Company NameBeverley Race Company Limited(The)
Company StatusActive
Company Number00078277
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 1903(120 years, 8 months ago)

Business Activity

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

Directors

Director NameCharles Arnold Maxsted
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(87 years, 8 months after company formation)
Appointment Duration33 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Cottage Brantingham
Brough
North Humberside
HU15 1QG
Director NameMr Hugh Adrian Bethell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(96 years after company formation)
Appointment Duration24 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRise Park
Skirlaugh
Hull
HU11 5BL
Secretary NameSally Louise Iggulden
NationalityBritish
StatusCurrent
Appointed08 March 2002(98 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressThe Racecourse
York Road
Beverley
East Yorkshire
HU17 8QZ
Director NameMiss Sally Louise Iggulden
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(110 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleRacecourse Director
Country of ResidenceEngland
Correspondence AddressThe Racecourse
York Road
Beverley
East Yorkshire
HU17 8QZ
Director NameMs Bridget Elisabeth Guerin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(110 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Northolme Salton
York
North Yorkshire
YO62 6RP
Director NameMr Laurence Patrick Kirkby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(115 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumontcote Farm Beaumontcote
Barton-Upon-Humber
North Lincolnshire
DN18 6EL
Director NameHon Ralph Daniel Beckett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(118 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressWestow Hall Main Street
Westow
York
YO60 7NE
Director NameMr David Ratcliffe Brotherton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(87 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 08 May 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell On The Hill
York
Yorkshire
YO60 7JL
Director NameMr John Grover Cleverly
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(87 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 07 May 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Green Town Street
Settrington
Malton
North Yorkshire
YO17 8NR
Director NameMr George Frederick Kilburn
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(87 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1991)
RoleCompany Director
Correspondence Address23 West Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LN
Director NamePeter Bentham Oughtred
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(87 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 1999)
RoleCompany Executive
Correspondence AddressRaby Lodge
Cave Road
Brough
East Yorkshire
HU15 1HL
Director NameCharles Nicholas Wilmot-Smith
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(87 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 1999)
RoleFarmer
Correspondence AddressGunby Hall
Bubwith
Selby
Yorkshire
YO8 7DQ
Director NameBeatrice Oughtred
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(87 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Norfolk Street
Beverley
East Yorkshire
HU17 7DN
Secretary NameJune Dorothy Parry
NationalityBritish
StatusResigned
Appointed30 March 1991(87 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address26 Manor Close
Beverley
East Yorkshire
HU17 7BP
Director NameRichard Lawrence Hudson Fca
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(94 years, 12 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Elms 29 North Bar Without
Beverley
East Riding Of Yorkshire
HU17 7AG
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(109 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Farm Wayside Farm
Strensall Road, Earswick
York
YO12 9SJ

Contact

Websitebeverley-racecourse.co.uk
Telephone01482 867488
Telephone regionHull

Location

Registered AddressThe Racecourse
York Road
Beverley
East Yorkshire
HU17 8QZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's

Financials

Year2014
Turnover£1,690,047
Gross Profit-£1,601,472
Net Worth£3,778,758
Cash£2,029,713
Current Liabilities£988,272

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

23 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 July 2019Appointment of Mr Laurence Patrick Kirkby as a director on 20 May 2019 (2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 September 2018Termination of appointment of Beatrice Oughtred as a director on 10 May 2018 (1 page)
3 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
15 September 2016Full accounts made up to 31 December 2015 (13 pages)
15 September 2016Full accounts made up to 31 December 2015 (13 pages)
11 May 2016Annual return made up to 30 March 2016 no member list (7 pages)
11 May 2016Annual return made up to 30 March 2016 no member list (7 pages)
22 September 2015Termination of appointment of Trevor Kenneth Beaumont as a director on 21 September 2015 (1 page)
22 September 2015Termination of appointment of Trevor Kenneth Beaumont as a director on 21 September 2015 (1 page)
15 September 2015Full accounts made up to 31 December 2014 (13 pages)
15 September 2015Full accounts made up to 31 December 2014 (13 pages)
15 April 2015Annual return made up to 30 March 2015 no member list (8 pages)
15 April 2015Annual return made up to 30 March 2015 no member list (8 pages)
30 May 2014Full accounts made up to 31 December 2013 (14 pages)
30 May 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Appointment of Mrs Bridget Elisabeth Guerin as a director (2 pages)
27 May 2014Appointment of Mrs Bridget Elisabeth Guerin as a director (2 pages)
12 May 2014Termination of appointment of John Cleverly as a director (1 page)
12 May 2014Termination of appointment of John Cleverly as a director (1 page)
8 April 2014Annual return made up to 30 March 2014 no member list (8 pages)
8 April 2014Annual return made up to 30 March 2014 no member list (8 pages)
12 November 2013Appointment of Miss Sally Louise Iggulden as a director (2 pages)
12 November 2013Appointment of Miss Sally Louise Iggulden as a director (2 pages)
12 November 2013Appointment of Miss Sally Louise Iggulden as a director (2 pages)
12 November 2013Appointment of Miss Sally Louise Iggulden as a director (2 pages)
12 November 2013Secretary's details changed for Sally Louise Iggulden on 11 November 2013 (1 page)
12 November 2013Secretary's details changed for Sally Louise Iggulden on 11 November 2013 (1 page)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 May 2013Appointment of Mr Trevor Kenneth Beaumont as a director (2 pages)
24 May 2013Appointment of Mr Trevor Kenneth Beaumont as a director (2 pages)
17 May 2013Termination of appointment of David Brotherton as a director (1 page)
17 May 2013Termination of appointment of David Brotherton as a director (1 page)
3 April 2013Annual return made up to 30 March 2013 no member list (8 pages)
3 April 2013Annual return made up to 30 March 2013 no member list (8 pages)
10 August 2012Full accounts made up to 31 December 2011 (14 pages)
10 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Annual return made up to 30 March 2012 no member list (8 pages)
2 April 2012Director's details changed for Charles Arnold Maxsted on 30 September 2011 (2 pages)
2 April 2012Director's details changed for Charles Arnold Maxsted on 30 September 2011 (2 pages)
2 April 2012Annual return made up to 30 March 2012 no member list (8 pages)
2 June 2011Full accounts made up to 31 December 2010 (16 pages)
2 June 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Annual return made up to 30 March 2011 no member list (8 pages)
1 April 2011Annual return made up to 30 March 2011 no member list (8 pages)
15 June 2010Director's details changed for Mr John Grover Cleverly on 30 March 2010 (2 pages)
15 June 2010Director's details changed for Charles Arnold Maxsted on 30 March 2010 (2 pages)
15 June 2010Director's details changed for Mr Hugh Adrian Bethell on 10 March 2010 (2 pages)
15 June 2010Director's details changed for Mr John Grover Cleverly on 30 March 2010 (2 pages)
15 June 2010Director's details changed for David Ratcliffe Brotherton on 30 March 2010 (2 pages)
15 June 2010Annual return made up to 30 March 2010 no member list (5 pages)
15 June 2010Director's details changed for David Ratcliffe Brotherton on 30 March 2010 (2 pages)
15 June 2010Director's details changed for Charles Arnold Maxsted on 30 March 2010 (2 pages)
15 June 2010Director's details changed for Beatrice Oughtred on 30 March 2010 (2 pages)
15 June 2010Director's details changed for Mr Hugh Adrian Bethell on 10 March 2010 (2 pages)
15 June 2010Annual return made up to 30 March 2010 no member list (5 pages)
15 June 2010Director's details changed for Beatrice Oughtred on 30 March 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (19 pages)
11 June 2010Full accounts made up to 31 December 2009 (19 pages)
26 August 2009Full accounts made up to 31 December 2008 (18 pages)
26 August 2009Full accounts made up to 31 December 2008 (18 pages)
11 June 2009Annual return made up to 30/03/09 (4 pages)
11 June 2009Annual return made up to 30/03/09 (4 pages)
17 October 2008Annual return made up to 30/03/08 (4 pages)
17 October 2008Annual return made up to 30/03/08 (4 pages)
16 April 2008Full accounts made up to 31 December 2007 (17 pages)
16 April 2008Full accounts made up to 31 December 2007 (17 pages)
21 June 2007Full accounts made up to 31 December 2006 (17 pages)
21 June 2007Full accounts made up to 31 December 2006 (17 pages)
20 April 2007Annual return made up to 30/03/07 (6 pages)
20 April 2007Annual return made up to 30/03/07 (6 pages)
14 July 2006Full accounts made up to 31 December 2005 (16 pages)
14 July 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Annual return made up to 30/03/06 (6 pages)
10 April 2006Annual return made up to 30/03/06 (6 pages)
1 June 2005Full accounts made up to 31 December 2004 (18 pages)
1 June 2005Full accounts made up to 31 December 2004 (18 pages)
11 April 2005Annual return made up to 30/03/05 (6 pages)
11 April 2005Annual return made up to 30/03/05 (6 pages)
7 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 March 2004Annual return made up to 30/03/04
  • 363(287) ‐ Registered office changed on 25/03/04
(6 pages)
25 March 2004Annual return made up to 30/03/04
  • 363(287) ‐ Registered office changed on 25/03/04
(6 pages)
24 July 2003Full accounts made up to 31 December 2002 (17 pages)
24 July 2003Full accounts made up to 31 December 2002 (17 pages)
9 July 2003Annual return made up to 30/03/03 (6 pages)
9 July 2003Annual return made up to 30/03/03 (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
26 April 2002Annual return made up to 30/03/02 (5 pages)
26 April 2002Annual return made up to 30/03/02 (5 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
8 May 2001Annual return made up to 30/03/01 (5 pages)
8 May 2001Annual return made up to 30/03/01 (5 pages)
22 March 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
22 March 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
26 July 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
26 July 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
5 May 2000Annual return made up to 30/03/00 (5 pages)
5 May 2000Annual return made up to 30/03/00 (5 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
16 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
16 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
2 May 1999Annual return made up to 30/03/99 (6 pages)
2 May 1999Annual return made up to 30/03/99 (6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
8 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
8 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
24 April 1997Annual return made up to 30/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997Annual return made up to 30/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 April 1996Annual return made up to 30/03/96 (6 pages)
11 April 1996Annual return made up to 30/03/96 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 April 1995Annual return made up to 30/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Annual return made up to 30/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
10 August 1903Certificate of incorporation (1 page)
10 August 1903Certificate of incorporation (1 page)