THE RACECOURSE ASSOCIATION LIMITED

THE RACECOURSE ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE RACECOURSE ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00093447
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RACECOURSE ASSOCIATION LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE RACECOURSE ASSOCIATION LIMITED located?

    Registered Office Address
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RACECOURSE ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACE-COURSE ASSOCIATION LIMITED(THE)May 22, 1907May 22, 1907

    What are the latest accounts for THE RACECOURSE ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE RACECOURSE ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for THE RACECOURSE ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Sir Philip Andrew Davies as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of David James Armstrong as a director on Dec 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Richard John Norris as a director on Jan 20, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alexander James Eade as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Charles Henry Barnett as a director on Jan 31, 2023

    1 pagesTM01

    Secretary's details changed for Mr David Jeffery on Dec 01, 2022

    1 pagesCH03

    Appointment of Mr Jonathan Michael Harvey Garratt as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr David Jeffery as a secretary on Dec 01, 2022

    2 pagesAP03

    Termination of appointment of Hazel Gilchrist Peplinski as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Holly Sian Cook as a secretary on Dec 01, 2022

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-members agreement 14/11/2022
    RES13

    Group of companies' accounts made up to Dec 31, 2021

    54 pagesAA

    Appointment of Mrs Ilona Barnett as a director on Jun 04, 2022

    2 pagesAP01

    Termination of appointment of Patrick Gerard Masterson as a director on Jun 03, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Adela Miriam Carver as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr Wilfred Thomas Walsh as a director on Oct 01, 2021

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    54 pagesAA

    Who are the officers of THE RACECOURSE ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERY, David John
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Secretary
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    302966250001
    BARNETT, Ilona Denise
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    EnglandBritish243391350001
    CRUDDACE, Martin John
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    EnglandBritish200445370001
    DAVIES, Philip Andrew, Sir
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    EnglandBritish287479840001
    EADE, Alexander James
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    EnglandBritish305239870001
    GARRATT, Jonathan Michael Harvey
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    ScotlandBritish302991170001
    NORRIS, Richard John
    Lambs Conduit St
    WC1N 3NL London
    21-27
    England
    Director
    Lambs Conduit St
    WC1N 3NL London
    21-27
    England
    EnglandBritish331425230001
    SANDERSON, John Joseph Andrew
    The Racecourse
    York Road
    LS22 5EJ Wetherby
    Wetherby Steeplechase Committee Ltd
    West Yorkshire
    United Kingdom
    Director
    The Racecourse
    York Road
    LS22 5EJ Wetherby
    Wetherby Steeplechase Committee Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish114147060002
    WALSH, Wilfred Thomas
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    EnglandBritish63955050005
    ARMSTRONG, Malcolm John
    3 Merlewood
    RG12 9PA Bracknell
    Berkshire
    Secretary
    3 Merlewood
    RG12 9PA Bracknell
    Berkshire
    British56597490002
    ATKIN, Stephen Edward
    70 Sea Lane
    East Preston
    BN16 1ND Littlehampton
    West Sussex
    Secretary
    70 Sea Lane
    East Preston
    BN16 1ND Littlehampton
    West Sussex
    British5117030003
    COOK, Holly Sian
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Secretary
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    253243570001
    CRICHTON-MILLER, Hugh Angus
    39 The Grange
    Virginia Park
    GU25 4ST Virginia Water
    Surrey
    Secretary
    39 The Grange
    Virginia Park
    GU25 4ST Virginia Water
    Surrey
    British16687350003
    JACKSON, Stanley
    33 Braybrooke Gardens
    Upper Norwood
    SE19 2UN London
    Secretary
    33 Braybrooke Gardens
    Upper Norwood
    SE19 2UN London
    British26265900001
    LUPTON, David Lloyd
    13 Beech Hill Road
    Sunningdale
    SL5 0BN Ascot
    Berkshire
    Secretary
    13 Beech Hill Road
    Sunningdale
    SL5 0BN Ascot
    Berkshire
    British114988260001
    HARCOURT REGISTRARS LIMITED
    12 Sheet Street
    SL4 1BG Windsor
    Berkshire
    Secretary
    12 Sheet Street
    SL4 1BG Windsor
    Berkshire
    1762950001
    ARMSTRONG, David James
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    EnglandBritish52354740001
    ATKIN, Stephen Edward
    Old Bryers Close
    Shabbington
    HP18 9DX Aylesbury
    5
    Bucks
    England
    Director
    Old Bryers Close
    Shabbington
    HP18 9DX Aylesbury
    5
    Bucks
    England
    EnglandBritish5117030004
    BARLOW, Ian Edward
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    United KingdomBritish79658850004
    BARNETT, Charles Henry
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    WalesBritish151010002
    BARNETT, Charles Henry
    Rose Hill
    Erbistock
    LL13 0DE Wrexham
    Clwyd
    Director
    Rose Hill
    Erbistock
    LL13 0DE Wrexham
    Clwyd
    WalesBritish151010002
    BAZALGETTE, Simon Louis
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    Director
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    United KingdomBritish95833070001
    BENNETT, Jack Henry Alsop
    Ryall Cottage Ryall Lane
    Upton Upon Severn
    WR8 0PN Worcester
    Worcestershire
    Director
    Ryall Cottage Ryall Lane
    Upton Upon Severn
    WR8 0PN Worcester
    Worcestershire
    British43456440001
    BETTERIDGE, Timothy
    Honeysuckle Cottage
    4 North Cliffe
    YO43 4UZ Market Weighton
    East Yorkshire
    Director
    Honeysuckle Cottage
    4 North Cliffe
    YO43 4UZ Market Weighton
    East Yorkshire
    British92401690001
    BOWDEN, Robert William Leslie
    Whitegates
    Plawsworth
    DH2 3LE Chester Le Street
    County Durham
    Director
    Whitegates
    Plawsworth
    DH2 3LE Chester Le Street
    County Durham
    British11520010001
    BROWN, Keith Clark
    Fryerning House
    CM4 0PF Ingatestone
    Essex
    Director
    Fryerning House
    CM4 0PF Ingatestone
    Essex
    BritishBritish36861670001
    BUCKLE, Clive Richard
    Slatters Farm
    Church Hanborough
    OX29 8AB Witney
    Oxfordshire
    Director
    Slatters Farm
    Church Hanborough
    OX29 8AB Witney
    Oxfordshire
    EnglandBritish16338510001
    BUSHELL, Delia
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    EnglandBritish248839520001
    CARVER, Margaret Adela Miriam
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    Director
    Winkfield Road
    Ascot
    SL5 7HX Berkshire
    United KingdomBritish101357750001
    CLARKE, Simon William
    Newchurch
    Hoar Cross
    DE13 8RL Burton-On-Trent
    Lower Lynbrook Farm
    Staffordshire
    Director
    Newchurch
    Hoar Cross
    DE13 8RL Burton-On-Trent
    Lower Lynbrook Farm
    Staffordshire
    United KingdomBritish19863530002
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    CLEVERLY, John Grover
    Glebe House
    Settrington
    YO17 8NP Malton
    North Yorkshire
    Director
    Glebe House
    Settrington
    YO17 8NP Malton
    North Yorkshire
    British31801650001
    COPPEL, Andrew Maxwell
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    EnglandBritish14330100002
    CRICHTON-MILLER, Hugh Angus
    39 The Grange
    Virginia Park
    GU25 4ST Virginia Water
    Surrey
    Director
    39 The Grange
    Virginia Park
    GU25 4ST Virginia Water
    Surrey
    British16687350003
    ELLIOTT, Mark
    Little Court
    19 Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    Little Court
    19 Eaton Park
    KT11 2JF Cobham
    Surrey
    United KingdomBritish115332100001

    Who are the persons with significant control of THE RACECOURSE ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arena Leisure Ltd
    Millbank
    SW1P 4QP London
    21-24 Millbank Tower
    England
    Apr 06, 2016
    Millbank
    SW1P 4QP London
    21-24 Millbank Tower
    England
    No
    Legal FormPrivate Legal Entity
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCardiff
    Registration Number00857819
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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