Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEICESTER RACECOURSE HOLDINGS LIMITED
Company Information for

LEICESTER RACECOURSE HOLDINGS LIMITED

THE RACECOURSE,, LONDON ROAD,, LEICESTER., LE2 4AL,
Company Registration Number
00020359
Private Limited Company
Active

Company Overview

About Leicester Racecourse Holdings Ltd
LEICESTER RACECOURSE HOLDINGS LIMITED was founded on 1884-10-14 and has its registered office in Leicester.. The organisation's status is listed as "Active". Leicester Racecourse Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LEICESTER RACECOURSE HOLDINGS LIMITED
 
Legal Registered Office
THE RACECOURSE,
LONDON ROAD,
LEICESTER.
LE2 4AL
Other companies in LE2
 
Filing Information
Company Number 00020359
Company ID Number 00020359
Date formed 1884-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB565869382  
Last Datalog update: 2023-11-06 10:57:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEICESTER RACECOURSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW BOOTH
Director 2015-01-01
CLIVE RICHARD BUCKLE
Director 1991-06-18
NICHOLAS ERNEST SAMUEL LEES
Director 1991-06-18
MARC WILLIAM NELSON
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BUCKLE
Director 2015-07-01 2017-05-30
DAVID MAYKELS
Company Secretary 2006-01-09 2014-02-03
RUSSELL PARROTT
Company Secretary 1998-10-01 2006-01-01
VALERIE ANN NELSON
Director 1991-06-18 2005-12-31
DAVID CHARLES HENSON
Company Secretary 1991-06-18 1998-09-30
IAN DAVID NELSON
Director 1991-06-18 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW BOOTH LEICESTER RACECOURSE CO.,LIMITED Director 2017-07-01 CURRENT 1968-03-18 Active
CLIVE RICHARD BUCKLE LEICESTER RACECOURSE CO.,LIMITED Director 1991-06-18 CURRENT 1968-03-18 Active
NICHOLAS ERNEST SAMUEL LEES INDEPENDENT RACECOURSES LIMITED Director 2005-12-18 CURRENT 2004-06-16 Active - Proposal to Strike off
NICHOLAS ERNEST SAMUEL LEES STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED Director 1992-05-31 CURRENT 1922-01-31 Active
NICHOLAS ERNEST SAMUEL LEES LEICESTER RACECOURSE CO.,LIMITED Director 1991-06-18 CURRENT 1968-03-18 Active
MARC WILLIAM NELSON LEICESTER RACECOURSE CO.,LIMITED Director 2006-01-01 CURRENT 1968-03-18 Active
MARC WILLIAM NELSON PETER HOMES LTD Director 2002-10-30 CURRENT 2002-10-30 Dissolved 2017-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-11-03AP01DIRECTOR APPOINTED MR ROY ALEXANDER NELSON
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-01-04CESSATION OF NICHOLAS ERNEST SAMUEL LEES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ERNEST SAMUEL LEES
2022-01-04DIRECTOR APPOINTED MR JAMES HENRY SANDERSON
2022-01-04AP01DIRECTOR APPOINTED MR JAMES HENRY SANDERSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ERNEST SAMUEL LEES
2022-01-04PSC07CESSATION OF NICHOLAS ERNEST SAMUEL LEES AS A PERSON OF SIGNIFICANT CONTROL
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-07MEM/ARTSARTICLES OF ASSOCIATION
2020-11-07RES01ADOPT ARTICLES 07/11/20
2020-11-02PSC07CESSATION OF CLIVE RICHARD BUCKLE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD BUCKLE
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-02-21CH01Director's details changed for Mr Marc William Nelson on 2020-02-21
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-27PSC07CESSATION OF MARK BUCKLE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUCKLE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 52407
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 52407
2015-07-22AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09MEM/ARTSARTICLES OF ASSOCIATION
2015-07-02AP01DIRECTOR APPOINTED MR MARK BUCKLE
2015-06-26RES01ADOPT ARTICLES 26/06/15
2015-04-21AP01DIRECTOR APPOINTED MR PHILIP ANDREW BOOTH
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 52407
2014-07-25AR0109/07/14 ANNUAL RETURN FULL LIST
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MAYKELS
2013-07-17AR0109/07/13 ANNUAL RETURN FULL LIST
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0109/07/12 ANNUAL RETURN FULL LIST
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0118/06/11 ANNUAL RETURN FULL LIST
2010-07-26AR0118/06/10 FULL LIST
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-07-09363(288)SECRETARY'S PARTICULARS CHANGED
2008-07-09363sRETURN MADE UP TO 18/06/08; CHANGE OF MEMBERS
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-28363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-07363sRETURN MADE UP TO 18/06/06; CHANGE OF MEMBERS
2006-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW SECRETARY APPOINTED
2006-01-12288bSECRETARY RESIGNED
2005-07-06363sRETURN MADE UP TO 18/06/05; NO CHANGE OF MEMBERS
2005-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-02363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-23AUDAUDITOR'S RESIGNATION
2001-06-21363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-06-22363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-07-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-29363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1998-10-22288aNEW SECRETARY APPOINTED
1998-10-22288bSECRETARY RESIGNED
1998-06-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-22363sRETURN MADE UP TO 18/06/98; CHANGE OF MEMBERS
1997-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-20363sRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1997-06-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-26363sRETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1996-06-06123£ NC 50000/200000 28/05/96
1996-06-06ORES04NC INC ALREADY ADJUSTED 28/05/96
1996-05-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-11-07363sRETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS
1995-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-01-17363sRETURN MADE UP TO 18/06/94; CHANGE OF MEMBERS
1994-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1993-11-29288DIRECTOR RESIGNED
1993-11-29363sRETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS
1993-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-09-18363sRETURN MADE UP TO 18/06/92; CHANGE OF MEMBERS
1992-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-10-07288DIRECTOR RESIGNED
1991-10-04363bRETURN MADE UP TO 18/06/91; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LEICESTER RACECOURSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEICESTER RACECOURSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONVEYANCE 1954-10-08 Outstanding DRURY ESTATES LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEICESTER RACECOURSE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LEICESTER RACECOURSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEICESTER RACECOURSE HOLDINGS LIMITED
Trademarks
We have not found any records of LEICESTER RACECOURSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEICESTER RACECOURSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as LEICESTER RACECOURSE HOLDINGS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where LEICESTER RACECOURSE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEICESTER RACECOURSE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEICESTER RACECOURSE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE2 4AL