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

HUNTINGDON STEEPLECHASES LIMITED

WESTFIELD HOUSE, THE LINKS, NEWMARKET, SUFFOLK, CB8 0TG,
Company Registration Number
02698668
Private Limited Company
Active

Company Overview

About Huntingdon Steeplechases Ltd
HUNTINGDON STEEPLECHASES LIMITED was founded on 1992-03-19 and has its registered office in Newmarket. The organisation's status is listed as "Active". Huntingdon Steeplechases Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HUNTINGDON STEEPLECHASES LIMITED
 
Legal Registered Office
WESTFIELD HOUSE
THE LINKS
NEWMARKET
SUFFOLK
CB8 0TG
Other companies in CB8
 
Filing Information
Company Number 02698668
Company ID Number 02698668
Date formed 1992-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:25:58
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 HUNTINGDON STEEPLECHASES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD FISHER
Director 2012-07-24
AMY LOUISE STARKEY
Director 2012-10-08
GARY RANDEL TATE
Director 2012-10-08
NEVIN JOHN TRUESDALE
Director 2013-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MAURICE CREAN
Director 2012-07-24 2013-05-03
GARY RANDEL TATE
Company Secretary 1993-01-01 2012-10-08
SOPHIE HODGKINSON
Director 2008-08-01 2012-10-08
MICHAEL ARTHUR JOHNSON
Director 1994-08-02 2012-10-08
JOSEPH ROBERT NEWTON
Director 2009-08-01 2012-10-08
DANIEL THOMAS RICHMOND-WATSON
Director 2011-05-01 2012-10-08
WILLIAM HENRY SPORBORG
Director 2005-01-01 2012-10-08
PAUL GEORGE TAIANO
Director 1995-03-03 2012-10-08
ANN DORSEY HORNER
Director 2006-11-16 2010-08-06
MICHAEL CHARLES BANKS
Director 2006-03-09 2009-10-01
AMY LOUISE STARKEY
Director 2005-11-01 2008-08-01
CHRISTOPHER HENRY SPORBORG
Director 2003-10-10 2006-03-09
TINA MARY DAWSON
Director 2005-03-02 2005-07-15
MICHAEL GURNEY SHEPPARD
Director 1992-06-03 2003-10-04
MICHAEL CHARLES BANKS
Director 1992-06-03 2000-04-01
TIMOTHY FRANCIS FETERSTONHAUGH NIXON
Director 1992-07-21 1994-12-31
CHRISTOPHER HENRY SPORBORG
Director 1992-06-03 1994-06-10
ANDREW NICHOLAS MACDONALD GOULD
Company Secretary 1992-06-05 1993-01-01
TRUSEC LIMITED
Nominated Secretary 1992-03-19 1992-06-05
CHRISTINE ANNE CHANDLER
Nominated Director 1992-03-19 1992-06-03
ROBERT ARTHUR REEVE
Nominated Director 1992-03-19 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2012-07-24 CURRENT 1907-12-18 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 CARLISLE RACECOURSE COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1906-11-20 Active
PAUL RICHARD FISHER HAYDOCK PARK RACECOURSE COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1898-02-19 Active
PAUL RICHARD FISHER DEVON & EXETER RACECOURSE LIMITED Director 2012-01-24 CURRENT 2010-03-10 Active - Proposal to Strike off
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
AMY LOUISE STARKEY JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2012-09-17 CURRENT 1964-05-26 Active
GARY RANDEL TATE MARKET RASEN RACECOURSE LIMITED Director 2012-10-08 CURRENT 1924-05-27 Active
GARY RANDEL TATE NEWMARKET RACECOURSES LIMITED Director 2006-04-01 CURRENT 1965-12-21 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 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 BARNARD & HILL LIMITED Director 2013-08-19 CURRENT 1930-10-30 Active
NEVIN JOHN TRUESDALE KEMPTON RACECOURSE INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1969-07-09 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
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
2024-04-11CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17DIRECTOR APPOINTED MRS STEPHANIE JANE ELISABETH CHESTER
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DRABWELL
2023-01-17APPOINTMENT TERMINATED, DIRECTOR GARY RANDEL TATE
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-23DISS40Compulsory strike-off action has been discontinued
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30AP01DIRECTOR APPOINTED MRS SARAH LOUISE DRABWELL
2021-09-30AP03Appointment of Mrs Sarah Louise Drabwell as company secretary on 2020-12-31
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD FISHER
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-09-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-28AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN
2013-03-19AR0119/03/13 ANNUAL RETURN FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MR GARY RANDEL TATE
2012-10-09AP01DIRECTOR APPOINTED AMY LOUISE STARKEY
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAIANO
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPORBORG
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHMOND-WATSON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NEWTON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE HODGKINSON
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY GARY TATE
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-24AP01DIRECTOR APPOINTED MR PAUL FISHER
2012-07-24AP01DIRECTOR APPOINTED MR ANDREW MAURICE CREAN
2012-03-19AR0119/03/12 FULL LIST
2011-11-09AUDAUDITOR'S RESIGNATION
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-10AP01DIRECTOR APPOINTED MR DANIEL THOMAS RICHMOND-WATSON
2011-03-24AR0119/03/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR JOHNSON / 01/03/2011
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN HORNER
2010-07-23RES01ADOPT ARTICLES 19/07/2010
2010-04-19AR0119/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE TAIANO / 19/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY SPORBORG / 19/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT NEWTON / 19/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR JOHNSON / 19/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DORSEY HORNER / 19/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE HODGKINSON / 19/03/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANKS
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-09288aDIRECTOR APPOINTED MR JOSEPH ROBERT NEWTON
2009-03-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED MISS SOPHIE HODGKINSON
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR AMY STARKEY
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-04-28288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-03363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93191 - Activities of racehorse owners




Licences & Regulatory approval
We could not find any licences issued to HUNTINGDON STEEPLECHASES 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 HUNTINGDON STEEPLECHASES LIMITED
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
DEED OF CHARGE 1997-10-03 Outstanding F.T. RABY
DEED OF CHARGE 1995-06-16 Outstanding GEORGE FREDERICK RABY, HARRY RABY AND SAMUEL TERENCE RABY
DEED OF CHARGE 1995-06-16 Outstanding GEORGE FREDERICK RABY, HARRY RABY AND SAMUEL TERENCE RABY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 HUNTINGDON STEEPLECHASES LIMITED

Intangible Assets
Patents
We have not found any records of HUNTINGDON STEEPLECHASES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTINGDON STEEPLECHASES LIMITED
Trademarks
We have not found any records of HUNTINGDON STEEPLECHASES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTINGDON STEEPLECHASES 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 (93191 - Activities of racehorse owners) as HUNTINGDON STEEPLECHASES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTINGDON STEEPLECHASES 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 HUNTINGDON STEEPLECHASES 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 HUNTINGDON STEEPLECHASES 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.