Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH HARNESS RACING CLUB
Company Information for

BRITISH HARNESS RACING CLUB

C/O PJE ACCOUNTANTS & ADVISORS, 23 COLLEGE STREET, LAMPETER, SIR CEREDIGION, SA48 7DY,
Company Registration Number
02118925
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Harness Racing Club
BRITISH HARNESS RACING CLUB was founded on 1987-04-02 and has its registered office in Lampeter. The organisation's status is listed as "Active". British Harness Racing Club is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH HARNESS RACING CLUB
 
Legal Registered Office
C/O PJE ACCOUNTANTS & ADVISORS
23 COLLEGE STREET
LAMPETER
SIR CEREDIGION
SA48 7DY
Other companies in DN14
 
Filing Information
Company Number 02118925
Company ID Number 02118925
Date formed 1987-04-02
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH HARNESS RACING CLUB
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH HARNESS RACING CLUB

Current Directors
Officer Role Date Appointed
KIRSTY ANNE LEE
Company Secretary 2006-12-19
BARRY PAUL DELANEY
Director 2005-04-03
FREDERICK JOHN HAY
Director 2009-06-07
ROBERT LEE
Director 2017-11-26
JACKIE MAGUIRE
Director 2009-06-07
JAMES MCINALLY
Director 2013-12-01
JASON PODMORE
Director 2015-11-15
ROY SHEEDY
Director 2014-11-30
BRET WAYNE STRICKLAND
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA BERNADETTE KNOTT
Director 2014-11-30 2017-11-26
STELLA MURIEL HAVARD
Director 1995-03-05 2015-09-05
DAWN BELL
Director 2009-06-07 2014-11-30
GORDON GARNETT
Director 2005-04-03 2014-11-30
JANET JUSTICE
Director 2008-04-04 2009-11-07
ALAN HAMILTON MUIRHEAD
Director 2008-04-04 2009-11-02
IAIN CHARLES MCLAREN
Director 2003-03-30 2009-06-07
ROBERT LEE
Director 2003-03-30 2009-01-18
DAVID LAWRIE
Director 1995-03-05 2008-03-30
BARRY FRANK HEBBLETHWAITE GRAY
Director 1999-03-28 2008-03-01
WILLIAM NEVILLE LEVER
Director 2005-04-03 2008-03-01
GERALDINE DENISE BERRY
Company Secretary 1995-06-05 2006-12-19
JAMES ERIC HAYTON
Director 2000-03-26 2006-04-02
KENNETH LOUGH
Director 1996-03-24 2006-04-02
IAN STUART ARMSTRONG
Director 1996-03-24 2005-04-03
BRIAN PEACHEY
Director 1997-04-01 2002-03-24
MORGAN JOHN RAYMOND JENKINS
Director 1996-03-24 1999-03-28
BARRY FRANK HEBBLETHWAITE GRAY
Director 1995-03-05 1998-03-29
JOHN ALEXANDER DOWIE
Director 1994-03-06 1996-10-19
BARRY DELANEY
Director 1992-03-19 1996-03-24
JOSEPH HAWKES
Director 1993-03-07 1996-03-24
LORD LANGFORD
Director 1992-03-19 1996-03-24
THOMAS WILLIAM MENZIES
Director 1992-03-19 1996-03-24
ANNE MARY BROPHY
Company Secretary 1992-03-19 1995-06-02
LAURA MARY BEDDIS
Director 1992-03-19 1995-03-05
GEORGE COWARD
Director 1992-03-19 1995-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PODMORE RECYCLE FOR ALL LTD Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
ROY SHEEDY SHEEDY SCRAP METALS LIMITED Director 2012-03-12 CURRENT 2009-10-24 Dissolved 2017-12-19
ROY SHEEDY THE BIG S SCRAP METAL COMPANY LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2014-01-07
ROY SHEEDY THE BIG S RECYCLING COMPANY LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2014-01-07
ROY SHEEDY THE BIG S METAL COMPANY LIMITED Director 2011-04-14 CURRENT 2011-04-14 Dissolved 2014-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10DIRECTOR APPOINTED MR WILLIAM FORRESTER
2024-05-10DIRECTOR APPOINTED MR FRANK HUSHKA
2024-05-10DIRECTOR APPOINTED MR ALAN DAVIES
2024-05-02DIRECTOR APPOINTED MR GARY DOWSE
2024-03-22CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-06Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-06AA01Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY CASSELLS
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER TOWE
2022-10-24TM02Termination of appointment of Heulwen Bulman on 2022-10-21
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Delfryn Llangeitho Tregaron Sir Ceredigion SY25 6TA Wales
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Delfryn Llangeitho Tregaron Sir Ceredigion SY25 6TA Wales
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-02-05Director's details changed for Miss Hayley Cassells on 2022-01-26
2022-02-05APPOINTMENT TERMINATED, DIRECTOR TAMSIN TOWE
2022-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN TOWE
2022-02-05CH01Director's details changed for Miss Hayley Cassells on 2022-01-26
2022-02-01DIRECTOR APPOINTED MISS HAYLEY CASSELLS
2022-02-01DIRECTOR APPOINTED MISS HAYLEY CASSELLS
2022-02-01DIRECTOR APPOINTED MRS TAMSIN TOWE
2022-02-01DIRECTOR APPOINTED MRS TAMSIN TOWE
2022-02-01DIRECTOR APPOINTED MR CHARLES ALLAN INGLIS
2022-02-01DIRECTOR APPOINTED MR CHARLES ALLAN INGLIS
2022-02-01AP01DIRECTOR APPOINTED MRS TAMSIN TOWE
2022-01-19APPOINTMENT TERMINATED, DIRECTOR GARETH BEVAN
2022-01-19APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS BUTTON
2022-01-19APPOINTMENT TERMINATED, DIRECTOR RYAN O'NEIL
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DARREN OWEN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BEVAN
2021-12-20Director's details changed for Mr William John Edward Evans on 2021-12-20
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20CH01Director's details changed for Mr William John Edward Evans on 2021-12-20
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUW EVANS
2021-08-21MEM/ARTSARTICLES OF ASSOCIATION
2021-08-21RES01ADOPT ARTICLES 21/08/21
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEULWEN BULMAN on 2020-12-06
2021-03-24CH01Director's details changed for Mr Barry Paul Delaney on 2021-03-24
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Burlington Crescent Goole East Yorkshire DN14 5EG
2021-01-11CH01Director's details changed for Mr Ryan O’Neil on 2020-12-06
2021-01-11AP01DIRECTOR APPOINTED MR WILLIAM JOHN EDWARD EVANS
2021-01-08AP01DIRECTOR APPOINTED MR DAVID HEW EVANS
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRET WAYNE STRICKLAND
2020-12-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-17RES01ADOPT ARTICLES 17/10/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-27CH01Director's details changed for Mr Barry Paul Delaney on 2020-03-01
2020-03-26CH01Director's details changed for Mrs Jackie Maguire on 2020-03-01
2020-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEULWEN BULMAN on 2020-02-16
2020-03-26AP03Appointment of Mrs Heulwen Bulman as company secretary on 2020-02-16
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-30AP01DIRECTOR APPOINTED MR DARREN OWEN
2019-12-11TM02Termination of appointment of Kirsty Anne Lee on 2019-11-18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-21AP01DIRECTOR APPOINTED MR ROBERT LEE
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA BERNADETTE KNOTT
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR JASON PODMORE
2015-11-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MURIEL HAVARD
2015-09-07CH01Director's details changed for Mr James Mcinally on 2015-09-07
2015-03-13AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR ROY SHEEDY
2015-01-29AP01DIRECTOR APPOINTED MISS LISA BERNADETTE KNOTT
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BELL
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS KIRSTY ANNE LEE on 2014-11-30
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GARNETT
2014-03-13AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-13CH01Director's details changed for Mrs Dawn Bell on 2014-03-13
2013-12-06AP01DIRECTOR APPOINTED MR JAMES MCINALLY
2013-12-03AP01DIRECTOR APPOINTED MR BRET WAYNE STRICKLAND
2013-12-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0111/03/13 ANNUAL RETURN FULL LIST
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AR0111/03/12 NO MEMBER LIST
2012-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTY ANNE LEE / 16/03/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-11AR0111/03/11 NO MEMBER LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0112/03/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART WRIGHT / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE MAGUIRE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN HAY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA HAVARD / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARNETT / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL DELANEY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BELL / 15/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2010-01-19AP01DIRECTOR APPOINTED MRS JACKIE MAGUIRE
2009-11-24AP01DIRECTOR APPOINTED MRS DAWN BELL
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET JUSTICE
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANNE LEE / 02/11/2009
2009-11-02AP01DIRECTOR APPOINTED MR FREDERICK JOHN HAY
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MUIRHEAD
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCLAREN
2009-05-22363aANNUAL RETURN MADE UP TO 12/03/09
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LEE
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN REYNOLDS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAWRIE
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PUGH / 22/05/2009
2008-12-09225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-18363(288)DIRECTOR RESIGNED
2008-11-18363sANNUAL RETURN MADE UP TO 12/03/08
2008-10-13288aDIRECTOR APPOINTED JOHN ROBERT THOMPSON
2008-10-13288aDIRECTOR APPOINTED ALAN MUIRHEAD
2008-10-13288aDIRECTOR APPOINTED BRIAN REYNOLDS
2008-10-13288aDIRECTOR APPOINTED JANET JUSTICE
2008-10-13288aDIRECTOR APPOINTED DAVID ROLAND PUGH
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-29363(288)DIRECTOR RESIGNED
2007-04-29363sANNUAL RETURN MADE UP TO 12/03/07
2006-12-19288bSECRETARY RESIGNED
2006-12-19288aNEW SECRETARY APPOINTED
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aANNUAL RETURN MADE UP TO 12/03/06
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sANNUAL RETURN MADE UP TO 12/03/05
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sANNUAL RETURN MADE UP TO 12/03/04
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93191 - Activities of racehorse owners




Licences & Regulatory approval
We could not find any licences issued to BRITISH HARNESS RACING CLUB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH HARNESS RACING CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH HARNESS RACING CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 93191 - Activities of racehorse owners

Creditors
Creditors Due Within One Year 2013-03-31 £ 16,139

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH HARNESS RACING CLUB

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 78,422
Current Assets 2013-03-31 £ 87,995
Debtors 2013-03-31 £ 9,573
Tangible Fixed Assets 2013-03-31 £ 12,737
Tangible Fixed Assets 2012-04-01 £ 11,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH HARNESS RACING CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH HARNESS RACING CLUB
Trademarks
We have not found any records of BRITISH HARNESS RACING CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH HARNESS RACING CLUB. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93191 - Activities of racehorse owners) as BRITISH HARNESS RACING CLUB are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH HARNESS RACING CLUB is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRITISH HARNESS RACING CLUB
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-06-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-09-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2014-08-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2013-08-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2013-02-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH HARNESS RACING CLUB any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH HARNESS RACING CLUB any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.