Company NameGo Racing In Yorkshire
DirectorsJames Michael Hutchinson and John Joseph Andrew Sanderson
Company StatusActive
Company Number03690704
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 December 1998(25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr James Michael Hutchinson
NationalityBritish
StatusCurrent
Appointed01 November 1999(10 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDole Bank Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(11 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleRacecourse Manager
Country of ResidenceEngland
Correspondence AddressThe Racecourse Boroughbridge Road
Ripon
North Yorkshire
HG4 1UG
Director NameMr John Joseph Andrew Sanderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(11 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleRacecourse Manager
Country of ResidenceEngland
Correspondence AddressWetherby Race Course York Road
Wetherby
West Yorkshire
LS22 5EJ
Director NameMr James Norman Gundill
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Ropergate
Pontefract
West Yorkshire
WF8 1LE
Director NameMichael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Secretary NameMichael Charles Hanley Hutchinson
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegoracing.co.uk
Telephone01937 580051
Telephone regionWetherby

Location

Registered AddressWetherby Race Course York Road
Wetherby
West Yorkshire
LS22 5EJ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby

Financials

Year2014
Net Worth£31,129
Current Liabilities£18,715

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
4 March 2019Director's details changed for Mr John Joseph Andrew Sanderson on 19 July 2018 (2 pages)
22 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
12 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
13 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
31 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
17 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 February 2011Annual return made up to 31 December 2010 no member list (4 pages)
11 February 2011Annual return made up to 31 December 2010 no member list (4 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Director's details changed for Mr John Joseph Andrew Sanderson on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Mr John Joseph Andrew Sanderson on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Mr John Joseph Andrew Sanderson on 7 July 2010 (2 pages)
25 March 2010Termination of appointment of James Gundill as a director (1 page)
25 March 2010Termination of appointment of James Gundill as a director (1 page)
25 March 2010Appointment of Mr John Joseph Andrew Sanderson as a director (2 pages)
25 March 2010Termination of appointment of Michael Hutchinson as a director (1 page)
25 March 2010Termination of appointment of Michael Hutchinson as a director (1 page)
25 March 2010Appointment of Mr John Joseph Andrew Sanderson as a director (2 pages)
25 March 2010Appointment of Mr James Michael Hutchinson as a director (2 pages)
25 March 2010Appointment of Mr James Michael Hutchinson as a director (2 pages)
16 March 2010Annual return made up to 31 December 2009 no member list (3 pages)
16 March 2010Director's details changed for Michael Charles Hanley Hutchinson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 31 December 2009 no member list (3 pages)
16 March 2010Director's details changed for Michael Charles Hanley Hutchinson on 16 March 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 January 2009Annual return made up to 31/12/08 (2 pages)
5 January 2009Annual return made up to 31/12/08 (2 pages)
23 December 2008Annual return made up to 31/12/07 (2 pages)
23 December 2008Annual return made up to 31/12/07 (2 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 February 2007Annual return made up to 31/12/06 (4 pages)
21 February 2007Annual return made up to 31/12/06 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 January 2005Annual return made up to 31/12/04 (4 pages)
7 January 2005Annual return made up to 31/12/04 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 August 2004Annual return made up to 31/12/03 (4 pages)
10 August 2004Annual return made up to 31/12/03 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 April 2003Annual return made up to 31/12/02 (4 pages)
10 April 2003Annual return made up to 31/12/02 (4 pages)
22 October 2002Annual return made up to 31/12/01 (3 pages)
22 October 2002Annual return made up to 31/12/01 (3 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 November 2001Annual return made up to 31/12/00 (4 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Annual return made up to 31/12/00 (4 pages)
9 November 2001Secretary resigned (1 page)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
18 April 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
18 April 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Annual return made up to 31/12/99 (4 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Annual return made up to 31/12/99 (4 pages)
31 December 1998Incorporation (20 pages)
31 December 1998Incorporation (20 pages)