Company NameJockey Club Racecourses (Holdings) Limited
Company StatusActive
Company Number00806698
CategoryPrivate Limited Company
Incorporation Date26 May 1964(59 years, 11 months ago)
Previous NamesRacecourse Holdings Trust Limited and Jockey Club Racecourses Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAmy Louise Starkey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(48 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Ian Robert Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(48 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Nevin John Truesdale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(49 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Stuart John Clark
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(56 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(27 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameDavid John Hillyard
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(27 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address36 Woodsford Square
London
W14 8DP
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressChalk House Chalk House Green
Kidmore End
Reading
Berkshire
Director NameLord Arnold Goodman
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 1993)
RoleSolicitor
Correspondence Address9-11 Fulwood Place
Grays Inn
London
SW1Y 5EJ
Director NameCapt Henry Miles Gosling
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(27 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressManor Farm
Stratton Audley
Bicester
Oxon
OX6 9BJ
Secretary NameMr Andrew Nicholas Martin Gould
NationalityBritish
StatusResigned
Appointed05 July 1991(27 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Dean Farm
Castle Lane, Dean
Shepton Mallet
Somerset
BA4 4RY
Director NameMr Arthur Jeremy Dyke Dennis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(31 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressDonnington Manor
Moreton In Marsh
Gloucester
GL56 0YB
Wales
Director NameMr Andrew Nicholas Martin Gould
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(32 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 April 2010)
RoleAccountant/Secretary
Country of ResidenceEngland
Correspondence AddressWest Dean Farm
Castle Lane, Dean
Shepton Mallet
Somerset
BA4 4RY
Director NameMr Richard Arthur Johnston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(36 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HL
Director NameThe Hon Ms Diana Mary Harding
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(38 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2008)
RoleCommercial Director
Correspondence AddressFlat 361 Icewharf
17 New Wharf Road
London
N1 9RW
Director NameAlexander George Tristram Heath
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2004)
RoleGeneral Management
Correspondence Address52 Bute Gardens
London
W6 7DX
Director NameMr Christopher James Hodgson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(38 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2008)
RoleLloyds Underwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPingle House
Priors Hardwick
Southam
Warwickshire
CV47 7SL
Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(38 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2005)
RoleCompany Chairman-Dirctor
Correspondence AddressVigilant House 120 Wilton Road
London
SW1V 1JZ
Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(40 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2008)
RoleInvestment Banker
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(40 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameChristopher Douglas Collins
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(41 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 2008)
RoleCartered Accountant Chairman O
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Farm
Great Missenden
Buckinghamshire
HP16 0RL
Director NameMs Janice Elizabeth Hughes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2008)
RoleMd Of Strategic Consultancy Co
Country of ResidenceEngland
Correspondence Address79 Park Road
Chiswick
London
W4 3EY
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(42 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(44 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameSteven Ronald Clarke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(44 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharn Hill Cottage
Charlton Horethorne
Sherborne
Dorset
DT9 4NZ
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(44 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Edward William Gillespie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(44 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2012)
RoleRacecourse Director
Country of ResidenceEngland
Correspondence AddressCheltenham Racecourse
Prestbury Park
Cheltenham
Gloucestershire
GL50 4SH
Wales
Director NameMr David Mackinnon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(44 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2011)
RoleMD
Country of ResidenceEngland
Correspondence AddressSandown Park Racecourse
Portsmouth Road
Esher
Surey
KT10 9AJ
Director NameMr Maurice Andrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMrs Pip Kirkby
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(46 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Rasen Racecourse The Racecourse
Legsby Road
Market Rasen
Lincolnshire
LN8 3EA
Director NameMrs Linda Jane Bowles
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(48 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr John Anthony William Baker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(48 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Scott Edward Bowers
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(48 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameWilliam Angus Gittus
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(48 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Christopher Thomas James Manners
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(48 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS

Contact

Websitejockeyclubracecourses.com

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85k at £1Jockey Club
85.00%
Ordinary
5k at £1Jockey Club
5.00%
Ordinary Deferred
10k at £1Jockey Club Estates
10.00%
Ordinary

Financials

Year2014
Turnover£162,900,000
Gross Profit£71,800,000
Net Worth£92,800,000
Cash£1,500,000
Current Liabilities£58,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

28 May 2021Delivered on: 3 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
14 March 2012Delivered on: 26 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from each chargor to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all present and future assets and undertaking of the chargor see image for full details.
Outstanding
14 March 2012Delivered on: 26 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from each chargor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all present and future assets and undertaking see image for full details.
Outstanding
11 May 2007Delivered on: 17 May 2007
Persons entitled: Hsbc Bank PLC (The Agent)

Classification: Floating charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details.
Outstanding
11 May 2007Delivered on: 17 May 2007
Persons entitled: Hsbc Bank PLC (The Obverdraft Provider)

Classification: Floating charge
Secured details: All monies due or to become due from each chargor to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details.
Outstanding
17 October 2005Delivered on: 26 October 2005
Persons entitled: Hsbc Bank PLC as Agent, Corporate Trustee and Agency

Classification: Floating charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2021Termination of appointment of Stephen Henry Wallis as a director on 31 December 2020 (1 page)
9 January 2021Termination of appointment of Philip David White as a director on 31 December 2020 (1 page)
9 January 2021Termination of appointment of Richard John Norris as a director on 31 December 2020 (1 page)
9 January 2021Appointment of Mr Stuart John Clark as a director on 31 December 2020 (2 pages)
9 January 2021Termination of appointment of Scott Edward Bowers as a director on 31 December 2020 (1 page)
9 January 2021Termination of appointment of William Angus Gittus as a director on 31 December 2020 (1 page)
9 January 2021Termination of appointment of Dickon White as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Christopher Thomas James Manners as a director on 31 December 2020 (1 page)
20 December 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
6 October 2020Director's details changed for Mr Scott Bowers on 6 October 2020 (2 pages)
9 September 2020Termination of appointment of Delia Marguerite Parry as a director on 30 August 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Linda Jane Bowles as a director on 9 April 2020 (1 page)
28 February 2020Termination of appointment of John Baker as a director on 28 February 2020 (1 page)
17 February 2020Termination of appointment of Paul Richard Fisher as a director on 7 February 2020 (1 page)
27 November 2019Appointment of Mrs Delia Marguerite Parry as a director on 18 October 2019 (2 pages)
27 November 2019Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019 (1 page)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 May 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
10 May 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
13 January 2017Appointment of Mr Phil White as a director on 30 September 2016 (2 pages)
13 January 2017Appointment of Mr Phil White as a director on 30 September 2016 (2 pages)
13 January 2017Termination of appointment of Rupert Patrick Trevelyan as a director on 30 September 2016 (1 page)
13 January 2017Termination of appointment of Rupert Patrick Trevelyan as a director on 30 September 2016 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 May 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
20 May 2016Termination of appointment of Pip Kirkby as a director on 10 April 2015 (1 page)
20 May 2016Termination of appointment of Pip Kirkby as a director on 10 April 2015 (1 page)
20 May 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
30 March 2016Satisfaction of charge 3 in full (4 pages)
30 March 2016Satisfaction of charge 1 in full (4 pages)
30 March 2016Satisfaction of charge 1 in full (4 pages)
30 March 2016Satisfaction of charge 2 in full (4 pages)
30 March 2016Satisfaction of charge 5 in full (4 pages)
30 March 2016Satisfaction of charge 3 in full (4 pages)
30 March 2016Satisfaction of charge 4 in full (4 pages)
30 March 2016Satisfaction of charge 2 in full (4 pages)
30 March 2016Satisfaction of charge 4 in full (4 pages)
30 March 2016Satisfaction of charge 5 in full (4 pages)
24 March 2016Registration of charge 008066980006, created on 23 March 2016 (30 pages)
24 March 2016Registration of charge 008066980006, created on 23 March 2016 (30 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,000
(13 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,000
(13 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100,000
(13 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
24 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(13 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(13 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(13 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
30 October 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
30 October 2013Appointment of Mr Nevin John Truesdale as a director (2 pages)
12 August 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
12 August 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(12 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(12 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(12 pages)
17 May 2013Termination of appointment of Maurice Crean as a director (1 page)
17 May 2013Termination of appointment of Maurice Crean as a director (1 page)
21 February 2013Termination of appointment of Edward Gillespie as a director (1 page)
21 February 2013Termination of appointment of Edward Gillespie as a director (1 page)
4 December 2012Appointment of Mr Christopher Thomas James Manners as a director (2 pages)
4 December 2012Appointment of Mr Christopher Thomas James Manners as a director (2 pages)
1 October 2012Appointment of Ian Renton as a director (2 pages)
1 October 2012Appointment of Ian Renton as a director (2 pages)
18 September 2012Appointment of William Angus Gittus as a director (2 pages)
18 September 2012Appointment of William Angus Gittus as a director (2 pages)
18 September 2012Appointment of Amy Starkey as a director (2 pages)
18 September 2012Appointment of Amy Starkey as a director (2 pages)
17 September 2012Appointment of Mr Scott Bowers as a director (2 pages)
17 September 2012Appointment of Linda Bowles as a director (2 pages)
17 September 2012Appointment of Mr Rupert Patrick Trevelyan as a director (2 pages)
17 September 2012Appointment of Mr Scott Bowers as a director (2 pages)
17 September 2012Appointment of John Baker as a director (2 pages)
17 September 2012Appointment of John Baker as a director (2 pages)
17 September 2012Appointment of Linda Bowles as a director (2 pages)
17 September 2012Appointment of Mr Rupert Patrick Trevelyan as a director (2 pages)
17 September 2012Appointment of Dickon White as a director (2 pages)
17 September 2012Appointment of Dickon White as a director (2 pages)
10 September 2012Termination of appointment of Pip Kirkby as a director (1 page)
10 September 2012Termination of appointment of Pip Kirkby as a director (1 page)
7 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
7 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
7 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
7 September 2012Termination of appointment of Julian Thick as a director (1 page)
7 September 2012Termination of appointment of Julian Thick as a director (1 page)
6 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 5 (23 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 4 (24 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 4 (24 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 5 (23 pages)
9 November 2011Auditor's resignation (1 page)
9 November 2011Auditor's resignation (1 page)
20 July 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
20 July 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
14 July 2011Appointment of Mrs Pip Kirkby as a director (2 pages)
14 July 2011Appointment of Mrs Pip Kirkby as a director (2 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
14 July 2011Appointment of Mrs Pip Kirkby as a director (2 pages)
14 July 2011Appointment of Mrs Pip Kirkby as a director (2 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
13 July 2011Termination of appointment of David Mackinnon as a director (1 page)
13 July 2011Termination of appointment of David Mackinnon as a director (1 page)
5 April 2011Termination of appointment of John Smee as a director (1 page)
5 April 2011Termination of appointment of John Smee as a director (1 page)
16 December 2010Appointment of Mr Richard John Norris as a director (2 pages)
16 December 2010Appointment of Mr Richard John Norris as a director (2 pages)
16 December 2010Appointment of Mr Maurice Andrew Crean as a director (2 pages)
16 December 2010Appointment of Mr Maurice Andrew Crean as a director (2 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 July 2010Director's details changed for Mr Julian Mark Thick on 1 July 2010 (2 pages)
14 July 2010Director's details changed for David Mackinnon on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Julian Mark Thick on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Edward William Gillespie on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Edward William Gillespie on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Stephen Henry Wallis on 1 July 2010 (2 pages)
14 July 2010Director's details changed for John Michael Jefferson Smee on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Paul Richard Fisher on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Edward William Gillespie on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Simon Louis Bazalgette on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Stephen Henry Wallis on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Paul Richard Fisher on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Paul Richard Fisher on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Stephen Henry Wallis on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Simon Louis Bazalgette on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Julian Mark Thick on 1 July 2010 (2 pages)
14 July 2010Director's details changed for David Mackinnon on 1 July 2010 (2 pages)
14 July 2010Director's details changed for David Mackinnon on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for John Michael Jefferson Smee on 1 July 2010 (2 pages)
14 July 2010Director's details changed for John Michael Jefferson Smee on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Simon Louis Bazalgette on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 July 2010Appointment of Mr Julian Mark Thick as a director (2 pages)
12 July 2010Appointment of Mr Julian Mark Thick as a director (2 pages)
6 July 2010Appointment of Mr Stephen Henry Wallis as a director (2 pages)
6 July 2010Appointment of Mr Stephen Henry Wallis as a director (2 pages)
5 July 2010Termination of appointment of Dickon White as a director (1 page)
5 July 2010Termination of appointment of Steven Clarke as a director (1 page)
5 July 2010Termination of appointment of Andrew Gould as a secretary (1 page)
5 July 2010Termination of appointment of Andrew Gould as a director (1 page)
5 July 2010Termination of appointment of Andrew Gould as a secretary (1 page)
5 July 2010Termination of appointment of Steven Clarke as a director (1 page)
5 July 2010Termination of appointment of Andrew Gould as a director (1 page)
5 July 2010Termination of appointment of Dickon White as a director (1 page)
1 February 2010Company name changed jockey club racecourses LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(3 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Company name changed jockey club racecourses LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(3 pages)
20 July 2009Return made up to 05/07/09; full list of members (6 pages)
20 July 2009Return made up to 05/07/09; full list of members (6 pages)
22 May 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
22 May 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
20 April 2009Registered office changed on 20/04/2009 from 23 buckingham gate london SW1E 6LB (1 page)
20 April 2009Registered office changed on 20/04/2009 from 23 buckingham gate london SW1E 6LB (1 page)
30 March 2009Director appointed david mackinnon (2 pages)
30 March 2009Director appointed david mackinnon (2 pages)
11 July 2008Return made up to 05/07/08; full list of members (6 pages)
11 July 2008Return made up to 05/07/08; full list of members (6 pages)
10 July 2008Director's change of particulars / dickon white / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / dickon white / 10/07/2008 (1 page)
8 July 2008Appointment terminated director richard hambro (1 page)
8 July 2008Appointment terminated director christopher hodgson (1 page)
8 July 2008Director appointed steven ronald clarke (2 pages)
8 July 2008Appointment terminated director peter daresbury (1 page)
8 July 2008Appointment terminated director christopher collins (1 page)
8 July 2008Appointment terminated director janice hughes (1 page)
8 July 2008Appointment terminated director diana harding (1 page)
8 July 2008Appointment terminated director diana harding (1 page)
8 July 2008Appointment terminated director andrew wates (1 page)
8 July 2008Director appointed paul richard fisher (2 pages)
8 July 2008Appointment terminated director julian richmond watson (1 page)
8 July 2008Director appointed john michael jefferson smee (2 pages)
8 July 2008Appointment terminated director janice hughes (1 page)
8 July 2008Memorandum and Articles of Association (10 pages)
8 July 2008Director appointed john michael jefferson smee (2 pages)
8 July 2008Director appointed paul richard fisher (2 pages)
8 July 2008Appointment terminated director mark woodhouse (1 page)
8 July 2008Director appointed simon louis bazalgette (2 pages)
8 July 2008Appointment terminated director peter daresbury (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2008Appointment terminated director richard hambro (1 page)
8 July 2008Appointment terminated director andrew wates (1 page)
8 July 2008Director appointed edward william gillespie (2 pages)
8 July 2008Director appointed dickon toby white (2 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2008Appointment terminated director christopher collins (1 page)
8 July 2008Appointment terminated director christopher hodgson (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2008Memorandum and Articles of Association (10 pages)
8 July 2008Appointment terminated director julian richmond watson (1 page)
8 July 2008Director appointed steven ronald clarke (2 pages)
8 July 2008Director appointed simon louis bazalgette (2 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 July 2008Director appointed dickon toby white (2 pages)
8 July 2008Director appointed edward william gillespie (2 pages)
8 July 2008Appointment terminated director mark woodhouse (1 page)
20 May 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
12 July 2007Return made up to 05/07/07; full list of members (4 pages)
12 July 2007Return made up to 05/07/07; full list of members (4 pages)
22 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
22 May 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
17 May 2007Particulars of mortgage/charge (9 pages)
17 May 2007Particulars of mortgage/charge (9 pages)
17 May 2007Particulars of mortgage/charge (9 pages)
17 May 2007Particulars of mortgage/charge (9 pages)
21 February 2007Memorandum and Articles of Association (13 pages)
21 February 2007Memorandum and Articles of Association (13 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
2 January 2007Company name changed racecourse holdings trust limite d\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed racecourse holdings trust limite d\certificate issued on 02/01/07 (2 pages)
6 July 2006Return made up to 05/07/06; full list of members (4 pages)
6 July 2006Return made up to 05/07/06; full list of members (4 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
26 October 2005Particulars of mortgage/charge (13 pages)
26 October 2005Particulars of mortgage/charge (13 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
19 July 2005Return made up to 05/07/05; full list of members (4 pages)
19 July 2005Return made up to 05/07/05; full list of members (4 pages)
13 July 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
13 July 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
26 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
26 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
25 August 2004New director appointed (14 pages)
25 August 2004New director appointed (14 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
26 July 2004Return made up to 05/07/04; full list of members (11 pages)
26 July 2004Return made up to 05/07/04; full list of members (11 pages)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (3 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
27 July 2003Return made up to 05/07/03; full list of members (11 pages)
27 July 2003Return made up to 05/07/03; full list of members (11 pages)
3 June 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
3 June 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
11 July 2002Return made up to 05/07/02; full list of members (11 pages)
11 July 2002Return made up to 05/07/02; full list of members (11 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
9 July 2001Director resigned (1 page)
9 July 2001Return made up to 05/07/01; full list of members (9 pages)
9 July 2001Return made up to 05/07/01; full list of members (9 pages)
9 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 42 portman square london W1H 0EN (1 page)
13 June 2001Registered office changed on 13/06/01 from: 42 portman square london W1H 0EN (1 page)
18 September 2000Full group accounts made up to 31 December 1999 (27 pages)
18 September 2000Full group accounts made up to 31 December 1999 (27 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
27 July 1999Return made up to 05/07/99; full list of members (19 pages)
27 July 1999Return made up to 05/07/99; full list of members (19 pages)
14 July 1999Full group accounts made up to 31 December 1998 (27 pages)
14 July 1999Full group accounts made up to 31 December 1998 (27 pages)
18 November 1998Full group accounts made up to 31 December 1997 (27 pages)
18 November 1998Full group accounts made up to 31 December 1997 (27 pages)
4 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
4 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (3 pages)
4 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director resigned
(18 pages)
4 August 1997Full group accounts made up to 31 December 1996 (25 pages)
4 August 1997Full group accounts made up to 31 December 1996 (25 pages)
4 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director resigned
(18 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Return made up to 05/07/96; full list of members (19 pages)
1 August 1996Full group accounts made up to 31 December 1995 (27 pages)
1 August 1996Full group accounts made up to 31 December 1995 (27 pages)
1 August 1996Return made up to 05/07/96; full list of members (19 pages)
1 August 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (3 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (3 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
10 August 1995Full group accounts made up to 31 December 1994 (28 pages)
10 August 1995Full group accounts made up to 31 December 1994 (28 pages)
3 August 1995Return made up to 05/07/95; no change of members (24 pages)
3 August 1995Return made up to 05/07/95; no change of members (24 pages)
27 March 1995Memorandum and Articles of Association (34 pages)
27 March 1995Memorandum and Articles of Association (34 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 July 1994Full group accounts made up to 31 December 1993 (27 pages)
14 July 1994Full group accounts made up to 31 December 1993 (27 pages)
26 July 1993Full group accounts made up to 31 December 1992 (27 pages)
26 July 1993Full group accounts made up to 31 December 1992 (27 pages)
30 July 1992Full group accounts made up to 31 December 1991 (27 pages)
30 July 1992Full group accounts made up to 31 December 1991 (27 pages)
16 December 1991Full group accounts made up to 31 December 1990 (27 pages)
16 December 1991Full group accounts made up to 31 December 1990 (27 pages)
22 November 1990Full group accounts made up to 31 December 1989 (24 pages)
22 November 1990Full group accounts made up to 31 December 1989 (24 pages)
20 September 1989Full group accounts made up to 31 December 1988 (22 pages)
20 September 1989Full group accounts made up to 31 December 1988 (22 pages)
26 May 1964Certificate of incorporation (1 page)
26 May 1964Certificate of incorporation (1 page)