CARLISLE RACECOURSE COMPANY LIMITED(THE)
DURDAR ROAD

Hellopages » Cumbria » Carlisle » CA2 4TS

Company number 00090873
Status Active
Incorporation Date 20 November 1906
Company Type Private Limited Company
Address GRANDSTAND OFFICE, THE RACECOURSE, DURDAR ROAD, CARLISLE, CA2 4TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 9,100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CARLISLE RACECOURSE COMPANY LIMITED(THE) are www.carlisleracecoursecompany.co.uk, and www.carlisle-racecourse-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and eleven months. Carlisle Racecourse Company Limited The is a Private Limited Company. The company registration number is 00090873. Carlisle Racecourse Company Limited The has been working since 20 November 1906. The present status of the company is Active. The registered address of Carlisle Racecourse Company Limited The is Grandstand Office The Racecourse Durdar Road Carlisle Ca2 4ts. . BARKER, Roy Steven is a Secretary of the company. FISHER, Paul Richard is a Director of the company. Secretary BLISS, Dorothy Ann has been resigned. Secretary PROCTOR, Geoffrey has been resigned. Director BAKER, John Anthony William has been resigned. Director BLISS, Dorothy Ann has been resigned. Director CARLISLE, Charles, The Earl Of has been resigned. Director CARR, Rilla Cameron has been resigned. Director CREAN, Maurice Andrew has been resigned. Director DIGGLE, Peter Stephen has been resigned. Director DUFF, Alastair David Buchanan has been resigned. Director FITZGERALD, Hugh James Brown has been resigned. Director GREEN, Raymond Anderson has been resigned. Director OSBORNE, David Ian has been resigned. Director PATTERSON, Christopher Drew has been resigned. Director ROBINSON, Thomas Edward has been resigned. Director WESTOLL, James has been resigned. Director WESTOLL, James has been resigned. Director WESTOLL, James has been resigned. Director WHITTLE, Nicholas Saville has been resigned. Director WHITTLE, William Thomas has been resigned. Director WOOD, Susan Margaret has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARKER, Roy Steven
Appointed Date: 31 October 2012

Director
FISHER, Paul Richard
Appointed Date: 24 July 2012
60 years old

Resigned Directors

Secretary
BLISS, Dorothy Ann
Resigned: 06 February 2001

Secretary
PROCTOR, Geoffrey
Resigned: 31 October 2012
Appointed Date: 06 February 2001

Director
BAKER, John Anthony William
Resigned: 23 February 2011
Appointed Date: 27 May 2005
57 years old

Director
BLISS, Dorothy Ann
Resigned: 30 September 2000
Appointed Date: 24 January 1992
91 years old

Director
CARLISLE, Charles, The Earl Of
Resigned: 21 June 1993
102 years old

Director
CARR, Rilla Cameron
Resigned: 18 November 2002
Appointed Date: 07 June 1993
88 years old

Director
CREAN, Maurice Andrew
Resigned: 26 April 2013
Appointed Date: 24 July 2012
60 years old

Director
DIGGLE, Peter Stephen
Resigned: 31 October 2012
Appointed Date: 11 March 2004
62 years old

Director
DUFF, Alastair David Buchanan
Resigned: 30 June 1998
97 years old

Director
FITZGERALD, Hugh James Brown
Resigned: 01 October 2009
Appointed Date: 30 June 1998
80 years old

Director
GREEN, Raymond Anderson
Resigned: 31 October 2012
Appointed Date: 14 July 1999
76 years old

Director
OSBORNE, David Ian
Resigned: 12 April 2001
78 years old

Director
PATTERSON, Christopher Drew
Resigned: 07 June 1993
109 years old

Director
ROBINSON, Thomas Edward
Resigned: 25 January 2000
100 years old

Director
WESTOLL, James
Resigned: 31 October 2012
Appointed Date: 07 June 1993
73 years old

Director
WESTOLL, James
Resigned: 07 June 1993
Appointed Date: 07 June 1993
73 years old

Director
WESTOLL, James
Resigned: 07 June 1993
107 years old

Director
WHITTLE, Nicholas Saville
Resigned: 31 October 2012
Appointed Date: 01 January 2012
47 years old

Director
WHITTLE, William Thomas
Resigned: 31 December 2011
Appointed Date: 06 February 2001
82 years old

Director
WOOD, Susan Margaret
Resigned: 31 October 2012
Appointed Date: 29 January 1997
79 years old

CARLISLE RACECOURSE COMPANY LIMITED(THE) Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,100

08 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 108 more events
20 Aug 1987
Return made up to 10/07/87; full list of members

20 Oct 1986
Return made up to 11/07/86; full list of members

05 Aug 1986
Full accounts made up to 31 December 1985

17 Dec 1981
Memorandum of association
28 Mar 1930
Particulars of mortgage/charge

CARLISLE RACECOURSE COMPANY LIMITED(THE) Charges

15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 8 September 2001
Persons entitled: Barclays Bank PLC
Description: Piece of land at or near cummersdale, near carlisle county…
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 8 September 2001
Persons entitled: Barclays Bank PLC
Description: Dwellinghouse and premises at blackhall, carlisle k/a…
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 8 September 2001
Persons entitled: Barclays Bank PLC
Description: Parkin cottage, 68 durdar road carlisle, county of cumbria.
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 8 September 2001
Persons entitled: Barclays Bank PLC
Description: Close of land near scuggar house, near carlisle, county of…
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 8 September 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings at blackhall, near carlisle, cumbria.
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 8 September 2001
Persons entitled: Barclays Bank PLC
Description: Plot of land near blackwell, cumbria.
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 8 September 2001
Persons entitled: Barclays Bank PLC
Description: Enclosure of land k/a far scuggar house field, near…
6 December 1934
Further charge
Delivered: 11 December 1934
Status: Satisfied on 8 September 2001
Persons entitled: V Thompson W H Q F Baron Armstrong R J Hon
Description: Freehold hereditaments lands tenements farm buildings grand…
17 March 1930
Mortgage
Delivered: 28 March 1930
Status: Outstanding
Persons entitled: A.M. Macphail D. Main
Description: Land with buildings, ashtree cottage, blackhall, nr…