CATERHAM GRADUATES RACING CLUB LIMITED
Overview
| Company Name | CATERHAM GRADUATES RACING CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05114877 |
| 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 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 Address | No |
What are the latest accounts for CATERHAM GRADUATES RACING CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CATERHAM GRADUATES RACING CLUB LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for CATERHAM GRADUATES RACING CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Matthew James Andrew Willoughby as a person with significant control on Nov 22, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Matthew James Andrew Willoughby as a director on Nov 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Arnold as a director on Oct 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Danny Scarborough as a director on Oct 03, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of Robert Warner as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Emms as a secretary on Sep 23, 2023 | 1 pages | TM02 | ||||||||||
Notification of Matthew James Andrew Willoughby as a person with significant control on Sep 23, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Jonathan Emms as a person with significant control on Sep 25, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||||||||||
Appointment of Mr Darren Houldcroft as a secretary on Sep 25, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard David Groom as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Warner as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Emms as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||||||||||
Appointment of Mr Jonathan Emms as a secretary on Feb 24, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Craig Anthony Atkins as a director on Feb 26, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of CATERHAM GRADUATES RACING CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOULDCROFT, Darren | Secretary | Allfrey Grove Spencers Wood RG7 1FH Reading 8 England | 313919390001 | |||||||
| ARNOLD, Simon | Director | Pendle Gardens Culcheth WA3 4LU Warrington 92 England | England | British | 340980280001 | |||||
| ATKINS, Craig Anthony | Director | Huntingdon Close Lower Earley RG6 3AB Reading 32 England | England | British | 128947190002 | |||||
| BENFIELD, John | Director | White Post Road South Eye PE6 7SW Peterborough Turves Barn United Kingdom | England | British | 254855490001 | |||||
| FORD, Roger Andrew, Mr` | Director | Poulett Gardens TW1 4QR Twickenham 8 United Kingdom | United Kingdom | British | 76080770001 | |||||
| GROOM, Richard David | Director | Beacon Hill GU21 7QR Woking 28 England | England | British | 313918970001 | |||||
| HOULDCROFT, Darren | Director | Allfrey Grove Spencers Wood RG7 1FH Reading 8 Allfrey Grove England | England | British | 114798970002 | |||||
| SCARBOROUGH, Danny | Director | Chancery Close DE5 3UT Ripley 5 England | England | British | 260209600002 | |||||
| CARTER, Mark Philip | Secretary | 46 Chertsey Road GU20 6EP Windlesham Ventnor Surrey | 236099550001 | |||||||
| EMMS, Jonathan | Secretary | Harcourt Hill OX2 9AS Oxford Hill House England | 306045930001 | |||||||
| FROST, Nicholas James | Secretary | School House Hinton On The Green WR11 2QU Evesham Worcestershire | British | 93285700003 | ||||||
| PARKER, John Harry | Secretary | Looke Lane Puncknowle DT2 9BD Dorchester 9 Dorset England | British | 76062840001 | ||||||
| THODY, Elizabeth | Secretary | 46 Chertsey Rd GU20 6EP Windlesham Ventnor Surrey England | 254108640001 | |||||||
| KHCS SECRETARIES LIMITED | Secretary | Unit 2 Capital Business Park Manor Way WD6 1GW Borehamwood Herts | 127493740001 | |||||||
| ANDERSON, Ian Alexander | Director | Weasenham All Saints PE32 2TN King's Lynn Welland House Norfolk England | England | British | 149719570001 | |||||
| BARRY, Brian John | Director | 5 Anker View B78 1LD Polesworth Staffordshire | British | 98063870001 | ||||||
| CARTER, Mark Philip | Director | Looke Lane Puncknowle DT2 9BD Dorchester 2 Dorset England | England | British | 81303400001 | |||||
| DYBLE, Ian Richard | Director | Providence Square SE1 2EA London 10 United Kingdom | United Kingdom | British | 117200810002 | |||||
| ELLIOTT, Charles Alexander | Director | St. Georges Road KT13 0EP Weybridge Clearwell Surrey England | England | British | 170679480001 | |||||
| EMMS, Jonathan | Director | Harcourt Hill OX2 9AS Oxford Hill House England | England | British | 304979190001 | |||||
| FESEMEYER, Michael James | Director | The Chase Old Hall Close Aston Somerville WR12 7JN Broadway Worcestershire | British | 35435280005 | ||||||
| FROST, Nicholas James | Director | Lodge 66 Watermark Club Station Road South Cerney GL7 5TH Cirencester | British | 93285700001 | ||||||
| FROST, Nicholas James | Director | School House Hinton On The Green WR11 2QU Evesham Worcestershire | United Kingdom | British | 93285700003 | |||||
| GIBSON, Oliver Dowse | Director | Looke Lane Puncknowle DT2 9BD Dorchester 9 Dorset England | United Kingdom | British | 150357360001 | |||||
| GILLBANKS, Matthew Alexander Scott | Director | Gorsey Cop Pex Hill Cronton Lane WA8 5QN Widnes Cheshire | England | British | 57927790001 | |||||
| GUY, John David Colin | Director | 3 Grays Inn Square 3rd Floor South WC1R 5AH London | United Kingdom | United Kingdom | 5532640002 | |||||
| HARRISON, Adam Oliver | Director | Flitwick Road Ampthill MK45 2NS Bedford 25 Flitwick Road England | England | British | 74240640002 | |||||
| HARYETT, Nicholas John | Director | Beggars Folly Milford Road GU8 6HW Elstead Surrey | England | British | 98063510001 | |||||
| HUMPHREYS, Yolande Claire | Director | Coychurch Court Coychurch CF35 5HD Bridgend | Wales | British | 81899550001 | |||||
| JOHNSON, Mark James | Director | 46 Chertsey Road GU20 6EP Windlesham Ventnor Surrey | England | British | 249678070001 | |||||
| JONES, Mark David | Director | 46 Chertsey Road GU20 6EP Windlesham Ventnor Surrey | United Kingdom | British | 30794850003 | |||||
| JUDGE, Tristan Neil Ivens | Director | Stocks Lane Steventon OX13 6SG Abingdon 3 Oxfordshire England | United Kingdom | British | 90568660001 | |||||
| LOW, Franek Stanley | Director | 7 Sharoe Green Park Fulwood PR2 8HW Preston Lancashire | England | British | 57592980001 | |||||
| MARSH, Peter Robert | Director | 46 Chertsey Road GU20 6EP Windlesham Ventnor Surrey | England | British | 180095910001 | |||||
| MARSH, Peter Robert | Director | Groundslow Tittensor ST12 9HJ Stoke-On-Trent The Mount England | England | British | 180095910001 |
Who are the persons with significant control of CATERHAM GRADUATES RACING CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew James Andrew Willoughby | Sep 23, 2023 | Spinners Way Middlebeck NG24 3XF Newark 12 Nottinghamshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Emms | Jan 23, 2023 | Taylors Lane Oakhanger CW1 5XB Crewe Little Moss Farm England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Robert Marsh | 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
| |||
| Mr Mark Philip Carter | May 25, 2016 | 46 Chertsey Road GU20 6EP Windlesham Ventnor Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CATERHAM GRADUATES RACING CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2025 | The 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