CATTERICK RACECOURSE COMPANY LIMITED(THE)
RICHMOND


Company number 00188739
Status Active
Incorporation Date 23 March 1923
Company Type Private Limited Company
Address THE RACECOURSE, CATTERICK BRIDGE, RICHMOND, NORTH YORKSHIRE, DL1O 7PE
Home Country United Kingdom
Nature of Business 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr James Henry Sanderson on 20 March 2017; Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CATTERICK RACECOURSE COMPANY LIMITED(THE) are www.catterickracecoursecompany.co.uk, and www.catterick-racecourse-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and seven months. Catterick Racecourse Company Limited The is a Private Limited Company. The company registration number is 00188739. Catterick Racecourse Company Limited The has been working since 23 March 1923. The present status of the company is Active. The registered address of Catterick Racecourse Company Limited The is The Racecourse Catterick Bridge Richmond North Yorkshire Dl1o 7pe. . SANDERSON, John Francis is a Secretary of the company. SANDERSON, James Henry is a Director of the company. SANDERSON, John Francis is a Director of the company. WORTHINGTON, Greville Thomas is a Director of the company. WORTHINGTON, Valerie Anne is a Director of the company. Secretary CUTT, Gaynor Maxine has been resigned. Director DUNDAS, Robin Lawrence, Earl Of Ronaldshay has been resigned. Director HILL WALKER, Peter Alan has been resigned. Director THE MARQUESS OF ZETLAND, Mark, Marquess has been resigned. The company operates in "Activities of racehorse owners".


Current Directors

Secretary
SANDERSON, John Francis
Appointed Date: 23 November 1991

Director
SANDERSON, James Henry
Appointed Date: 15 April 2014
57 years old

Director

Director

Director

Resigned Directors

Secretary
CUTT, Gaynor Maxine
Resigned: 23 November 1991

Director
DUNDAS, Robin Lawrence, Earl Of Ronaldshay
Resigned: 06 November 2006
60 years old

Director
HILL WALKER, Peter Alan
Resigned: 26 January 2016
83 years old

Director
THE MARQUESS OF ZETLAND, Mark, Marquess
Resigned: 10 September 2014
87 years old

Persons With Significant Control

Mr James Henry Sanderson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr John Francis Sanderson
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Greville Thomas Worthington
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Valerie Anne Worthington
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

CATTERICK RACECOURSE COMPANY LIMITED(THE) Events

16 May 2017
Director's details changed for Mr James Henry Sanderson on 20 March 2017
20 Feb 2017
Confirmation statement made on 5 February 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Purchase of own shares.
08 Apr 2016
Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 12,200

...
... and 76 more events
22 Oct 1986
Full accounts made up to 31 December 1985

22 Oct 1986
Return made up to 29/08/86; full list of members

22 Oct 1986
Return made up to 29/08/86; full list of members
13 May 1976
Annual return made up to 14/04/76
23 Mar 1923
Incorporation

CATTERICK RACECOURSE COMPANY LIMITED(THE) Charges

18 June 1991
Fixed and floating charge
Delivered: 19 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
30 October 1967
Legal charge
Delivered: 2 November 1967
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Beacon garage and land being site of the cotterick flat…