Thirsk
North Yorkshire
YO7 1PL
Director Name | Mr John Francis Sanderson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunnington House Common Road Dunnington York North Yorkshire YO19 5NG |
Secretary Name | Mr John Francis Sanderson |
---|---|
Status | Current |
Appointed | 04 January 2011(87 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Phoenix Lodge Serlby Hall Estate Serlby Doncaster South Yorkshire DN10 6BB |
Director Name | Mr Charles Andrew Warde-Aldam |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2015(91 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frickley Hall Frickley Doncaster South Yorkshire DN5 7BU |
Director Name | Mr Charles Jonathan Dent |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2015(91 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ribston Hall Ribston Park Little Ribston Wetherby West Yorkshire LS22 4EZ |
Director Name | Mr Nicholas Richard Brown Fitzgerald |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plexus Law Joseph's Well Hanover Walk Leeds North Yorkshire LS3 1AB |
Director Name | Mrs Belinda Williams |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Station Road Thirsk Yorks YO7 1QL |
Director Name | Lord Grimthorpe |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Peer Of The Realm |
Correspondence Address | Westow Hall Westow York N Yorkshire YO6 7NE |
Director Name | Hugh Murray Wells |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 1996) |
Role | Farmer |
Correspondence Address | Ness Hall Nunnington York YO6 5XD |
Director Name | Baron Manton Joseph Rupert Eric Robert Watson |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Peer Of The Realm |
Correspondence Address | Houghton Hall Sancton York YO4 3RE |
Director Name | Mr Christopher Michael Tetley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 03 October 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Little Habton Malton North Yorkshire YO17 0UA |
Director Name | Col Edward Christopher York |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 03 October 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wandesley Hall Long Marston York Yorkshire YO26 7NA |
Secretary Name | Mr Christopher Michael Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Little Habton Malton North Yorkshire YO17 0UA |
Director Name | David Anthony Howie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(73 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 October 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westhorpe Farm Little Smeaton Northallerton DL6 2HA |
Director Name | Michael Holford |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(76 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crayke Cottage Church Hill, Crayke York North Yorkshire YO61 4TA |
Director Name | Mr John Leslie Smith |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(79 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Willow Farm Fangfoss York North Yorkshire YO41 5QH |
Director Name | Mr Simon Henry Richard Scrope |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(88 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 July 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 216 Fulham Road London SW10 9NB |
Director Name | Mr Patrick Martin Leicester Hibbert-Foy |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cold Harbour Cottage Coulton Hovingham York North Yorkshire YO62 4NF |
Website | www.thirskracecourse.net |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | The Racecourse Station Road Thirsk Yorks YO7 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Year | 2013 |
---|---|
Net Worth | £1,579,580 |
Cash | £153,087 |
Current Liabilities | £219,719 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 3 weeks from now) |
5 January 1968 | Delivered on: 17 January 1968 Satisfied on: 10 September 1992 Persons entitled: Horserace Betting Levy Board Classification: Mortgage Secured details: Mortgage securing all monies due etc, under terms of loan agreement dated 5TH jan 1968. Particulars: Thirsk racecourse thirsk north riding york. Fully Satisfied |
---|
24 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
2 September 2019 | Termination of appointment of Patrick Martin Leicester Hibbert-Foy as a director on 1 September 2019 (1 page) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mrs Belinda Williams as a director on 3 April 2019 (2 pages) |
18 March 2019 | Appointment of Mr Nicholas Richard Brown Fitzgerald as a director on 18 March 2019 (2 pages) |
18 October 2018 | Resolutions
|
25 September 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
29 November 2017 | Director's details changed for Mr Patrick Martin Leicester Hibbert-Foy on 1 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Patrick Martin Leicester Hibbert-Foy on 1 November 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (8 pages) |
5 August 2016 | Purchase of own shares. (3 pages) |
5 August 2016 | Purchase of own shares. (3 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) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 June 2015 | Appointment of Mr Charles Andrew Warde-Aldam as a director on 18 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Charles Jonathan Dent as a director on 18 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Charles Jonathan Dent as a director on 18 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Charles Andrew Warde-Aldam as a director on 18 April 2015 (2 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 October 2014 | Termination of appointment of Edward Christopher York as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Michael Holford as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Christopher Michael Tetley as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of David Anthony Howie as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Michael Holford as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Edward Christopher York as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Michael Holford as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Christopher Michael Tetley as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of David Anthony Howie as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Leslie Smith as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Edward Christopher York as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Leslie Smith as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Leslie Smith as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of David Anthony Howie as a director on 3 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Christopher Michael Tetley as a director on 3 October 2014 (1 page) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
28 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 April 2013 | Appointment of Mr Patrick Martin Leicester Hibbert-Foy as a director (2 pages) |
29 April 2013 | Appointment of Mr Patrick Martin Leicester Hibbert-Foy as a director (2 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (13 pages) |
11 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (13 pages) |
20 July 2012 | Termination of appointment of Simon Scrope as a director (1 page) |
20 July 2012 | Termination of appointment of Simon Scrope as a director (1 page) |
10 April 2012 | Auditor's resignation (1 page) |
10 April 2012 | Auditor's resignation (1 page) |
19 March 2012 | Appointment of Mr Simon Henry Richard Scrope as a director (2 pages) |
19 March 2012 | Appointment of Mr Simon Henry Richard Scrope as a director (2 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Appointment of Mr John Francis Sanderson as a secretary (2 pages) |
12 July 2011 | Appointment of Mr John Francis Sanderson as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Christopher Tetley as a secretary (1 page) |
11 July 2011 | Termination of appointment of Christopher Tetley as a secretary (1 page) |
20 September 2010 | Director's details changed for Colonel Edward Christopher York on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Michael Holford on 25 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
20 September 2010 | Director's details changed for Michael Holford on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Leslie Smith on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Christopher Michael Tetley on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Christopher Michael Tetley on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for John Bell on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for David Anthony Howie on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for John Bell on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Colonel Edward Christopher York on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Leslie Smith on 25 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (14 pages) |
20 September 2010 | Director's details changed for David Anthony Howie on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Francis Sanderson on 25 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Francis Sanderson on 25 August 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (13 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (13 pages) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of debenture register (1 page) |
7 September 2009 | Location of register of members (1 page) |
15 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
2 October 2008 | Return made up to 31/07/08; full list of members (17 pages) |
2 October 2008 | Return made up to 31/07/08; full list of members (17 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (16 pages) |
4 September 2007 | Return made up to 31/07/07; full list of members (16 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (18 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (18 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (16 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (16 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 August 2004 | Return made up to 31/07/04; no change of members (9 pages) |
12 August 2004 | Return made up to 31/07/04; no change of members (9 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (12 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (12 pages) |
13 August 2003 | New director appointed (2 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members
|
7 August 2002 | Return made up to 31/07/02; full list of members
|
12 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 September 2000 | Return made up to 31/07/00; full list of members
|
20 September 2000 | Return made up to 31/07/00; full list of members
|
22 August 2000 | Minutes agm 28/7/00 (2 pages) |
22 August 2000 | Minutes agm 28/7/00 (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Memorandum and Articles of Association (12 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Memorandum and Articles of Association (12 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members
|
20 August 1997 | Return made up to 31/07/97; full list of members
|
7 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
18 February 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
18 February 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
20 August 1996 | Return made up to 31/07/96; full list of members
|
20 August 1996 | Return made up to 31/07/96; full list of members
|
24 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
4 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |