NOTTINGHAM RACECOURSE COMPANY LIMITED
Overview
Company Name | NOTTINGHAM RACECOURSE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00906777 |
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 NOTTINGHAM RACECOURSE COMPANY LIMITED?
- Activities of racehorse owners (93191) / Arts, entertainment and recreation
Where is NOTTINGHAM RACECOURSE COMPANY LIMITED located?
Registered Office Address | Westfield House The Links CB8 0TG Newmarket Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NOTTINGHAM RACECOURSE COMPANY 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 NOTTINGHAM RACECOURSE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for NOTTINGHAM RACECOURSE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Nadia Powell as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Amy Louise Starkey as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Appointment of Sarita-Marie Rehman-Wall as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Trimble as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart Graeme Mitchell as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nevin John Truesdale as a director on Apr 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jeremy John Chantler Bradbeer as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stuart Graeme Mitchell as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stuart Graeme Mitchell as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Jane Elisabeth Chester as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Arthur Pilkington as a director on Dec 31, 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 Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Zafran Nawaz Khan as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Chantal Lee as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sarah Louise Drabwell as a secretary on Dec 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Louise Drabwell as a secretary on Dec 30, 2020 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Who are the officers of NOTTINGHAM RACECOURSE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADBEER, Jeremy John Chantler | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | England | British | Chairman Of The Committee | 92905910002 | ||||
KHAN, Zafran Nawaz | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | England | British | Councillor | 261301600001 | ||||
MITCHELL, Stuart Graeme | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | England | British | Managing Director - Group Property | 305894380001 | ||||
POWELL, Nadia | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | England | British | Regional Director | 324444910001 | ||||
REHMAN-WALL, Sarita-Marie | Director | Station Street NG2 3NG Nottingham Box 28, Loxley House England | England | British | Councillor | 317997920001 | ||||
DRABWELL, Sarah Louise | Secretary | The Links CB8 0TG Newmarket Westfield House Suffolk | 287856510001 | |||||||
HANDLEY, Sheila Mary | Secretary | 7 St Dunstans Close WR5 2AJ Worcester Worcestershire | British | 14728200004 | ||||||
TATE, Gary Randel | Secretary | Laundry Cottage Great Saxham IP29 5JW Bury St Edmunds Suffolk | British | Accountant | 27658170002 | |||||
BENSON, Richard Stuart | Director | 10 Park House Gates Mapperley Park NG3 5LX Nottingham Nottinghamshire | England | British | Retired | 108612590001 | ||||
BOOTH, Colin Geoffrey Rocklyn | Director | Tyrwhitt Hall Beck Hill DN18 5HH Barton On Humber North Lincolnshire | United Kingdom | British | Director | 8352860003 | ||||
BRYAN, Merlita | Director | Portland Road NG7 4GQ Nottingham 63 United Kingdom | England | British | Councillor | 125998570001 | ||||
CHATTERTON, Michael George | Director | Merrivale Farm Plungar NG13 0JE Nottingham | England | British | Farmer | 17257860001 | ||||
CHESTER, Stephanie Jane Elisabeth | Director | Portsmouth Road KT10 9AJ Esher Sandown Park Racecourse England | England | British | Finance Director | 304098940001 | ||||
CLARKE, Charles Arthur, Councillor | Director | 133 Hereford Road NG3 7FP Nottingham Nottinghamshire | British | Retired | 71492310001 | |||||
COVERLEY, Nina Marie | Director | 3 Sandpiper Close NG13 8QJ Bingham Nottinghamshire | British | Racecourse Md | 105680480001 | |||||
CREAN, Andrew Maurice | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | United Kingdom | British | Finance Director | 162833590001 | ||||
FISHER, Paul Richard | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | England | British | Managing Director | 170879890001 | ||||
FORD, Cedric Dennis | Director | East Hill Farm Bridegate Lane LE14 3QA Hickling Pastures Leicestershire | United Kingdom | British | Property Developer Consultant | 59691130001 | ||||
FORMAN HARDY, Nicholas John | Director | Car Colston Hall NG13 8JE Bingham Nottinghamshire | England | British | Newspaper Publisher/Farmer | 17075360003 | ||||
GOODE, Graham Frederick | Director | 30 Digby Close Tilton On The Hill LE7 9LL Leicester Leicestershire | England | British | Broadcaster/Journalist | 4401440001 | ||||
GOSLING, Andrew Thomas | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | England | British | Non-Executive Director | 75808440001 | ||||
GREENALL, John Edward | Director | 5 Bywater Street SW3 4XD London | British | Brewer | 29962050001 | |||||
GROCOCK, Brian, Councillor | Director | 415 Beckhampton Road Bestwood Park NG5 5PT Nottingham Nottinghamshire | England | British | Councillor | 35157820001 | ||||
HARTSHORNE, John Alan, Councillor | Director | 46 Bestwood Park Drive Bestwood NG5 5QX Nottingham Nottinghamshire | United Kingdom | British | Royal Mail Postal Delivery | 43044510001 | ||||
HIGGINS, Elizabeth Clara | Director | 216 Mansfield Road NG5 2BU Nottingham Nottinghamshire | British | Secretary | 6855180001 | |||||
HUDSON, Peter | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | United Kingdom | British | Retired Bank Executive | 87196640001 | ||||
JENSEN, Peter Sinclair | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | England | British | Chairman/Company Director | 53890090002 | ||||
KIRKBY, Claire Laura Catherine | Director | Main Street Osgodby LN8 3PA Market Rasen Ivy House Lincolnshire United Kingdom | England | British | Racecourse Md | 105145650003 | ||||
LEE, Chantal, Councillor | Director | Station Street NG2 3NG Nottingham 28 Loxley House England | England | British | Councillor | 262684580001 | ||||
MARSHALL, Brian Arthur | Director | 1 Ennismore Gardens NG8 3LJ Nottingham Nottinghamshire | British | Solicitors Clerk | 69241420001 | |||||
MITCHELL, Stuart Graeme | Director | The Links CB8 0TG Newmarket Westfield House Suffolk | England | British | Managing Director, Group Property | 305894380001 | ||||
OSBORNE, Anthony Francis Weatherly | Director | Upper Lambourn RG17 8QT Hungerford Seven Springs Berkshire United Kingdom | United Kingdom | British | Company Director | 44411300002 | ||||
PARRETT, John | Director | Winterborne Cottage Aintree Racecourse L9 5AS Aintree Liverpool | British | Racecourse Executive | 9256920002 | |||||
PILKINGTON, Richard Arthur | Director | Kings Walden Bury SG4 8JU Hitchin Kings Walden Hertfordshire England | England | British | Company Chairman | 155181530001 | ||||
PLAYER, Peter Dane | Director | Whatton Manor Whatton In The Vale NG13 9EX Nottingham | British | Farmer | 29962080001 |
Who are the persons with significant control of NOTTINGHAM RACECOURSE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jockey Club Racecourses Limited | Apr 06, 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