Company NameBritish Champions' Series Limited
Company StatusActive
Company Number07381543
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 6 months ago)
Previous NameChampions Series Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nicholas Kester Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot Racecourse High Street
Ascot
Berkshire
SL5 7JX
Director NameMr Anthony Trevor Langham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive, Lansons
Country of ResidenceEngland
Correspondence AddressLansons 24a St John Street
London
EC1M 4NY
Director NameMr Charles Oliver Anthony Liverton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive, Racehorse Owners Association
Country of ResidenceEngland
Correspondence AddressCobham House Boxford
Newbury
Berkshire
RG20 8DH
Director NameMr Alastair James McGregor Warwick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAscot Racecourse Ascot Racecourse
Ascot
Berkshire
SL5 7JX
Director NameMr Charles Henry Barnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(6 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressArena Racing Company 3rd Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Martin James Stevenson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(10 years after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameAmy Louise Starkey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(11 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House The Links
Cambridge Road
Newmarket
CB8 0TG
Director NameMr Nicholas White
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Stephen Alan Higgins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbury Racecourse Racecourse Road
Newbury
Berkshire
RG14 7NZ
Director NameRichard John Norman Fitzgerald
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2020)
RoleChief Executive
Country of ResidenceNone
Correspondence AddressGillingham House 38-44 Gillingham Street
London
SW1V 1HU
Director NameDr Christopher McFadden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Charles Henry Barnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2015)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressAscot Racecourse High Street
Ascot
Berkshire
SL5 7JX
Director NameRobert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArena Leisure Plc 408 Strand
London
WC2R 0NE
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr William John Patten Derby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(1 year, 12 months after company formation)
Appointment Duration4 years (resigned 23 September 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressYork Racecourse The Racecourse
York
Yorkshire
YO23 1EX
Director NameMr Richard James Wayman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRacehorse Owners Association 1st Floor
75 High Holborn
London
WC1V 6LS
Director NameMiss Susannah Cordelia Gill
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Guy Henderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Director NameMr Paul Richard Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jockey Club 75 High Holborn
London
WC1V 6LS
Director NameMiss Amy Louise Starkey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(9 years, 6 months after company formation)
Appointment Duration10 months (resigned 20 January 2021)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House The Links
Cambridge Road
Newmarket
CB8 0TG
Director NameMr Philip David White
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS

Contact

Websitewww.britishchampionsseries.com
Email address[email protected]
Telephone020 71520187
Telephone regionLondon

Location

Registered Address7th Floor South, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

73 at £1York Racecourse Knavesmire LLP
7.30%
Ordinary
52 at £1Arena Leisure PLC
5.20%
Ordinary
52 at £1Goodwood Racecourse LTD
5.20%
Ordinary
370 at £1Jockey Club Racecourses LTD
37.00%
Ordinary
282 at £1Ascot Racecourse LTD
28.20%
Ordinary
21 at £1Newbury Racecourse PLC
2.10%
Ordinary
150 at £1Racing Enterprises LTD
15.00%
Ordinary

Financials

Year2014
Net Worth-£5,714,000
Cash£479,000
Current Liabilities£557,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

7 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
11 November 2020Appointment of Mr Martin James Stevenson as a director on 30 September 2020 (2 pages)
11 November 2020Termination of appointment of Richard John Norman Fitzgerald as a director on 30 September 2020 (1 page)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
13 April 2020Appointment of Miss Amy Louise Starkey as a director on 24 March 2020 (2 pages)
10 April 2020Termination of appointment of Paul Richard Fisher as a director on 30 January 2020 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
30 May 2018Appointment of Mr Mark Spincer as a director on 8 May 2018 (2 pages)
30 May 2018Termination of appointment of Susannah Cordelia Gill as a director on 8 May 2018 (1 page)
23 February 2018Registered office address changed from 20-22 Bedford Row London WC1R 4EB to 75 High Holborn London WC1V 6LS on 23 February 2018 (2 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 October 2016Termination of appointment of William John Patten Derby as a director on 23 September 2016 (1 page)
24 October 2016Appointment of Mr Charles Henry Barnett as a director on 27 September 2016 (2 pages)
24 October 2016Appointment of Mr Charles Henry Barnett as a director on 27 September 2016 (2 pages)
24 October 2016Termination of appointment of William John Patten Derby as a director on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for Paul Fisher
(5 pages)
16 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for Anthony Langham
(5 pages)
16 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for Anthony Langham
(5 pages)
16 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for Paul Fisher
(5 pages)
12 May 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for Guy Henderson
(4 pages)
12 May 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for Guy Henderson
(4 pages)
27 April 2016Appointment of Mr Charles Oliver Anthony Liverton as a director on 21 April 2016 (2 pages)
27 April 2016Appointment of Mr Anthony Trevor Langham as a director on 22 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2016
(3 pages)
27 April 2016Appointment of Mr Charles Oliver Anthony Liverton as a director on 21 April 2016 (2 pages)
27 April 2016Appointment of Mr Anthony Trevor Langham as a director on 22 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2016
(3 pages)
27 April 2016Appointment of Mr Anthony Trevor Langham as a director on 22 April 2016 (2 pages)
26 April 2016Termination of appointment of Guy Henderson as a director on 21 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 12/05/2016
(2 pages)
26 April 2016Termination of appointment of Christopher Mcfadden as a director on 21 April 2016 (1 page)
26 April 2016Termination of appointment of Guy Henderson as a director on 21 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 12/05/2016
(2 pages)
26 April 2016Termination of appointment of Simon Louis Bazalgette as a director on 21 April 2016 (1 page)
26 April 2016Termination of appointment of Richard James Wayman as a director on 21 April 2016 (1 page)
26 April 2016Termination of appointment of Simon Louis Bazalgette as a director on 21 April 2016 (1 page)
26 April 2016Appointment of Mr Paul Richard Fisher as a director on 21 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2016
(3 pages)
26 April 2016Termination of appointment of Richard James Wayman as a director on 21 April 2016 (1 page)
26 April 2016Appointment of Mr Paul Richard Fisher as a director on 21 January 2016 (2 pages)
26 April 2016Appointment of Mr Alastair James Mcgregor Warwick as a director on 21 April 2016 (2 pages)
26 April 2016Termination of appointment of Guy Henderson as a director on 21 January 2016 (1 page)
26 April 2016Appointment of Mr Alastair James Mcgregor Warwick as a director on 21 April 2016 (2 pages)
26 April 2016Termination of appointment of Christopher Mcfadden as a director on 21 April 2016 (1 page)
26 April 2016Appointment of Mr Paul Richard Fisher as a director on 21 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2016
(3 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(10 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(10 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 April 2015Termination of appointment of Charles Henry Barnett as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Charles Henry Barnett as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Guy Henderson as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Guy Henderson as a director on 31 March 2015 (2 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(11 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(11 pages)
25 June 2014Appointment of Miss Susannah Gill as a director (2 pages)
25 June 2014Appointment of Miss Susannah Gill as a director (2 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 February 2014Termination of appointment of Stephen Higgins as a director (1 page)
14 February 2014Termination of appointment of Stephen Higgins as a director (1 page)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(11 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(11 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 February 2013Appointment of Mr Richard James Wayman as a director (2 pages)
12 February 2013Appointment of Mr Richard James Wayman as a director (2 pages)
12 February 2013Termination of appointment of Alan Morcombe as a director (1 page)
12 February 2013Termination of appointment of Alan Morcombe as a director (1 page)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (11 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (11 pages)
25 September 2012Appointment of Mr William John Patten Derby as a director (2 pages)
25 September 2012Appointment of Mr William John Patten Derby as a director (2 pages)
21 September 2012Termination of appointment of Robert Renton as a director (1 page)
21 September 2012Termination of appointment of Robert Renton as a director (1 page)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 November 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 1,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 1,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 1,000
(3 pages)
22 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (10 pages)
22 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (10 pages)
13 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
13 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
7 January 2011Appointment of Stephen Alan Higgins as a director (3 pages)
7 January 2011Appointment of Stephen Alan Higgins as a director (3 pages)
8 December 2010Appointment of Richard Fitzgerald as a director (3 pages)
8 December 2010Appointment of Dr Christopher Mcfadden as a director (3 pages)
8 December 2010Appointment of Nicholas Kester Smith as a director (3 pages)
8 December 2010Appointment of Charles Henry Barnett as a director (3 pages)
8 December 2010Appointment of Dr Christopher Mcfadden as a director (3 pages)
8 December 2010Appointment of Mr Simon Louis Bazalgette as a director (3 pages)
8 December 2010Appointment of Mr Simon Louis Bazalgette as a director (3 pages)
8 December 2010Appointment of Charles Henry Barnett as a director (3 pages)
8 December 2010Appointment of Nicholas Kester Smith as a director (3 pages)
8 December 2010Termination of appointment of Nicholas White as a director (2 pages)
8 December 2010Termination of appointment of Nicholas White as a director (2 pages)
8 December 2010Appointment of Richard Fitzgerald as a director (3 pages)
8 December 2010Appointment of Alan William Morcombe as a director (3 pages)
8 December 2010Appointment of Alan William Morcombe as a director (3 pages)
8 December 2010Appointment of Robert Ian Renton as a director (3 pages)
8 December 2010Appointment of Robert Ian Renton as a director (3 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed champions series LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
23 September 2010Company name changed champions series LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
20 September 2010Incorporation (22 pages)
20 September 2010Incorporation (22 pages)