NEWBURY RACECOURSE ENTERPRISES LIMITED
BERKSHIRE QUAYSHELFCO 823 LIMITED

Hellopages » Berkshire » West Berkshire » RG14 7NZ

Company number 04146183
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address THE RACECOURSE, NEWBURY, BERKSHIRE, RG14 7NZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 1,001 . The most likely internet sites of NEWBURY RACECOURSE ENTERPRISES LIMITED are www.newburyracecourseenterprises.co.uk, and www.newbury-racecourse-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Newbury Rail Station is 0.7 miles; to Thatcham Rail Station is 2.8 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbury Racecourse Enterprises Limited is a Private Limited Company. The company registration number is 04146183. Newbury Racecourse Enterprises Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Newbury Racecourse Enterprises Limited is The Racecourse Newbury Berkshire Rg14 7nz. . SPENCER, Claire Emma is a Secretary of the company. BURKE, Dominic James is a Director of the company. LLOYD-WEBBER, Madeleine, Lady is a Director of the company. SPENCER, Claire Emma is a Director of the company. STEWART-BROWN, Brian Trevor is a Director of the company. THICK, Julian Mark is a Director of the company. TODD, Richard Laurence is a Director of the company. Secretary HORDERN, Sarah has been resigned. Secretary KERSHAW, Mark James has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director HIGGINS, Stephen Alan has been resigned. Director HORDERN, Sarah has been resigned. Director KERSHAW, Mark James has been resigned. Director KIMMINS, Malcolm Brian Johnston has been resigned. Nominee Director NQH LIMITED has been resigned. Director SHEFFIELD, John Julian Lionel George has been resigned. Director SPENCE, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPENCER, Claire Emma
Appointed Date: 26 February 2014

Director
BURKE, Dominic James
Appointed Date: 15 November 2012
67 years old

Director
LLOYD-WEBBER, Madeleine, Lady
Appointed Date: 15 November 2012
62 years old

Director
SPENCER, Claire Emma
Appointed Date: 26 February 2014
46 years old

Director
STEWART-BROWN, Brian Trevor
Appointed Date: 10 September 2007
80 years old

Director
THICK, Julian Mark
Appointed Date: 26 February 2014
55 years old

Director
TODD, Richard Laurence
Appointed Date: 15 November 2012
76 years old

Resigned Directors

Secretary
HORDERN, Sarah
Resigned: 26 February 2014
Appointed Date: 29 March 2001

Secretary
KERSHAW, Mark James
Resigned: 29 March 2001
Appointed Date: 07 March 2001

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 07 March 2001
Appointed Date: 23 January 2001

Director
HIGGINS, Stephen Alan
Resigned: 24 December 2013
Appointed Date: 15 November 2012
53 years old

Director
HORDERN, Sarah
Resigned: 26 February 2014
Appointed Date: 10 June 2008
52 years old

Director
KERSHAW, Mark James
Resigned: 10 June 2008
Appointed Date: 07 March 2001
72 years old

Director
KIMMINS, Malcolm Brian Johnston
Resigned: 10 September 2007
Appointed Date: 07 October 2004
88 years old

Nominee Director
NQH LIMITED
Resigned: 07 March 2001
Appointed Date: 23 January 2001
36 years old

Director
SHEFFIELD, John Julian Lionel George
Resigned: 07 October 2004
Appointed Date: 07 March 2001
87 years old

Director
SPENCE, Christopher John
Resigned: 29 June 2015
Appointed Date: 15 November 2012
88 years old

Persons With Significant Control

Newbury Racecourse Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWBURY RACECOURSE ENTERPRISES LIMITED Events

11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,001

29 Jun 2015
Termination of appointment of Christopher John Spence as a director on 29 June 2015
03 Jun 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
23 Feb 2001
£ nc 100/10000 19/02/01
23 Feb 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
23 Feb 2001
Registered office changed on 23/02/01 from: narrow quay house narrow quay bristol BS1 4AH
22 Feb 2001
Company name changed quayshelfco 823 LIMITED\certificate issued on 22/02/01
23 Jan 2001
Incorporation

NEWBURY RACECOURSE ENTERPRISES LIMITED Charges

29 April 2002
Security document
Delivered: 7 May 2002
Status: Outstanding
Persons entitled: Horserace Betting Levy Board
Description: Fixed and floating charges over the undertaking and all…