Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED
Company Information for

THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED

PRESTBURY PARK, CHELTENHAM, GLOS, GL50 4SH,
Company Registration Number
00096124
Private Limited Company
Active

Company Overview

About The Steeplechase Company (cheltenham) Ltd
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED was founded on 1907-12-18 and has its registered office in Glos. The organisation's status is listed as "Active". The Steeplechase Company (cheltenham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED
 
Legal Registered Office
PRESTBURY PARK
CHELTENHAM
GLOS
GL50 4SH
Other companies in GL50
 
Filing Information
Company Number 00096124
Company ID Number 00096124
Date formed 1907-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 08:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED
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 THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MARY HANDLEY
Company Secretary 1991-07-31
PAUL RICHARD FISHER
Director 2012-07-24
SHEILA MARY HANDLEY
Director 2006-02-14
IAN ROBERT RENTON
Director 2012-10-01
NEVIN JOHN TRUESDALE
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MAURICE CREAN
Director 2012-07-24 2013-04-26
EDWARD WILLIAM GILLESPIE
Director 1991-07-31 2012-11-02
LISA JEANETTE HANCOCK
Director 2007-12-05 2012-10-31
DIANA MARY HARDING
Director 2011-06-01 2012-10-31
CHRISTOPHER JAMES HODGSON
Director 2003-01-01 2012-10-31
CHARLES GRANVILLE MORAY LLOYD-BAKER
Director 1998-05-07 2012-10-31
CHRISTOPHER RUPERT RALPH SWEETING
Director 2011-06-01 2012-10-31
ROBERT BERNARD WALEY-COHEN
Director 2001-01-24 2012-10-31
MICHAEL ROBERT QUIXANO HENRIQUES
Director 1991-07-31 2012-05-31
SAMUEL GEORGE ARMSTRONG VESTEY
Director 1991-07-31 2011-04-30
MICHAEL JAMES CURLEY
Director 2004-06-01 2010-12-31
CHRISTOPHER JAMES HODGSON
Director 1991-07-31 1999-10-29
ROBERT BERNARD WALEY-COHEN
Director 1991-07-31 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MARY HANDLEY ORCHID COURT LIMITED Company Secretary 2008-03-01 CURRENT 1996-04-19 Active
SHEILA MARY HANDLEY THE PONY RACING AUTHORITY LIMITED Company Secretary 2008-01-01 CURRENT 2007-02-22 Active
SHEILA MARY HANDLEY DEVON & EXETER 2007 LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Active
SHEILA MARY HANDLEY DEVON & EXETER STEEPLECHASES Company Secretary 2007-03-23 CURRENT 1956-12-06 Active
SHEILA MARY HANDLEY WINCANTON RACES COMPANY LIMITED(THE) Company Secretary 1998-05-11 CURRENT 1912-12-06 Active
SHEILA MARY HANDLEY CHELTENHAM RACING LIMITED Company Secretary 1995-03-12 CURRENT 1993-09-14 Active
SHEILA MARY HANDLEY WARWICK RACECOURSE COMPANY LIMITED Company Secretary 1991-07-31 CURRENT 1965-06-08 Active
PAUL RICHARD FISHER CITY RACING LIMITED Director 2017-04-20 CURRENT 2012-10-02 Active
PAUL RICHARD FISHER JOCKEY CLUB ENTERPRISES LIMITED Director 2016-08-05 CURRENT 2004-07-15 Active
PAUL RICHARD FISHER BRITISH CHAMPIONS' SERIES LIMITED Director 2016-04-21 CURRENT 2010-09-20 Active
PAUL RICHARD FISHER JOCKEY CLUB SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
PAUL RICHARD FISHER THE JOCKEY CLUB RACECOURSE BOND COMPANY PLC Director 2013-02-04 CURRENT 2013-02-04 Active
PAUL RICHARD FISHER EPSOM DOWNS RACECOURSE LIMITED Director 2012-07-24 CURRENT 1983-09-14 Active
PAUL RICHARD FISHER HUNTINGDON STEEPLECHASES LIMITED Director 2012-07-24 CURRENT 1992-03-19 Active
PAUL RICHARD FISHER NEWMARKET RACECOURSES LIMITED Director 2012-07-24 CURRENT 1965-12-21 Active
PAUL RICHARD FISHER KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1967-03-17 Active
PAUL RICHARD FISHER AINTREE RACECOURSE COMPANY LIMITED Director 2012-07-24 CURRENT 1982-02-10 Active
PAUL RICHARD FISHER WARWICK RACECOURSE COMPANY LIMITED Director 2012-07-24 CURRENT 1965-06-08 Active
PAUL RICHARD FISHER WINCANTON RACES COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1912-12-06 Active
PAUL RICHARD FISHER SANDOWN PARK LIMITED Director 2012-07-24 CURRENT 1885-01-01 Active
PAUL RICHARD FISHER NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2012-07-24 CURRENT 1967-05-23 Active
PAUL RICHARD FISHER MARKET RASEN RACECOURSE LIMITED Director 2012-07-24 CURRENT 1924-05-27 Active
PAUL RICHARD FISHER HAYDOCK PARK RACECOURSE COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1898-02-19 Active
PAUL RICHARD FISHER CARLISLE RACECOURSE COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1906-11-20 Active
PAUL RICHARD FISHER DEVON & EXETER RACECOURSE LIMITED Director 2012-01-24 CURRENT 2010-03-10 Active - Proposal to Strike off
SHEILA MARY HANDLEY JOCKEY CLUB OWNERSHIP (SW 2016) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
SHEILA MARY HANDLEY CHELTENHAM RACING LIMITED Director 2015-04-30 CURRENT 1993-09-14 Active
SHEILA MARY HANDLEY DEVON & EXETER RACECOURSE LIMITED Director 2012-10-01 CURRENT 2010-03-10 Active - Proposal to Strike off
SHEILA MARY HANDLEY WARWICK RACECOURSE COMPANY LIMITED Director 2012-10-01 CURRENT 1965-06-08 Active
SHEILA MARY HANDLEY WINCANTON RACES COMPANY LIMITED(THE) Director 2012-10-01 CURRENT 1912-12-06 Active
SHEILA MARY HANDLEY DEVON & EXETER STEEPLECHASES Director 2010-12-01 CURRENT 1956-12-06 Active
SHEILA MARY HANDLEY DEVON & EXETER 2007 LIMITED Director 2010-04-30 CURRENT 2007-04-23 Active
SHEILA MARY HANDLEY RACECOURSE INVESTMENTS LIMITED Director 2010-02-01 CURRENT 2010-02-01 Active
SHEILA MARY HANDLEY ORCHID COURT LIMITED Director 2008-03-10 CURRENT 1996-04-19 Active
IAN ROBERT RENTON JOCKEY CLUB OWNERSHIP (SW 2018) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
IAN ROBERT RENTON JOCKEY CLUB OWNERSHIP (SW 2016) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
IAN ROBERT RENTON JOCKEY CLUB RACECOURSES LIMITED Director 2012-10-01 CURRENT 1994-03-17 Active
IAN ROBERT RENTON JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2012-10-01 CURRENT 1964-05-26 Active
NEVIN JOHN TRUESDALE NATIONAL STUD LIMITED Director 2017-01-01 CURRENT 2007-10-29 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB ENTERPRISES LIMITED Director 2016-08-05 CURRENT 2004-07-15 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB FARMING COMPANY LIMITED Director 2014-02-28 CURRENT 2012-11-06 Active
NEVIN JOHN TRUESDALE HUNTINGDON STEEPLECHASES LIMITED Director 2013-08-22 CURRENT 1992-03-19 Active
NEVIN JOHN TRUESDALE NEWMARKET RACECOURSES LIMITED Director 2013-08-22 CURRENT 1965-12-21 Active
NEVIN JOHN TRUESDALE NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2013-08-22 CURRENT 1967-05-23 Active
NEVIN JOHN TRUESDALE MARKET RASEN RACECOURSE LIMITED Director 2013-08-22 CURRENT 1924-05-27 Active
NEVIN JOHN TRUESDALE EPSOM DOWNS RACECOURSE LIMITED Director 2013-08-19 CURRENT 1983-09-14 Active
NEVIN JOHN TRUESDALE EPSOM GRAND STAND ASSOCIATION LIMITED(THE) Director 2013-08-19 CURRENT 1904-05-16 Active
NEVIN JOHN TRUESDALE EPSOM RACECOURSE HOTEL COMPANY LIMITED Director 2013-08-19 CURRENT 2007-06-06 Active
NEVIN JOHN TRUESDALE KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2013-08-19 CURRENT 1967-03-17 Active
NEVIN JOHN TRUESDALE RACECOURSE HOLDINGS TRUST LIMITED Director 2013-08-19 CURRENT 1966-01-05 Active
NEVIN JOHN TRUESDALE SANDOWN PARK LIMITED Director 2013-08-19 CURRENT 1885-01-01 Active
NEVIN JOHN TRUESDALE KEMPTON PARK HOLDING COMPANY LIMITED Director 2013-08-19 CURRENT 1877-08-29 Active
NEVIN JOHN TRUESDALE KEMPTON RACECOURSE INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1969-07-09 Active
NEVIN JOHN TRUESDALE BARNARD & HILL LIMITED Director 2013-08-19 CURRENT 1930-10-30 Active
NEVIN JOHN TRUESDALE DEVON & EXETER RACECOURSE LIMITED Director 2013-08-12 CURRENT 2010-03-10 Active - Proposal to Strike off
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES LIMITED Director 2013-08-12 CURRENT 1994-03-17 Active
NEVIN JOHN TRUESDALE WARWICK RACECOURSE COMPANY LIMITED Director 2013-08-12 CURRENT 1965-06-08 Active
NEVIN JOHN TRUESDALE WINCANTON RACES COMPANY LIMITED(THE) Director 2013-08-12 CURRENT 1912-12-06 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2013-08-12 CURRENT 1964-05-26 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
2024-02-08Termination of appointment of Roy Steven Barker on 2024-01-12
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ROY STEVEN BARKER
2024-02-08Appointment of Mrs Stephanie Chester as company secretary on 2024-01-12
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-10-14Unaudited abridged accounts made up to 2021-12-31
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-11-26TM02Termination of appointment of Sheila Mary Handley on 2020-11-26
2020-11-26AP03Appointment of Mr Roy Steven Barker as company secretary on 2020-11-26
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY HANDLEY
2020-11-26AP01DIRECTOR APPOINTED MR ROY STEVEN BARKER
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD FISHER
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 40000
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-05AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2013-08-16AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLESPIE
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALEY-COHEN
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETING
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD-BAKER
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGSON
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA HANCOCK
2012-11-02AP01DIRECTOR APPOINTED MR IAN ROBERT RENTON
2012-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-11AR0131/07/12 FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MR PAUL FISHER
2012-07-26AP01DIRECTOR APPOINTED MR ANDREW MAURICE CREAN
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRIQUES
2011-11-09AUDAUDITOR'S RESIGNATION
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-18AR0131/07/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RUPERT RALPH SWEETINY / 01/07/2011
2011-08-08AP01DIRECTOR APPOINTED THE HON DIANA MARY HARDING
2011-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER RUPERT RALPH SWEETINY
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL VESTEY
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JEANETTE HANCOCK / 31/07/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRANVILLE MORAY LLOYD-BAKER / 31/07/2010
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURLEY
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06AR0131/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRANVILLE MORAY LLOYD-BAKER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JEANETTE HANCOCK / 31/07/2010
2010-07-23RES01ADOPT ARTICLES 19/07/2010
2009-08-24363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED LISA JEANETTE HANCOCK
2007-12-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-09-04363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-13288aNEW DIRECTOR APPOINTED
2005-08-18363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-15288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-15363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE STEEPLECHASE COMPANY (CHELTENHAM) 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 THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-04-28 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1979-07-03 Satisfied NEWMARKET ESTATES AND PROPERTY COMPANY LIMITED
LEGAL CHARGE 1971-10-05 Satisfied NEWMARKET ESTATES AND PROPERTY COMPANY LTD.
MORTGAGE 1915-09-15 Satisfied C T BROOK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

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 THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED

Intangible Assets
Patents
We have not found any records of THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED
Trademarks
We have not found any records of THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STEEPLECHASE COMPANY (CHELTENHAM) 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 (99999 - Dormant Company) as THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE STEEPLECHASE COMPANY (CHELTENHAM) 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 THE STEEPLECHASE COMPANY (CHELTENHAM) 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 THE STEEPLECHASE COMPANY (CHELTENHAM) 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.