BRITISH HARNESS RACING CLUB

Register to unlock more data on OkredoRegister

BRITISH HARNESS RACING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118925

Incorporation date

02/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pje Accountants & Advisors, 23 College Street, Lampeter, Sir Ceredigion SA48 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon10/03/2026
Termination of appointment of William Forrester as a director on 2026-02-17
dot icon25/07/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2025
Appointment of Mr Geoffrey Robson as a director on 2025-04-26
dot icon26/04/2025
Termination of appointment of Carol Jenkins as a director on 2025-04-25
dot icon26/04/2025
Termination of appointment of Julie Park as a director on 2025-04-25
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon25/02/2025
Termination of appointment of Alan Davies as a director on 2025-02-21
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/05/2024
Appointment of Mr William Forrester as a director on 2024-04-30
dot icon10/05/2024
Appointment of Mr Frank Hushka as a director on 2024-04-30
dot icon10/05/2024
Appointment of Mr Alan Davies as a director on 2024-04-30
dot icon02/05/2024
Appointment of Mr Gary Dowse as a director on 2024-04-20
dot icon22/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon06/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/12/2022
Termination of appointment of Hayley Cassells as a director on 2022-12-04
dot icon24/10/2022
Termination of appointment of Heulwen Bulman as a secretary on 2022-10-21
dot icon24/10/2022
Termination of appointment of John Christopher Towe as a director on 2022-10-21
dot icon14/10/2022
Registered office address changed from Delfryn Llangeitho Tregaron Sir Ceredigion SY25 6TA Wales to C/O Pje Accountants & Advisors 23 College Street Lampeter Sir Ceredigion SA48 7DY on 2022-10-14
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon05/02/2022
Termination of appointment of Tamsin Towe as a director on 2022-02-01
dot icon05/02/2022
Director's details changed for Miss Hayley Cassells on 2022-01-26
dot icon01/02/2022
Appointment of Mr Charles Allan Inglis as a director on 2022-01-19
dot icon01/02/2022
Appointment of Miss Hayley Cassells as a director on 2022-01-19
dot icon01/02/2022
Appointment of Mrs Tamsin Towe as a director on 2022-01-19
dot icon19/01/2022
Termination of appointment of Darren Owen as a director on 2022-01-06
dot icon19/01/2022
Termination of appointment of Ryan O'neil as a director on 2022-01-06
dot icon19/01/2022
Termination of appointment of George Thomas Button as a director on 2022-01-06
dot icon19/01/2022
Termination of appointment of Gareth Bevan as a director on 2022-01-06
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Director's details changed for Mr William John Edward Evans on 2021-12-20
dot icon25/10/2021
Termination of appointment of Kayleigh Rhian Evans as a director on 2021-10-25
dot icon25/10/2021
Termination of appointment of Vivien Gill as a director on 2021-10-25
dot icon25/10/2021
Termination of appointment of David Huw Evans as a director on 2021-10-25
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Resolutions
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon24/03/2021
Secretary's details changed for Mrs Heulwen Bulman on 2020-12-06
dot icon24/03/2021
Director's details changed for Mr Barry Paul Delaney on 2021-03-24
dot icon24/03/2021
Registered office address changed from Burlington Crescent Goole East Yorkshire DN14 5EG to Delfryn Llangeitho Tregaron Sir Ceredigion SY25 6TA on 2021-03-24
dot icon11/01/2021
Director's details changed for Mr Ryan O’Neil on 2020-12-06
dot icon11/01/2021
Appointment of Mr John Christopher Towe as a director on 2020-12-06
dot icon11/01/2021
Appointment of Mr William John Edward Evans as a director on 2020-12-06
dot icon11/01/2021
Appointment of Ms Carol Jenkins as a director on 2020-12-06
dot icon11/01/2021
Appointment of Mr Ryan O’Neil as a director on 2020-12-06
dot icon08/01/2021
Appointment of Mr Gareth Bevan as a director on 2020-12-06
dot icon08/01/2021
Appointment of Mr George Thomas Button as a director on 2020-12-06
dot icon08/01/2021
Appointment of Ms Julie Park as a director on 2020-12-06
dot icon08/01/2021
Appointment of Ms Vivien Gill as a director on 2021-01-06
dot icon08/01/2021
Appointment of Ms Kayleigh Rhian Evans as a director on 2021-01-08
dot icon08/01/2021
Appointment of Mr David Hew Evans as a director on 2021-01-08
dot icon07/01/2021
Termination of appointment of Jackie Maguire as a director on 2020-12-06
dot icon07/01/2021
Termination of appointment of Bret Wayne Strickland as a director on 2020-12-06
dot icon07/01/2021
Termination of appointment of Roy Sheedy as a director on 2020-12-06
dot icon07/01/2021
Termination of appointment of Robert Lee as a director on 2020-12-06
dot icon07/01/2021
Termination of appointment of James Mcinally as a director on 2020-12-10
dot icon07/01/2021
Termination of appointment of Frederick John Hay as a director on 2020-12-06
dot icon14/12/2020
Memorandum and Articles of Association
dot icon17/10/2020
Resolutions
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon27/03/2020
Director's details changed for Mrs Jackie Maguire on 2020-03-01
dot icon27/03/2020
Director's details changed for Mr Barry Paul Delaney on 2020-03-01
dot icon26/03/2020
Director's details changed for Mr Frederick John Hay on 2020-03-01
dot icon26/03/2020
Secretary's details changed for Mrs Heulwen Bulman on 2020-02-16
dot icon26/03/2020
Director's details changed for Mr Bret Wayne Strickland on 2020-03-01
dot icon26/03/2020
Director's details changed for Mr Bret Wayne Strickland on 2020-03-01
dot icon26/03/2020
Director's details changed for Mrs Jackie Maguire on 2020-03-01
dot icon26/03/2020
Director's details changed for Mrs Jackie Maguire on 2020-03-26
dot icon26/03/2020
Director's details changed for Mrs Jackie Maguire on 2020-03-01
dot icon26/03/2020
Appointment of Mrs Heulwen Bulman as a secretary on 2020-02-16
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/12/2019
Appointment of Mr Darren Owen as a director on 2019-11-16
dot icon11/12/2019
Termination of appointment of Kirsty Anne Lee as a secretary on 2019-11-18
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Appointment of Mr Robert Lee as a director on 2017-11-26
dot icon21/12/2017
Termination of appointment of Lisa Bernadette Knott as a director on 2017-11-26
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-13 no member list
dot icon02/12/2015
Appointment of Mr Jason Podmore as a director on 2015-11-15
dot icon29/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Termination of appointment of Stella Muriel Havard as a director on 2015-09-05
dot icon07/09/2015
Director's details changed for Mr James Mcinally on 2015-09-07
dot icon13/03/2015
Annual return made up to 2015-03-13 no member list
dot icon29/01/2015
Appointment of Mr Roy Sheedy as a director on 2014-11-30
dot icon29/01/2015
Appointment of Miss Lisa Bernadette Knott as a director on 2014-11-30
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Termination of appointment of Dawn Bell as a director on 2014-11-30
dot icon02/12/2014
Secretary's details changed for Miss Kirsty Anne Lee on 2014-11-30
dot icon02/12/2014
Termination of appointment of Gordon Garnett as a director on 2014-11-30
dot icon13/03/2014
Annual return made up to 2014-03-11 no member list
dot icon13/03/2014
Director's details changed for Mrs Dawn Bell on 2014-03-13
dot icon06/12/2013
Appointment of Mr James Mcinally as a director
dot icon03/12/2013
Appointment of Mr Bret Wayne Strickland as a director
dot icon01/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-11 no member list
dot icon28/01/2013
Termination of appointment of John Wright as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-11 no member list
dot icon16/03/2012
Secretary's details changed for Miss Kirsty Anne Lee on 2012-03-16
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-11 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-12 no member list
dot icon15/03/2010
Director's details changed for Stella Havard on 2010-03-15
dot icon15/03/2010
Director's details changed for Mrs Jackie Maguire on 2010-03-15
dot icon15/03/2010
Director's details changed for Gordon Garnett on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr John Stuart Wright on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Frederick John Hay on 2010-03-15
dot icon15/03/2010
Director's details changed for Barry Paul Delaney on 2010-03-15
dot icon15/03/2010
Director's details changed for Mrs Dawn Bell on 2010-03-15
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2010
Appointment of Mrs Jackie Maguire as a director
dot icon24/11/2009
Appointment of Mrs Dawn Bell as a director
dot icon10/11/2009
Termination of appointment of Janet Justice as a director
dot icon02/11/2009
Secretary's details changed for Kirsty Anne Lee on 2009-11-02
dot icon02/11/2009
Appointment of Mr Frederick John Hay as a director
dot icon02/11/2009
Termination of appointment of David Pugh as a director
dot icon02/11/2009
Termination of appointment of John Thompson as a director
dot icon02/11/2009
Termination of appointment of Alan Muirhead as a director
dot icon02/11/2009
Termination of appointment of Iain Mclaren as a director
dot icon22/05/2009
Annual return made up to 12/03/09
dot icon22/05/2009
Appointment terminated director brian reynolds
dot icon22/05/2009
Appointment terminated director robert lee
dot icon22/05/2009
Appointment terminated director david lawrie
dot icon22/05/2009
Director's change of particulars / david pugh / 22/05/2009
dot icon09/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon18/11/2008
Annual return made up to 12/03/08
dot icon13/10/2008
Director appointed john robert thompson
dot icon13/10/2008
Director appointed alan muirhead
dot icon13/10/2008
Director appointed brian reynolds
dot icon13/10/2008
Director appointed janet justice
dot icon13/10/2008
Director appointed david roland pugh
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/04/2007
Annual return made up to 12/03/07
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
New secretary appointed
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/04/2006
Annual return made up to 12/03/06
dot icon07/04/2006
Director's particulars changed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/04/2005
Annual return made up to 12/03/05
dot icon01/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/03/2004
Annual return made up to 12/03/04
dot icon13/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Director resigned
dot icon13/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon26/03/2003
Annual return made up to 12/03/03
dot icon12/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/03/2002
Annual return made up to 12/03/02
dot icon11/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/03/2001
Annual return made up to 12/03/01
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon19/04/2000
New director appointed
dot icon24/03/2000
Annual return made up to 12/03/00
dot icon23/03/2000
New director appointed
dot icon23/09/1999
Director resigned
dot icon29/06/1999
Director resigned
dot icon06/04/1999
Accounts for a small company made up to 1998-12-31
dot icon22/03/1999
Annual return made up to 12/03/99
dot icon02/07/1998
Accounts for a small company made up to 1997-12-31
dot icon14/04/1998
New director appointed
dot icon06/04/1998
Annual return made up to 12/03/98
dot icon06/04/1998
Director resigned
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/08/1997
New director appointed
dot icon13/03/1997
Annual return made up to 12/03/97
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Director resigned
dot icon21/08/1996
Accounts for a small company made up to 1995-12-31
dot icon04/07/1996
New director appointed
dot icon04/07/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
Location of register of members
dot icon26/06/1996
Registered office changed on 26/06/96 from: the willows newland selby n yorks YO8 8PS
dot icon08/03/1996
Annual return made up to 12/03/96
dot icon10/08/1995
New secretary appointed
dot icon10/08/1995
Secretary resigned
dot icon28/06/1995
Location of register of members
dot icon28/06/1995
Registered office changed on 28/06/95 from: bryn goleu bryniau dyserth rhyl clwyd n wales LL18 6ER
dot icon13/04/1995
New director appointed
dot icon31/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/03/1995
Annual return made up to 12/03/95
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon13/07/1994
New director appointed
dot icon18/03/1994
Director resigned;new director appointed
dot icon18/03/1994
Accounts for a small company made up to 1993-12-31
dot icon18/03/1994
Annual return made up to 12/03/94
dot icon19/03/1993
Accounts for a small company made up to 1992-12-31
dot icon19/03/1993
Annual return made up to 17/03/93
dot icon14/04/1992
Annual return made up to 19/03/92
dot icon07/04/1992
Accounts for a small company made up to 1991-12-31
dot icon26/06/1991
Annual return made up to 21/03/91
dot icon28/03/1991
Accounts for a small company made up to 1990-12-31
dot icon04/04/1990
Annual return made up to 19/03/90
dot icon22/03/1990
Accounts for a small company made up to 1989-12-31
dot icon26/09/1989
Annual return made up to 13/03/89
dot icon10/04/1989
Accounts for a small company made up to 1988-12-31
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Accounts made up to 1988-06-04
dot icon13/10/1988
Accounting reference date shortened from 30/09 to 31/12
dot icon05/09/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon22/08/1988
Annual return made up to 04/07/88
dot icon22/06/1988
Resolutions
dot icon02/12/1987
Certificate of change of name
dot icon02/04/1987
Certificate of 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
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
40.17K
-
0.00
-
-
2022
4
32.45K
-
0.00
-
-
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Havard, Stella Muriel
Director
05/03/1995 - 05/09/2015
3
Dowie, John Alexander, Dr
Director
06/03/1994 - 19/10/1996
6
Hawkes, Joseph
Director
07/03/1993 - 24/03/1996
2
Sheedy, Roy
Director
30/11/2014 - 06/12/2020
9
Podmore, Jason
Director
15/11/2015 - Present
2

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 HARNESS RACING CLUB

BRITISH HARNESS RACING CLUB is an(a) Active company incorporated on 02/04/1987 with the registered office located at C/O Pje Accountants & Advisors, 23 College Street, Lampeter, Sir Ceredigion SA48 7DY. There are currently 7 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 HARNESS RACING CLUB?

toggle

BRITISH HARNESS RACING CLUB is currently Active. It was registered on 02/04/1987 .

Where is BRITISH HARNESS RACING CLUB located?

toggle

BRITISH HARNESS RACING CLUB is registered at C/O Pje Accountants & Advisors, 23 College Street, Lampeter, Sir Ceredigion SA48 7DY.

What does BRITISH HARNESS RACING CLUB do?

toggle

BRITISH HARNESS RACING CLUB operates in the Activities of racehorse owners (93.19/1 - SIC 2007) sector.

What is the latest filing for BRITISH HARNESS RACING CLUB?

toggle

The latest filing was on 10/03/2026: Termination of appointment of William Forrester as a director on 2026-02-17.