HUNTINGDON STEEPLECHASES LIMITED

HUNTINGDON STEEPLECHASES LIMITED

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

    Company NameHUNTINGDON STEEPLECHASES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02698668
    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 HUNTINGDON STEEPLECHASES LIMITED?

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

    Where is HUNTINGDON STEEPLECHASES LIMITED located?

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

    What were the previous names of HUNTINGDON STEEPLECHASES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERIM COMPANY LIMITEDMay 29, 1992May 29, 1992
    TRUSHELFCO (NO.1794) LIMITEDMar 19, 1992Mar 19, 1992

    What are the latest accounts for HUNTINGDON STEEPLECHASES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUNTINGDON STEEPLECHASES LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for HUNTINGDON STEEPLECHASES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amy Louise Starkey as a director on Oct 06, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 19, 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

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Randel Tate as a director on Dec 31, 2020

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mrs Sarah Louise Drabwell as a director on Dec 31, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Louise Drabwell as a secretary on Dec 31, 2020

    2 pagesAP03

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

    1 pagesTM01

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of HUNTINGDON STEEPLECHASES 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
    EnglandBritish304098940001
    CLARK, Stuart John
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritish274854770001
    DRABWELL, Sarah Louise
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Secretary
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    287856320001
    GOULD, Andrew Nicholas Macdonald
    8 Prairie Street
    SW8 3PU London
    Secretary
    8 Prairie Street
    SW8 3PU London
    British14854790001
    TATE, Gary Randel
    Laundry Cottage
    Great Saxham
    IP29 5JW Bury St Edmunds
    Suffolk
    Secretary
    Laundry Cottage
    Great Saxham
    IP29 5JW Bury St Edmunds
    Suffolk
    British27658170002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BANKS, Michael Charles
    Manor Farm
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    Director
    Manor Farm
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    EnglandBritish2418970001
    BANKS, Michael Charles
    Manor Farm
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    Director
    Manor Farm
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    EnglandBritish2418970001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CREAN, Andrew Maurice
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    United KingdomBritish162833590001
    DAWSON, Tina Mary
    Kimberley
    Upper Benefield
    PE8 5AN Oundle
    Northamptonshire
    Director
    Kimberley
    Upper Benefield
    PE8 5AN Oundle
    Northamptonshire
    United KingdomBritish104812590001
    DRABWELL, Sarah Louise
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritish224983910001
    FISHER, Paul Richard
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritish170879890001
    HODGKINSON, Sophie
    Brampton
    PE28 4NL Huntingdon
    Huntingdon Racecourse
    Director
    Brampton
    PE28 4NL Huntingdon
    Huntingdon Racecourse
    United KingdomBritish134453820001
    HORNER, Ann Dorsey
    Upper Honeydon House
    Bushmead Road Colmworth
    MK44 2LJ Bedford
    Bedfordshire
    Director
    Upper Honeydon House
    Bushmead Road Colmworth
    MK44 2LJ Bedford
    Bedfordshire
    United KingdomAmerican72758480001
    JOHNSON, Michael Arthur
    Buntingford
    SG9 0AA Buntingford
    Alswick Hall
    Hertfordshire
    Great Britain
    Director
    Buntingford
    SG9 0AA Buntingford
    Alswick Hall
    Hertfordshire
    Great Britain
    EnglandEnglish27304910002
    NEWTON, Joseph Robert
    Hall Farm
    Stonesby
    LE14 4PY Melton Mowbray
    Leicestershire
    Director
    Hall Farm
    Stonesby
    LE14 4PY Melton Mowbray
    Leicestershire
    United KingdomBritish103829820001
    NIXON, Timothy Francis Feterstonhaugh
    The Old Vicarage
    High Street, Pampisford
    CB2 4AG Cambridge
    Cambridgeshire
    Director
    The Old Vicarage
    High Street, Pampisford
    CB2 4AG Cambridge
    Cambridgeshire
    British70987530001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RICHMOND-WATSON, Daniel Thomas
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritish157567750001
    SHEPPARD, Michael Gurney
    Ashwell Bury
    Ashwell
    SG7 5LX Baldock
    Hertfordshire
    Director
    Ashwell Bury
    Ashwell
    SG7 5LX Baldock
    Hertfordshire
    British2332690001
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritish33747850002
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritish33747850002
    SPORBORG, William Henry
    Crows Farm
    Malting End Wickhambrook
    CB8 8QA Newmarket
    Suffolk
    Director
    Crows Farm
    Malting End Wickhambrook
    CB8 8QA Newmarket
    Suffolk
    EnglandBritish109453200001
    STARKEY, Amy Louise
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritish172151450001
    STARKEY, Amy Louise
    The Racecourse
    Thrapston Road, Brampton
    PE28 4NL Huntingdon
    Cambridgeshire
    Director
    The Racecourse
    Thrapston Road, Brampton
    PE28 4NL Huntingdon
    Cambridgeshire
    British108788760001
    TAIANO, Paul George
    Banda Barn Cold Harbour
    Ashwell
    SG7 5NF Baldock
    Hertfordshire
    Director
    Banda Barn Cold Harbour
    Ashwell
    SG7 5NF Baldock
    Hertfordshire
    United KingdomBritish109710700001
    TATE, Gary Randel
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritish27658170002
    TRUESDALE, Nevin John
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Suffolk
    EnglandBritish148667340003

    Who are the persons with significant control of HUNTINGDON STEEPLECHASES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jockey Club Racecourses Limited
    High Holborn
    WC1V 6LS London
    75
    England
    Apr 06, 2016
    High Holborn
    WC1V 6LS London
    75
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredEngland
    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