Back to search

The British Show Jumping Association

00210797

active
private limited guarant nsc
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

Building 2020 Meriden Business Park, Copse Drive, Meriden, CV5 9RG
Incorporated 31/12/1925

Compliance

Last accounts

31/12/2024

group

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 15/06/2025

Due 29/06/2026

On track

Industry

94990
Activities of other membership organisations

Officers

Iain Taylor Graham

director · Since 01/05/2010

Scottish · Wales · Age 56

Jennifer Lynn Quirke

director · Since 17/09/2024

British · England · Age 59

Jennifer Lynn Quirke

secretary · Since 07/10/2024

Edward Henry Douglas Bunn

director · Since 01/04/2025

British · England · Age 65

Matthew Adam Broome

director · Since 01/04/2025

British · Wales · Age 44

Kirsty Anne Pearce

director · Since 01/04/2025

British · England · Age 56

Elizabeth Ann Barker

director · Since 28/11/2025

British · Wales · Age 41

Hannah Elizabeth Bradley

director · Since 16/02/2026

British · United Kingdom · Age 38

Former

Michael James Bullman

director · Resigned 25/05/1993

Judith Elizabeth Edwards

director · Resigned 31/01/1994

Philip Russell Drew

director · Resigned 31/01/1994

Arthur John Blakeway

director · Resigned 31/01/1994

Albert John Bellamy

director · Resigned 31/01/1994

Graham Fletcher

director · Resigned 24/01/1995

Sheila Elstone

director · Resigned 01/01/1996

Diana Frederica Cornish

director · Resigned 01/01/1996

Michael Bates

director · Resigned 31/12/1997

Andrew Austin

director · Resigned 31/12/1997

Andrew Black

director · Resigned 31/03/1999

Andrew Robert Finding

secretary · Resigned 31/12/1999

Phillip Russell Drew

director · Resigned 31/12/2000

Philip Gordon Billington

director · Resigned 31/12/2000

John Malcolm Barr

director · Resigned 12/07/2001

Michael James Bullman

director · Resigned 31/12/2001

Michael Christopher Florence

director · Resigned 31/12/2003

Douglas Henry David Bunn

director · Resigned 31/12/2004

Paul Deasy

director · Resigned 31/12/2005

Sheila Elstone

director · Resigned 13/03/2007

Robert John Ellis

director · Resigned 31/12/2007

Simon John Bates

director · Resigned 01/12/2008

Jacqueline Lesley Wood

secretary · Resigned 31/12/2008

Diane Evelyn Boddy

director · Resigned 31/12/2009

Diana Frederica Cornish

director · Resigned 20/09/2010

William Ross Norman Funnell

director · Resigned 31/12/2010

David Laurence Cole

director · Resigned 11/04/2011

Andrew Black

director · Resigned 12/09/2011

Elizabeth Macpherson Edgar

director · Resigned 31/12/2012

Peter Kenneth Allen

director · Resigned 31/12/2012

David Mcpherson Broome

director · Resigned 29/03/2013

Timothy John Forrest

director · Resigned 29/03/2013

Charles Graham Purser

secretary · Resigned 07/07/2014

Andrew Charles Baldock

director · Resigned 31/03/2015

Kirsty Anne Pearce

secretary · Resigned 15/11/2016

Julia Ann Biddle

director · Resigned 31/03/2018

Sarah Elisabeth Jackson

secretary · Resigned 03/07/2020

Alison Anne Rankin Frost

director · Resigned 01/04/2021

Andrea Justine Derry

secretary · Resigned 09/09/2022

Andrew Perry Bathe

director · Resigned 31/03/2024

James David Broome

director · Resigned 01/04/2025

Charles Anthony Hudson Britton

director · Resigned 01/04/2025

PSC Statements

no individual or entity with signficant control· 06/04/2016

Change History

statusactive
2026-05-07

Active

typeprivate-limited-guarant-nsc
2026-05-07

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

address line1Building 2020 Meriden Business Park
2026-05-07

BUILDING 2020 MERIDEN BUSINESS PARK

post townMeriden
2026-05-07

MERIDEN

officer appointedQUIRKE, Jennifer Lynn
2026-05-07
officer appointedBARKER, Elizabeth Ann, Dr
2026-05-07
officer appointedBRADLEY, Hannah Elizabeth
2026-05-07
officer appointedBROOME, Matthew Adam
2026-05-07
officer appointedBUNN, Edward Henry Douglas
2026-05-07
officer appointedGRAHAM, Iain Taylor
2026-05-07
officer appointedPEARCE, Kirsty Anne
2026-05-07
officer appointedQUIRKE, Jennifer Lynn
2026-05-07

CompanyRankvs 105+ SIC 94990 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees99th percentile among SIC peers · 15/15
LiquidityCurrent ratio 4.4× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and parent company’s ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to

Key FinancialsYear ending 31/12/2024

Net Worth

£6.3M

Balance sheet strength

Cash

£3.5M

Cash in the bank

Net Current Assets

£5.8M

Working capital

Current Assets

£7.5M

Current Liabilities

£1.7M

Fixed Assets

£1.8M

Debtors

£4.1M

24avg. employees-6

Tax at Year End

Corp tax£0

Balance Sheet

Intangible assets£0
Bank loans & overdrafts£3.2M
Assets less current liabilities£7.7M
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20244.40+£92k
20234.16

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director details changed

change person director company with change date

20/04/20262 pages · PDF
Director appointed

appoint person director company with name date

16/02/20262 pages · PDF
Director appointed

appoint person director company with name date

01/12/20252 pages · PDF
Director resigned

termination director company with name termination date

17/11/20251 page · PDF
Director resigned

termination director company with name termination date

07/10/20251 page · PDF
Accounts filed

accounts with accounts type group

30/09/202525 pages · PDF
Confirmation statement

confirmation statement with no updates

27/06/20253 pages · PDF
Director appointed

appoint person director company with name date

02/04/20252 pages · PDF
Director appointed

appoint person director company with name date

01/04/20252 pages · PDF
Director resigned

termination director company with name termination date

01/04/20251 page · PDF
Director resigned

termination director company with name termination date

01/04/20251 page · PDF
Director resigned

termination director company with name termination date

01/04/20251 page · PDF
Director appointed

appoint person director company with name date

01/04/20252 pages · PDF
Director resigned

termination director company with name termination date

14/02/20251 page · PDF
AP03

appoint person secretary company with name date

18/10/20242 pages · PDF
Accounts filed

accounts with accounts type group

30/09/202425 pages · PDF
Director resigned

termination director company with name termination date

17/09/20241 page · PDF
Director appointed

appoint person director company with name date

17/09/20242 pages · PDF
Confirmation statement

confirmation statement with no updates

12/07/20243 pages · PDF
Director appointed

appoint person director company with name date

08/04/20242 pages · PDF
Director appointed

appoint person director company with name date

08/04/20242 pages · PDF
Director appointed

appoint person director company with name date

05/04/20242 pages · PDF
Director resigned

termination director company with name termination date

05/04/20241 page · PDF
Director resigned

termination director company with name termination date

05/04/20241 page · PDF
Director resigned

termination director company with name termination date

05/04/20241 page · PDF
Accounts filed

accounts with accounts type group

29/09/202322 pages · PDF
Confirmation statement

confirmation statement with no updates

20/06/20233 pages · PDF
MR04

mortgage satisfy charge full

14/03/20231 page · PDF
Accounts filed

accounts with accounts type group

03/11/202221 pages · PDF
TM02

termination secretary company with name termination date

21/09/20221 page · PDF
Confirmation statement

confirmation statement with no updates

08/07/20223 pages · PDF
Director appointed

appoint person director company with name date

13/05/20222 pages · PDF
Director resigned

termination director company with name termination date

29/04/20221 page · PDF
Director appointed

appoint person director company with name date

29/04/20222 pages · PDF
Director resigned

termination director company with name termination date

29/04/20221 page · PDF
Accounts filed

accounts with accounts type full

05/10/202125 pages · PDF
Confirmation statement

confirmation statement with no updates

15/06/20213 pages · PDF
Director appointed

appoint person director company with name date

09/04/20212 pages · PDF
Director resigned

termination director company with name termination date

06/04/20211 page · PDF
Director appointed

appoint person director company with name date

06/04/20212 pages · PDF
Director resigned

termination director company with name termination date

06/04/20211 page · PDF
Accounts filed

accounts with accounts type full

09/01/202122 pages · PDF
Confirmation statement

confirmation statement with no updates

03/07/20203 pages · PDF
AP03

appoint person secretary company with name date

03/07/20202 pages · PDF
TM02

termination secretary company with name termination date

03/07/20201 page · PDF
MR01

mortgage create with deed with charge number charge creation date

13/01/202038 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

19/12/201943 pages · PDF
Accounts filed

accounts with accounts type full

13/09/201921 pages · PDF
Confirmation statement

confirmation statement with no updates

05/07/20193 pages · PDF
Director appointed

appoint person director company with name date

20/05/20192 pages · PDF
Director resigned

termination director company with name termination date

05/04/20191 page · PDF
Director appointed

appoint person director company with name date

05/04/20192 pages · PDF
Director appointed

appoint person director company with name date

05/04/20192 pages · PDF
Director resigned

termination director company with name termination date

05/04/20191 page · PDF
MR01

mortgage create with deed with charge number charge creation date

13/02/201930 pages · PDF
Accounts filed

accounts with accounts type full

13/08/201823 pages · PDF
Director appointed

appoint person director company with name date

18/07/20182 pages · PDF
Confirmation statement

confirmation statement with no updates

13/07/20183 pages · PDF
Director resigned

termination director company with name termination date

13/07/20181 page · PDF
Director resigned

termination director company with name termination date

14/02/20181 page · PDF
Confirmation statement

confirmation statement with no updates

20/07/20173 pages · PDF
PSC08

notification of a person with significant control statement

20/07/20172 pages · PDF
Accounts filed

accounts with accounts type full

15/06/201723 pages · PDF
CH03

change person secretary company with change date

05/05/20171 page · PDF
AP03

appoint person secretary company with name date

24/11/20162 pages · PDF
TM02

termination secretary company with name termination date

23/11/20161 page · PDF
Annual return

annual return company with made up date no member list

04/08/20167 pages · PDF
Accounts filed

accounts with accounts type full

22/06/201624 pages · PDF
Director appointed

appoint person director company with name date

07/04/20162 pages · PDF
Director resigned

termination director company with name termination date

01/02/20161 page · PDF
Annual return

annual return company with made up date no member list

12/07/20156 pages · PDF
Accounts filed

accounts with accounts type full

30/06/201521 pages · PDF
Director appointed

appoint person director company with name date

09/04/20152 pages · PDF
Director appointed

appoint person director company with name date

09/04/20152 pages · PDF
Director resigned

termination director company with name termination date

09/04/20151 page · PDF
Director resigned

termination director company with name termination date

09/04/20151 page · PDF
Accounts filed

accounts with accounts type full

03/10/201419 pages · PDF
AP03

appoint person secretary company with name

08/07/20142 pages · PDF
TM02

termination secretary company with name

08/07/20141 page · PDF
Annual return

annual return company with made up date no member list

16/06/20146 pages · PDF
Director appointed

appoint person director company with name

01/04/20142 pages · PDF
Accounts filed

accounts with accounts type full

01/10/201324 pages · PDF
Director resigned

termination director company with name

26/09/20131 page · PDF
Annual return

annual return company with made up date no member list

21/06/20136 pages · PDF
Address changed

change registered office address company with date old address

21/06/20131 page · PDF
Address changed

change registered office address company with date old address

21/06/20131 page · PDF
Director appointed

appoint person director company with name

19/04/20132 pages · PDF
Director appointed

appoint person director company with name

18/04/20132 pages · PDF
Director appointed

appoint person director company with name

18/04/20132 pages · PDF
Director appointed

appoint person director company with name

18/04/20132 pages · PDF
Director appointed

appoint person director company with name

17/04/20132 pages · PDF
Director resigned

termination director company with name

17/04/20131 page · PDF
Director resigned

termination director company with name

17/04/20131 page · PDF
Director resigned

termination director company with name

17/04/20131 page · PDF
Director resigned

termination director company with name

17/04/20131 page · PDF
Director resigned

termination director company with name

17/04/20131 page · PDF
Director appointed

appoint person director company with name

07/01/20132 pages · PDF
Director resigned

termination director company with name

02/01/20131 page · PDF
Director resigned

termination director company with name

02/01/20131 page · PDF
Director resigned

termination director company with name

02/01/20131 page · PDF