UKBizDB.co.uk

HORSE RACING ABROAD LIMITED

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

This company is commonly known as Horse Racing Abroad Limited. The company was founded 54 years ago and was given the registration number 00961883. The firm's registered office is in CHESTER. You can find them at Bridgetown House, Lower Bridge Street, Chester, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:HORSE RACING ABROAD LIMITED
Company Number:00961883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1969
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director26 August 2016Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director05 October 2016Active
12 Nant Y Coed, Mold, CH7 1NX

Secretary04 December 2008Active
April Cottage, 2 Church Lane, Henfield, BN5 9NY

Secretary23 December 1998Active
Wick Farm House Underhill Lane, Ditchling, Hassocks, BN6 8XE

Secretary-Active
Mount Manor House 16 The Mount, Guildford, GU2 4HS

Secretary30 June 1997Active
Chertsey House, Pannells Court, Guildford, GU1 4EU

Secretary06 March 1996Active
61, Moss Lane, Bramhall, SK7 1EG

Secretary04 September 2009Active
Mount Manor House, 16 The Mount, Guildford, GU2 5HS

Secretary24 January 1997Active
65 Kings Drive, Hassocks, BN6 8DY

Secretary02 November 2007Active
36 Montmano Drive, Didsbury, Manchester, M20 2EB

Director10 September 2009Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director22 November 2017Active
Forsters Farm, Bedingham, Bungay, NR35 2AU

Director19 March 1996Active
6 Le Pre Cirano, Murat Le Quaire, France, 63150

Director09 February 1996Active
Bank House, 32a High Street, Tarporley, CW6 0DX

Director04 December 2008Active
Christleton House, Christleton, Chester, CH3 7AG

Director10 September 2009Active
The Cottage, Wincombe Road, Brighton, BN1 5AR

Director-Active
April Cottage, 2 Church Lane, Henfield, BN5 9NY

Director-Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director04 August 2014Active
152a Portland Road, Hove, BN3 5QL

Director19 February 1996Active
86 Maple Drive, Burgess Hill, RH15 8DJ

Director19 February 1996Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director04 August 2014Active
13 Church Lane, Upton By Chester, CH2 1DJ

Director04 December 2008Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director26 August 2016Active
14 Forest Park, Maresfield, TN22 2NA

Director19 February 1996Active

People with Significant Control

Northedge Capital Ii Gp Llp
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Vantage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Northedge Capital Llp
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Vantage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jennifer Isobel Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
International Travel Connections Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Concorde House, Canal Street, Chester, England, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Itc Luxury Travel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Concorde House, Canal Street, Chester, England, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Bliss Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Concorde House, Canal Street, Chester, England, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Bliss Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Concorde House, Canal Street, Chester, England, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-23Address

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

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.