UKBizDB.co.uk

FAKENHAM RACECOURSE LIMITED

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

This company is commonly known as Fakenham Racecourse Limited. The company was founded 58 years ago and was given the registration number 00862851. The firm's registered office is in NORFOLK. You can find them at The Racecourse, Fakenham, Norfolk, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FAKENHAM RACECOURSE LIMITED
Company Number:00862851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Racecourse, Fakenham, Norfolk, NR21 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Racecourse, Fakenham, Norfolk, United Kingdom, NR21 7NY

Secretary01 June 2022Active
Magazine Wood, Peddars Way, Sedgeford, Hunstanton, England, PE36 5LW

Director19 May 2020Active
Mill Farm Higham, Bury St Edmunds, IP28 6NZ

Director14 November 1995Active
Lower Farm, Harpley, Kings Lynn, United Kingdom, PE31 6TU

Director19 March 2007Active
Field Barn, Ringstead Road, Sedgeford, Kings Lynn, United Kingdom, PE36 5NQ

Director01 October 2013Active
Grove House, Tunn Street, Fakenham, England,

Director23 May 2021Active
The Racecourse, Fakenham, Norfolk, United Kingdom, NR21 7NY

Director05 November 2007Active
The Racecourse, Fakenham, Norfolk, NR21 7NY

Director17 May 2016Active
Abbey Farm, Binham, Fakenham, NR21 0DQ

Director18 November 1997Active
Churchgate House, Wood Dalling, Norwich, England, NR11 6SN

Director01 March 2017Active
The Racecourse, Fakenham, Norfolk, NR21 7NY

Secretary01 October 2017Active
6 Hayes Lane, Fakenham, NR21 9ER

Secretary16 August 1995Active
6 Hayes Lane, Fakenham, NR21 9ER

Secretary-Active
The Court House, Upper Sheringham, Norfolk, NR26 8TJ

Secretary01 October 1994Active
24 Fakenham Road, South Creake, Fakenham, NR21 9PR

Secretary18 September 1996Active
Middleton Tower, Middleton, Kings Lynn, PE32 1EE

Director-Active
Ollands Farm, Heydon, Norwich, NR11 6RB

Director-Active
Heydon Hall, Norwich, NR11 6RE

Director-Active
Lower Farm Back Street, Harpley, Kings Lynn, PE31 6TU

Director23 April 1996Active
The Old Rectory, Little Dunham, Kings Lynn, PE32 2DG

Director-Active
Manor Farm, Hoe, Dereham, NR20 4BE

Director-Active
Bawdeswell Hall, Bawdeswell, East Dereham, NR20 4SA

Director-Active
Muckleton Farm, Stanhoe Road Burnham Market, Kings Lynn, PE31 8JT

Director25 May 2006Active
Oldfield Cottage, Thornham, Hunstanton, PE36 6NH

Director-Active
Great Palgrave Farm, Sporle, Kings Lynn, PE32 2EL

Director-Active
North Farm, Snetterton, Norwich, NR16 2LD

Director-Active
Oak Lawn House, Eye, IP23 7NN

Director18 November 1997Active
Ampton Hall, Bury St Edmunds, IP31 1HU

Director01 September 2006Active
Eastgate House, Marham, Kings Lynn, PE33 9JR

Director-Active
Essandem Abbey Road, Flitcham, Kings Lynn, PE31 6BT

Director-Active

People with Significant Control

West Norfolk Sporting Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Racecourse, Fakenham, United Kingdom, NR21 7NY
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
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-06-10Officers

Appoint person secretary company with name date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination secretary company with name termination date.

Download
2017-10-04Officers

Appoint person secretary company with name date.

Download
2017-06-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.