CARTMEL STEEPLECHASES LIMITED
CUMBRIA


Company number 00205702
Status Active
Incorporation Date 4 May 1925
Company Type Private Limited Company
Address CAVENDISH HOUSE, KIRKBY IN FURNESS, CUMBRIA, LA17 1UN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of CARTMEL STEEPLECHASES LIMITED are www.cartmelsteeplechases.co.uk, and www.cartmel-steeplechases.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and five months. Cartmel Steeplechases Limited is a Private Limited Company. The company registration number is 00205702. Cartmel Steeplechases Limited has been working since 04 May 1925. The present status of the company is Active. The registered address of Cartmel Steeplechases Limited is Cavendish House Kirkby in Furness Cumbria La17 1un. . CAVENDISH, Richard Hugh Baron, Lord 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 BANNISTER, Thomas Harry John has been resigned. Secretary HODGSON, Terence Harold Henry, Colonel has been resigned. Secretary RIDDING, Michael Ian has been resigned. Secretary RILEY, Timothy Richard, Major has been resigned. Secretary WALLACE, David Clouston has been resigned. Secretary CURREY & CO has been resigned. Director CARDING, Noel Hazeldine, Lieutenant Colonel has been resigned. Director FITZGERALD, Hugh James Brown has been resigned. Director HODGSON, Terence Harold Henry, Colonel has been resigned. Director KNIGHT, Dickon Peter Richard has been resigned. Director PAIN, Davy Henry Stephen has been resigned. Director PAIN, Horace Rollo Squarey, Lt General Sir has been resigned. Director RIDDING, Michael Ian has been resigned. Director RILEY, Timothy Richard, Major has been resigned. Director TAYLOR, Nigel Andrew has been resigned. Director WALLACE, David Clouston has been resigned. The company operates in "Operation of sports facilities".


Current Directors


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

Director
LADY CAVENDISH, Grania Mary, Right Honourable
Appointed Date: 31 March 1998
78 years old

Director
PEAKE, Duncan Neil
Appointed Date: 06 December 2010
66 years old

Resigned Directors

Secretary
BANNISTER, Thomas Harry John
Resigned: 27 February 1995
Appointed Date: 01 September 1993

Secretary
HODGSON, Terence Harold Henry, Colonel
Resigned: 01 September 1993
Appointed Date: 04 May 1993

Secretary
RIDDING, Michael Ian
Resigned: 31 May 2011
Appointed Date: 20 December 2010

Secretary
RILEY, Timothy Richard, Major
Resigned: 04 May 1993

Secretary
WALLACE, David Clouston
Resigned: 31 March 1998
Appointed Date: 24 April 1995

Secretary
CURREY & CO
Resigned: 20 December 2010
Appointed Date: 31 March 1998

Director
CARDING, Noel Hazeldine, Lieutenant Colonel
Resigned: 31 March 1998
Appointed Date: 08 November 1993
81 years old

Director
FITZGERALD, Hugh James Brown
Resigned: 31 March 1998
Appointed Date: 08 November 1993
80 years old

Director
HODGSON, Terence Harold Henry, Colonel
Resigned: 31 March 1998
108 years old

Director
KNIGHT, Dickon Peter Richard
Resigned: 03 June 2007
Appointed Date: 31 March 1998
67 years old

Director
PAIN, Davy Henry Stephen
Resigned: 31 March 1998
106 years old

Director
PAIN, Horace Rollo Squarey, Lt General Sir
Resigned: 31 March 1998
104 years old

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

Director
RILEY, Timothy Richard, Major
Resigned: 01 December 1993
96 years old

Director
TAYLOR, Nigel Andrew
Resigned: 30 April 2011
Appointed Date: 31 March 1998
72 years old

Director
WALLACE, David Clouston
Resigned: 31 March 1998
85 years old

CARTMEL STEEPLECHASES LIMITED Events

20 Feb 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
23 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7

...
... and 107 more events
10 Aug 1987
Return made up to 11/05/87; full list of members

03 Mar 1987
Director resigned

08 Dec 1986
New director appointed

27 Sep 1986
Full accounts made up to 31 December 1985

27 Sep 1986
Return made up to 26/05/86; full list of members

CARTMEL STEEPLECHASES LIMITED Charges

31 March 1998
Secured loan stock trust deed
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Hugh James Broun Fitzgerald Noel Hazeldine Carding David Clouston Wallace Davy Henry Stephen Pain
Description: The f/h stable yard the counting house and part of the…
5 September 1967
Mortgage
Delivered: 11 September 1967
Status: Satisfied on 23 July 1993
Persons entitled: District Bank LTD.
Description: Land situate at cartmel being 3 closes mo's 941 938 & 942…