Epsom
Surrey
KT18 5LZ
Director Name | Mr John Francis Sanderson |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Lodge Serlby Estates Blyth Road Serlby Doncaster DN10 6BB |
Director Name | The Marquess Of Zetland Mark Lawrence Dundas Zetland |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Corporate Body |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Aske Hall Richmond North Yorkshire DL10 5HJ |
Secretary Name | Mr John Francis Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2008(106 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Racecourse Executive |
Country of Residence | England |
Correspondence Address | Dunnington House Common Road Dunnington York North Yorkshire YO19 5NG |
Director Name | Mr John Joseph Andrew Sanderson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Racecourse Executive |
Country of Residence | England |
Correspondence Address | The Racecourse Redcar Cleveland TS10 2BY |
Director Name | Mr John Leslie Garrett |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Redcar Cleveland TS10 2BY |
Director Name | Mr Ian Cameron Swales |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Racecourse Redcar Cleveland TS10 2BY |
Director Name | Mr Nicholas John Rust |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Redcar Cleveland TS10 2BY |
Director Name | Mrs Dawn Elizabeth Welsh |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Racecourse Redcar Cleveland TS10 2BY |
Director Name | Earl Of Ronaldshay Robin Lawrence Dundas |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olliver Aske Richmond North Yorkshire DL10 5HX |
Director Name | John Hanson |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tetley Court Hollins Hall Lund Lane Killing Hall Harrogate North Yorkshire HG3 2GP |
Director Name | Marquess Mark The Marquess Of Zetland |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 April 2000) |
Role | Chairman/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aske Hall Aske Richmond North Yorkshire DL10 5HJ |
Director Name | Mrs Jill Garrett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oyster Row Cambridge CB5 8LJ |
Secretary Name | Mrs Marjorie Milsom Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 12 Hornleigh Grove Redcar Cleveland TS10 1QS |
Director Name | Mr Peter Alan Hill Walker |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maunby Hall Maunby Thirsk North Yorkshire YO7 4HA |
Secretary Name | Mr John Francis Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2005) |
Role | Racecourse Executive |
Country of Residence | England |
Correspondence Address | Dunnington House Common Road Dunnington York North Yorkshire YO19 5NG |
Director Name | Maj Peter Halkett Kinsman Steveney |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(101 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | Ash Holm Lodge Maunby Thirsk North Yorkshire YO7 4HG |
Secretary Name | Mr Neil Francis Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Grinton Road Stockton On Tees Teeside TS18 5HE |
Director Name | The Marquess Of Zetland Mark Lawrence Dundas Zetland |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 04 November 2021) |
Role | Corporate Body |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Aske Hall Richmond North Yorkshire DL10 5HJ |
Telephone | 01642 484068 |
---|---|
Telephone region | Middlesbrough |
Registered Address | The Racecourse Redcar Cleveland TS10 2BY |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £2,619,363 |
Cash | £587,629 |
Current Liabilities | £241,762 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (10 months, 3 weeks from now) |
17 July 2006 | Delivered on: 18 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at the racecourse, redcar. Outstanding |
---|---|
18 May 1990 | Delivered on: 30 May 1990 Satisfied on: 10 June 1997 Persons entitled: Horserace Betting Levy Board Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The racecourse, redcar cleveland TS10 2BY together with deeds on all buildings, trade & other fixtures, fixed plant and machinery from time to time on the property. Fully Satisfied |
24 January 2022 | Satisfaction of charge 2 in full (1 page) |
---|---|
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 16 April 2020 with updates (14 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mr Ian Cameron Swales as a director on 3 June 2019 (2 pages) |
15 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
14 November 2018 | Resolutions
|
28 September 2018 | Appointment of Mr John Joseph Andrew Sanderson as a director on 16 September 2018 (2 pages) |
28 September 2018 | Appointment of Mr John Leslie Garrett as a director on 16 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Jill Garrett as a director on 14 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
17 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
9 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Director's details changed for Mark the Marquess of Zetland on 10 August 2011 (3 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Director's details changed for Mark the Marquess of Zetland on 10 August 2011 (3 pages) |
5 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Director's details changed for Mrs Jill Garrett on 20 February 2010 (2 pages) |
5 October 2010 | Director's details changed for Alison Jill Baptiste on 20 February 2010 (2 pages) |
5 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Director's details changed for Alison Jill Baptiste on 20 February 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Jill Garrett on 20 February 2010 (2 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (9 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 November 2008 | Secretary appointed john francis sanderson (2 pages) |
11 November 2008 | Appointment terminated secretary neil etherington (1 page) |
11 November 2008 | Secretary appointed john francis sanderson (2 pages) |
11 November 2008 | Appointment terminated secretary neil etherington (1 page) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (9 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (9 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 September 2007 | Return made up to 25/07/07; change of members (14 pages) |
1 September 2007 | Return made up to 25/07/07; change of members (14 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (5 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (5 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 25/07/06; no change of members (8 pages) |
12 September 2006 | Return made up to 25/07/06; no change of members (8 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (3 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (3 pages) |
24 November 2005 | Return made up to 25/07/05; full list of members (12 pages) |
24 November 2005 | Return made up to 25/07/05; full list of members (12 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 August 2004 | Return made up to 25/07/04; no change of members (8 pages) |
18 August 2004 | Return made up to 25/07/04; no change of members (8 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members
|
29 August 2003 | Return made up to 25/07/03; full list of members
|
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
22 August 2002 | Return made up to 25/07/02; change of members (8 pages) |
22 August 2002 | Return made up to 25/07/02; change of members (8 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2001 | Return made up to 25/07/01; change of members (8 pages) |
3 August 2001 | Return made up to 25/07/01; change of members (8 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 July 2000 | Return made up to 25/07/00; full list of members (29 pages) |
27 July 2000 | Return made up to 25/07/00; full list of members (29 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 25/07/98; change of members (7 pages) |
15 May 2000 | Return made up to 25/07/98; change of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
4 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 September 1997 | Return made up to 25/07/97; full list of members (11 pages) |
24 September 1997 | Return made up to 25/07/97; full list of members (11 pages) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 December 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 August 1996 | Return made up to 25/07/96; no change of members
|
30 August 1996 | Return made up to 25/07/96; no change of members
|
28 March 1996 | Company name changed redcar race company LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed redcar race company LIMITED\certificate issued on 29/03/96 (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
22 August 1995 | Return made up to 25/07/95; change of members
|
22 August 1995 | Return made up to 25/07/95; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
14 April 1959 | Memorandum and Articles of Association (29 pages) |
14 April 1959 | Memorandum and Articles of Association (29 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |