BATH RACECOURSE COMPANY,LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP
Company number 00159562
Status Active
Incorporation Date 14 October 1919
Company Type Private Limited Company
Address MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Auditor's resignation; Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BATH RACECOURSE COMPANY,LIMITED are www.bathracecourse.co.uk, and www.bath-racecourse.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and four months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bath Racecourse Company Limited is a Private Limited Company. The company registration number is 00159562. Bath Racecourse Company Limited has been working since 14 October 1919. The present status of the company is Active. The registered address of Bath Racecourse Company Limited is Millbank Tower 21 24 Millbank London Sw1p 4qp. . LANGRIDGE, Megan Joy is a Secretary of the company. NAHUM, Stephane Abraham Joseph is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. ROBERTSON, Kevin Stuart is a Director of the company. Secretary KELLY, Anthony Brian has been resigned. Secretary NELSON, Rachel Anne has been resigned. Secretary STOKES, Mark Bryan has been resigned. Secretary TOLLER, Charles Bolton, Captain has been resigned. Secretary WILCOX, Sylvia June has been resigned. Director BARTON, Desmond Harold has been resigned. Director CHARLTON, Roger John has been resigned. Director CLARKE, Simon William has been resigned. Director CLARKE, Stanley William, Sir has been resigned. Director FARRANT, Rodger David has been resigned. Director FROGGATT, Richard Lindsay has been resigned. Director GERARD PEARSE, Jane Louise has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Director GRODZINSKI, Peter Gregory has been resigned. Director HARRINGTON, Julie Anne has been resigned. Director HORNE, Mark John Fraser has been resigned. Director JONES, Stephen Rhys has been resigned. Director KELLY, Anthony Brian has been resigned. Director LYCETT-GREEN, Rupert William has been resigned. Director MANLEY, Richard Ivor Trewhella has been resigned. Director MOORSOM, Christopher John Leon has been resigned. Director OLIVER, William Alder has been resigned. Director OSGOOD, Frank William has been resigned. Director RATHCREEDAN, Christopher John, Lord has been resigned. Director RENTON, Robert Ian has been resigned. Director STOKES, Mark Bryan has been resigned. Director STREET, Rodney Grant has been resigned. Director TOLLER, Charles Bolton, Captain has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LANGRIDGE, Megan Joy
Appointed Date: 14 May 2012

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 01 August 2007
50 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 01 August 2007
50 years old

Director
ROBERTSON, Kevin Stuart
Appointed Date: 30 June 2014
56 years old

Resigned Directors

Secretary
KELLY, Anthony Brian
Resigned: 14 February 2007
Appointed Date: 10 September 2004

Secretary
NELSON, Rachel Anne
Resigned: 14 May 2012
Appointed Date: 14 February 2007

Secretary
STOKES, Mark Bryan
Resigned: 03 September 2004
Appointed Date: 31 May 2001

Secretary
TOLLER, Charles Bolton, Captain
Resigned: 12 December 1996

Secretary
WILCOX, Sylvia June
Resigned: 31 May 2001
Appointed Date: 12 December 1996

Director
BARTON, Desmond Harold
Resigned: 28 August 1996
105 years old

Director
CHARLTON, Roger John
Resigned: 08 October 2001
Appointed Date: 31 August 1994
76 years old

Director
CLARKE, Simon William
Resigned: 22 June 2007
Appointed Date: 23 October 2000
60 years old

Director
CLARKE, Stanley William, Sir
Resigned: 19 September 2004
Appointed Date: 23 October 2000
92 years old

Director
FARRANT, Rodger David
Resigned: 26 January 2001
Appointed Date: 12 December 1996
84 years old

Director
FROGGATT, Richard Lindsay
Resigned: 26 January 2001
Appointed Date: 23 October 2000
77 years old

Director
GERARD PEARSE, Jane Louise
Resigned: 01 August 2001
Appointed Date: 23 October 2000
62 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 01 August 2001
Appointed Date: 23 October 2000
84 years old

Director
GRODZINSKI, Peter Gregory
Resigned: 31 December 2004
Appointed Date: 20 January 2004
78 years old

Director
HARRINGTON, Julie Anne
Resigned: 16 March 2012
Appointed Date: 31 January 2008
56 years old

Director
HORNE, Mark John Fraser
Resigned: 26 January 2001
Appointed Date: 01 September 1993
77 years old

Director
JONES, Stephen Rhys
Resigned: 31 December 2004
Appointed Date: 20 January 2004
65 years old

Director
KELLY, Anthony Brian
Resigned: 23 July 2015
Appointed Date: 10 September 2004
59 years old

Director
LYCETT-GREEN, Rupert William
Resigned: 26 January 2001
87 years old

Director
MANLEY, Richard Ivor Trewhella
Resigned: 26 January 2001
Appointed Date: 09 December 1999
86 years old

Director
MOORSOM, Christopher John Leon
Resigned: 31 July 2007
Appointed Date: 10 July 2003
82 years old

Director
OLIVER, William Alder
Resigned: 01 August 2001
Appointed Date: 23 October 2000
69 years old

Director
OSGOOD, Frank William
Resigned: 16 December 1997
110 years old

Director
RATHCREEDAN, Christopher John, Lord
Resigned: 20 January 2004
76 years old

Director
RENTON, Robert Ian
Resigned: 31 August 2012
Appointed Date: 30 May 2012
67 years old

Director
STOKES, Mark Bryan
Resigned: 03 September 2004
Appointed Date: 24 July 2001
61 years old

Director
STREET, Rodney Grant
Resigned: 30 June 2008
Appointed Date: 23 October 2000
59 years old

Director
TOLLER, Charles Bolton, Captain
Resigned: 10 December 1998
103 years old

Persons With Significant Control

Northern Races Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BATH RACECOURSE COMPANY,LIMITED Events

07 Mar 2017
Auditor's resignation
31 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
14 Oct 2015
Full accounts made up to 31 December 2014
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 37,200

...
... and 163 more events
14 Oct 1987
Full accounts made up to 31 December 1986

28 Sep 1987
New director appointed

04 Nov 1986
Return made up to 01/10/86; full list of members

08 Oct 1986
Full accounts made up to 31 December 1985

14 Oct 1919
Certificate of incorporation

BATH RACECOURSE COMPANY,LIMITED Charges

20 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H land k/a bath racecourse charlecombe t/no st 201475 and…
20 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Mortgage debenture
Delivered: 21 October 2005
Status: Satisfied on 31 August 2007
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Legal mortgage
Delivered: 21 October 2005
Status: Satisfied on 31 August 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a bath racecourse charlcombe bath together…
28 February 2003
Amendment agreement relating to a mortgage debenture dated 20 december 2002 and
Delivered: 5 March 2003
Status: Satisfied on 17 December 2005
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Satisfied on 17 December 2005
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders
Description: F/H property k/a bath racecourse charlcombe bath BA1 9BU…
20 December 2002
Mortgage debenture
Delivered: 31 December 2002
Status: Satisfied on 17 December 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Legal charge
Delivered: 5 December 2001
Status: Satisfied on 13 March 2003
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings k/a bath racecourse lansdown…
11 October 2001
Debenture
Delivered: 27 October 2001
Status: Satisfied on 13 March 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1996
Legal charge
Delivered: 31 October 1996
Status: Satisfied on 13 March 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings at bath racecourse lansdowne bath north…