UKBizDB.co.uk

WETHERBY STEEPLECHASE COMMITTEE,LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Racecourse, York Rd, Wetherby West Yorks, LS22 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunnington House, Common Road Dunnington, York, YO19 5NG

Secretary04 June 1999Active
Beaumontcote, Beaumontcote, Barton-Upon-Humber, England, DN18 6EL

Director01 October 2017Active
Leicester Racecourse, Leicester Racecourse, Oadby, Leicester, England, LE2 4AL

Director18 April 2017Active
Temple Garth, Willoughton, Gainsborough, DN21 5RT

Director19 August 1996Active
Dunnington House, Common Road Dunnington, York, YO19 5NG

Director-Active
Frickley Hall, Frickley Hall, Doncaster, Great Britain, DN5 7BU

Director01 October 2017Active
Standerton Wetherby Road, Long Marston, York, YO26 7NE

Secretary01 September 1995Active
The Warren 6 Wayside Crescent, Scarcroft, Leeds, LS14 3BD

Secretary-Active
Slatters Farm, Church Hanborough, Witney, OX29 8AB

Director16 May 2005Active
14 Tetley Court, Hollins Hall Lund Lane Killing Hall, Harrogate, HG3 2GP

Director-Active
Manor Farm, Little Habton, Malton, YO17 0UA

Director08 May 1991Active
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

People with Significant Control

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:
  • Significant influence or control

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-05-17Accounts

Accounts with accounts type small.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2016-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.