of Gary Parsonage as a director on 2022-04-09
dot icon15/02/2022
Appointment of Mr Mark Peter Sartori as a director on 2022-02-08
dot icon15/02/2022
Termination of appointment of Jane Mary Elizabeth Holderness-Roddam as a director on 2022-02-08
dot icon29/11/2021
Appointment of Mrs Jan Cottam as a director on 2021-11-24
dot icon29/11/2021
Appointment of Mrs Jane Mary Elizabeth Holderness-Roddam as a director on 2021-11-22
dot icon29/11/2021
Termination of appointment of Fiona Ohara as a director on 2021-11-15
dot icon19/08/2021
Termination of appointment of Judith Mary Matthews as a director on 2021-07-03
dot icon21/07/2021
Accounts for a small company made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon24/02/2021
Appointment of Mrs Diane Elizabeth Brunsden as a director on 2021-02-08
dot icon24/02/2021
Termination of appointment of Louise Jack as a director on 2021-02-05
dot icon10/12/2020
Appointment of Mrs Ann Helen West as a director on 2020-11-24
dot icon07/12/2020
Termination of appointment of Leslie George Potts Smith as a director on 2020-11-24
dot icon06/10/2020
Accounts for a small company made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/01/2020
Appointment of Mr William Rupert Cursham as a director on 2020-01-01
dot icon13/01/2020
Appointment of Mrs Louise Jack as a director on 2020-01-01
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon21/06/2019
Director's details changed for Ms Fiona Ohara on 2019-06-19
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Termination of appointment of David Watkin Holmes as a director on 2019-03-31
dot icon02/01/2019
Termination of appointment of Paul Macgregor Hodgson as a director on 2018-12-31
dot icon26/11/2018
Appointment of Mr Christopher John Tattersall as a director on 2018-11-04
dot icon26/11/2018
Termination of appointment of Guy Robert Prest as a director on 2018-11-04
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon12/04/2018
Appointment of Mr Gary Parsonage as a director on 2018-04-09
dot icon06/04/2018
Appointment of Miss Judith Mary Matthews as a director on 2018-04-04
dot icon30/11/2017
Termination of appointment of Giles John Rowsell as a director on 2017-11-30
dot icon30/10/2017
Termination of appointment of Timothy David Holderness-Roddam as a director on 2017-10-27
dot icon09/10/2017
Appointment of Mrs Victoria Jane Peters as a director on 2017-09-29
dot icon09/10/2017
Termination of appointment of Alexandra Fox as a director on 2017-09-29
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/07/2017
Appointment of Ms Fiona Ohara as a director on 2017-06-05
dot icon20/06/2017
Accounts for a small company made up to 2016-12-31
dot icon17/11/2016
Appointment of Mr Leslie George Potts Smith as a director on 2015-09-30
dot icon17/11/2016
Termination of appointment of Suzannah Amanda Cotterill as a director on 2016-09-30
dot icon05/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-07-01 no member list
dot icon25/06/2015
Accounts for a small company made up to 2014-12-31
dot icon08/06/2015
Appointment of Mr David Watkin Holmes as a director on 2015-05-01
dot icon08/06/2015
Termination of appointment of Michael Philip Etherington-Smith as a director on 2015-05-01
dot icon25/03/2015
Appointment of Mr Paul Macgregor Hodgson as a director on 2015-03-01
dot icon24/03/2015
Termination of appointment of Edward Hugh Thomas as a director on 2015-03-01
dot icon09/02/2015
Appointment of Mr Nigel Joseph Taylor as a director on 2014-11-02
dot icon06/02/2015
Termination of appointment of Leslie George Potts Smith as a director on 2014-11-02
dot icon27/11/2014
Appointment of Mr Guy Prest as a director on 2014-11-02
dot icon17/07/2014
Annual return made up to 2014-07-01 no member list
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon30/04/2014
Appointment of Mr Edward Hugh Thomas as a director
dot icon30/04/2014
Termination of appointment of Philip Smith as a director
dot icon17/03/2014
Termination of appointment of Amanda Ratcliffe as a director
dot icon11/03/2014
Appointment of Mrs Alexandra Fox as a director
dot icon05/02/2014
Registered office address changed from National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2RN on 2014-02-05
dot icon09/12/2013
Termination of appointment of Nigel Taylor as a director
dot icon05/08/2013
Annual return made up to 2013-07-01 no member list
dot icon05/08/2013
Secretary's details changed for Mrs Wendy Jill Mcgowan on 2012-08-05
dot icon07/06/2013
Accounts for a small company made up to 2012-12-31
dot icon31/05/2013
Director's details changed for Philip Smith on 2013-05-13
dot icon08/02/2013
Appointment of Miss Suzannah Amanda Cotterill as a director
dot icon16/01/2013
Memorandum and Articles of Association
dot icon16/01/2013
Resolutions
dot icon13/07/2012
Annual return made up to 2012-07-01 no member list
dot icon31/05/2012
Accounts for a small company made up to 2011-12-31
dot icon29/12/2011
Memorandum and Articles of Association
dot icon29/12/2011
Resolutions
dot icon08/07/2011
Annual return made up to 2011-07-01 no member list
dot icon09/05/2011
Accounts for a small company made up to 2010-12-31
dot icon10/01/2011
Appointment of Mr Giles John Rowsell as a director
dot icon07/01/2011
Termination of appointment of Alexandra Fox as a director
dot icon23/12/2010
Termination of appointment of Diana Bown as a director
dot icon23/12/2010
Appointment of Mrs Amanda Ratcliffe as a director
dot icon30/11/2010
Termination of appointment of Alexander Lochore as a director
dot icon20/07/2010
Accounts for a small company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-01 no member list
dot icon08/07/2010
Director's details changed for Philip Smith on 2010-07-01
dot icon08/07/2010
Director's details changed for Alexandra Henriette Fox on 2010-07-01
dot icon08/07/2010
Director's details changed for Diana Christina Bown on 2010-07-01
dot icon24/03/2010
Appointment of Mr Timothy David Holderness-Roddam as a director
dot icon18/01/2010
Termination of appointment of Christopher Gillespie as a director
dot icon02/10/2009
Memorandum and Articles of Association
dot icon02/10/2009
Resolutions
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon24/07/2009
Annual return made up to 01/07/09
dot icon13/01/2009
Director appointed mr michael philip etherington-smith
dot icon13/01/2009
Director appointed mr nigel taylor
dot icon12/01/2009
Secretary appointed mrs wendy jill mcgowan
dot icon12/01/2009
Appointment terminated secretary terry bailey
dot icon06/11/2008
Director appointed philip smith
dot icon28/10/2008
Appointment terminated director amanda ratcliffe
dot icon21/08/2008
Accounts for a small company made up to 2007-12-31
dot icon22/07/2008
Annual return made up to 01/07/08
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Annual return made up to 01/07/07
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Resolutions
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Director resigned
dot icon18/07/2006
Annual return made up to 01/07/06
dot icon12/06/2006
Director's particulars changed
dot icon08/03/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon16/12/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Memorandum and Articles of Association
dot icon11/11/2005
Resolutions
dot icon13/10/2005
New director appointed
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Director resigned
dot icon30/07/2005
Annual return made up to 01/07/05
dot icon01/03/2005
Director resigned
dot icon15/02/2005
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Director resigned
dot icon27/10/2004
New secretary appointed
dot icon27/10/2004
Secretary resigned
dot icon27/07/2004
New director appointed
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Annual return made up to 01/07/04
dot icon14/01/2004
Director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon23/07/2003
Annual return made up to 01/07/03
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Director resigned
dot icon07/12/2002
Registered office changed on 07/12/02 from: edmund house rugby road leamington spa warwickshire CV32 6EL
dot icon01/11/2002
Certificate of change of name
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Annual return made up to 01/07/02
dot icon18/01/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Director resigned
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Annual return made up to 01/07/01
dot icon15/05/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon12/07/2000
Annual return made up to 01/07/00
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon26/11/1999
Memorandum and Articles of Association
dot icon26/11/1999
Resolutions
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon30/09/1999
Memorandum and Articles of Association
dot icon30/09/1999
Resolutions
dot icon11/08/1999
Annual return made up to 01/07/99
dot icon11/08/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon26/02/1999
Director resigned
dot icon10/11/1998
Memorandum and Articles of Association
dot icon10/11/1998
Resolutions
dot icon28/07/1998
Annual return made up to 01/07/98
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Memorandum and Articles of Association
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon15/01/1998
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
Director resigned
dot icon31/12/1997
Director resigned
dot icon31/12/1997
Director resigned
dot icon31/12/1997
Director resigned
dot icon25/11/1997
Resolutions
dot icon03/08/1997
Resolutions
dot icon29/07/1997
Annual return made up to 01/07/97
dot icon27/05/1997
Director resigned
dot icon20/05/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Resolutions
dot icon18/01/1997
Particulars of mortgage/charge
dot icon21/08/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New secretary appointed
dot icon09/08/1996
Registered office changed on 09/08/96 from: 31 corsham street london N1 6DR
dot icon01/07/1996
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
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
30
772.08K
-
0.00
755.78K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collop, Andrew Charles
Director
23/10/2025 - Present
7
Tattersall, Christopher John
Director
04/11/2018 - 08/12/2022
9
Prest, Guy Robert
Director
02/11/2014 - 04/11/2018
12
Peters, Victoria Jane
Director
29/09/2017 - 24/05/2023
4
Katwala, Sandeep Shashikant
Director
21/06/2022 - Present
14

Persons with Significant Control

1
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 BRITISH EVENTING LIMITED

BRITISH EVENTING LIMITED is an(a) Active company incorporated on 01/07/1996 with the registered office located at British Eventing Limited Building 2020 Meriden Business Park, Copse Drive, Meriden, West Midlands CV5 9RG. There are currently 12 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 BRITISH EVENTING LIMITED?

toggle

BRITISH EVENTING LIMITED is currently Active. It was registered on 01/07/1996 .

Where is BRITISH EVENTING LIMITED located?

toggle

BRITISH EVENTING LIMITED is registered at British Eventing Limited Building 2020 Meriden Business Park, Copse Drive, Meriden, West Midlands CV5 9RG.

What does BRITISH EVENTING LIMITED do?

toggle

BRITISH EVENTING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH EVENTING LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from British Eventing Ltd Building 2020 Meriden Business Park, Copes Drive Meriden West Midlands CV5 9RG United Kingdom to British Eventing Limited Building 2020 Meriden Business Park Copse Drive Meriden West Midlands CV5 9RG on 2026-01-19.