WINCANTON RACES COMPANY LIMITED(THE)
Overview
Company Name | WINCANTON RACES COMPANY LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00125772 |
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 WINCANTON RACES COMPANY LIMITED(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WINCANTON RACES COMPANY LIMITED(THE) located?
Registered Office Address | Prestbury Park Evesham Road GL50 4SH Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINCANTON RACES COMPANY LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WINCANTON RACES COMPANY LIMITED(THE)?
Last Confirmation Statement Made Up To | May 04, 2026 |
---|---|
Next Confirmation Statement Due | May 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2025 |
Overdue | No |
What are the latest filings for WINCANTON RACES COMPANY LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart John Clark as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roy Steven Barker as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Stephanie Chester as a secretary on Jan 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Roy Steven Barker as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sheila Mary Handley as a secretary on Nov 26, 2020 | 1 pages | TM02 | ||
Appointment of Mr Roy Steven Barker as a secretary on Nov 26, 2020 | 2 pages | AP03 | ||
Termination of appointment of Sheila Mary Handley as a director on Nov 26, 2020 | 1 pages | TM01 | ||
Appointment of Mr Roy Steven Barker as a director on Nov 26, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Richard Fisher as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of WINCANTON RACES COMPANY LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHESTER, Stephanie | Secretary | Evesham Road GL50 4SH Cheltenham Prestbury Park Gloucestershire | 319102950001 | |||||||
CLARK, Stuart John | Director | Evesham Road GL50 4SH Cheltenham Prestbury Park Gloucestershire | England | British | Director | 274854770001 | ||||
RENTON, Robert Ian | Director | Evesham Road GL50 4SH Cheltenham Prestbury Park Gloucestershire England | England | British | Director | 133733440001 | ||||
BARKER, Roy Steven | Secretary | Evesham Road GL50 4SH Cheltenham Prestbury Park Gloucestershire | 276989820001 | |||||||
HANDLEY, Sheila Mary | Secretary | 7 St Dunstans Close WR5 2AJ Worcester Worcestershire | British | 14728200004 | ||||||
MICHELL, Jennifer | Secretary | The Racecourse BA9 8BJ Wincanton Somerset | British | 12541890001 | ||||||
BARKER, Roy Steven | Director | Evesham Road GL50 4SH Cheltenham Prestbury Park Gloucestershire | England | British | Finance Director | 149347130001 | ||||
BRADY, Terence | Director | Hardway House BA10 0LR Bruton Somerset | England | British | Author | 23662840001 | ||||
CLARKE, Steven Ronald | Director | Charn Hill Cottage Charlton Horethorne DT9 4NZ Sherborne Dorset | United Kingdom | British | Director | 114144950001 | ||||
CREAN, Andrew Maurice | Director | The Racecourse Wincanton BA9 8BJ Somerset | United Kingdom | British | Director | 162833590001 | ||||
CUMMING, Andrew Alexander John Rennie, Major General (Ret'D) | Director | South Farm House Upton Lovell BA12 0JW Warminster Wiltshire | United Kingdom | British | Chief Executive Ssafa | 96985190001 | ||||
FISHER, Paul Richard | Director | The Racecourse BA9 8BJ Wincanton The Racecourse Somerset United Kingdom | England | British | Managing Director | 170879890001 | ||||
FOSTER, Christopher Norman | Director | The Old Vicarage Great Durnford SP4 6AZ Salisbury Wiltshire | England | British | Cons | 47570140002 | ||||
HANDLEY, Sheila Mary | Director | Evesham Road GL50 4SH Cheltenham Prestbury Park Gloucestershire England | England | British | Finance Director | 14728200004 | ||||
HEAD, Richard Antony, Rt Hon The Viscount | Director | Throope Manor Bishopstone SP5 4BA Salisbury Wilts | British | Landowner | 4456210001 | |||||
HENDERSON, Guy | Director | The Racecourse Wincanton BA9 8BJ Somerset | Uk | British | Solicitor | 148441710001 | ||||
HIGGINS, Stephen Alan | Director | Puriton BA4 6JG Evercreech Somerset | British | Racecourse Manager | 105621360001 | |||||
HILLYARD, David John | Director | Chapel Cottage Oxenwood SN8 3NQ Marlborough Wiltshire | British | Company Director | 73182030001 | |||||
HUNT, Richard Eldon | Director | Manston Farm Manston DT10 1EX Sturminster Newton Dorset | British | Farmer | 12541930001 | |||||
JENKS, Richard Jedburgh | Director | Manor Farm Stoke Wake DT11 0HE Blandford Forum Dorset | British | Thoroughbred Breeder | 12945500002 | |||||
MARGADALE, Lord | Director | The Quadrangle Tisbury SP3 5SD Salisbury Wiltshire | British | Landowner | 97163980001 | |||||
NEWTON, Matthew Fraser | Director | Eastcombe Farm BA22 7HB South Cadbury | United Kingdom | British | Insurance Broker | 13790180002 | ||||
PILKINGTON, Christopher Douglas | Director | Landford Lodge Landford SP5 2EH Salisbury Wiltshire | British | Tree Nurseryman (Sole Proprietor) | 9482170001 | |||||
SUNNUUKS, John Lloyd | Director | Dorset Rise EC4Y 8EN London Kildare House 3 | Uk | British | Financial Pr Consultant | 148404310001 | ||||
TRUESDALE, Nevin John | Director | Evesham Road GL50 4SH Cheltenham Prestbury Park Gloucestershire England | United Kingdom | British | Finance Director | 148667340003 | ||||
ULLSWATER, Nicholas James Christopher, Viscount | Director | The Old Rectory Sedgeford Road, Docking PE31 8LJ Kings Lynn Norfolk | British | Government Minister | 90280400001 | |||||
WALLIS, Thomas John, Colonel | Director | Farley Hill Branksome Park Road GU15 2AE Camberley Surrey | British | Landowner | 12541920001 | |||||
WOODHOUSE, Mark John Michael | Director | Cherington Farm Cottage North Cheriton BA8 0AP Templecombe Somerset | England | British | Company Director | 10039370001 |
Who are the persons with significant control of WINCANTON RACES COMPANY LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jockey Club Racecourse Ltd | Jul 01, 2016 | High Holborn WC1V 6LS London 75 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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