WINCANTON RACES COMPANY LIMITED(THE)

WINCANTON RACES COMPANY LIMITED(THE)

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

    Company NameWINCANTON RACES COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00125772
    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 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 AddressNo

    What are the latest accounts for WINCANTON RACES COMPANY LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WINCANTON RACES COMPANY LIMITED(THE)?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for WINCANTON RACES COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Stuart John Clark as a director on Dec 31, 2024

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Roy Steven Barker as a secretary on Dec 31, 2024

    1 pagesTM02

    Unaudited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Stephanie Chester as a secretary on Jan 12, 2024

    2 pagesAP03

    Termination of appointment of Roy Steven Barker as a director on Jan 12, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sheila Mary Handley as a secretary on Nov 26, 2020

    1 pagesTM02

    Appointment of Mr Roy Steven Barker as a secretary on Nov 26, 2020

    2 pagesAP03

    Termination of appointment of Sheila Mary Handley as a director on Nov 26, 2020

    1 pagesTM01

    Appointment of Mr Roy Steven Barker as a director on Nov 26, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Richard Fisher as a director on Feb 07, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Who are the officers of WINCANTON RACES COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESTER, Stephanie
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    Secretary
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    319102950001
    CLARK, Stuart John
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    Director
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    EnglandBritishDirector274854770001
    RENTON, Robert Ian
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    England
    Director
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    England
    EnglandBritishDirector133733440001
    BARKER, Roy Steven
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    Secretary
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    276989820001
    HANDLEY, Sheila Mary
    7 St Dunstans Close
    WR5 2AJ Worcester
    Worcestershire
    Secretary
    7 St Dunstans Close
    WR5 2AJ Worcester
    Worcestershire
    British14728200004
    MICHELL, Jennifer
    The Racecourse
    BA9 8BJ Wincanton
    Somerset
    Secretary
    The Racecourse
    BA9 8BJ Wincanton
    Somerset
    British12541890001
    BARKER, Roy Steven
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    Director
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    EnglandBritishFinance Director149347130001
    BRADY, Terence
    Hardway House
    BA10 0LR Bruton
    Somerset
    Director
    Hardway House
    BA10 0LR Bruton
    Somerset
    EnglandBritishAuthor23662840001
    CLARKE, Steven Ronald
    Charn Hill Cottage
    Charlton Horethorne
    DT9 4NZ Sherborne
    Dorset
    Director
    Charn Hill Cottage
    Charlton Horethorne
    DT9 4NZ Sherborne
    Dorset
    United KingdomBritishDirector114144950001
    CREAN, Andrew Maurice
    The Racecourse
    Wincanton
    BA9 8BJ Somerset
    Director
    The Racecourse
    Wincanton
    BA9 8BJ Somerset
    United KingdomBritishDirector162833590001
    CUMMING, Andrew Alexander John Rennie, Major General (Ret'D)
    South Farm House
    Upton Lovell
    BA12 0JW Warminster
    Wiltshire
    Director
    South Farm House
    Upton Lovell
    BA12 0JW Warminster
    Wiltshire
    United KingdomBritishChief Executive Ssafa96985190001
    FISHER, Paul Richard
    The Racecourse
    BA9 8BJ Wincanton
    The Racecourse
    Somerset
    United Kingdom
    Director
    The Racecourse
    BA9 8BJ Wincanton
    The Racecourse
    Somerset
    United Kingdom
    EnglandBritishManaging Director170879890001
    FOSTER, Christopher Norman
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    Director
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    EnglandBritishCons47570140002
    HANDLEY, Sheila Mary
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    England
    Director
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    England
    EnglandBritishFinance Director14728200004
    HEAD, Richard Antony, Rt Hon The Viscount
    Throope Manor
    Bishopstone
    SP5 4BA Salisbury
    Wilts
    Director
    Throope Manor
    Bishopstone
    SP5 4BA Salisbury
    Wilts
    BritishLandowner4456210001
    HENDERSON, Guy
    The Racecourse
    Wincanton
    BA9 8BJ Somerset
    Director
    The Racecourse
    Wincanton
    BA9 8BJ Somerset
    UkBritishSolicitor148441710001
    HIGGINS, Stephen Alan
    Puriton
    BA4 6JG Evercreech
    Somerset
    Director
    Puriton
    BA4 6JG Evercreech
    Somerset
    BritishRacecourse Manager105621360001
    HILLYARD, David John
    Chapel Cottage
    Oxenwood
    SN8 3NQ Marlborough
    Wiltshire
    Director
    Chapel Cottage
    Oxenwood
    SN8 3NQ Marlborough
    Wiltshire
    BritishCompany Director73182030001
    HUNT, Richard Eldon
    Manston Farm
    Manston
    DT10 1EX Sturminster Newton
    Dorset
    Director
    Manston Farm
    Manston
    DT10 1EX Sturminster Newton
    Dorset
    BritishFarmer12541930001
    JENKS, Richard Jedburgh
    Manor Farm
    Stoke Wake
    DT11 0HE Blandford Forum
    Dorset
    Director
    Manor Farm
    Stoke Wake
    DT11 0HE Blandford Forum
    Dorset
    BritishThoroughbred Breeder12945500002
    MARGADALE, Lord
    The Quadrangle
    Tisbury
    SP3 5SD Salisbury
    Wiltshire
    Director
    The Quadrangle
    Tisbury
    SP3 5SD Salisbury
    Wiltshire
    BritishLandowner97163980001
    NEWTON, Matthew Fraser
    Eastcombe
    Farm
    BA22 7HB South Cadbury
    Director
    Eastcombe
    Farm
    BA22 7HB South Cadbury
    United KingdomBritishInsurance Broker13790180002
    PILKINGTON, Christopher Douglas
    Landford Lodge
    Landford
    SP5 2EH Salisbury
    Wiltshire
    Director
    Landford Lodge
    Landford
    SP5 2EH Salisbury
    Wiltshire
    BritishTree Nurseryman (Sole Proprietor)9482170001
    SUNNUUKS, John Lloyd
    Dorset Rise
    EC4Y 8EN London
    Kildare House 3
    Director
    Dorset Rise
    EC4Y 8EN London
    Kildare House 3
    UkBritishFinancial Pr Consultant148404310001
    TRUESDALE, Nevin John
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    England
    Director
    Evesham Road
    GL50 4SH Cheltenham
    Prestbury Park
    Gloucestershire
    England
    United KingdomBritishFinance Director148667340003
    ULLSWATER, Nicholas James Christopher, Viscount
    The Old Rectory
    Sedgeford Road, Docking
    PE31 8LJ Kings Lynn
    Norfolk
    Director
    The Old Rectory
    Sedgeford Road, Docking
    PE31 8LJ Kings Lynn
    Norfolk
    BritishGovernment Minister90280400001
    WALLIS, Thomas John, Colonel
    Farley Hill Branksome Park Road
    GU15 2AE Camberley
    Surrey
    Director
    Farley Hill Branksome Park Road
    GU15 2AE Camberley
    Surrey
    BritishLandowner12541920001
    WOODHOUSE, Mark John Michael
    Cherington Farm Cottage
    North Cheriton
    BA8 0AP Templecombe
    Somerset
    Director
    Cherington Farm Cottage
    North Cheriton
    BA8 0AP Templecombe
    Somerset
    EnglandBritishCompany Director10039370001

    Who are the persons with significant control of WINCANTON RACES COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jockey Club Racecourse Ltd
    High Holborn
    WC1V 6LS London
    75
    England
    Jul 01, 2016
    High Holborn
    WC1V 6LS London
    75
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk
    Registration Number02909409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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