UKBizDB.co.uk

TAUNTON RACECOURSE COMPANY LIMITED(THE)

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

This company is commonly known as Taunton Racecourse Company Limited(the). The company was founded 96 years ago and was given the registration number 00223275. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:TAUNTON RACECOURSE COMPANY LIMITED(THE)
Company Number:00223275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1927
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Portman, Shoreditch, Taunton, England, TA3 7BL

Secretary10 August 2010Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director28 October 2020Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director03 June 2003Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director09 April 2008Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director17 July 2018Active
Orchard Portman, Shoreditch, Taunton, England, TA3 7BL

Director16 November 2023Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director06 April 2018Active
Stagg Mill, Uplowman, Tiverton, EX16 7LY

Secretary15 May 2001Active
The Priory Cottage, Long Newnton, Tetbury, GL8 6RN

Secretary01 September 1997Active
Myrtle Farm, Bickenhall, Taunton, TA3 6TS

Secretary-Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director31 May 1994Active
Cothay Manor Greenhaw, Willington, TA21 0JR

Director-Active
Oakfield, Higher Hillcommon, Taunton, TA4 1DZ

Director-Active
Beasley Farm Wheddon Cross, Minehead, TA24 7BL

Director-Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director18 January 1993Active
Stagg Mill, Uplowman, Tiverton, EX16 7LY

Director15 May 2001Active
Urless Farm, Corscombe, Dorchester, DT2 0NP

Director-Active
24 Mount Street, Taunton, TA1 3QF

Director-Active
Myrtle Farm, Bickenhall, Taunton, TA3 6TS

Director21 May 1992Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director31 May 1994Active

People with Significant Control

Mr Christopher James Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-08-04Address

Change registered office address company with date old address new address.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Change person secretary company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Persons with significant control

Change to a person with significant control.

Download
2019-10-13Address

Change registered office address company with date old address new address.

Download
2019-10-13Officers

Change person director company with change date.

Download
2019-10-13Officers

Change person director company with change date.

Download
2019-10-13Officers

Change person director company with change date.

Download
2019-10-13Officers

Change person director company with change date.

Download
2019-10-13Officers

Change person director company with change date.

Download
2019-10-13Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.