CHESTER RACE COMPANY LIMITED
Overview
| Company Name | CHESTER RACE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00037600 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHESTER RACE COMPANY LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is CHESTER RACE COMPANY LIMITED located?
| Registered Office Address | The Racecourse Chester CH1 2LY Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHESTER RACE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESTER RACE COMPANY,LIMITED(THE) | Nov 21, 1892 | Nov 21, 1892 |
What are the latest accounts for CHESTER RACE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHESTER RACE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2027 |
|---|---|
| Next Confirmation Statement Due | May 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2026 |
| Overdue | No |
What are the latest filings for CHESTER RACE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 18, 2026 with updates | 17 pages | CS01 | ||
Appointment of Mr Gary Middlebrook as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Lisa Jeanette Hancock as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 56 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with updates | 17 pages | CS01 | ||
Termination of appointment of Charles Henry Barnett as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr John Sullivan O'doherty on Apr 29, 2025 | 2 pages | CH01 | ||
Appointment of Miss Julie Anne Harrington as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 55 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with updates | 16 pages | CS01 | ||
Termination of appointment of Jonathon Sloan Embree Turner as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Hart as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 48 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with updates | 17 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 47 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with updates | 17 pages | CS01 | ||
Director's details changed for Ms Louise Adele Stewart on Mar 01, 2022 | 2 pages | CH01 | ||
Appointment of Ms Louise Adele Stewart as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with updates | 18 pages | CS01 | ||
Termination of appointment of Richard Gwyn Thomas as a director on May 05, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Lisa Jeanette Hancock as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Termination of appointment of Richard Kenneth Aston as a director on Jul 17, 2020 | 1 pages | TM01 | ||
Who are the officers of CHESTER RACE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARAVELLO, Marco John | Secretary | The Racecourse Chester CH1 2LY Cheshire | 188990230001 | |||||||
| GARAVELLO, Marco John | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | British | 184905460001 | |||||
| HARRINGTON, Julie Anne | Director | The Racecourse Chester CH1 2LY Cheshire | England | British | 118654280003 | |||||
| HART, Kevin | Director | The Racecourse Chester CH1 2LY Cheshire | Scotland | British | 57883270004 | |||||
| MIDDLEBROOK, Gary | Director | The Racecourse Chester CH1 2LY Cheshire | England | British | 1520300002 | |||||
| O'DOHERTY, John Sullivan | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | Irish | 238900860001 | |||||
| STEWART, Louise Adele | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | British | 293079380002 | |||||
| WARREN, Joelle Susan | Director | The Racecourse Chester CH1 2LY Cheshire | England | British | 264414340001 | |||||
| GRAY, Jonathan Edward | Secretary | The Racecourse Chester CH1 2LY Cheshire | British | 96270170002 | ||||||
| IMPEY, Kidsons | Secretary | Steam Mill Steam Mill Street CH3 5AN Chester Cheshire | British | 9262150002 | ||||||
| PICKERING, David Owen | Secretary | Grange Farm Sandy Lane Kinnerton CH4 9BS Chester Cheshire | British | 70919450001 | ||||||
| STANLEY, Frances | Secretary | 2 Upton Drive Upton CH2 1BU Chester | British | 32862280001 | ||||||
| ASTON, Richard Kenneth | Director | The Racecourse Chester CH1 2LY Cheshire | England | British | 29748000001 | |||||
| BACON, Kevin John | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | British | 91233310002 | |||||
| BARNETT, Charles Henry | Director | The Racecourse Chester CH1 2LY Cheshire | Wales | British | 151010002 | |||||
| BEAUMONT, Martin Dudley | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | British | 10084840002 | |||||
| CHURTON, David Nigel Vardon | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | British | 70277530008 | |||||
| CHURTON, Geoffrey Vardon, Colonel | Director | Manley Cottage Manley WA6 9JF Helsby Cheshire | British | 9262160001 | ||||||
| CROWE, Brian | Director | Glebe Farm Coalpit Lane CH1 6LJ Mollington Cheshire | British | 77918020001 | ||||||
| DIXON, Samantha Kate, Cllr | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | British | 165511480001 | |||||
| DUFFUS, Steven | Director | 5 Abbots Knoll CH1 4GA Chester Cheshire | British | 65140220001 | ||||||
| EVANS, Jean Elizabeth, Cllr | Director | 26 Alpraham Crescent Upton CH2 1QX Chester Cheshire | British | 76545280001 | ||||||
| EVANS, Jean Elizabeth, Cllr | Director | 26 Alpraham Crescent Upton CH2 1QX Chester Cheshire | British | 76545280001 | ||||||
| FAIR, William Gordon Gerrard | Director | Brookside Farm Old Lane Pulford CH4 9EW Chester | British | 41273310001 | ||||||
| GREENWOOD, Howard David | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | British | 55640440002 | |||||
| HALE, Richard Schofield | Director | 1 Old School House Pulford Court Pulford CH4 9EU Chester Cheshire | United Kingdom | British | 8793060001 | |||||
| HANCOCK, Lisa Jeanette | Director | The Racecourse Chester CH1 2LY Cheshire | England | British | 223834440001 | |||||
| HANMER, John Wyndham Edward, Sir | Director | Mere House Hanmer SY13 3DG Whitchurch Salop | British | 14027640001 | ||||||
| HAYNES, James Douglas | Director | Lower Rock Farm Beeston CW6 9UB Tarporley Cheshire | British | 9262190001 | ||||||
| HUGHES, David Anthony | Director | 15 Woodlands Drive CH2 3QQ Chester Cheshire | British | 78702230001 | ||||||
| JONES, Michael Keith | Director | Hargrave Hall Hargrave CH3 7RH Chester | England | British | 111192330001 | |||||
| JONES, Reginald Francis | Director | The Racecourse Chester CH1 2LY Cheshire | United Kingdom | British | 45326110001 | |||||
| LEVERHULME, The Right Honourable The Viscount | Director | Thornton Manor Thornton Hough L63 1JB Wirral Cheshire | British | 17044710001 | ||||||
| LOWTHER, Charles Douglas, Sir | Director | Erbistock Hall LL13 0DE Wrexham Clwyd | United Kingdom | British | 37336270001 | |||||
| MCALPINE, Robert James | Director | Tilstone Lodge Tilstone Fearnall CW6 9HS Tarporley Cheshire | United Kingdom | British | 6627970001 |
What are the latest statements on persons with significant control for CHESTER RACE COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0