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

BRITISH REINING

BRITISH EQUESTRIAN FEDERATION EQUESTRIAN HOUSE, ABBEY PARK, STARETON, WARWICKSHIRE, CV8 2RH,
Company Registration Number
04677921
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Reining
BRITISH REINING was founded on 2003-02-25 and has its registered office in Stareton. The organisation's status is listed as "Active". British Reining is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH REINING
 
Legal Registered Office
BRITISH EQUESTRIAN FEDERATION EQUESTRIAN HOUSE
ABBEY PARK
STARETON
WARWICKSHIRE
CV8 2RH
Other companies in CV8
 
Filing Information
Company Number 04677921
Company ID Number 04677921
Date formed 2003-02-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH REINING
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.
Companies with same name BRITISH REINING
The following companies were found which have the same name as BRITISH REINING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH OXLEY ROAD Singapore 238649 Dissolved Company formed on the 2009-04-28
BRITISH OXLEY ROAD Singapore 238649 Dissolved Company formed on the 2010-08-11
BRITISH ASSOCIATES LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active - Proposal to Strike off Company formed on the 2004-08-09
BRITISH BUSINESS CENTRE PAKISTAN LIMITED EXPORT HOUSE 2ND FLOOR CAWSEY WAY WOKING SURREY GU21 6QX Active Company formed on the 2016-06-17
BRITISH DEVELOPMENTS LTD SUITE 1 RODING HOUSE 2 CAMBRIDGE ROAD BARKING IG11 8NL Active Company formed on the 2004-08-09
BRITISH MONTESSORI SDN. BHD. Unknown
BRITISH - ISRAEL TRUST COMPANY LIMITED(THE) 121 LOW ETHERLEY BISHOP AUCKLAND COUNTY DURHAM DL14 0HA Active Company formed on the 1938-03-16
BRITISH - AMERICAN CLUB INC 12402 LONGLAKE DR. N. JACKSONVILLE FL 32225 Inactive Company formed on the 1964-07-16
BRITISH - ETHIOPIAN CHAMBER OF COMMERCE LIMITED IMAGINE HUB FLECHER WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5SE Active Company formed on the 2022-11-04
British (HK) Industrial Co., Limited Active Company formed on the 2013-05-21
BRITISH (INDIA) CATALYST PRIVATE LIMITED 3012 12TH 'B' MAIN 5TH CROSSHAL.II STAGE INDIRA NAGAR BANGALORE BANGALORE Karnataka 560038 ACTIVE Company formed on the 1983-01-31
British (International) building Engineering Co., Limited Unknown Company formed on the 2018-10-26
BRITISH & AMERICAN FILMS LIMITED WESSEX HOUSE 1 CHESHAM STREET LONDON SW1X 8ND Active Company formed on the 1995-09-19
BRITISH & AMERICAN INVESTMENT TRUST PLC Wessex House 1 Chesham Street London SW1X 8ND Active Company formed on the 1947-04-15
BRITISH & AMERICAN RETAIL SYSTEMS LIMITED 1 FOLDS LANE HARESFINCH ST HELENS MERSEYSIDE WA11 9NB Dissolved Company formed on the 1997-01-28
BRITISH & BRAZILIAN PRODUCE LIMITED THAMES HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4QP Active Company formed on the 1968-11-06
BRITISH & COLOMBIAN CHAMBER OF COMMERCE 64-66 WILLESDEN LANE WILLESDEN LANE GROUND FLOOR LONDON UNITED KINGDOM NW6 7SX Active Company formed on the 1996-12-20
BRITISH & COLONIAL STAMPS LTD 1 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE PO7 7YH Active Company formed on the 2011-05-12
BRITISH & COMMONWEALTH HOLDINGS PLC 1 MORE LONDON PLACE LONDON SE1 2AF Active Company formed on the 1955-11-01
BRITISH & CONTINENTAL FINANCE CO. LIMITED HANOVER COURT, 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD Active Company formed on the 2005-03-19

Company Officers of BRITISH REINING

Current Directors
Officer Role Date Appointed
DOUGLAS ALLEN
Director 2005-10-29
EMMA DARWOOD
Director 2018-01-24
BRUCE CHRISTIAN LAWRENCE
Director 2017-03-21
REBECCA RUTTER
Director 2018-01-24
FRANCESCA NICOLA STERNBERG
Director 2018-01-24
ROSANNE MONICA MICHELLE STERNBERG
Director 2018-01-24
GEMMA LOUISE TAVERNER
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES BARNES
Director 2017-03-10 2018-01-24
PETER GEORGE LANE
Director 2005-10-29 2017-03-10
DAVID JAMES DEPTFORD
Director 2005-10-29 2013-03-08
CAROL ANN GATT
Director 2005-10-29 2010-02-27
ANDREW GEORGE FOX
Director 2006-08-20 2009-02-01
ADAM DANIEL HEATON
Director 2005-10-29 2009-02-01
JACKIE JAMES
Director 2006-12-11 2009-02-01
TEMPLE SECRETARIES LIMITED
Company Secretary 2006-03-07 2008-10-11
CAMILLA JANE CALVERLEY HALFORD
Director 2005-10-29 2008-03-31
ROSEMARY SUSAN COLES
Director 2005-10-29 2008-03-31
ROSANNE MONICA MICHELLE STERNBERG
Director 2007-01-01 2008-03-31
PAULINE MARKS
Director 2003-03-23 2006-07-12
WILLIAM ARCHER
Director 2003-02-25 2006-07-04
CAROLE ARCHER
Company Secretary 2003-02-25 2006-02-23
RICHARD MCLEISH ALLAN
Director 2004-03-21 2005-10-29
CAROLE ARCHER
Director 2003-02-25 2005-10-29
CHRISTINE SANDRA MAYHEW
Director 2005-03-19 2005-10-29
NAOMI RAINE WILKS
Director 2005-03-19 2005-09-16
CAROL ANN GATT
Director 2003-03-23 2005-07-25
ADAM DANIEL HEATON
Director 2003-03-23 2005-07-25
DENISE DOROTHY LANE
Director 2005-03-19 2005-07-25
PETER GEORGE LANE
Director 2005-03-19 2005-07-25
PETER JOHN BURNAND
Director 2003-03-23 2004-03-20
SUSAN DAMERELL
Director 2003-03-23 2004-03-20
ROBERT PATRICK MAYHEW
Director 2003-03-23 2004-03-20
KEVIN MICHAEL BREWER
Company Secretary 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE CHRISTIAN LAWRENCE BLING IT ON (UK) LTD Director 2014-12-29 CURRENT 2014-12-29 Active - Proposal to Strike off
BRUCE CHRISTIAN LAWRENCE EQUINE RESOURCES UK LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-09-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-05DIRECTOR APPOINTED MRS SARAH-JAYNE DAVIES
2023-01-05DIRECTOR APPOINTED MISS MANDY HAWKINS
2022-12-13APPOINTMENT TERMINATED, DIRECTOR REBECCA RUTTER
2022-12-13APPOINTMENT TERMINATED, DIRECTOR SHARON TAVERNER
2022-12-13APPOINTMENT TERMINATED, DIRECTOR EMMA DARWOOD
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM British Equestrian Federation National Agricultural Centre Stone Leigh Park Kenliworth Warwickshire CV8 2RH
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-22AP01DIRECTOR APPOINTED MRS KATIE JANE EWEAS
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLEN
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JERRY NAISH
2019-04-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE TAVERNER
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR JERRY NAISH
2018-03-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BARNES
2018-01-28AP01DIRECTOR APPOINTED MISS FRANCESCA NICOLA STERNBERG
2018-01-28AP01DIRECTOR APPOINTED MRS REBECCA RUTTER
2018-01-28AP01DIRECTOR APPOINTED MRS GEMMA LOUISE TAVERNER
2018-01-28AP01DIRECTOR APPOINTED MISS EMMA DARWOOD
2018-01-27AP01DIRECTOR APPOINTED MISS ROSANNE MONICA MICHELLE STERNBERG
2017-03-28AP01DIRECTOR APPOINTED MR BRUCE CHRISTIAN LAWRENCE
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE LANE
2017-03-13AP01DIRECTOR APPOINTED MR SIMON JAMES BARNES
2017-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-04-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEPTFORD
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0107/03/13 NO MEMBER LIST
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AR0107/03/12 NO MEMBER LIST
2011-05-03AR0107/03/11 NO MEMBER LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE LANE / 01/03/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALLEN / 01/03/2011
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 12-16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2010-06-15AR0107/03/10 NO MEMBER LIST
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GATT
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GATT
2009-11-16AR0107/03/09
2009-10-21AR0107/03/08
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM BRITISH EQUESTRIAN FEDERATION NATIONAL AGRICULTURAL CENTRE, STONELEIGH PARK, KENILWORTH WARWICKSHIRE CV8 2RH
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ADAM HEATON
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR JACKIE JAMES
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FOX
2009-02-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ROSANNE STERNBERG
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY COLES
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR CAMILLA CALVERLEY HALFORD
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aANNUAL RETURN MADE UP TO 07/03/07
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-12-22288bDIRECTOR RESIGNED
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aANNUAL RETURN MADE UP TO 07/03/06
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-23288bDIRECTOR RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BRITISH REINING 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 REINING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH REINING does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due After One Year 2012-12-31 £ 22,126
Creditors Due Within One Year 2012-12-31 £ 1,003
Creditors Due Within One Year 2011-12-31 £ 26,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REINING

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 18,840
Cash Bank In Hand 2011-12-31 £ 21,679
Current Assets 2012-12-31 £ 19,040
Current Assets 2011-12-31 £ 22,349
Tangible Fixed Assets 2012-12-31 £ 1,153
Tangible Fixed Assets 2011-12-31 £ 1,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH REINING registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH REINING
Trademarks
We have not found any records of BRITISH REINING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH REINING. 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 (93120 - Activities of sport clubs) as BRITISH REINING are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH REINING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH REINING 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 REINING 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.