NEWMARKET RACECOURSES LIMITED
Overview
Company Name | NEWMARKET RACECOURSES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00867204 |
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 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 Address | No |
What were the previous names of NEWMARKET RACECOURSES LIMITED?
Company Name | From | Until |
---|---|---|
NEWMARKET RACECOURSES | Jul 29, 2010 | Jul 29, 2010 |
NEWMARKET RACECOURSES TRUST | Dec 21, 1965 | Dec 21, 1965 |
What are the latest accounts for NEWMARKET RACECOURSES LIMITED?
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 NEWMARKET RACECOURSES LIMITED?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for NEWMARKET RACECOURSES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Drabwell as a secretary on Feb 27, 2023 | 1 pages | TM02 | ||
Termination of appointment of Sarah Louise Drabwell as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Louise Drabwell as a director on Dec 30, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mrs Sarah Louise Drabwell as a secretary on Dec 30, 2020 | 2 pages | AP03 | ||
Termination of appointment of Gary Randel Tate as a director on Dec 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Richard Fisher as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of NEWMARKET RACECOURSES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHESTER, Stephanie Jane Elisabeth | Director | Portsmouth Road KT10 9AJ Esher Sandown Park Racecourse England | England | British | Finance Director | 304098940001 | ||||
CLARK, Stuart John | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | Director | 274854770001 | ||||
STARKEY, Amy Louise | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | Director | 172151450001 | ||||
DRABWELL, Sarah Louise | Secretary | Westfield House The Links CB8 0TG Newmarket Suffolk | 287856220001 | |||||||
TATE, Gary Randel | Secretary | Laundry Cottage Great Saxham IP29 5JW Bury St Edmunds Suffolk | British | Finance Director | 27658170002 | |||||
BEDFORD, Andrew Ian Henry, The Duke Of Bedford | Director | Woburn Abbey MK17 9WA Woburn Bedfordshire | England | British | Company Director | 44129080004 | ||||
BOTHWAY, Colin Herbert | Director | The Old Hall Colton NR9 5DG Norwich Norfolk | United Kingdom | British | Landowner/Company Director | 34005080001 | ||||
BULWER-LONG, William Hanslip, Captain | Director | Heydon Hall NR11 6RE Norwich Norfolk | British | Farming | 27658190001 | |||||
CREAN, Andrew Maurice | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | United Kingdom | British | Finance Director | 162833590001 | ||||
DAVIS, John Gordon | Director | Ginge House Ginge OX12 8QS Wantage Oxfordshire | United Kingdom | British | Shipping | 11455100002 | ||||
DENNIS, Darby William | Director | Walcot Hall Barnack PE9 3EU Stamford Lincolnshire | England | British | Farming | 17408080001 | ||||
DESHAYES, Francis Kim | Director | Church House Deeves Hall Ridge EN6 3LP Potters Bar Hertfordshire | British | Managing Director | 56590080001 | |||||
DRABWELL, Sarah Louise | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | Finance Director | 224983910001 | ||||
FISHER, Paul Richard | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | Managing Director | 170879890001 | ||||
HAMBRO, Richard Alexander | Director | Waverton House GL56 9TB Moreton In Marsh Gloucestershire | British | Investment Banker | 85114460001 | |||||
HAMILL, Keith | Director | 9th Floor 88 Wood Street EC28 7QR London | United Kingdom | British | Chartered Accountant | 82403480001 | ||||
HANCOCK, Lisa Jeanette | Director | Quince Cottage East Green, Great Bradley CB8 9LU Newmarket Suffolk | United Kingdom | British | Managing Director | 75169490002 | ||||
JENSEN, Peter Sinclair | Director | 60 Kew Green Kew TW9 3AP Richmond Upon Thames Surrey | England | British | Chairman And Company Director | 53890090002 | ||||
LEES, Nicholas Ernest Samuel, Captain | Director | Capers End Holly Bush Corner Bradfield St George IP30 0AY Bury St Edmunds Suffolk | United Kingdom | British | Company Director | 28046060001 | ||||
MACDONALD-BUCHANAN, Alexander James | Director | Symington Lodge Farm House Symington ML12 6LW Biggar Lanarkshire | British | Director Of Distilling Company | 655480002 | |||||
NEWTON, Joseph Robert | Director | Hall Farm Stonesby LE14 4PY Melton Mowbray Leicestershire | England | British | Farmer | 103829820001 | ||||
PILKINGTON, Richard Arthur | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | Company Chairman | 155181530001 | ||||
PILKINGTON, Thomas Henry Milborne Swinnerton, Sir | Director | Kings Walden Bury SG4 8JU Hitchin Herts | England | British | Farming And Shipping | 5324930001 | ||||
PLAYER, Peter Dane | Director | Whatton Manor Whatton In The Vale NG13 9EX Nottingham | British | Farmer And Racehorse Breeder | 29962080001 | |||||
PROSSER, Michael Geoffrey | Director | Westfield The Links, Cambridge Road CB8 0TG Newmarket Suffolk | United Kingdom | British | Director Of Racing | 116268110001 | ||||
RICHMOND-WATSON, Julian Howard | Director | Wakefield Lodge Potterspury NN12 7QX Towcester Northamptonshire | England | British | Senior Steward | 56568300001 | ||||
SIMPSON, Adrian Charles Henry | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | United Kingdom | British | Sales & Marketing | 71979630003 | ||||
STEWART, Katherine Lake | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | Company Director | 165798380001 | ||||
TATE, Gary Randel | Director | Laundry Cottage Great Saxham IP29 5JW Bury St Edmunds Suffolk | England | British | Finance Director | 27658170002 | ||||
TRUESDALE, Nevin John | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | United Kingdom | British | Finance Director | 148667340003 | ||||
VAN CUTSEM, Hugh Bernard Edward | Director | Hilborough House Hilborough IP26 5BQ Thetford Norfolk | England | British | Farming | 61625410002 | ||||
WALLIS, Stephen Henry | Director | Church Street Withersfield CB9 7SG Haverhill The Grange Suffolk United Kingdom | United Kingdom | British | Managing Director | 126625720001 | ||||
WRIGHT, Nicholas Richard Wale | Director | Badlingham Manor Chippenham CB7 5QQ Ely Cambridgeshire | England | British | Company Director | 65912170002 |
Who are the persons with significant control of NEWMARKET RACECOURSES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Jockey Club Limited | May 24, 2016 | High Holborn WC1V 6LS London 75 High Holburn 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