UKBizDB.co.uk

BOUGHROOD HARNESS RACING

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boughrood Harness Racing. The company was founded 18 years ago and was given the registration number 05552876. The firm's registered office is in HEREFORD. You can find them at Brooklands Albion Terrace, Hay-on-wye, Hereford, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BOUGHROOD HARNESS RACING
Company Number:05552876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Brooklands Albion Terrace, Hay-on-wye, Hereford, HR3 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF

Secretary04 November 2012Active
Carnwain, Maesmynis, Builth Wells, LD2 3HT

Director22 February 2006Active
No 7 Colwyn Terrace, Hundred House, Llandrindod Wells, LD1 5RY

Director02 September 2005Active
Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF

Director15 July 2010Active
Cwmpistyll, Merthyr Cynog, Brecon, LD3 9SA

Director22 February 2006Active
Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF

Director09 January 2012Active
Dol Y Coed, Glasbury On Wye, Hereford, HR3 5NT

Secretary02 September 2005Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary02 September 2005Active
Brooklands, Albion Terrace, Hay-On-Wye, Hereford, United Kingdom, HR3 5AP

Secretary09 January 2011Active
Dol Y Coed, Glasbury On Wye, Hereford, HR3 5NT

Director02 September 2005Active
Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF

Director09 January 2012Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director02 September 2005Active
2 Edw Crescent, Aberedw, Builth Wells, LD2 3UH

Director22 February 2006Active
Becksfoot, Glasbury, Hereford, HR3 5NT

Director22 February 2006Active
Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF

Director09 January 2011Active
27 Parc Yr Irfon, Builth Wells, LD2 3NG

Director22 February 2006Active
Boughrood Court, Boughrood, Brecon, LD3 0YG

Director22 February 2006Active
Penybryn, Battle, Brecon, LD3 9RN

Director22 February 2006Active
Springfield, Glasbury, Hereford, HR3 5NT

Director22 February 2006Active
Upper Funglas, Talachddu, Brecon, LD3 9TH

Director22 February 2006Active

People with Significant Control

Mrs Sheila Wynne Lewis
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control
Mr Mervyn Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control
Mr Rees Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control
Mr Nigel Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Brooklands, Albion Terrace, Hereford, HR3 5AP
Nature of control:
  • Significant influence or control
Mr Austin George Harley
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Brooklands, Albion Terrace, Hereford, HR3 5AP
Nature of control:
  • Significant influence or control
Mr Michael Bevan
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control
Mr Jeffrey Graham Langford
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control
Mr David Gareth Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control
Mr David Jeffrey Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control
Mr Lee Wayne Price
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control
Mr Cecil Garnet Richards
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Wales
Address:Kings Arms Vaults, Watton, Brecon, Wales, LD3 7EF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.