CARTMEL STEEPLECHASES (HOLKER) LIMITED
KIRKBY-IN-FURNESS CARTMEL RACECOURSE LIMITED CARTMEL STEEPLECHASES (HOLKER) LIMITED

Hellopages » Cumbria » South Lakeland » LA17 7UN

Company number 03524887
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address CAVENDISH HOUSE, KIRKBY-IN-FURNESS, CUMBRIA, LA17 7UN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of CARTMEL STEEPLECHASES (HOLKER) LIMITED are www.cartmelsteeplechasesholker.co.uk, and www.cartmel-steeplechases-holker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Ulverston Rail Station is 4.6 miles; to Askam Rail Station is 4.7 miles; to Dalton Rail Station is 6.7 miles; to Barrow-in-Furness Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cartmel Steeplechases Holker Limited is a Private Limited Company. The company registration number is 03524887. Cartmel Steeplechases Holker Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Cartmel Steeplechases Holker Limited is Cavendish House Kirkby in Furness Cumbria La17 7un. . CAVENDISH, Lucy Georgiana is a Director of the company. CAVENDISH, Richard Hugh Baron, Lord is a Director of the company. GARRATT, Jonathan Michael Harvey is a Director of the company. GIBB, Allen Joseph is a Director of the company. LADY CAVENDISH, Grania Mary, Right Honourable is a Director of the company. PEAKE, Duncan Neil is a Director of the company. Secretary RIDDING, Michael Ian has been resigned. Secretary CURREY & CO has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNETT, Charles Henry has been resigned. Director KNIGHT, Dickon Peter Richard has been resigned. Director KNIGHT, Dickon Peter Richard has been resigned. Director PAIN, Davy Henry Stephen has been resigned. Director RIDDING, Michael Ian has been resigned. Director TAYLOR, Nigel Andrew has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
CAVENDISH, Lucy Georgiana
Appointed Date: 06 December 2010
52 years old

Director
CAVENDISH, Richard Hugh Baron, Lord
Appointed Date: 10 March 1998
83 years old

Director
GARRATT, Jonathan Michael Harvey
Appointed Date: 06 December 2010
56 years old

Director
GIBB, Allen Joseph
Appointed Date: 22 September 2011
59 years old

Director
LADY CAVENDISH, Grania Mary, Right Honourable
Appointed Date: 10 March 1998
78 years old

Director
PEAKE, Duncan Neil
Appointed Date: 02 January 2008
66 years old

Resigned Directors

Secretary
RIDDING, Michael Ian
Resigned: 13 July 2011
Appointed Date: 20 December 2010

Secretary
CURREY & CO
Resigned: 20 December 2010
Appointed Date: 10 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Director
BARNETT, Charles Henry
Resigned: 20 July 2001
Appointed Date: 26 June 2000
77 years old

Director
KNIGHT, Dickon Peter Richard
Resigned: 31 December 2007
Appointed Date: 11 June 2007
67 years old

Director
KNIGHT, Dickon Peter Richard
Resigned: 03 June 2007
Appointed Date: 10 March 1998
67 years old

Director
PAIN, Davy Henry Stephen
Resigned: 14 April 2005
Appointed Date: 21 May 1998
106 years old

Director
RIDDING, Michael Ian
Resigned: 31 May 2011
Appointed Date: 06 December 2010
68 years old

Director
TAYLOR, Nigel Andrew
Resigned: 06 December 2010
Appointed Date: 10 March 1998
72 years old

Persons With Significant Control

Lord Richard Hugh Baron Cavendish
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Peter Anthony Bostock
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Allen Joseph Gibb
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Jonathan Michael Harvey Garrett
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Lucy Georgiana Cavendish
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Lady Grania Mary Cavendish
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Holker Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CARTMEL STEEPLECHASES (HOLKER) LIMITED Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
10 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
10 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 72 more events
18 Jun 1998
Ad 18/05/98--------- £ si 4@1=4 £ ic 2/6
30 May 1998
New director appointed
10 Apr 1998
Particulars of mortgage/charge
11 Mar 1998
Secretary resigned
10 Mar 1998
Incorporation

CARTMEL STEEPLECHASES (HOLKER) LIMITED Charges

7 October 2011
Mortgage debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 August 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 12 October 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 March 1998
Secured loan stock trust deed
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Hugh James Broun Fitzgerald Davy Henry Stephen Pain David Clouston Wallace Noel Hazeldine Carding
Description: The f/h stable yard the counting house and part of the…