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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Portman, Shoreditch, Taunton, England, TA3 7BL | Secretary | 10 August 2010 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 28 October 2020 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 03 June 2003 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 09 April 2008 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 17 July 2018 | Active |
Orchard Portman, Shoreditch, Taunton, England, TA3 7BL | Director | 16 November 2023 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 06 April 2018 | Active |
Stagg Mill, Uplowman, Tiverton, EX16 7LY | Secretary | 15 May 2001 | Active |
The Priory Cottage, Long Newnton, Tetbury, GL8 6RN | Secretary | 01 September 1997 | Active |
Myrtle Farm, Bickenhall, Taunton, TA3 6TS | Secretary | - | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 31 May 1994 | Active |
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 | Director | 18 January 1993 | Active |
Stagg Mill, Uplowman, Tiverton, EX16 7LY | Director | 15 May 2001 | Active |
Urless Farm, Corscombe, Dorchester, DT2 0NP | Director | - | Active |
24 Mount Street, Taunton, TA1 3QF | Director | - | Active |
Myrtle Farm, Bickenhall, Taunton, TA3 6TS | Director | 21 May 1992 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 31 May 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change person secretary company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-13 | Officers | Change person director company with change date. | Download |
2019-10-13 | Officers | Change person director company with change date. | Download |
2019-10-13 | Officers | Change person director company with change date. | Download |
2019-10-13 | Officers | Change person director company with change date. | Download |
2019-10-13 | Officers | Change person director company with change date. | Download |
2019-10-13 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.