Company NameThirsk Racecourse Limited
Company StatusActive
Company Number00193619
CategoryPrivate Limited Company
Incorporation Date7 November 1923(100 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Bell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThirsk Hall
Thirsk
North Yorkshire
YO7 1PL
Director NameMr John Francis Sanderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(67 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnington House
Common Road Dunnington
York
North Yorkshire
YO19 5NG
Secretary NameMr John Francis Sanderson
StatusCurrent
Appointed04 January 2011(87 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressPhoenix Lodge Serlby Hall Estate
Serlby
Doncaster
South Yorkshire
DN10 6BB
Director NameMr Charles Andrew Warde-Aldam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2015(91 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrickley Hall Frickley
Doncaster
South Yorkshire
DN5 7BU
Director NameMr Charles Jonathan Dent
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2015(91 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRibston Hall Ribston Park
Little Ribston
Wetherby
West Yorkshire
LS22 4EZ
Director NameMr Nicholas Richard Brown Fitzgerald
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(95 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlexus Law Joseph's Well
Hanover Walk
Leeds
North Yorkshire
LS3 1AB
Director NameMrs Belinda Williams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(95 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Station Road
Thirsk
Yorks
YO7 1QL
Director NameLord  Grimthorpe
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RolePeer Of The Realm
Correspondence AddressWestow Hall
Westow
York
N Yorkshire
YO6 7NE
Director NameHugh Murray Wells
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 1996)
RoleFarmer
Correspondence AddressNess Hall
Nunnington
York
YO6 5XD
Director NameBaron Manton Joseph Rupert Eric Robert Watson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RolePeer Of The Realm
Correspondence AddressHoughton Hall
Sancton
York
YO4 3RE
Director NameMr Christopher Michael Tetley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 03 October 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressManor Farm
Little Habton
Malton
North Yorkshire
YO17 0UA
Director NameCol Edward Christopher York
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 03 October 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wandesley Hall
Long Marston
York
Yorkshire
YO26 7NA
Secretary NameMr Christopher Michael Tetley
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Little Habton
Malton
North Yorkshire
YO17 0UA
Director NameDavid Anthony Howie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(73 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 October 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWesthorpe Farm
Little Smeaton
Northallerton
DL6 2HA
Director NameMichael Holford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(76 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrayke Cottage
Church Hill, Crayke
York
North Yorkshire
YO61 4TA
Director NameMr John Leslie Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(79 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm
Fangfoss
York
North Yorkshire
YO41 5QH
Director NameMr Simon Henry Richard Scrope
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(88 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 216 Fulham Road
London
SW10 9NB
Director NameMr Patrick Martin Leicester Hibbert-Foy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(89 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCold Harbour Cottage Coulton
Hovingham
York
North Yorkshire
YO62 4NF

Contact

Websitewww.thirskracecourse.net
Email address[email protected]
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressThe Racecourse
Station Road
Thirsk
Yorks
YO7 1QL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Financials

Year2013
Net Worth£1,579,580
Cash£153,087
Current Liabilities£219,719

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

5 January 1968Delivered 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

Filing History

10 January 2024Full accounts made up to 31 March 2023 (22 pages)
30 November 2023Confirmation statement made on 26 September 2023 with updates (7 pages)
25 August 2023Confirmation statement made on 29 November 2022 with updates (7 pages)
5 December 2022Full accounts made up to 31 March 2022 (23 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
24 March 2022Full accounts made up to 31 March 2021 (22 pages)
26 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
24 October 2020Full accounts made up to 31 March 2020 (23 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 March 2019 (9 pages)
2 September 2019Termination of appointment of Patrick Martin Leicester Hibbert-Foy as a director on 1 September 2019 (1 page)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 April 2019Appointment of Mrs Belinda Williams as a director on 3 April 2019 (2 pages)
18 March 2019Appointment of Mr Nicholas Richard Brown Fitzgerald as a director on 18 March 2019 (2 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (9 pages)
3 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
29 November 2017Director's details changed for Mr Patrick Martin Leicester Hibbert-Foy on 1 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Patrick Martin Leicester Hibbert-Foy on 1 November 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
5 August 2016Purchase of own shares. (3 pages)
5 August 2016Purchase of own shares. (3 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 26,700
(11 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 26,700
(11 pages)
16 June 2015Appointment of Mr Charles Andrew Warde-Aldam as a director on 18 April 2015 (2 pages)
16 June 2015Appointment of Mr Charles Jonathan Dent as a director on 18 April 2015 (2 pages)
16 June 2015Appointment of Mr Charles Jonathan Dent as a director on 18 April 2015 (2 pages)
16 June 2015Appointment of Mr Charles Andrew Warde-Aldam as a director on 18 April 2015 (2 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 October 2014Termination of appointment of Edward Christopher York as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Michael Holford as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Christopher Michael Tetley as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of David Anthony Howie as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Michael Holford as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Edward Christopher York as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Michael Holford as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Christopher Michael Tetley as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of David Anthony Howie as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of John Leslie Smith as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Edward Christopher York as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of John Leslie Smith as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of John Leslie Smith as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of David Anthony Howie as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Christopher Michael Tetley as a director on 3 October 2014 (1 page)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 26,700
(14 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 26,700
(14 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 26,700
(14 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 26,700
(14 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 April 2013Appointment of Mr Patrick Martin Leicester Hibbert-Foy as a director (2 pages)
29 April 2013Appointment of Mr Patrick Martin Leicester Hibbert-Foy as a director (2 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (13 pages)
11 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (13 pages)
20 July 2012Termination of appointment of Simon Scrope as a director (1 page)
20 July 2012Termination of appointment of Simon Scrope as a director (1 page)
10 April 2012Auditor's resignation (1 page)
10 April 2012Auditor's resignation (1 page)
19 March 2012Appointment of Mr Simon Henry Richard Scrope as a director (2 pages)
19 March 2012Appointment of Mr Simon Henry Richard Scrope as a director (2 pages)
13 September 2011Full accounts made up to 31 March 2011 (22 pages)
13 September 2011Full accounts made up to 31 March 2011 (22 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (14 pages)
5 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (14 pages)
12 July 2011Appointment of Mr John Francis Sanderson as a secretary (2 pages)
12 July 2011Appointment of Mr John Francis Sanderson as a secretary (2 pages)
11 July 2011Termination of appointment of Christopher Tetley as a secretary (1 page)
11 July 2011Termination of appointment of Christopher Tetley as a secretary (1 page)
20 September 2010Director's details changed for Colonel Edward Christopher York on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Michael Holford on 25 August 2010 (2 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
20 September 2010Director's details changed for Michael Holford on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Mr John Leslie Smith on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Christopher Michael Tetley on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Christopher Michael Tetley on 25 August 2010 (2 pages)
20 September 2010Director's details changed for John Bell on 25 August 2010 (2 pages)
20 September 2010Director's details changed for David Anthony Howie on 25 August 2010 (2 pages)
20 September 2010Director's details changed for John Bell on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Colonel Edward Christopher York on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Mr John Leslie Smith on 25 August 2010 (2 pages)
20 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
20 September 2010Director's details changed for David Anthony Howie on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Mr John Francis Sanderson on 25 August 2010 (2 pages)
20 September 2010Director's details changed for Mr John Francis Sanderson on 25 August 2010 (2 pages)
16 July 2010Full accounts made up to 31 March 2010 (18 pages)
16 July 2010Full accounts made up to 31 March 2010 (18 pages)
14 September 2009Return made up to 25/08/09; full list of members (13 pages)
14 September 2009Return made up to 25/08/09; full list of members (13 pages)
7 September 2009Location of debenture register (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Location of register of members (1 page)
15 July 2009Full accounts made up to 31 March 2009 (18 pages)
15 July 2009Full accounts made up to 31 March 2009 (18 pages)
2 October 2008Return made up to 31/07/08; full list of members (17 pages)
2 October 2008Return made up to 31/07/08; full list of members (17 pages)
17 July 2008Full accounts made up to 31 March 2008 (18 pages)
17 July 2008Full accounts made up to 31 March 2008 (18 pages)
4 September 2007Return made up to 31/07/07; full list of members (16 pages)
4 September 2007Return made up to 31/07/07; full list of members (16 pages)
16 July 2007Full accounts made up to 31 March 2007 (19 pages)
16 July 2007Full accounts made up to 31 March 2007 (19 pages)
12 September 2006Return made up to 31/07/06; full list of members (18 pages)
12 September 2006Return made up to 31/07/06; full list of members (18 pages)
11 July 2006Full accounts made up to 31 March 2006 (20 pages)
11 July 2006Full accounts made up to 31 March 2006 (20 pages)
16 August 2005Return made up to 31/07/05; full list of members (16 pages)
16 August 2005Return made up to 31/07/05; full list of members (16 pages)
8 July 2005Full accounts made up to 31 March 2005 (18 pages)
8 July 2005Full accounts made up to 31 March 2005 (18 pages)
12 August 2004Return made up to 31/07/04; no change of members (9 pages)
12 August 2004Return made up to 31/07/04; no change of members (9 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Return made up to 31/07/03; full list of members (12 pages)
13 August 2003Return made up to 31/07/03; full list of members (12 pages)
13 August 2003New director appointed (2 pages)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 July 2002Full accounts made up to 31 March 2002 (16 pages)
12 July 2002Full accounts made up to 31 March 2002 (16 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
20 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 August 2000Minutes agm 28/7/00 (2 pages)
22 August 2000Minutes agm 28/7/00 (2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
22 August 2000Memorandum and Articles of Association (12 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
22 August 2000Memorandum and Articles of Association (12 pages)
28 June 2000Full accounts made up to 31 March 2000 (15 pages)
28 June 2000Full accounts made up to 31 March 2000 (15 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
18 August 1999Return made up to 31/07/99; full list of members (8 pages)
18 August 1999Return made up to 31/07/99; full list of members (8 pages)
4 July 1999Full accounts made up to 31 March 1999 (15 pages)
4 July 1999Full accounts made up to 31 March 1999 (15 pages)
30 June 1998Full accounts made up to 31 March 1998 (15 pages)
30 June 1998Full accounts made up to 31 March 1998 (15 pages)
20 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 1997Full accounts made up to 31 March 1997 (15 pages)
7 July 1997Full accounts made up to 31 March 1997 (15 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
18 February 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
18 February 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 April 1996Full accounts made up to 31 December 1995 (14 pages)
24 April 1996Full accounts made up to 31 December 1995 (14 pages)
22 September 1995Full accounts made up to 31 December 1994 (14 pages)
22 September 1995Full accounts made up to 31 December 1994 (14 pages)
4 September 1995Return made up to 31/07/95; no change of members (6 pages)
4 September 1995Return made up to 31/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)