BRITISH EVENTING LIMITED - KENILWORTH


Company Profile Company Filings

Overview

BRITISH EVENTING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENILWORTH and has the status: Active.
BRITISH EVENTING LIMITED was incorporated 27 years ago on 01/07/1996 and has the registered number: 03218925. The accounts status is FULL and accounts are next due on 30/09/2024.

BRITISH EVENTING LIMITED - KENILWORTH

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BRITISH EVENTING LTD
KENILWORTH
WARWICKSHIRE
CV8 2RN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK PETER SARTORI May 1969 British Director 2022-02-08 CURRENT
MRS ANN HELEN WEST Mar 1980 British Director 2020-11-24 CURRENT
MRS JOANNE ADELE MOXON Jun 1977 British Director 2022-12-08 CURRENT
JENNIFER BRIDGET LEVETT Aug 1969 British Director 2022-12-08 CURRENT
MR SANDEEP SHASHIKANT KATWALA Jun 1960 British Director 2022-06-21 CURRENT
MRS DIANE ELIZABETH BRUNSDEN Apr 1961 British Director 2021-02-08 CURRENT
JAN COTTAM Mar 1952 British Director 2021-11-24 CURRENT
WILLIAM RUPERT CURSHAM Feb 1975 British Director 2020-01-01 CURRENT
MRS LOUISE JACK Oct 1979 British Director 2020-01-01 UNTIL 2021-02-05 RESIGNED
MR TIMOTHY DAVID HOLDERNESS-RODDAM Nov 1942 British Director 2010-03-05 UNTIL 2017-10-27 RESIGNED
MRS JANE MARY ELIZABETH HOLDERNESS-RODDAM Jan 1948 British Director 1997-01-09 UNTIL 2003-10-30 RESIGNED
RICHARD BIRKETT IDE Jul 1938 British Director 1997-10-28 UNTIL 1999-07-12 RESIGNED
WILLIAM SPEED LANE FOX-PITT Jan 1969 British Director 1999-06-22 UNTIL 2005-10-27 RESIGNED
MR CHARLES WILLIAM SELBY LANE Jul 1956 British Director 1997-10-28 UNTIL 1999-11-02 RESIGNED
MR ALEXANDER DAVID LOCHORE Aug 1971 United Kingdom Director 2007-01-21 UNTIL 2010-11-28 RESIGNED
MRS POLLYANN ELISE LOCHORE Nov 1942 British Director 1997-01-09 UNTIL 2006-10-05 RESIGNED
MISS JUDITH MARY MATTHEWS Jul 1977 British Director 2018-04-04 UNTIL 2021-07-03 RESIGNED
MRS BRIDGET PARKER Jan 1939 British Director 1997-01-09 UNTIL 1999-11-02 RESIGNED
MRS JANE MARY ELIZABETH HOLDERNESS-RODDAM Jan 1948 British Director 2004-07-20 UNTIL 2004-11-30 RESIGNED
MRS JANE MARY ELIZABETH HOLDERNESS-RODDAM Jan 1948 British Director 2021-11-22 UNTIL 2022-02-08 RESIGNED
MR PAUL MACGREGOR HODGSON Dec 1962 British Director 2015-03-01 UNTIL 2018-12-31 RESIGNED
WILLIAM GORDON HENSON British Director 1996-07-11 UNTIL 1999-11-02 RESIGNED
MR ANDREW DOUGLAS SCOTT GRIFFITHS Jun 1955 British Director 1997-01-09 UNTIL 1997-10-28 RESIGNED
MR ANDREW DOUGLAS SCOTT GRIFFITHS Jun 1955 British Director 1999-11-02 UNTIL 2000-10-31 RESIGNED
MR DAVID WATKIN HOLMES Apr 1961 British Director 2015-05-01 UNTIL 2019-03-31 RESIGNED
MS LUCINDA JANE GREEN Nov 1953 British Director 1997-01-09 UNTIL 2006-10-05 RESIGNED
JOHN COLIN SMITH Sep 1939 Secretary 1996-07-11 UNTIL 2004-10-19 RESIGNED
TERRY MALCOLM FRANCIS BAILEY May 1949 Secretary 2004-10-19 UNTIL 2009-01-07 RESIGNED
WENDY JILL MCGOWAN Jun 1966 British Secretary 2009-01-07 UNTIL 2022-06-30 RESIGNED
DIANA CHRISTINA BOWN Dec 1939 British Director 2005-12-06 UNTIL 2010-11-28 RESIGNED
MR GARY PARSONAGE Jun 1963 British Director 2018-04-09 UNTIL 2022-04-09 RESIGNED
MR MICHAEL PHILIP ETHERINGTON-SMITH Jul 1954 British Director 2001-11-26 UNTIL 2003-12-08 RESIGNED
MR MICHAEL PHILIP ETHERINGTON-SMITH Jul 1954 British Director 1999-11-02 UNTIL 2001-10-26 RESIGNED
MR MICHAEL PHILIP ETHERINGTON-SMITH Jul 1954 British Director 2009-01-07 UNTIL 2015-05-01 RESIGNED
MR PETER MICHAEL DURRANT Mar 1943 British Director 2001-05-08 UNTIL 2007-04-30 RESIGNED
MISS SUZANNAH AMANDA COTTERILL Nov 1964 British Director 2012-12-19 UNTIL 2016-09-30 RESIGNED
JONATHAN ROBERT CLISSOLD Jan 1956 British Director 2005-01-25 UNTIL 2005-12-06 RESIGNED
SIR JONATHAN GEORGE CLARK Oct 1947 British Director 1997-01-09 UNTIL 1997-10-28 RESIGNED
MR RICHARD MALCOLM CLAPHAM Mar 1964 British Director 1997-10-28 UNTIL 1999-01-07 RESIGNED
NICHOLAS ROBERT LUSCOMBE BURD Nov 1961 British Director 1999-06-22 UNTIL 2006-09-15 RESIGNED
MR RICHARD JOHN HANNAY MEADE Dec 1938 British Director 1997-11-26 UNTIL 1999-11-02 RESIGNED
MR MICHAEL MARTIN ALLEN May 1934 British Director 1996-07-11 UNTIL 1999-06-17 RESIGNED
SIR WILLIAM ALDOUS Mar 1936 British Director 2005-10-01 UNTIL 2007-01-21 RESIGNED
MRS ALEXANDRA FOX Mar 1947 British Director 2013-12-11 UNTIL 2017-09-29 RESIGNED
MR THOMAS ROGER ATTWOOD Aug 1952 British Director 2002-01-15 UNTIL 2003-03-18 RESIGNED
ALEXANDRA HENRIETTE FOX Mar 1947 British Director 2004-10-29 UNTIL 2010-11-28 RESIGNED
MR CHRISTOPHER DONALD GILLESPIE Mar 1963 British Director 2005-12-06 UNTIL 2009-11-29 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 1996-07-01 UNTIL 1996-07-11 RESIGNED
MS FIONA OHARA Nov 1967 British Director 2017-06-05 UNTIL 2021-11-15 RESIGNED
FIONA ISOBEL MONTEITH Apr 1962 British Director 2003-10-30 UNTIL 2007-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEATHFIELD COURT (FLEET) RESIDENTS ASSOCIATION LIMITED FLEET ENGLAND Active DORMANT 98000 - Residents property management
AXA XL UNDERWRITING AGENCIES LIMITED LONDON Active FULL 65120 - Non-life insurance
COBRA GILES LIMITED TUNBRIDGE WEL Dissolved... FULL 65120 - Non-life insurance
MARKEL (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 65120 - Non-life insurance
THE WINDMILLS MANAGEMENT COMPANY (1993) LIMITED ALTON Active MICRO ENTITY 98000 - Residents property management
MARKEL (LONDON) LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
ELEDA EQUESTRIAN LIMITED BROADSTONE Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
HORSES LIMITED BROADSTONE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CMES DEVELOPMENTS LTD STROUD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
BRITISH HORSE TRIALS ASSOCIATION LIMITED KENILWORTH ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
BRITISH EVENTING MASTERS LIMITED STROUD Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
ES TOPSPORT LIMITED BANBURY ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
AXA XL INSURANCE COMPANY UK LIMITED LONDON Active FULL 65120 - Non-life insurance
TOTAL EQUESTRIAN UK LTD LONGFIELD Dissolved... TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
SCOUT LEGAL LIMITED GRAYS INN ENGLAND Active UNAUDITED ABRIDGED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
UWF MANAGEMENT LIMITED WHITCHURCH Active DORMANT 98000 - Residents property management
CLARK STOCKTON CONSTRUCTION LIMITED WHITCHURCH Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
JONATHAN CLISSOLD LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 32300 - Manufacture of sports goods
GORING HEATH HORSE TRIALS LIMITED READING Active MICRO ENTITY 93191 - Activities of racehorse owners

Free Reports Available

Report Date Filed Date of Report Assets
British_Eventing_Limited - Accounts 2023-09-20 31-12-2022 £724,826 Cash £76,933 equity
British_Eventing_Limited - Accounts 2022-10-01 31-12-2021 £755,779 Cash £772,078 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH HORSE TRIALS ASSOCIATION LIMITED KENILWORTH ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.