UKBizDB.co.uk

HEREFORD & BORDERS HARNESS RACING CLUB LTD

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

This company is commonly known as Hereford & Borders Harness Racing Club Ltd. The company was founded 14 years ago and was given the registration number 07261541. The firm's registered office is in CRAVEN ARMS. You can find them at Unit 3 37, Watling Street, Leintwardine, Craven Arms, Shropshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HEREFORD & BORDERS HARNESS RACING CLUB LTD
Company Number:07261541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 3 37, Watling Street, Leintwardine, Craven Arms, Shropshire, England, SY7 0LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Parkgate Farm, Westerleigh Road, Coalpit Heath, Bristol, England, BS36 2UN

Director01 November 2016Active
Burghope Farm,, Dinmore, Wellington, Hereford, United Kingdom, HR4 8ED

Director21 May 2010Active
Home Farm, Allensmore, Hereford, United Kingdom, HR2 7AJ

Director21 May 2010Active
Unit 3, 37, Watling Street, Leintwardine, Craven Arms, England, SY7 0LW

Director01 November 2016Active
Hafan Deg, Y-Fan, Llanidloes, United Kingdom, SY18 6NP

Director21 May 2010Active

People with Significant Control

Mr Bret Wayne Strickland
Notified on:01 November 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:The Barn, Parkgate Farm, Westerleigh Road, Bristol, England, BS36 2UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Stella Muriel Havard
Notified on:30 June 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Unit 3, 37, Watling Street, Craven Arms, England, SY7 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Address

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

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-16Persons with significant control

Notification of a person with significant control.

Download
2017-07-16Persons with significant control

Cessation of a person with significant control.

Download
2017-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-11-01Address

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

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.