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

CHESTER RACE COMPANY LIMITED

THE RACECOURSE, CHESTER, CHESHIRE, CH1 2LY,
Company Registration Number
00037600
Private Limited Company
Active

Company Overview

About Chester Race Company Ltd
CHESTER RACE COMPANY LIMITED was founded on 1892-11-21 and has its registered office in Cheshire. The organisation's status is listed as "Active". Chester Race Company 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
CHESTER RACE COMPANY LIMITED
 
Legal Registered Office
THE RACECOURSE
CHESTER
CHESHIRE
CH1 2LY
Other companies in CH1
 
Previous Names
CHESTER RACE COMPANY,LIMITED(THE)11/05/2011
Filing Information
Company Number 00037600
Company ID Number 00037600
Date formed 1892-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB159169237  
Last Datalog update: 2024-10-05 17:48:49
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 CHESTER RACE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARCO JOHN GARAVELLO
Company Secretary 2014-05-31
RICHARD KENNETH ASTON
Director 2011-10-24
KEVIN JOHN BACON
Director 2015-10-19
CHARLES HENRY BARNETT
Director 2015-09-09
MARTIN DUDLEY BEAUMONT
Director 2007-12-01
MARCO JOHN GARAVELLO
Director 2014-10-20
JOHN SULLIVAN O'DOHERTY
Director 2017-10-01
RICHARD GWYN THOMAS
Director 2003-03-06
JONATHON SLOAN EMBREE TURNER
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD DAVID GREENWOOD
Director 2015-08-03 2016-07-19
REGINALD FRANCIS JONES
Director 2015-08-03 2016-07-19
CHARLES DOUGLAS LOWTHER
Director 1994-06-03 2016-04-27
ALAN LEONARD MCKIE
Director 2015-02-02 2015-08-03
STUART PARKER
Director 2015-02-02 2015-08-03
SAMANTHA KATE DIXON
Director 2015-02-02 2015-04-13
JONATHAN EDWARD GRAY
Company Secretary 2003-12-04 2014-05-31
GEORGE ROBERT MILLER
Director 2009-04-24 2011-05-05
DAVID NIGEL VARDON CHURTON
Director 2003-11-10 2011-04-18
JEAN ELIZABETH EVANS
Director 2006-11-29 2009-04-30
DAVID ANTHONY HUGHES
Director 2005-04-19 2009-04-30
ROBERT JAMES MCALPINE
Director 1991-04-17 2008-04-28
BRIAN CROWE
Director 2003-05-29 2006-05-17
JOHN WYNDHAM EDWARD HANMER
Director 1991-04-17 2004-04-30
DAVID OWEN PICKERING
Company Secretary 2001-01-01 2003-12-04
MICHAEL KEITH JONES
Director 1999-06-01 2003-05-29
STEVEN DUFFUS
Director 1999-06-01 2002-05-20
JEAN ELIZABETH EVANS
Director 2001-05-22 2002-05-20
FRANCES STANLEY
Company Secretary 1998-12-31 2000-12-31
GEOFFREY VARDON CHURTON
Director 1991-04-17 1999-06-30
MARIE NELSON
Director 1995-05-17 1999-05-31
KIDSONS IMPEY
Company Secretary 1991-04-17 1998-12-31
WILLIAM GORDON GERRARD FAIR
Director 1994-09-29 1996-05-15
RICHARD SCHOFIELD HALE
Director 1994-09-29 1995-05-17
JAMES DOUGLAS HAYNES
Director 1991-04-17 1994-09-29
LEVERHULME
Director 1991-04-17 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KENNETH ASTON GOLDFORD STUD LIMITED Director 1991-12-31 CURRENT 1981-05-08 Active
KEVIN JOHN BACON FILMORE AND UNION LIMITED Director 2017-08-29 CURRENT 2012-11-01 In Administration/Administrative Receiver
KEVIN JOHN BACON KJB RESTAURANT CONSULTING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
CHARLES HENRY BARNETT BRITISH CHAMPIONS' SERIES LIMITED Director 2016-09-27 CURRENT 2010-09-20 Active
CHARLES HENRY BARNETT THE RACECOURSE ASSOCIATION LIMITED Director 2015-02-19 CURRENT 1907-05-22 Active
CHARLES HENRY BARNETT AINTREE RACECOURSE DEVELOPMENTS LIMITED Director 2006-04-29 CURRENT 2006-04-29 Active
CHARLES HENRY BARNETT ROSE HILL PROPERTY COMPANY LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
MARCO JOHN GARAVELLO BANGOR-ON-DEE RACES LIMITED Director 2014-10-20 CURRENT 1987-09-15 Active
RICHARD GWYN THOMAS CHESTER ACADEMY CIC Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2014-03-04
RICHARD GWYN THOMAS BANGOR-ON-DEE RACES LIMITED Director 2002-12-11 CURRENT 1987-09-15 Active

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
2024-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-02CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-04-25APPOINTMENT TERMINATED, DIRECTOR JONATHON SLOAN EMBREE TURNER
2024-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON SLOAN EMBREE TURNER
2024-04-09DIRECTOR APPOINTED MR KEVIN HART
2024-04-09AP01DIRECTOR APPOINTED MR KEVIN HART
2023-08-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-05CS01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-03-01CH01Director's details changed for Ms Louise Adele Stewart on 2022-03-01
2022-03-01AP01DIRECTOR APPOINTED MS LOUISE ADELE STEWART
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GWYN THOMAS
2020-11-13AP01DIRECTOR APPOINTED MRS LISA JEANETTE HANCOCK
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH ASTON
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-11-18AP01DIRECTOR APPOINTED MRS JOELLE SUSAN WARREN
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUDLEY BEAUMONT
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TALBOT
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR JOHN SULLIVAN O'DOHERTY
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 39900
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-21CC04Statement of company's objects
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JONES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GREENWOOD
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 39900
2016-05-13AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUGLAS LOWTHER
2015-11-03AP01DIRECTOR APPOINTED MR KEVIN JOHN BACON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24AP01DIRECTOR APPOINTED MR CHARLES HENRY BARNETT
2015-08-06AP01DIRECTOR APPOINTED MR HOWARD DAVID GREENWOOD
2015-08-06AP01DIRECTOR APPOINTED MR REGINALD FRANCIS JONES
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART PARKER
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCKIE
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 39900
2015-05-12AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KATE DIXON
2015-02-02AP01DIRECTOR APPOINTED MRS SAMANTHA KATE DIXON
2015-02-02AP01DIRECTOR APPOINTED MR STUART PARKER
2015-02-02AP01DIRECTOR APPOINTED MR ALAN LEONARD MCKIE
2014-10-23AP01DIRECTOR APPOINTED MR MARCO JOHN GARAVELLO
2014-08-07AP01DIRECTOR APPOINTED MR JONATHON SLOAN EMBREE TURNER
2014-07-01AP03SECRETARY APPOINTED MR MARCO JOHN GARAVELLO
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN GRAY
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 39900
2014-05-16AR0118/04/14 FULL LIST
2014-05-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0118/04/13 FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK RAMSDEN
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17MEM/ARTSARTICLES OF ASSOCIATION
2012-05-17RES01ALTER ARTICLES 25/04/2012
2012-05-15AR0118/04/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MILLER
2012-01-10AP01DIRECTOR APPOINTED MR RICHARD KENNETH ASTON
2011-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-16MEM/ARTSARTICLES OF ASSOCIATION
2011-05-11RES15CHANGE OF NAME 27/04/2011
2011-05-11CERTNMCOMPANY NAME CHANGED CHESTER RACE COMPANY,LIMITED(THE) CERTIFICATE ISSUED ON 11/05/11
2011-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-09AR0118/04/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHURTON
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL VARDON CHURTON / 18/02/2011
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STERN
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORT
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GWYN THOMAS / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TALBOT / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK RAMMIE RAMSDEN / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GEORGE ROBERT MILLER / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DUDLEY BEAUMONT / 18/02/2011
2011-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDWARD GRAY / 18/02/2011
2010-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0118/04/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TALBOT / 16/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GWYN THOMAS / 16/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK RAMMIE RAMSDEN / 16/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES DOUGLAS LOWTHER / 16/04/2010
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID PICKERING
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUGHES
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR JEAN EVANS
2009-07-15288aDIRECTOR APPOINTED COUNCILLOR GEORGE MILLER
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCALPINE
2008-06-05288bAPPOINTMENT TERMINATE, DIRECTOR DAVID MAURICE STERN LOGGED FORM
2008-06-02363sRETURN MADE UP TO 18/04/08; CHANGE OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED JACK RAMMIE RAMSDEN
2008-04-03288aDIRECTOR APPOINTED MARTIN BEAUMONT
2007-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-29363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-14288bDIRECTOR RESIGNED
2007-02-05288aNEW DIRECTOR APPOINTED
2006-11-01AUDAUDITOR'S RESIGNATION
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-17288bDIRECTOR RESIGNED
2006-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 18/04/06; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


Licences & Regulatory approval
We could not find any licences issued to CHESTER RACE COMPANY 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 CHESTER RACE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-30 Outstanding DAVID MCLEAN HOMES LIMITED
DEBENTURE 2002-12-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-11-13 Satisfied HORSERACE BETTING LEVY BOARD
CHARGE 1938-08-08 Satisfied K. V. MATSON
CHARGE 1937-11-30 Satisfied MISS E. E. H. MASSEY.
CHARGE 1937-10-04 Satisfied MISS. E. E. H. MASSEY
CHARGE 1936-11-14 Satisfied MISS. E. E. H. MASSEY.
MORTGAGE 1934-12-20 Satisfied MISS E. E. H MASSEY
MORTGAGE 1934-12-20 Satisfied MISS E. E. H MASSEY
MORTGAGE 1934-12-20 Satisfied MISS E. C. MEW.
MORTGAGE 1934-12-20 Satisfied A. L. BIRCH.
1922-02-13 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CHESTER RACE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER RACE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER RACE COMPANY LIMITED
Trademarks
We have not found any records of CHESTER RACE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHESTER RACE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-10 GBP £1,077 Hospitality
Cheshire West and Chester Council 2014-9 GBP £615 Hospitality
Cheshire West and Chester Council 2014-8 GBP £520 Hired + Contracted Svces
Cheshire West and Chester Council 2014-7 GBP £6,067 Rooms/Facilities Hire
Cheshire West and Chester Council 2014-6 GBP £8,284 External Training
Warrington Borough Council 2014-6 GBP £1,129 Campaigns, Projects and Events
Warrington Borough Council 2014-5 GBP £535 Campaigns, Projects and Events
Cheshire West and Chester 2014-4 GBP £5,191
Cheshire West and Chester Council 2014-4 GBP £5,191 Hospitality
Cheshire West and Chester 2014-3 GBP £13,246
Cheshire East Council 2014-3 GBP £2,380
Cheshire West and Chester 2014-2 GBP £7,485
Cheshire West and Chester 2013-12 GBP £5,810
Cheshire West and Chester 2013-11 GBP £12,250
Cheshire West and Chester 2013-10 GBP £3,134
Cheshire West and Chester 2013-9 GBP £6,011
Cheshire West and Chester 2013-8 GBP £500
Cheshire West and Chester 2013-5 GBP £1,320

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHESTER RACE COMPANY 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 CHESTER RACE COMPANY 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 CHESTER RACE COMPANY 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 CH1 2LY