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

TAUNTON RACECOURSE COMPANY LIMITED(THE)

ORCHARD PORTMAN, SHOREDITCH, TAUNTON, TA3 7BL,
Company Registration Number
00223275
Private Limited Company
Active

Company Overview

About Taunton Racecourse Company Limited(the)
TAUNTON RACECOURSE COMPANY LIMITED(THE) was founded on 1927-07-18 and has its registered office in Taunton. The organisation's status is listed as "Active". Taunton Racecourse Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAUNTON RACECOURSE COMPANY LIMITED(THE)
 
Legal Registered Office
ORCHARD PORTMAN
SHOREDITCH
TAUNTON
TA3 7BL
Other companies in TA1
 
Filing Information
Company Number 00223275
Company ID Number 00223275
Date formed 1927-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850656811  
Last Datalog update: 2024-03-05 22:27:48
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 TAUNTON RACECOURSE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROBERT YOUNG
Company Secretary 2010-08-10
PAUL KELSON BARBER
Director 1994-05-31
CHRISTOPHER JAMES DUNN
Director 2003-06-03
NICHOLAS ENGERT
Director 2008-04-09
MICHAEL JAMES FODEN
Director 1993-01-18
DAVID HENRY GRIFFIN
Director 2018-07-17
JOHN SAMUEL BYARD WHITE
Director 1994-05-31
ROBERT JOSEPH YOUNG
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EVELYN BARING HILLS
Company Secretary 2001-05-15 2009-04-25
JOHN EVELYN BARING HILLS
Director 2001-05-15 2009-04-25
EDWARD FRANK DUNN
Director 1991-04-29 2003-06-03
EDENSON JAMES EDWARDS-HEATHCOTE
Director 1991-04-29 2001-05-15
ANDREW MICHAEL MACEWAN
Director 1991-04-29 2000-05-16
JOHN EVELYN BARING HILLS
Company Secretary 1997-09-01 1998-04-21
ANTONY GORDON MANSEL SHEWEN
Company Secretary 1991-04-29 1998-04-21
ANTONY GORDON MANSEL SHEWEN
Director 1992-05-21 1998-04-21
NORMAN GEORGE READING
Director 1991-04-29 1994-04-12
EDWARD DU CANN
Director 1991-04-29 1993-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KELSON BARBER ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED Director 1997-07-14 CURRENT 1997-06-16 Active
PAUL KELSON BARBER STUDYHOME (NO.73) LIMITED Director 1996-10-16 CURRENT 1990-10-30 Active
CHRISTOPHER JAMES DUNN DUNNS POLRUAN LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2016-02-02
CHRISTOPHER JAMES DUNN DUNNS STAPLE FITZPAINE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
CHRISTOPHER JAMES DUNN DUNNS THURLBEAR LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
CHRISTOPHER JAMES DUNN DUNNS CURLAND LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
CHRISTOPHER JAMES DUNN DUNNS BICKENHALL LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
CHRISTOPHER JAMES DUNN ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED Director 2003-06-03 CURRENT 1997-06-16 Active
CHRISTOPHER JAMES DUNN EASTGATE FINANCE CO.LIMITED Director 2003-01-22 CURRENT 1960-02-11 Active
CHRISTOPHER JAMES DUNN DUNN'S MOTORS LIMITED Director 2003-01-22 CURRENT 1934-04-05 Active
CHRISTOPHER JAMES DUNN MANSFIELD HOUSE (TAUNTON) LIMITED Director 1996-07-10 CURRENT 1996-07-10 Active - Proposal to Strike off
CHRISTOPHER JAMES DUNN DUNN'S (ESTATES) LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active - Proposal to Strike off
CHRISTOPHER JAMES DUNN NYNEHEAD DEVELOPMENTS LIMITED Director 1991-12-26 CURRENT 1973-08-10 Active - Proposal to Strike off
CHRISTOPHER JAMES DUNN ILTON ESTATES LIMITED Director 1991-12-17 CURRENT 1966-04-20 Active
NICHOLAS ENGERT ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED Director 2008-04-09 CURRENT 1997-06-16 Active
MICHAEL JAMES FODEN ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED Director 1997-07-14 CURRENT 1997-06-16 Active
DAVID HENRY GRIFFIN ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED Director 2018-07-17 CURRENT 1997-06-16 Active
DAVID HENRY GRIFFIN SPILLERS OF CHARD LIMITED Director 2017-06-23 CURRENT 1986-08-26 Active
DAVID HENRY GRIFFIN RICHARD HUISH TRUST Director 2014-11-20 CURRENT 2014-11-20 Active
DAVID HENRY GRIFFIN TAUNTON FORWARD LIMITED Director 2014-05-16 CURRENT 2014-01-29 Active - Proposal to Strike off
DAVID HENRY GRIFFIN VITALSTAKE LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
DAVID HENRY GRIFFIN THE EXIT CLUB LIMITED Director 2011-10-03 CURRENT 2009-06-30 Active - Proposal to Strike off
DAVID HENRY GRIFFIN GRIFFIN (SOUTH WEST) LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
DAVID HENRY GRIFFIN VALIP LTD Director 2005-10-18 CURRENT 2005-10-04 Dissolved 2017-05-16
DAVID HENRY GRIFFIN ALBERT GOODMAN FINANCIAL PLANNING LIMITED Director 2003-10-03 CURRENT 1994-11-14 Active
DAVID HENRY GRIFFIN DEEPSALE LIMITED Director 1996-02-09 CURRENT 1996-02-09 Active
JOHN SAMUEL BYARD WHITE ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED Director 1997-07-14 CURRENT 1997-06-16 Active
ROBERT JOSEPH YOUNG ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED Director 2018-04-06 CURRENT 1997-06-16 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
2024-02-21AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22DIRECTOR APPOINTED MR GUY HENDERSON
2023-11-22AP01DIRECTOR APPOINTED MR GUY HENDERSON
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom
2023-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/23 FROM Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom
2023-04-28CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR PAUL KELSON BARBER
2023-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KELSON BARBER
2022-11-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-10-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-29CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT YOUNG on 2021-04-19
2021-04-27CH01Director's details changed for Mr Robert Joseph Young on 2021-04-19
2020-11-19AP01DIRECTOR APPOINTED MR ROBERT PETER BLACKBURN
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FODEN
2020-10-06AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-10-13PSC04Change of details for Mr Christopher James Dunn as a person with significant control on 2019-10-13
2019-10-13PSC04Change of details for Mr Christopher James Dunn as a person with significant control on 2019-10-13
2019-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/19 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW
2019-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/19 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW
2019-10-13CH01Director's details changed for Mr David Henry Griffin on 2019-10-13
2019-10-13CH01Director's details changed for Mr David Henry Griffin on 2019-10-13
2019-09-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002232750003
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-17AP01DIRECTOR APPOINTED MR DAVID HENRY GRIFFIN
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-06AP01DIRECTOR APPOINTED MR ROBERT JOSEPH YOUNG
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-07CH01Director's details changed for Mr John Samuel Byard White on 2017-12-07
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 4000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-06AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-11CH01Director's details changed for Mr Michael James Foden on 2015-12-11
2015-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 4000
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 4000
2014-05-16AR0120/04/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-01AR0120/04/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-24AR0120/04/12 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-13AR0120/04/11 FULL LIST
2011-05-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FODEN / 20/04/2011
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-10AP03SECRETARY APPOINTED ROBERT YOUNG
2010-04-21AR0120/04/10 FULL LIST
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL BYARD WHITE / 20/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ENGERT / 20/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DUNN / 20/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KELSON BARBER / 20/04/2010
2009-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-07-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN EVELYN BARING HILLS LOGGED FORM
2009-04-30363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-11-24RES01ADOPT MEM AND ARTS 07/10/2008
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-24288aDIRECTOR APPOINTED NICHOLAS ENGERT
2008-07-01363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HILLS / 28/04/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNN / 29/04/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FODEN / 28/04/2008
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-02363sRETURN MADE UP TO 29/04/07; CHANGE OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-23363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 29/04/05; NO CHANGE OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-18225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2004-06-03363sRETURN MADE UP TO 29/04/04; NO CHANGE OF MEMBERS
2004-06-03288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-24363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-05-0788(2)RAD 05/02/02--------- £ SI 167@1
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 29/04/02; CHANGE OF MEMBERS
2001-07-13363sRETURN MADE UP TO 29/04/01; CHANGE OF MEMBERS
2001-07-13288aNEW SECRETARY APPOINTED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-11288bDIRECTOR RESIGNED
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11288bDIRECTOR RESIGNED
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-08-17SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/06/99
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-17363(288)SECRETARY RESIGNED
1999-05-17363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1999-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-01363sRETURN MADE UP TO 29/04/98; CHANGE OF MEMBERS
1997-08-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
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 TAUNTON RACECOURSE COMPANY LIMITED(THE) 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 TAUNTON RACECOURSE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-01-22 Satisfied HORSERACE BETTING LEVY BOARD.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 TAUNTON RACECOURSE COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of TAUNTON RACECOURSE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

TAUNTON RACECOURSE COMPANY LIMITED(THE) owns 1 domain names.

tauntonracecourse.co.uk  

Trademarks
We have not found any records of TAUNTON RACECOURSE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAUNTON RACECOURSE COMPANY LIMITED(THE). 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 (93110 - Operation of sports facilities) as TAUNTON RACECOURSE COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where TAUNTON RACECOURSE COMPANY LIMITED(THE) 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 TAUNTON RACECOURSE COMPANY LIMITED(THE) 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 TAUNTON RACECOURSE COMPANY LIMITED(THE) 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.