UKBizDB.co.uk

THE BIBURY CLUB LIMITED

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

This company is commonly known as The Bibury Club Limited. The company was founded 33 years ago and was given the registration number 02571569. The firm's registered office is in SALISBURY. You can find them at Salisbury Racecourse, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 93191 - Activities of racehorse owners.

Company Information

Name:THE BIBURY CLUB LIMITED
Company Number:02571569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93191 - Activities of racehorse owners

Office Address & Contact

Registered Address:Salisbury Racecourse, Netherhampton, Salisbury, Wiltshire, SP2 8PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury Racecourse, Netherhampton, Salisbury, SP2 8PN

Director01 January 2013Active
Wells Head House, Kingsclere, Newbury, England, RG20 5PX

Director17 December 2010Active
Fonthill House, Tisbury, Salisbury, SP3 5SA

Director16 July 2009Active
Salisbury Racecourse, Netherhampton, Salisbury, SP2 8PN

Director19 July 2010Active
Lobster Cottage, Lower Daggons, Fordingbridge, England, SP6 3EE

Director14 February 2020Active
Salisbury Racecourse, The Race Plain, Netherhampton, Salisbury, England, SP2 8PN

Director16 April 2018Active
Culm Pyne Grove Lane, Redlynch, Salisbury, SP5 2NR

Secretary-Active
Bibury Cottage, The Race Plain Netherhampton, Salisbury, SP2 8PN

Secretary22 September 1998Active
Wroughton House, Kingsclere, Newbury, England, RG20 5PY

Director04 July 1994Active
Littleworth Lodge, Milton Lilbourne, Pewsey, SN9

Director-Active
Field House, Great Durnford, Salisbury,

Director-Active
Throope Manor, Bishopstone, Salisbury, SP5 4BA

Director-Active
Fonthill House, Tisbury, Salisbury, SP3 5SA

Director-Active
Hinton Admiral, Hinton, Christchurch, BH23 7DY

Director18 November 1997Active
Hill Street Farm House, Tisbury, SP3 6PU

Director03 February 2004Active
Merdon Manor, Hursley, Winchester, SO21 2JJ

Director01 April 2006Active
Manor House, Langton Long, Blandford Forum, DT11 9HS

Director-Active

People with Significant Control

Mr Jeffrey Colin Smith
Notified on:03 January 2023
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Merdon Manor, Hursley, Winchester, England, SO21 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Heather Gail Clinch
Notified on:03 January 2023
Status:Active
Date of birth:May 1963
Nationality:British
Address:Salisbury Racecourse, Salisbury, SP2 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter William Treadgold
Notified on:03 January 2023
Status:Active
Date of birth:September 1963
Nationality:British
Address:Salisbury Racecourse, Salisbury, SP2 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy John Martin
Notified on:03 January 2023
Status:Active
Date of birth:August 1971
Nationality:British
Address:Salisbury Racecourse, Salisbury, SP2 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William John Norris
Notified on:03 January 2023
Status:Active
Date of birth:October 1951
Nationality:British
Address:Salisbury Racecourse, Salisbury, SP2 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lord William Edward Robin Hood Huntingdon
Notified on:03 January 2023
Status:Active
Date of birth:January 1948
Nationality:British
Address:Salisbury Racecourse, Salisbury, SP2 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lord Alastair John Margadale Of Islay
Notified on:03 January 2023
Status:Active
Date of birth:April 1958
Nationality:British
Address:Salisbury Racecourse, Salisbury, SP2 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.