NEWMARKET RACECOURSES LIMITED

NEWMARKET RACECOURSES LIMITED

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

    Company NameNEWMARKET RACECOURSES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00867204
    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 NEWMARKET RACECOURSES LIMITED?

    • Activities of racehorse owners (93191) / Arts, entertainment and recreation

    Where is NEWMARKET RACECOURSES LIMITED located?

    Registered Office Address
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWMARKET RACECOURSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWMARKET RACECOURSESJul 29, 2010Jul 29, 2010
    NEWMARKET RACECOURSES TRUSTDec 21, 1965Dec 21, 1965

    What are the latest accounts for NEWMARKET RACECOURSES LIMITED?

    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 NEWMARKET RACECOURSES LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for NEWMARKET RACECOURSES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01
    XDTNL00O

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

    1 pagesTM01
    XDTNKZFD

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA
    XDCJCVHN

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01
    XD4LY8LK

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA
    XCD2YY4Y

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01
    XC71MK0Z

    Termination of appointment of Sarah Louise Drabwell as a secretary on Feb 27, 2023

    1 pagesTM02
    XBY7Y98H

    Termination of appointment of Sarah Louise Drabwell as a director on Nov 01, 2022

    1 pagesTM01
    XBVDSW8G

    Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on Nov 01, 2022

    2 pagesAP01
    XBVDSVQZ

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA
    XBDNHG0Q

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01
    XB8QQ23N

    Appointment of Mrs Sarah Louise Drabwell as a director on Dec 30, 2020

    2 pagesAP01
    XAE4N5SY

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA
    XAE4N417

    Appointment of Mrs Sarah Louise Drabwell as a secretary on Dec 30, 2020

    2 pagesAP03
    XAE4N1K0

    Termination of appointment of Gary Randel Tate as a director on Dec 30, 2020

    1 pagesTM01
    XAE4N1DT

    Termination of appointment of Paul Richard Fisher as a director on Dec 31, 2020

    1 pagesTM01
    XAE4N12I

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01
    XA56ZTPL

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA
    X9DY7ZU0

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01
    X960660Y

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA
    X8EMY4V4

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01
    X86HLXZ6

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA
    X7EUPQ61

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01
    X770MV08

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA
    X6FWHWFS

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01
    X68GGR9K

    Who are the officers of NEWMARKET RACECOURSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESTER, Stephanie Jane Elisabeth
    Portsmouth Road
    KT10 9AJ Esher
    Sandown Park Racecourse
    England
    Director
    Portsmouth Road
    KT10 9AJ Esher
    Sandown Park Racecourse
    England
    EnglandBritishFinance Director304098940001
    CLARK, Stuart John
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritishDirector274854770001
    STARKEY, Amy Louise
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritishDirector172151450001
    DRABWELL, Sarah Louise
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Secretary
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    287856220001
    TATE, Gary Randel
    Laundry Cottage
    Great Saxham
    IP29 5JW Bury St Edmunds
    Suffolk
    Secretary
    Laundry Cottage
    Great Saxham
    IP29 5JW Bury St Edmunds
    Suffolk
    BritishFinance Director27658170002
    BEDFORD, Andrew Ian Henry, The Duke Of Bedford
    Woburn Abbey
    MK17 9WA Woburn
    Bedfordshire
    Director
    Woburn Abbey
    MK17 9WA Woburn
    Bedfordshire
    EnglandBritishCompany Director44129080004
    BOTHWAY, Colin Herbert
    The Old Hall
    Colton
    NR9 5DG Norwich
    Norfolk
    Director
    The Old Hall
    Colton
    NR9 5DG Norwich
    Norfolk
    United KingdomBritishLandowner/Company Director34005080001
    BULWER-LONG, William Hanslip, Captain
    Heydon Hall
    NR11 6RE Norwich
    Norfolk
    Director
    Heydon Hall
    NR11 6RE Norwich
    Norfolk
    BritishFarming27658190001
    CREAN, Andrew Maurice
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    United KingdomBritishFinance Director162833590001
    DAVIS, John Gordon
    Ginge House
    Ginge
    OX12 8QS Wantage
    Oxfordshire
    Director
    Ginge House
    Ginge
    OX12 8QS Wantage
    Oxfordshire
    United KingdomBritishShipping11455100002
    DENNIS, Darby William
    Walcot Hall
    Barnack
    PE9 3EU Stamford
    Lincolnshire
    Director
    Walcot Hall
    Barnack
    PE9 3EU Stamford
    Lincolnshire
    EnglandBritishFarming17408080001
    DESHAYES, Francis Kim
    Church House Deeves Hall Ridge
    EN6 3LP Potters Bar
    Hertfordshire
    Director
    Church House Deeves Hall Ridge
    EN6 3LP Potters Bar
    Hertfordshire
    BritishManaging Director56590080001
    DRABWELL, Sarah Louise
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritishFinance Director224983910001
    FISHER, Paul Richard
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritishManaging Director170879890001
    HAMBRO, Richard Alexander
    Waverton House
    GL56 9TB Moreton In Marsh
    Gloucestershire
    Director
    Waverton House
    GL56 9TB Moreton In Marsh
    Gloucestershire
    BritishInvestment Banker85114460001
    HAMILL, Keith
    9th Floor
    88 Wood Street
    EC28 7QR London
    Director
    9th Floor
    88 Wood Street
    EC28 7QR London
    United KingdomBritishChartered Accountant82403480001
    HANCOCK, Lisa Jeanette
    Quince Cottage
    East Green, Great Bradley
    CB8 9LU Newmarket
    Suffolk
    Director
    Quince Cottage
    East Green, Great Bradley
    CB8 9LU Newmarket
    Suffolk
    United KingdomBritishManaging Director75169490002
    JENSEN, Peter Sinclair
    60 Kew Green
    Kew
    TW9 3AP Richmond Upon Thames
    Surrey
    Director
    60 Kew Green
    Kew
    TW9 3AP Richmond Upon Thames
    Surrey
    EnglandBritishChairman And Company Director53890090002
    LEES, Nicholas Ernest Samuel, Captain
    Capers End Holly Bush Corner
    Bradfield St George
    IP30 0AY Bury St Edmunds
    Suffolk
    Director
    Capers End Holly Bush Corner
    Bradfield St George
    IP30 0AY Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director28046060001
    MACDONALD-BUCHANAN, Alexander James
    Symington Lodge Farm House
    Symington
    ML12 6LW Biggar
    Lanarkshire
    Director
    Symington Lodge Farm House
    Symington
    ML12 6LW Biggar
    Lanarkshire
    BritishDirector Of Distilling Company655480002
    NEWTON, Joseph Robert
    Hall Farm
    Stonesby
    LE14 4PY Melton Mowbray
    Leicestershire
    Director
    Hall Farm
    Stonesby
    LE14 4PY Melton Mowbray
    Leicestershire
    EnglandBritishFarmer103829820001
    PILKINGTON, Richard Arthur
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritishCompany Chairman155181530001
    PILKINGTON, Thomas Henry Milborne Swinnerton, Sir
    Kings Walden
    Bury
    SG4 8JU Hitchin
    Herts
    Director
    Kings Walden
    Bury
    SG4 8JU Hitchin
    Herts
    EnglandBritishFarming And Shipping5324930001
    PLAYER, Peter Dane
    Whatton Manor
    Whatton In The Vale
    NG13 9EX Nottingham
    Director
    Whatton Manor
    Whatton In The Vale
    NG13 9EX Nottingham
    BritishFarmer And Racehorse Breeder29962080001
    PROSSER, Michael Geoffrey
    Westfield
    The Links, Cambridge Road
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield
    The Links, Cambridge Road
    CB8 0TG Newmarket
    Suffolk
    United KingdomBritishDirector Of Racing116268110001
    RICHMOND-WATSON, Julian Howard
    Wakefield Lodge
    Potterspury
    NN12 7QX Towcester
    Northamptonshire
    Director
    Wakefield Lodge
    Potterspury
    NN12 7QX Towcester
    Northamptonshire
    EnglandBritishSenior Steward56568300001
    SIMPSON, Adrian Charles Henry
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    United KingdomBritishSales & Marketing71979630003
    STEWART, Katherine Lake
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritishCompany Director165798380001
    TATE, Gary Randel
    Laundry Cottage
    Great Saxham
    IP29 5JW Bury St Edmunds
    Suffolk
    Director
    Laundry Cottage
    Great Saxham
    IP29 5JW Bury St Edmunds
    Suffolk
    EnglandBritishFinance Director27658170002
    TRUESDALE, Nevin John
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    United KingdomBritishFinance Director148667340003
    VAN CUTSEM, Hugh Bernard Edward
    Hilborough House
    Hilborough
    IP26 5BQ Thetford
    Norfolk
    Director
    Hilborough House
    Hilborough
    IP26 5BQ Thetford
    Norfolk
    EnglandBritishFarming61625410002
    WALLIS, Stephen Henry
    Church Street
    Withersfield
    CB9 7SG Haverhill
    The Grange
    Suffolk
    United Kingdom
    Director
    Church Street
    Withersfield
    CB9 7SG Haverhill
    The Grange
    Suffolk
    United Kingdom
    United KingdomBritishManaging Director126625720001
    WRIGHT, Nicholas Richard Wale
    Badlingham Manor
    Chippenham
    CB7 5QQ Ely
    Cambridgeshire
    Director
    Badlingham Manor
    Chippenham
    CB7 5QQ Ely
    Cambridgeshire
    EnglandBritishCompany Director65912170002

    Who are the persons with significant control of NEWMARKET RACECOURSES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Jockey Club Limited
    High Holborn
    WC1V 6LS London
    75 High Holburn
    England
    May 24, 2016
    High Holborn
    WC1V 6LS London
    75 High Holburn
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House Register
    Registration NumberRc000287
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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