RACECOURSE RETAIL BUSINESS LIMITED

RACECOURSE RETAIL BUSINESS LIMITED

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

    Company NameRACECOURSE RETAIL BUSINESS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09776843
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RACECOURSE RETAIL BUSINESS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is RACECOURSE RETAIL BUSINESS LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RACECOURSE RETAIL BUSINESS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for RACECOURSE RETAIL BUSINESS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueYes

    What are the latest filings for RACECOURSE RETAIL BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 71 Queen Victoria Street London EC4V 4BE England to Rysaffe Secretaries 71 Queen Victoria Street London EC4V 4BE

    2 pagesAD02

    Registered office address changed from 8 Finsbury Circus London EC2M 7EA to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Jul 28, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 8 Finsbury Circus London EC2M 7EA on Jul 28, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of John Joseph Andrew Sanderson as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Adam James Philip Waterworth as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Amy Louise Starkey as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of James Henry Sanderson as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of James Joseph Mullen as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Ian Donald Mcgregor as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Conor Whitfield Grant as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Garratt as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of William John Patten Derby as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Britt Ingrid Boeskov as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Rysaffe Secretaries as a secretary on Feb 18, 2025

    1 pagesTM02

    Termination of appointment of Ilona Denise Barnett as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Alastair James Mcgregor Warwick as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Martin James Stevenson as a director on Nov 04, 2024

    1 pagesTM01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Who are the officers of RACECOURSE RETAIL BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Nicholas Joseph
    Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    EnglandBritish275388590001
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02455581
    84239630002
    RYSAFFE SECRETARIES
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04563881
    90583890001
    ANSON, Andrew Edward
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    United KingdomBritish230654410001
    BARNETT, Charles Henry
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    WalesBritish151010002
    BARNETT, Ilona Denise
    CV37 9AH Stratford Upon Avon
    Barclays Bank Chambers
    Warwickshire
    United Kingdom
    Director
    CV37 9AH Stratford Upon Avon
    Barclays Bank Chambers
    Warwickshire
    United Kingdom
    EnglandBritish243391350001
    BAZALGETTE, Simon Louis
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    EnglandBritish95833070005
    BOESKOV, Britt Ingrid
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    United KingdomDanish260967070001
    DERBY, William John Patten
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish85295740001
    DERBY, William John Patten
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    EnglandBritish85295740001
    EADE, Alexander James
    PO18 0PS Chichester
    Goodwood Racecourse
    West Sussex
    United Kingdom
    Director
    PO18 0PS Chichester
    Goodwood Racecourse
    West Sussex
    United Kingdom
    EnglandBritish305239870001
    ELLEN, Simon Tudor
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish111926600002
    FISHER, Paul Richard
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish53685640002
    FITZGERALD, Richard John Norman
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    EnglandBritish120967700004
    GARRATT, Jonathan
    Cartmel
    LA11 6QF Grange-Over-Sands
    Cartmel Racecourse
    Cumbria
    United Kingdom
    Director
    Cartmel
    LA11 6QF Grange-Over-Sands
    Cartmel Racecourse
    Cumbria
    United Kingdom
    United KingdomBritish207366190001
    GRANT, Conor Whitfield
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandIrish,British270309580001
    LEWIS, Roger Charles
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    United KingdomBritish52062920002
    MCGREGOR, Ian Donald
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    United KingdomBritish189575370001
    MULLEN, James Joseph
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandScottish91567460002
    PARRY, Delia Marguerite
    75 High Holborn
    WC1V 6LS London
    The Jockey Club
    United Kingdom
    Director
    75 High Holborn
    WC1V 6LS London
    The Jockey Club
    United Kingdom
    EnglandBritish263752000001
    SANDERSON, James Henry
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish103571450002
    SANDERSON, John Joseph Andrew
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish114147060003
    SANDERSON, John Francis
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish2338660002
    SLOT, Juliet Mary
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish89511040001
    STARKEY, Amy Louise
    Westfield House
    The Links
    CB8 0TG Newmarket
    Newmarket Racecourses
    United Kingdom
    Director
    Westfield House
    The Links
    CB8 0TG Newmarket
    Newmarket Racecourses
    United Kingdom
    United KingdomBritish250042490001
    STEVENSON, Martin James
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish97430630001
    THICK, Julian Mark
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish86666220003
    TRUESDALE, Nevin John
    5th Floor
    75 High Holborn
    WC1V 6LS London
    The Jockey Club
    United Kingdom
    Director
    5th Floor
    75 High Holborn
    WC1V 6LS London
    The Jockey Club
    United Kingdom
    EnglandBritish148667340003
    WARWICK, Alastair James Mcgregor
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish292396370001
    WARWICK, Alastair James Mcgregor
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    Director
    EC4V 4BE London
    71 Queen Victoria Street
    United Kingdom
    EnglandBritish148814140001
    WARWICK, Alastair James Mcgregor
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    EnglandBritish148814140001
    WATERWORTH, Adam James Philip
    Goodwood
    PO18 0PS Chichester
    Goodwood Racecourse
    West Sussex
    United Kingdom
    Director
    Goodwood
    PO18 0PS Chichester
    Goodwood Racecourse
    West Sussex
    United Kingdom
    EnglandBritish208156310001

    Who are the persons with significant control of RACECOURSE RETAIL BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jockey Club Racecourses Limited
    WC1V 6LS London
    75 High Holborn
    Apr 06, 2016
    WC1V 6LS London
    75 High Holborn
    No
    Legal FormPrivate Company Limited By Shares.
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredThe Register Of Companies In The Uk.
    Registration Number02909409
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RACECOURSE RETAIL BUSINESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    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