CATERHAM GRADUATES RACING CLUB LIMITED

CATERHAM GRADUATES RACING CLUB LIMITED

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

    Company NameCATERHAM GRADUATES RACING CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05114877
    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 CATERHAM GRADUATES RACING CLUB LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is CATERHAM GRADUATES RACING CLUB LIMITED located?

    Registered Office Address
    Little Moss Farm Taylors Lane
    Oakhanger
    CW1 5XB Crewe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CATERHAM GRADUATES RACING CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for CATERHAM GRADUATES RACING CLUB LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for CATERHAM GRADUATES RACING CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Matthew James Andrew Willoughby as a person with significant control on Nov 22, 2025

    1 pagesPSC07

    Termination of appointment of Matthew James Andrew Willoughby as a director on Nov 22, 2025

    1 pagesTM01

    Appointment of Mr Simon Arnold as a director on Oct 03, 2025

    2 pagesAP01

    Appointment of Mr Danny Scarborough as a director on Oct 03, 2025

    2 pagesAP01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2024

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Robert Warner as a director on Oct 15, 2024

    1 pagesTM01

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Emms as a secretary on Sep 23, 2023

    1 pagesTM02

    Notification of Matthew James Andrew Willoughby as a person with significant control on Sep 23, 2023

    2 pagesPSC01

    Cessation of Jonathan Emms as a person with significant control on Sep 25, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Nov 30, 2023

    9 pagesAA

    Appointment of Mr Darren Houldcroft as a secretary on Sep 25, 2023

    2 pagesAP03

    Appointment of Mr Richard David Groom as a director on Sep 12, 2023

    2 pagesAP01

    Appointment of Mr Robert Warner as a director on Sep 12, 2023

    2 pagesAP01

    Registered office address changed from Hill House Harcourt Hill Oxford OX2 9AS England to Little Moss Farm Taylors Lane Oakhanger Crewe CW1 5XB on Sep 19, 2023

    1 pagesAD01

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Emms as a director on May 02, 2023

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2022

    8 pagesAA

    Appointment of Mr Jonathan Emms as a secretary on Feb 24, 2023

    2 pagesAP03

    Appointment of Mr Craig Anthony Atkins as a director on Feb 26, 2023

    2 pagesAP01

    Registered office address changed from , Ventnor 46 Chertsey Road, Windlesham, Surrey, GU20 6EP to Hill House Harcourt Hill Oxford OX2 9AS on Feb 26, 2023

    1 pagesAD01

    Who are the officers of CATERHAM GRADUATES RACING CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULDCROFT, Darren
    Allfrey Grove
    Spencers Wood
    RG7 1FH Reading
    8
    England
    Secretary
    Allfrey Grove
    Spencers Wood
    RG7 1FH Reading
    8
    England
    313919390001
    ARNOLD, Simon
    Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    92
    England
    Director
    Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    92
    England
    EnglandBritish340980280001
    ATKINS, Craig Anthony
    Huntingdon Close
    Lower Earley
    RG6 3AB Reading
    32
    England
    Director
    Huntingdon Close
    Lower Earley
    RG6 3AB Reading
    32
    England
    EnglandBritish128947190002
    BENFIELD, John
    White Post Road South
    Eye
    PE6 7SW Peterborough
    Turves Barn
    United Kingdom
    Director
    White Post Road South
    Eye
    PE6 7SW Peterborough
    Turves Barn
    United Kingdom
    EnglandBritish254855490001
    FORD, Roger Andrew, Mr`
    Poulett Gardens
    TW1 4QR Twickenham
    8
    United Kingdom
    Director
    Poulett Gardens
    TW1 4QR Twickenham
    8
    United Kingdom
    United KingdomBritish76080770001
    GROOM, Richard David
    Beacon Hill
    GU21 7QR Woking
    28
    England
    Director
    Beacon Hill
    GU21 7QR Woking
    28
    England
    EnglandBritish313918970001
    HOULDCROFT, Darren
    Allfrey Grove
    Spencers Wood
    RG7 1FH Reading
    8 Allfrey Grove
    England
    Director
    Allfrey Grove
    Spencers Wood
    RG7 1FH Reading
    8 Allfrey Grove
    England
    EnglandBritish114798970002
    SCARBOROUGH, Danny
    Chancery Close
    DE5 3UT Ripley
    5
    England
    Director
    Chancery Close
    DE5 3UT Ripley
    5
    England
    EnglandBritish260209600002
    CARTER, Mark Philip
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    Secretary
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    236099550001
    EMMS, Jonathan
    Harcourt Hill
    OX2 9AS Oxford
    Hill House
    England
    Secretary
    Harcourt Hill
    OX2 9AS Oxford
    Hill House
    England
    306045930001
    FROST, Nicholas James
    School House
    Hinton On The Green
    WR11 2QU Evesham
    Worcestershire
    Secretary
    School House
    Hinton On The Green
    WR11 2QU Evesham
    Worcestershire
    British93285700003
    PARKER, John Harry
    Looke Lane
    Puncknowle
    DT2 9BD Dorchester
    9
    Dorset
    England
    Secretary
    Looke Lane
    Puncknowle
    DT2 9BD Dorchester
    9
    Dorset
    England
    British76062840001
    THODY, Elizabeth
    46 Chertsey Rd
    GU20 6EP Windlesham
    Ventnor
    Surrey
    England
    Secretary
    46 Chertsey Rd
    GU20 6EP Windlesham
    Ventnor
    Surrey
    England
    254108640001
    KHCS SECRETARIES LIMITED
    Unit 2 Capital Business Park
    Manor Way
    WD6 1GW Borehamwood
    Herts
    Secretary
    Unit 2 Capital Business Park
    Manor Way
    WD6 1GW Borehamwood
    Herts
    127493740001
    ANDERSON, Ian Alexander
    Weasenham All Saints
    PE32 2TN King's Lynn
    Welland House
    Norfolk
    England
    Director
    Weasenham All Saints
    PE32 2TN King's Lynn
    Welland House
    Norfolk
    England
    EnglandBritish149719570001
    BARRY, Brian John
    5 Anker View
    B78 1LD Polesworth
    Staffordshire
    Director
    5 Anker View
    B78 1LD Polesworth
    Staffordshire
    British98063870001
    CARTER, Mark Philip
    Looke Lane
    Puncknowle
    DT2 9BD Dorchester
    2
    Dorset
    England
    Director
    Looke Lane
    Puncknowle
    DT2 9BD Dorchester
    2
    Dorset
    England
    EnglandBritish81303400001
    DYBLE, Ian Richard
    Providence Square
    SE1 2EA London
    10
    United Kingdom
    Director
    Providence Square
    SE1 2EA London
    10
    United Kingdom
    United KingdomBritish117200810002
    ELLIOTT, Charles Alexander
    St. Georges Road
    KT13 0EP Weybridge
    Clearwell
    Surrey
    England
    Director
    St. Georges Road
    KT13 0EP Weybridge
    Clearwell
    Surrey
    England
    EnglandBritish170679480001
    EMMS, Jonathan
    Harcourt Hill
    OX2 9AS Oxford
    Hill House
    England
    Director
    Harcourt Hill
    OX2 9AS Oxford
    Hill House
    England
    EnglandBritish304979190001
    FESEMEYER, Michael James
    The Chase Old Hall Close
    Aston Somerville
    WR12 7JN Broadway
    Worcestershire
    Director
    The Chase Old Hall Close
    Aston Somerville
    WR12 7JN Broadway
    Worcestershire
    British35435280005
    FROST, Nicholas James
    Lodge 66 Watermark Club
    Station Road South Cerney
    GL7 5TH Cirencester
    Director
    Lodge 66 Watermark Club
    Station Road South Cerney
    GL7 5TH Cirencester
    British93285700001
    FROST, Nicholas James
    School House
    Hinton On The Green
    WR11 2QU Evesham
    Worcestershire
    Director
    School House
    Hinton On The Green
    WR11 2QU Evesham
    Worcestershire
    United KingdomBritish93285700003
    GIBSON, Oliver Dowse
    Looke Lane
    Puncknowle
    DT2 9BD Dorchester
    9
    Dorset
    England
    Director
    Looke Lane
    Puncknowle
    DT2 9BD Dorchester
    9
    Dorset
    England
    United KingdomBritish150357360001
    GILLBANKS, Matthew Alexander Scott
    Gorsey Cop Pex Hill
    Cronton Lane
    WA8 5QN Widnes
    Cheshire
    Director
    Gorsey Cop Pex Hill
    Cronton Lane
    WA8 5QN Widnes
    Cheshire
    EnglandBritish57927790001
    GUY, John David Colin
    3 Grays Inn Square
    3rd Floor South
    WC1R 5AH London
    Director
    3 Grays Inn Square
    3rd Floor South
    WC1R 5AH London
    United KingdomUnited Kingdom5532640002
    HARRISON, Adam Oliver
    Flitwick Road
    Ampthill
    MK45 2NS Bedford
    25 Flitwick Road
    England
    Director
    Flitwick Road
    Ampthill
    MK45 2NS Bedford
    25 Flitwick Road
    England
    EnglandBritish74240640002
    HARYETT, Nicholas John
    Beggars Folly
    Milford Road
    GU8 6HW Elstead
    Surrey
    Director
    Beggars Folly
    Milford Road
    GU8 6HW Elstead
    Surrey
    EnglandBritish98063510001
    HUMPHREYS, Yolande Claire
    Coychurch Court
    Coychurch
    CF35 5HD Bridgend
    Director
    Coychurch Court
    Coychurch
    CF35 5HD Bridgend
    WalesBritish81899550001
    JOHNSON, Mark James
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    Director
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    EnglandBritish249678070001
    JONES, Mark David
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    Director
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    United KingdomBritish30794850003
    JUDGE, Tristan Neil Ivens
    Stocks Lane
    Steventon
    OX13 6SG Abingdon
    3
    Oxfordshire
    England
    Director
    Stocks Lane
    Steventon
    OX13 6SG Abingdon
    3
    Oxfordshire
    England
    United KingdomBritish90568660001
    LOW, Franek Stanley
    7 Sharoe Green Park
    Fulwood
    PR2 8HW Preston
    Lancashire
    Director
    7 Sharoe Green Park
    Fulwood
    PR2 8HW Preston
    Lancashire
    EnglandBritish57592980001
    MARSH, Peter Robert
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    Director
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    EnglandBritish180095910001
    MARSH, Peter Robert
    Groundslow
    Tittensor
    ST12 9HJ Stoke-On-Trent
    The Mount
    England
    Director
    Groundslow
    Tittensor
    ST12 9HJ Stoke-On-Trent
    The Mount
    England
    EnglandBritish180095910001

    Who are the persons with significant control of CATERHAM GRADUATES RACING CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew James Andrew Willoughby
    Spinners Way
    Middlebeck
    NG24 3XF Newark
    12
    Nottinghamshire
    England
    Sep 23, 2023
    Spinners Way
    Middlebeck
    NG24 3XF Newark
    12
    Nottinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Emms
    Taylors Lane
    Oakhanger
    CW1 5XB Crewe
    Little Moss Farm
    England
    Jan 23, 2023
    Taylors Lane
    Oakhanger
    CW1 5XB Crewe
    Little Moss Farm
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Robert Marsh
    Groundslow
    Tittensor
    ST12 9HJ Stoke-On-Trent
    The Mount
    Staffs
    England
    Aug 04, 2018
    Groundslow
    Tittensor
    ST12 9HJ Stoke-On-Trent
    The Mount
    Staffs
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Philip Carter
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    May 25, 2016
    46 Chertsey Road
    GU20 6EP Windlesham
    Ventnor
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CATERHAM GRADUATES RACING CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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