UKBizDB.co.uk

BATH RACECOURSE COMPANY,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bath Racecourse Company,limited. The company was founded 104 years ago and was given the registration number 00159562. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BATH RACECOURSE COMPANY,LIMITED
Company Number:00159562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Millbank Tower, 21-24 Millbank, London, SW1P 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Everest Drive, Hoo St Werburgh, Rochester, United Kingdom, ME3 9AW

Secretary14 May 2012Active
21a Kensington High Street, London, W8 5NP

Director01 August 2007Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director04 July 2019Active
Merrimeet, Kerves Lane, Horsham, RH13 6ET

Secretary10 September 2004Active
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD

Secretary14 February 2007Active
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ

Secretary31 May 2001Active
Greenfields, Little Rissington, Cheltenham, GL54 2NA

Secretary-Active
Hopkins Farm Cottage, Lower Tysoe, Warwick, CV35 0BN

Secretary12 December 1996Active
Heather Barn 4 Croft Lane, Speen, Newbury, RG13 1RR

Director-Active
Beckhampton House, Marlborough, Wiltshire, SN8 1QR

Director31 August 1994Active
Lower Lynbrook Farm, Newchurch, Burton On Trent, DE13 8RL

Director23 October 2000Active
The Knoll, Main Street, Barton Under Needwood, DE13 8AB

Director23 October 2000Active
Coldharbour Farm, Morebath, Tiverton, EX16 9DD

Director12 December 1996Active
The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS

Director23 October 2000Active
Dam Farm, The Green Parwich, Ashbourne, DE6 1QL

Director23 October 2000Active
White Gables 18 Whittington Road, Worcester, WR5 2JU

Director23 October 2000Active
9 Hodford Road, London, NW11 8NL

Director20 January 2004Active
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD

Director31 January 2008Active
Whitewater Mill, Poland Lane, Odiham, RG29 1JL

Director01 September 1993Active
Meliden House 65 Stanwell Road, Penarth, CF64 3LR

Director20 January 2004Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director10 September 2004Active
The Mill House, Uffington, Faringdon, SN7 7RD

Director-Active
66 Radipole Road, London, SW6 5DL

Director09 December 1999Active
Brook Cottage, Blackmoor, Lower Langford, BS40 5HJ

Director10 July 2003Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director01 August 2007Active
Westfields Court, Moreton Morrell, CV35 9DB

Director23 October 2000Active
Round Oak, The Racecourse, Newbury, RG14 7NZ

Director-Active
Stoke Common House, Purton Stoke, Swindon, SN5 9LL

Director-Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director30 May 2012Active
Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director30 June 2014Active
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ

Director24 July 2001Active
1 Walnut Walk, Victoria Park, Lichfield, WS13 8FA

Director23 October 2000Active
Greenfields, Little Rissington, Cheltenham, GL54 2NA

Director-Active

People with Significant Control

Northern Races Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Change person secretary company with change date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Auditors

Auditors resignation company.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.