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

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED

21-27 LAMBS CONDUIT STREET, LONDON, WC1N 3NL,
Company Registration Number
00806698
Private Limited Company
Active

Company Overview

About Jockey Club Racecourses (holdings) Ltd
JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED was founded on 1964-05-26 and has its registered office in London. The organisation's status is listed as "Active". Jockey Club Racecourses (holdings) Limited is a Private Limited Company registered in ENGLAND 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
JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED
 
Legal Registered Office
21-27 LAMBS CONDUIT STREET
LONDON
WC1N 3NL
Other companies in WC1V
 
Previous Names
JOCKEY CLUB RACECOURSES LIMITED01/02/2010
RACECOURSE HOLDINGS TRUST LIMITED02/01/2007
Filing Information
Company Number 00806698
Company ID Number 00806698
Date formed 1964-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 09:28:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOCKEY CLUB RACECOURSES (HOLDINGS) 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 JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN BAKER
Director 2012-09-17
SIMON LOUIS BAZALGETTE
Director 2008-07-01
SCOTT BOWERS
Director 2012-09-17
LINDA JANE BOWLES
Director 2012-09-17
PAUL RICHARD FISHER
Director 2008-07-01
WILLIAM ANGUS GITTUS
Director 2012-09-17
CHRISTOPHER THOMAS JAMES MANNERS
Director 2012-12-03
RICHARD JOHN NORRIS
Director 2010-11-24
IAN ROBERT RENTON
Director 2012-10-01
AMY LOUISE STARKEY
Director 2012-09-17
NEVIN JOHN TRUESDALE
Director 2013-08-12
STEPHEN HENRY WALLIS
Director 2010-07-01
DICKON WHITE
Director 2012-09-17
PHILIP DAVID WHITE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE ANDREW CREAN
Director 2010-11-24 2013-04-26
EDWARD WILLIAM GILLESPIE
Director 2008-07-01 2012-09-28
STEVEN RONALD CLARKE
Director 2008-07-01 2010-06-30
ANDREW NICHOLAS MARTIN GOULD
Company Secretary 1991-07-05 2010-04-23
ANDREW NICHOLAS MARTIN GOULD
Director 1996-07-22 2010-04-23
CHRISTOPHER DOUGLAS COLLINS
Director 2005-07-01 2008-07-01
PETER GILBERT DARESBURY
Director 2007-01-01 2008-07-01
RICHARD ALEXANDER HAMBRO
Director 2004-07-12 2008-07-01
DIANA MARY HARDING
Director 2002-05-21 2008-07-01
CHRISTOPHER JAMES HODGSON
Director 2003-04-07 2008-07-01
JANICE ELIZABETH HUGHES
Director 2005-09-28 2008-07-01
ANDREW MAXWELL COPPEL
Director 2004-08-09 2007-11-19
DAVID NOEL JAMES
Director 2003-04-07 2005-06-30
RICHARD ARTHUR JOHNSTON
Director 2000-05-23 2004-09-10
ALEXANDER GEORGE TRISTRAM HEATH
Director 2003-02-20 2004-07-29
ARTHUR JEREMY DYKE DENNIS
Director 1995-09-18 2002-12-31
DAVID JOHN HILLYARD
Director 1991-07-05 2000-05-23
HENRY MILES GOSLING
Director 1991-07-05 1995-06-19
ANTHONY FREDERICK BUDGE
Director 1991-07-05 1995-01-18
RUPERT NICHOLAS HAMBRO
Director 1991-07-05 1994-04-11
ARNOLD GOODMAN
Director 1991-07-05 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BAKER JOCKEY CLUB RACECOURSES LIMITED Director 2012-09-17 CURRENT 1994-03-17 Active
SIMON LOUIS BAZALGETTE JOCKEY CLUB RACECOURSES LIMITED Director 2008-07-01 CURRENT 1994-03-17 Active
SCOTT BOWERS JOCKEY CLUB RACECOURSES LIMITED Director 2012-09-17 CURRENT 1994-03-17 Active
LINDA JANE BOWLES THE RACING FOUNDATION Director 2018-04-10 CURRENT 2011-12-22 Active
LINDA JANE BOWLES JOCKEY CLUB RACECOURSES LIMITED Director 2012-09-17 CURRENT 1994-03-17 Active
PAUL RICHARD FISHER RACECOURSE RETAIL BUSINESS LIMITED Director 2017-12-05 CURRENT 2015-09-15 Active
PAUL RICHARD FISHER RACECOURSE BETTING COMPANY LIMITED Director 2014-02-06 CURRENT 2012-03-22 Liquidation
PAUL RICHARD FISHER RACECOURSE MEDIA SERVICES LIMITED Director 2011-01-25 CURRENT 2005-08-09 Liquidation
PAUL RICHARD FISHER RACECOURSE MEDIA GROUP LIMITED Director 2011-01-25 CURRENT 2008-03-26 Active
PAUL RICHARD FISHER JOCKEY CLUB RACECOURSES LIMITED Director 2008-07-01 CURRENT 1994-03-17 Active
WILLIAM ANGUS GITTUS JOCKEY CLUB FARMING COMPANY LIMITED Director 2012-12-13 CURRENT 2012-11-06 Active
WILLIAM ANGUS GITTUS JOCKEY CLUB RACECOURSES LIMITED Director 2012-09-17 CURRENT 1994-03-17 Active
WILLIAM ANGUS GITTUS HOME OF HORSERACING TRUST Director 2006-03-24 CURRENT 2005-02-18 Active - Proposal to Strike off
WILLIAM ANGUS GITTUS NATIONAL HORSERACING MUSEUM(THE) Director 2006-03-01 CURRENT 1981-10-16 Active
CHRISTOPHER THOMAS JAMES MANNERS JOCKEY CLUB RACECOURSES LIMITED Director 2012-12-03 CURRENT 1994-03-17 Active
RICHARD JOHN NORRIS JOCKEY CLUB RACECOURSES LIMITED Director 2010-11-24 CURRENT 1994-03-17 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 THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2012-10-01 CURRENT 1907-12-18 Active
AMY LOUISE STARKEY HUNTINGDON STEEPLECHASES LIMITED Director 2012-10-08 CURRENT 1992-03-19 Active
AMY LOUISE STARKEY NEWMARKET RACECOURSES LIMITED Director 2012-10-08 CURRENT 1965-12-21 Active
AMY LOUISE STARKEY MARKET RASEN RACECOURSE LIMITED Director 2012-10-08 CURRENT 1924-05-27 Active
AMY LOUISE STARKEY JOCKEY CLUB RACECOURSES LIMITED Director 2012-09-17 CURRENT 1994-03-17 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 THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2013-08-12 CURRENT 1907-12-18 Active
STEPHEN HENRY WALLIS JOCKEY CLUB OWNERSHIP (SW 2016) LIMITED Director 2017-02-17 CURRENT 2016-09-21 Active
STEPHEN HENRY WALLIS MAJOR EVENT ORGANISERS ASSOCIATION Director 2016-11-16 CURRENT 2016-11-16 Active
STEPHEN HENRY WALLIS JOCKEY CLUB RACECOURSES LIMITED Director 2010-07-01 CURRENT 1994-03-17 Active
STEPHEN HENRY WALLIS HOME OF HORSERACING TRUST Director 2007-11-21 CURRENT 2005-02-18 Active - Proposal to Strike off
DICKON WHITE JOCKEY CLUB RACECOURSES LIMITED Director 2012-09-17 CURRENT 1994-03-17 Active
PHILIP DAVID WHITE BARONS WOOD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-10-10 CURRENT 2011-05-10 Active
PHILIP DAVID WHITE JOCKEY CLUB RACECOURSES LIMITED Director 2016-09-30 CURRENT 1994-03-17 Active
PHILIP DAVID WHITE EPSOM DOWNS RACECOURSE LIMITED Director 2016-07-01 CURRENT 1983-09-14 Active
PHILIP DAVID WHITE KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2016-07-01 CURRENT 1967-03-17 Active
PHILIP DAVID WHITE SANDOWN PARK LIMITED Director 2016-07-01 CURRENT 1885-01-01 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
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008066980007
2023-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM Sandown Park Racecourse Portsmouth Road Esher Surrey KT10 9AJ England
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 75 High Holborn London WC1V 6LS
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008066980008
2021-01-09AP01DIRECTOR APPOINTED MR STUART JOHN CLARK
2021-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD BOWERS
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS JAMES MANNERS
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-06CH01Director's details changed for Mr Scott Bowers on 2020-10-06
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DELIA MARGUERITE PARRY
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE BOWLES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD FISHER
2019-11-27AP01DIRECTOR APPOINTED MRS DELIA MARGUERITE PARRY
2019-11-27AP01DIRECTOR APPOINTED MRS DELIA MARGUERITE PARRY
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOUIS BAZALGETTE
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOUIS BAZALGETTE
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-13AP01DIRECTOR APPOINTED MR PHIL WHITE
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PATRICK TREVELYAN
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PIP KIRKBY
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008066980006
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-07AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-29AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-30AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0105/07/13 ANNUAL RETURN FULL LIST
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CREAN
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLESPIE
2012-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS JAMES MANNERS
2012-10-01AP01DIRECTOR APPOINTED IAN RENTON
2012-09-18AP01DIRECTOR APPOINTED WILLIAM ANGUS GITTUS
2012-09-18AP01DIRECTOR APPOINTED AMY STARKEY
2012-09-17AP01DIRECTOR APPOINTED MR RUPERT PATRICK TREVELYAN
2012-09-17AP01DIRECTOR APPOINTED LINDA BOWLES
2012-09-17AP01DIRECTOR APPOINTED JOHN BAKER
2012-09-17AP01DIRECTOR APPOINTED MR SCOTT BOWERS
2012-09-17AP01DIRECTOR APPOINTED DICKON WHITE
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PIP KIRKBY
2012-09-07AR0105/07/12 FULL LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THICK
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-09AUDAUDITOR'S RESIGNATION
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0105/07/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MRS PIP KIRKBY
2011-07-14AP01DIRECTOR APPOINTED MRS PIP KIRKBY
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINNON
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMEE
2010-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN NORRIS
2010-12-16AP01DIRECTOR APPOINTED MR MAURICE ANDREW CREAN
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-03RES01ADOPT ARTICLES 09/07/2010
2010-07-14AR0105/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY WALLIS / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK THICK / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JEFFERSON SMEE / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKINNON / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM GILLESPIE / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD FISHER / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOUIS BAZALGETTE / 01/07/2010
2010-07-12AP01DIRECTOR APPOINTED MR JULIAN MARK THICK
2010-07-06AP01DIRECTOR APPOINTED MR STEPHEN HENRY WALLIS
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DICKON WHITE
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARKE
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOULD
2010-02-01RES15CHANGE OF NAME 26/01/2010
2010-02-01CERTNMCOMPANY NAME CHANGED JOCKEY CLUB RACECOURSES LIMITED CERTIFICATE ISSUED ON 01/02/10
2010-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-20363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB
2009-03-30288aDIRECTOR APPOINTED DAVID MACKINNON
2008-07-11363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DICKON WHITE / 10/07/2008
2008-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-08RES01ADOPT ARTICLES 11/06/2008
2008-07-08RES01ADOPT ARTICLES 11/06/2008
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR PETER DARESBURY
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLLINS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAMBRO
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOCKEY CLUB RACECOURSES (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 JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FLOATING CHARGE 2012-03-26 Satisfied HSBC BANK PLC
FLOATING CHARGE 2012-03-26 Satisfied HSBC BANK PLC
FLOATING CHARGE 2007-05-17 Satisfied HSBC BANK PLC (THE OBVERDRAFT PROVIDER)
FLOATING CHARGE 2007-05-17 Satisfied HSBC BANK PLC (THE AGENT)
FLOATING CHARGE 2005-10-26 Satisfied HSBC BANK PLC AS AGENT, CORPORATE TRUSTEE AND AGENCY
Filed Financial Reports
Annual Accounts
2014-12-31
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 JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED owns 16 domain names.

carlisle-races.co.uk   epsomdownsracecourse.co.uk   epsomdownsweddings.co.uk   haydock-park.co.uk   jockeyclubvenues.co.uk   jcrtickets.co.uk   racingstartdaynursery.co.uk   cheltenham.co.uk   londonracecourses.co.uk   londonsracecourses.co.uk   jockeyclubracing.co.uk   thepaddocksconferencecentre.co.uk   thepaddocksmarketrasen.co.uk   jockeyclubracecourses.co.uk   newmarketracecourses.co.uk   aintree.co.uk  

Trademarks
We have not found any records of JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-9 GBP £7,317 Room Hire - External
Warwickshire County Council 2014-8 GBP £7,233 Conferences
Warwickshire County Council 2014-7 GBP £5,088 Room Hire - External
Warwickshire County Council 2014-6 GBP £6,663 Room Hire - External
Warwickshire County Council 2014-5 GBP £5,990 Room Hire - External
Warwickshire County Council 2014-4 GBP £4,538 Room Hire - External
Warwickshire County Council 2014-3 GBP £4,538 Room Hire - External
Warwickshire County Council 2014-2 GBP £5,610 Room Hire - External
Warwickshire County Council 2014-1 GBP £5,105 Room Hire - External
Warwickshire County Council 2013-12 GBP £3,763 Catering Charges
Warwickshire County Council 2013-11 GBP £5,188 Room Hire - External
Warwickshire County Council 2013-10 GBP £10,865 Room Hire - External
Warwickshire County Council 2013-8 GBP £8,150 Room Hire - External
Warwickshire County Council 2013-7 GBP £4,773 Room Hire - External
Warwickshire County Council 2013-6 GBP £5,088

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 JOCKEY CLUB RACECOURSES (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 JOCKEY CLUB RACECOURSES (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 JOCKEY CLUB RACECOURSES (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.