Company NameBritish Horseracing Database Limited
Company StatusActive
Company Number07035888
CategoryPrivate Limited Company
Incorporation Date1 October 2009(14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Charles Oliver Anthony Liverton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(6 years, 6 months after company formation)
Appointment Duration8 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Secretary NameMiss Catherine Mary Beloff
StatusCurrent
Appointed14 September 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr David James Armstrong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Paul David Roy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLennoxwood Westwood Road
Windlesham
Surrey
GU20 6LT
Secretary NameMr Oliver Simon Codrington
NationalityBritish
StatusResigned
Appointed01 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address99 Thanet House
Thanet Street
London
WC1H 9QG
Secretary NameMr Adam Paul Brickell
StatusResigned
Appointed07 June 2010(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 2016)
RoleCompany Director
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Nicholas Andrew Bitel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canonbury Place
London
N1 2NG
Director NameMr Stephen Edward Atkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfon House Worthing Road
Horsham
West Sussex
RH12 1TL
Director NameMr Paul Allen Bittar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Richard James Wayman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 March 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMs Caroline Emma Davies
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2019)
RoleServices Director
Country of ResidenceEngland
Correspondence AddressThe Racecourse Association Winkfield Road
Ascot
SL5 7HX

Contact

Websitebritishhorseracing.com
Telephone020 71520000
Telephone regionLondon

Location

Registered AddressHolborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

4m at £1British Horseracing Authority LTD
100.00%
Ordinary A
3 at £1Horsemen LTD
0.00%
Ordinary B
3 at £1Racecourse Association LTD
0.00%
Ordinary C

Financials

Year2014
Turnover£5,247,000
Net Worth£3,665,000
Cash£55,000
Current Liabilities£14,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

20 January 2021Appointment of Mrs Julie Anne Harrington as a director on 19 January 2021 (2 pages)
11 January 2021Termination of appointment of Nicholas John Rust as a director on 3 January 2021 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (17 pages)
18 November 2019Appointment of Mr David James Armstrong as a director on 12 November 2019 (2 pages)
18 November 2019Termination of appointment of Caroline Emma Davies as a director on 12 November 2019 (1 page)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 October 2018Appointment of Ms Caroline Emma Davies as a director on 8 October 2018 (2 pages)
5 October 2018Termination of appointment of Stephen Edward Atkin as a director on 5 October 2018 (1 page)
10 September 2018Full accounts made up to 31 December 2017 (16 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
23 March 2017Director's details changed for Mr Stephen Edward Atkin on 10 March 2016 (2 pages)
23 March 2017Director's details changed for Mr Stephen Edward Atkin on 10 March 2016 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
23 September 2016Appointment of Miss Catherine Mary Beloff as a secretary on 14 September 2016 (2 pages)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
23 September 2016Termination of appointment of Adam Paul Brickell as a secretary on 13 September 2016 (1 page)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
21 June 2016Full accounts made up to 31 December 2015 (16 pages)
13 April 2016Appointment of Mr Charles Oliver Anthony Liverton as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Richard James Wayman as a director on 30 March 2016 (1 page)
13 April 2016Appointment of Mr Charles Oliver Anthony Liverton as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Richard James Wayman as a director on 30 March 2016 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,003,938
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,003,938
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,003,938
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 February 2015Appointment of Mr Nicholas John Rust as a director on 19 January 2015 (2 pages)
6 February 2015Appointment of Mr Nicholas John Rust as a director on 19 January 2015 (2 pages)
6 February 2015Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page)
6 February 2015Termination of appointment of Paul Allen Bittar as a director on 19 January 2015 (1 page)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,003,938
(6 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,003,938
(6 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,003,938
(6 pages)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,003,938
(6 pages)
21 October 2013Director's details changed for Mr Richard James Wayman on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,003,938
(6 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,003,938
(6 pages)
21 October 2013Director's details changed for Mr Richard James Wayman on 21 October 2013 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 July 2013Appointment of Mr Richard James Wayman as a director (2 pages)
8 July 2013Termination of appointment of Alan Morcombe as a director (1 page)
8 July 2013Termination of appointment of Alan Morcombe as a director (1 page)
8 July 2013Appointment of Mr Richard James Wayman as a director (2 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Director's details changed for Mr Alan William Morcombe on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Alan William Morcombe on 19 October 2012 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Termination of appointment of Paul Roy as a director (1 page)
6 July 2012Termination of appointment of Paul Roy as a director (1 page)
6 July 2012Appointment of Mr Paul Bittar as a director (2 pages)
6 July 2012Appointment of Mr Paul Bittar as a director (2 pages)
1 March 2012Appointment of Mr Alan William Morcombe as a director (2 pages)
1 March 2012Termination of appointment of Nicholas Bitel as a director (1 page)
1 March 2012Appointment of Mr Alan William Morcombe as a director (2 pages)
1 March 2012Termination of appointment of Nicholas Bitel as a director (1 page)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for Mr Paul David Roy on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for Mr Paul David Roy on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
5 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
5 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 July 2010Appointment of Mr Nicholas Andrew Bitel as a director (2 pages)
13 July 2010Appointment of Mr Nicholas Andrew Bitel as a director (2 pages)
13 July 2010Appointment of Mr Stephen Edward Atkin as a director (2 pages)
13 July 2010Appointment of Mr Stephen Edward Atkin as a director (2 pages)
8 July 2010Particulars of variation of rights attached to shares (3 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,003,937
(7 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,003,938
(7 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,003,937
(7 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 4,003,938
(7 pages)
8 July 2010Change of share class name or designation (2 pages)
8 July 2010Particulars of variation of rights attached to shares (3 pages)
8 July 2010Change of share class name or designation (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 June 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
14 June 2010Appointment of Mr Adam Paul Brickell as a secretary (1 page)
11 June 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
11 June 2010Termination of appointment of Oliver Codrington as a secretary (1 page)
1 October 2009Incorporation (15 pages)
1 October 2009Incorporation (15 pages)