TAUNTON RACECOURSE COMPANY LIMITED(THE)
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 00223275
Status Active
Incorporation Date 18 July 1927
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Satisfaction of charge 1 in full; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 4,000 . The most likely internet sites of TAUNTON RACECOURSE COMPANY LIMITED(THE) are www.tauntonracecoursecompany.co.uk, and www.taunton-racecourse-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and three months. Taunton Racecourse Company Limited The is a Private Limited Company. The company registration number is 00223275. Taunton Racecourse Company Limited The has been working since 18 July 1927. The present status of the company is Active. The registered address of Taunton Racecourse Company Limited The is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . YOUNG, Robert is a Secretary of the company. BARBER, Paul Kelson is a Director of the company. DUNN, Christopher James is a Director of the company. ENGERT, Nicholas is a Director of the company. FODEN, Michael James is a Director of the company. WHITE, John Samuel Byard is a Director of the company. Secretary HILLS, John Evelyn Baring has been resigned. Secretary HILLS, John Evelyn Baring has been resigned. Secretary SHEWEN, Antony Gordon Mansel has been resigned. Director DU CANN, Edward, Rt Hon Sir has been resigned. Director DUNN, Edward Frank has been resigned. Director EDWARDS-HEATHCOTE, Edenson James has been resigned. Director HILLS, John Evelyn Baring has been resigned. Director MACEWAN, Andrew Michael has been resigned. Director READING, Norman George has been resigned. Director SHEWEN, Antony Gordon Mansel has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
YOUNG, Robert
Appointed Date: 10 August 2010

Director
BARBER, Paul Kelson
Appointed Date: 31 May 1994
82 years old

Director
DUNN, Christopher James
Appointed Date: 03 June 2003
76 years old

Director
ENGERT, Nicholas
Appointed Date: 09 April 2008
77 years old

Director
FODEN, Michael James
Appointed Date: 18 January 1993
89 years old

Director
WHITE, John Samuel Byard
Appointed Date: 31 May 1994
89 years old

Resigned Directors

Secretary
HILLS, John Evelyn Baring
Resigned: 25 April 2009
Appointed Date: 15 May 2001

Secretary
HILLS, John Evelyn Baring
Resigned: 21 April 1998
Appointed Date: 01 September 1997

Secretary
SHEWEN, Antony Gordon Mansel
Resigned: 21 April 1998

Director
DU CANN, Edward, Rt Hon Sir
Resigned: 07 June 1993
101 years old

Director
DUNN, Edward Frank
Resigned: 03 June 2003
104 years old

Director
EDWARDS-HEATHCOTE, Edenson James
Resigned: 15 May 2001
108 years old

Director
HILLS, John Evelyn Baring
Resigned: 25 April 2009
Appointed Date: 15 May 2001
86 years old

Director
MACEWAN, Andrew Michael
Resigned: 16 May 2000
96 years old

Director
READING, Norman George
Resigned: 12 April 1994
116 years old

Director
SHEWEN, Antony Gordon Mansel
Resigned: 21 April 1998
Appointed Date: 21 May 1992
97 years old

TAUNTON RACECOURSE COMPANY LIMITED(THE) Events

01 Nov 2016
Accounts for a small company made up to 31 May 2016
28 Sep 2016
Satisfaction of charge 1 in full
06 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4,000

11 Dec 2015
Director's details changed for Mr Michael James Foden on 11 December 2015
09 Dec 2015
Accounts for a small company made up to 31 May 2015
...
... and 92 more events
14 Aug 1987
Return made up to 30/05/87; full list of members

02 Aug 1986
Return made up to 30/05/86; full list of members

02 Aug 1986
Director resigned;new director appointed

20 Jun 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Full accounts made up to 31 December 1985

TAUNTON RACECOURSE COMPANY LIMITED(THE) Charges

22 September 2003
Legal charge
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as ivy cottage shoreditch taunton…
19 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 28 September 2016
Persons entitled: Horserace Betting Levy Board.
Description: Land (73.10 approx acres) in the parish of orchard portman…