Company NameRipon Race Company Limited(The)
Company StatusActive
Company Number00061171
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDole Bank Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr Andrew Thomas Scott Wells
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Hill Cottage
Main Street, Great Ouseburn
York
North Yorkshire
YO26 9RQ
Director NameMr Charles Nigel Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(106 years, 4 months after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEverton House Old Post Office Street
Everton
Doncaster
South Yorkshire
DN10 5BE
Secretary NameMr Andrew Mark Hutchinson
StatusCurrent
Appointed13 April 2010(108 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NameMr Andrew Mark Hutchinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(108 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHob Green Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr Nicholas Robert Armstrong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(117 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFerngill Coverham
Middleham
Leyburn
North Yorkshire
DL8 4TJ
Director NameMrs Celia Louise Wallis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(117 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRutter's Lodge Waste Lane
Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMrs Joan Marion Haultain
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 June 2000)
RoleMarried Woman
Correspondence AddressFurtherdown South Crescent
Ripon
North Yorkshire
HG4 1SN
Director NameMr Simon Roland Liddell Hebeler
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1993)
RoleStockbroker
Correspondence Address20 Alexandra Terrace
Hexham
Northumberland
NE46 3JH
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration19 years, 12 months (resigned 31 August 2010)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr Alfred Charles Newton
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 August 2007)
RoleRetired Racecourse Manager
Country of ResidenceWales
Correspondence AddressFoxs Leap
Redbrook Road
Monmouth
NP25 3NB
Wales
Director NameCharles Nicholas Wilmot-Smith
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 September 1991)
RoleFarmer
Correspondence AddressGunby Hall
Bubwith
Selby
Yorkshire
YO8 7DQ
Director NameMr Colin Robert Armstrong
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 December 2018)
RoleImporter & Distributor Of Agri
Country of ResidenceEngland
Correspondence AddressFerngill
Middleham
Leyburn
North Yorkshire
Secretary NameMr Michael Charles Hanley Hutchinson
NationalityBritish
StatusResigned
Appointed10 September 1990(88 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 13 April 2010)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr David John Robert Wilmot-Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(93 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 21 December 2018)
RoleFarm Agent
Country of ResidenceEngland
Correspondence Address8 The Square Tadcaster Road
York
North Yorkshire
YO24 1UR

Contact

Websitewww.ripon-races.co.uk
Email address[email protected]
Telephone01765 530530
Telephone regionRipon

Location

Registered Address77 North Street
Ripon
North Yorkshire
HG4 1DS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,069,413
Cash£168,624
Current Liabilities£351,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

30 September 1996Delivered on: 2 October 1996
Satisfied on: 18 November 1998
Persons entitled: Midland 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: Land forming part of stud farm littlethorpe ripon north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 March 1992Delivered on: 23 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts uncalled capital and goodwill patents and patent applications trade marks and trade names by way of a floating charge overall the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
4 June 1968Delivered on: 14 June 1968
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land at borough bridge road, ripon, yorks together with all fixtures.
Outstanding

Filing History

22 September 2020Accounts for a small company made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (11 pages)
1 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
1 March 2019Director's details changed for Charles Nigel Clark on 1 March 2019 (2 pages)
27 February 2019Director's details changed for Charles Nigel Clark on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Andrew Mark Hutchinson on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Charles Nigel Clark on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Andrew Mark Hutchinson on 27 February 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (11 pages)
11 January 2019Appointment of Mrs Celia Louise Wallis as a director on 21 December 2018 (2 pages)
11 January 2019Appointment of Mr Nicholas Robert Armstrong as a director on 21 December 2018 (2 pages)
9 January 2019Termination of appointment of Colin Robert Armstrong as a director on 21 December 2018 (1 page)
9 January 2019Termination of appointment of David John Robert Wilmot-Smith as a director on 21 December 2018 (1 page)
21 September 2018Confirmation statement made on 12 September 2018 with updates (11 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
21 September 2017Confirmation statement made on 12 September 2017 with updates (11 pages)
21 September 2017Confirmation statement made on 12 September 2017 with updates (11 pages)
17 August 2017Full accounts made up to 31 March 2017 (9 pages)
17 August 2017Full accounts made up to 31 March 2017 (9 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (12 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (12 pages)
19 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 49,928
(16 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 49,928
(16 pages)
14 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 April 2015Res of aud (1 page)
2 April 2015Res of aud (1 page)
31 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 September 2014Director's details changed for David John Robert Wilmot-Smith on 3 December 2012 (2 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 49,928
(15 pages)
18 September 2014Director's details changed for David John Robert Wilmot-Smith on 3 December 2012 (2 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 49,928
(15 pages)
18 September 2014Director's details changed for David John Robert Wilmot-Smith on 3 December 2012 (2 pages)
23 June 2014Auditor's resignation (2 pages)
23 June 2014Auditor's resignation (2 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (15 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (15 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (15 pages)
28 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (15 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (16 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (16 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (16 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (16 pages)
5 October 2010Director's details changed for David John Robert Wilmot-Smith on 12 September 2010 (2 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Director's details changed for David John Robert Wilmot-Smith on 12 September 2010 (2 pages)
5 October 2010Register inspection address has been changed (1 page)
8 September 2010Termination of appointment of Michael Hutchinson as a director (1 page)
8 September 2010Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
8 September 2010Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
8 September 2010Termination of appointment of Michael Hutchinson as a director (1 page)
23 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 June 2010Appointment of Mr Andrew Mark Hutchinson as a secretary (1 page)
30 June 2010Appointment of Mr Andrew Mark Hutchinson as a secretary (1 page)
29 June 2010Termination of appointment of Michael Hutchinson as a secretary (1 page)
29 June 2010Termination of appointment of Michael Hutchinson as a secretary (1 page)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (37 pages)
2 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (37 pages)
23 December 2008Return made up to 12/09/08; full list of members (8 pages)
23 December 2008Director and secretary's change of particulars / michael hutchinson / 18/12/2008 (1 page)
23 December 2008Director and secretary's change of particulars / michael hutchinson / 18/12/2008 (1 page)
23 December 2008Director's change of particulars / andrew wells / 18/12/2008 (1 page)
23 December 2008Director's change of particulars / james hutchinson / 18/12/2008 (1 page)
23 December 2008Return made up to 12/09/08; full list of members (8 pages)
23 December 2008Director appointed charles nigel clark (2 pages)
23 December 2008Director appointed charles nigel clark (2 pages)
23 December 2008Director's change of particulars / andrew wells / 18/12/2008 (1 page)
23 December 2008Director's change of particulars / james hutchinson / 18/12/2008 (1 page)
19 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
16 November 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
5 November 2007Return made up to 12/09/06; full list of members (32 pages)
5 November 2007£ sr 18@1 19/06/06 (2 pages)
5 November 2007£ sr 18@1 19/06/06 (2 pages)
5 November 2007Return made up to 12/09/06; full list of members (32 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 October 2005Return made up to 12/09/04; change of members (10 pages)
26 October 2005Return made up to 12/09/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2005Return made up to 12/09/04; change of members (10 pages)
26 October 2005Return made up to 12/09/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 September 2004Full accounts made up to 31 March 2004 (13 pages)
10 September 2004Full accounts made up to 31 March 2004 (13 pages)
4 August 2004Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
4 August 2004Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
21 October 2003Return made up to 12/09/02; full list of members (29 pages)
21 October 2003Return made up to 12/09/02; full list of members (29 pages)
8 August 2003Full accounts made up to 31 March 2003 (13 pages)
8 August 2003Full accounts made up to 31 March 2003 (13 pages)
3 September 2002Full accounts made up to 31 March 2002 (13 pages)
3 September 2002Full accounts made up to 31 March 2002 (13 pages)
21 August 2002Return made up to 12/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
21 August 2002Return made up to 12/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
13 August 2001Full accounts made up to 31 March 2001 (13 pages)
13 August 2001Full accounts made up to 31 March 2001 (13 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
7 December 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(30 pages)
7 December 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(30 pages)
5 September 2000Full accounts made up to 31 March 2000 (13 pages)
5 September 2000Full accounts made up to 31 March 2000 (13 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Return made up to 12/09/99; full list of members (15 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Return made up to 12/09/99; full list of members (15 pages)
21 June 2000Director's particulars changed (1 page)
18 August 1999Full accounts made up to 31 March 1999 (13 pages)
18 August 1999Full accounts made up to 31 March 1999 (13 pages)
5 February 1999Return made up to 12/09/98; full list of members (14 pages)
5 February 1999Return made up to 12/09/98; full list of members (14 pages)
18 November 1998Declaration of mortgage charge released/ceased (1 page)
18 November 1998Declaration of mortgage charge released/ceased (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Full accounts made up to 31 March 1998 (13 pages)
21 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 February 1998Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 February 1998Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
12 November 1996Return made up to 12/09/96; full list of members (17 pages)
12 November 1996Return made up to 12/09/96; full list of members (17 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
6 June 1996Return made up to 12/09/95; full list of members (13 pages)
6 June 1996Return made up to 12/09/95; full list of members (13 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
24 August 1995Full accounts made up to 31 March 1995 (10 pages)
24 August 1995Full accounts made up to 31 March 1995 (10 pages)
22 February 1935Articles of association (7 pages)
22 February 1935Articles of association (7 pages)
13 December 1901Incorporation (20 pages)
13 December 1901Incorporation (20 pages)