This company is commonly known as Wetherby Steeplechase Committee,limited. The company was founded 103 years ago and was given the registration number 00169377. The firm's registered office is in WETHERBY WEST YORKS. You can find them at The Racecourse, York Rd, Wetherby West Yorks, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WETHERBY STEEPLECHASE COMMITTEE,LIMITED |
---|---|---|
Company Number | : | 00169377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1920 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Racecourse, York Rd, Wetherby West Yorks, LS22 5EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunnington House, Common Road Dunnington, York, YO19 5NG | Secretary | 04 June 1999 | Active |
Beaumontcote, Beaumontcote, Barton-Upon-Humber, England, DN18 6EL | Director | 01 October 2017 | Active |
Leicester Racecourse, Leicester Racecourse, Oadby, Leicester, England, LE2 4AL | Director | 18 April 2017 | Active |
Temple Garth, Willoughton, Gainsborough, DN21 5RT | Director | 19 August 1996 | Active |
Dunnington House, Common Road Dunnington, York, YO19 5NG | Director | - | Active |
Frickley Hall, Frickley Hall, Doncaster, Great Britain, DN5 7BU | Director | 01 October 2017 | Active |
Standerton Wetherby Road, Long Marston, York, YO26 7NE | Secretary | 01 September 1995 | Active |
The Warren 6 Wayside Crescent, Scarcroft, Leeds, LS14 3BD | Secretary | - | Active |
Slatters Farm, Church Hanborough, Witney, OX29 8AB | Director | 16 May 2005 | Active |
14 Tetley Court, Hollins Hall Lund Lane Killing Hall, Harrogate, HG3 2GP | Director | - | Active |
Manor Farm, Little Habton, Malton, YO17 0UA | Director | 08 May 1991 | Active |
Gunby Hall, Bubwith, Selby, YO8 7DQ | Director | - | Active |
Large Lodge Great Fencote, North Allerton, DL7 0RX | Director | - | Active |
12 Rossett Park Road, Harrogate, HG2 9NP | Director | - | Active |
Mr John Francis Sanderson | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Phoenix Lodge, Serlby Hall Estate, Doncaster, England, DN10 6BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type small. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Resolution | Resolution. | Download |
2019-05-21 | Accounts | Accounts with accounts type small. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Accounts | Accounts with accounts type small. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.