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

LUDLOW RACE CLUB LIMITED(THE)

LUDLOW RACECOURSE, BROMFIELD, LUDLOW, SY8 2BT,
Company Registration Number
00508758
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ludlow Race Club Limited(the)
LUDLOW RACE CLUB LIMITED(THE) was founded on 1952-06-11 and has its registered office in Ludlow. The organisation's status is listed as "Active". Ludlow Race Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
LUDLOW RACE CLUB LIMITED(THE)
 
Legal Registered Office
LUDLOW RACECOURSE
BROMFIELD
LUDLOW
SY8 2BT
Other companies in SY8
 
Filing Information
Company Number 00508758
Company ID Number 00508758
Date formed 1952-06-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100677304  
Last Datalog update: 2023-10-08 04:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUDLOW RACE CLUB LIMITED(THE)
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 LUDLOW RACE CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
SIMON SHERWOOD
Company Secretary 2018-07-01
GUSTAVUS MICHAEL STUCLEY BOYNE
Director 2011-09-26
SARA CAMILLA HUNTER
Director 2016-09-21
WILLIAM JENKS
Director 2002-01-01
DIANA MARSH
Director 2006-01-01
WILLIAM DAVID CAPPER MINTON
Director 2002-01-01
GLEN CHARLES ROWLES
Director 2016-09-21
VERNON EDMUND CHRISTOPHER TAYLOR
Director 2012-05-28
ALEXANDRA DIANA WILLIAMS
Director 2004-09-08
JOHN WILLIAMS
Director 1991-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
BERTRAM ROBERT DAVIES
Company Secretary 1991-06-29 2018-06-30
TIMOTHY BROOKE MOTLEY
Director 2006-01-01 2018-05-18
ROBERT BURTON
Director 2002-01-01 2018-05-15
MICHAEL PETER WIGGIN
Director 1994-05-09 2010-11-22
CHARLES HUGH ROGERS-COLTMAN
Director 1991-06-29 2005-12-21
PIERS HENRY GEORGE BENGOUGH
Director 1991-06-29 2004-12-31
JOHN WYNDHAM EDWARD HANMER
Director 1991-06-29 2004-12-31
JOHN DEREK DOWNES
Director 1991-06-29 2002-09-01
JOHN MICHAEL GEORGE LUMSDEN
Director 1991-06-29 2002-06-10
PHILIP GEORGE VERDIN
Director 1991-06-29 1999-06-07
BOYNE GUSTAVUS MICHAEL GEORGE HAMILTON-RUSSELL
Director 1991-06-29 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUSTAVUS MICHAEL STUCLEY BOYNE BRADFORD INVESTMENTS AND SECURITIES LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
GUSTAVUS MICHAEL STUCLEY BOYNE BRADFORD INDUSTRIAL OWNERSHIP LIMITED Director 2015-03-09 CURRENT 2014-11-06 Active
GUSTAVUS MICHAEL STUCLEY BOYNE LADY HOUSE FARM LIMITED Director 2013-06-25 CURRENT 1970-03-25 Active
GUSTAVUS MICHAEL STUCLEY BOYNE BRADFORD RURAL ESTATES LIMITED Director 2000-11-07 CURRENT 1999-12-16 Active
WILLIAM DAVID CAPPER MINTON HIGHFLYER BLOODSTOCK AGENCY LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active
GLEN CHARLES ROWLES ROWLES FINE ART LTD Director 2013-02-27 CURRENT 2013-02-25 Active
VERNON EDMUND CHRISTOPHER TAYLOR TLO RISK SERVICES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
VERNON EDMUND CHRISTOPHER TAYLOR TLO HOLDINGS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
VERNON EDMUND CHRISTOPHER TAYLOR ABBERLEY HALL LIMITED Director 2004-02-27 CURRENT 1958-04-03 Active
ALEXANDRA DIANA WILLIAMS ASHTON LEISURE PARK LIMITED Director 2003-06-19 CURRENT 2002-06-13 Active
ALEXANDRA DIANA WILLIAMS ASHTON MOSS DEVELOPMENTS LIMITED Director 2003-06-19 CURRENT 2002-06-13 Active
ALEXANDRA DIANA WILLIAMS ENVILLE ESTATE MANAGEMENT LIMITED Director 2000-06-22 CURRENT 2000-05-23 Active
ALEXANDRA DIANA WILLIAMS STAYLEY DEVELOPMENTS LIMITED Director 1991-08-28 CURRENT 1976-07-16 Active
JOHN WILLIAMS YATTON RENEWABLES LIMITED Director 2015-06-26 CURRENT 2014-09-22 Active
JOHN WILLIAMS CAPELIS SOLAR IQ LTD Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2016-01-19
JOHN WILLIAMS GOLDEN VALLEY INNS LIMITED Director 2011-09-30 CURRENT 1998-10-06 Active
JOHN WILLIAMS CENTIMEX SYSTEMS LIMITED Director 2007-12-06 CURRENT 2007-08-03 Active
JOHN WILLIAMS SIDNEY PHILLIPS LIMITED Director 1992-04-04 CURRENT 1989-03-17 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
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-07Statement of company's objects
2023-06-07CC04Statement of company's objects
2023-05-31Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-31RES01ADOPT ARTICLES 31/05/23
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-24AP01DIRECTOR APPOINTED MR. RICHARD PETER LINGEN BURTON
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JENKS
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AP01DIRECTOR APPOINTED HONOURABLE DAVID JUSTIN WINDSOR-CLIVE
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-07-26AP03Appointment of Mr Simon Sherwood as company secretary on 2018-07-01
2018-07-26TM02Termination of appointment of Bertram Robert Davies on 2018-06-30
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOTLEY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOTLEY
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURTON
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24PSC08Notification of a person with significant control statement
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-14AP01DIRECTOR APPOINTED MRS SARA CAMILLA HUNTER
2017-07-14AP01DIRECTOR APPOINTED MR GLENN CHARLES ROWLES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AR0129/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AR0129/06/15 ANNUAL RETURN FULL LIST
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17AR0129/06/14 ANNUAL RETURN FULL LIST
2013-07-26AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MR VERNON EDMUND CHRISTOPHER TAYLOR
2013-05-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-27AP01DIRECTOR APPOINTED VISCOUNT GUSTAVUS MICHAEL STUCLEY BOYNE
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04AR0129/06/11 NO MEMBER LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGGIN
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JENKS / 29/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARSH / 29/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURTON / 29/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER WIGGIN / 29/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BROOKE MOTLEY / 29/06/2010
2010-07-20AR0129/06/10 NO MEMBER LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-17363aANNUAL RETURN MADE UP TO 29/06/09
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-10363aANNUAL RETURN MADE UP TO 29/06/08
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-07363sANNUAL RETURN MADE UP TO 29/06/07
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-27363sANNUAL RETURN MADE UP TO 29/06/06
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03363(288)DIRECTOR RESIGNED
2005-08-03363sANNUAL RETURN MADE UP TO 29/06/05
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-02363sANNUAL RETURN MADE UP TO 29/06/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-01363(288)DIRECTOR RESIGNED
2003-08-01363sANNUAL RETURN MADE UP TO 29/06/03
2002-09-10288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22363(288)DIRECTOR RESIGNED
2002-08-22363sANNUAL RETURN MADE UP TO 29/06/02
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-06288aNEW DIRECTOR APPOINTED
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/01
2001-07-29363sANNUAL RETURN MADE UP TO 29/06/01
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31363(288)DIRECTOR RESIGNED
2000-07-31363sANNUAL RETURN MADE UP TO 29/06/00
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-03363sANNUAL RETURN MADE UP TO 29/06/99
1998-07-23363sANNUAL RETURN MADE UP TO 29/06/98
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-24363sANNUAL RETURN MADE UP TO 29/06/97
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-07-29363sANNUAL RETURN MADE UP TO 29/06/96
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-25363sANNUAL RETURN MADE UP TO 29/06/95
1994-08-15288NEW DIRECTOR APPOINTED
1994-08-15AAFULL ACCOUNTS MADE UP TO 31/12/93
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 LUDLOW RACE CLUB 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 LUDLOW RACE CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGE 2010-09-03 Outstanding HORSERACE BETTING LEVY BOARD
SECURITY DOCUMENT INCORPORATING LEGAL CHARGE 2010-09-03 Outstanding HORSERACE BETTING LEVY BOARD
MORTGAGE DEED 2004-07-06 Outstanding LLOYDS TSB BANK PLC
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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 LUDLOW RACE CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of LUDLOW RACE CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LUDLOW RACE CLUB LIMITED(THE)
Trademarks
We have not found any records of LUDLOW RACE CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUDLOW RACE CLUB 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 (93199 - Other sports activities) as LUDLOW RACE CLUB LIMITED(THE) 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 LUDLOW RACE CLUB 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 LUDLOW RACE CLUB 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 LUDLOW RACE CLUB 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.