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

JOCKEY CLUB RACECOURSES LIMITED

21-27 LAMBS CONDUIT STREET, LONDON, WC1N 3NL,
Company Registration Number
02909409
Private Limited Company
Active

Company Overview

About Jockey Club Racecourses Ltd
JOCKEY CLUB RACECOURSES LIMITED was founded on 1994-03-17 and has its registered office in London. The organisation's status is listed as "Active". Jockey Club Racecourses Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOCKEY CLUB RACECOURSES LIMITED
 
Legal Registered Office
21-27 LAMBS CONDUIT STREET
LONDON
WC1N 3NL
Other companies in WC1V
 
Previous Names
RACECOURSE INVESTMENTS LIMITED01/02/2010
Filing Information
Company Number 02909409
Company ID Number 02909409
Date formed 1994-03-17
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 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB629971981  
Last Datalog update: 2023-09-05 14:55:58
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 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.
Companies with same name JOCKEY CLUB RACECOURSES LIMITED
The following companies were found which have the same name as JOCKEY CLUB RACECOURSES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED 21-27 LAMBS CONDUIT STREET LONDON WC1N 3NL Active Company formed on the 1964-05-26

Company Officers of JOCKEY CLUB RACECOURSES 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
DAVID MICHAEL DOMMETT
Director 2014-04-01
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 1994-03-17 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 1996-04-15 2002-12-31
DAVID JOHN HILLYARD
Director 1994-03-17 2000-05-23
HENRY MILES GOSLING
Director 1994-03-17 1995-06-19
ANTHONY FREDERICK BUDGE
Director 1994-03-17 1995-01-18
RUPERT NICHOLAS HAMBRO
Director 1994-03-17 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BAKER JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2012-09-17 CURRENT 1964-05-26 Active
SIMON LOUIS BAZALGETTE JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1964-05-26 Active
SCOTT BOWERS JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2012-09-17 CURRENT 1964-05-26 Active
LINDA JANE BOWLES THE RACING FOUNDATION Director 2018-04-10 CURRENT 2011-12-22 Active
LINDA JANE BOWLES JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2012-09-17 CURRENT 1964-05-26 Active
DAVID MICHAEL DOMMETT REWARDS4CRICKET LTD Director 2015-07-24 CURRENT 2015-07-24 Active
DAVID MICHAEL DOMMETT JOCKEY CLUB SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-24 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 (HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1964-05-26 Active
WILLIAM ANGUS GITTUS JOCKEY CLUB FARMING COMPANY LIMITED Director 2012-12-13 CURRENT 2012-11-06 Active
WILLIAM ANGUS GITTUS JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2012-09-17 CURRENT 1964-05-26 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 (HOLDINGS) LIMITED Director 2012-12-03 CURRENT 1964-05-26 Active
RICHARD JOHN NORRIS JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2010-11-24 CURRENT 1964-05-26 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 THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2012-10-01 CURRENT 1907-12-18 Active
IAN ROBERT RENTON JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2012-10-01 CURRENT 1964-05-26 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 (HOLDINGS) LIMITED Director 2012-09-17 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 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 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
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 (HOLDINGS) LIMITED Director 2010-07-01 CURRENT 1964-05-26 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 (HOLDINGS) LIMITED Director 2012-09-17 CURRENT 1964-05-26 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 (HOLDINGS) LIMITED Director 2016-09-30 CURRENT 1964-05-26 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 029094090020
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029094090019
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029094090018
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029094090017
2023-08-09FULL 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
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029094090020
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
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
2020-12-22AAFULL 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
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE BOWLES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD FISHER
2019-11-27AP01DIRECTOR APPOINTED MRS DELIA MARGUERITE PARRY
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOUIS BAZALGETTE
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MR PHIL WHITE
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PATRICK TREVELYAN
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08MEM/ARTSARTICLES OF ASSOCIATION
2016-04-08RES01ADOPT ARTICLES 08/04/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-04AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029094090016
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029094090015
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-19AR0117/03/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED MR DAVID MICHAEL DOMMETT
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-25AR0117/03/14 FULL LIST
2013-10-30AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CREAN
2013-03-19AR0117/03/13 FULL LIST
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 JOHN BAKER
2012-09-17AP01DIRECTOR APPOINTED LINDA BOWLES
2012-09-17AP01DIRECTOR APPOINTED MR SCOTT BOWERS
2012-09-17AP01DIRECTOR APPOINTED MR DICKON WHITE
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINNON
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PIP KIRKBY
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THICK
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0117/03/12 FULL LIST
2012-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-29AP01DIRECTOR APPOINTED MRS PIP KIRKBY
2011-11-09AUDAUDITOR'S RESIGNATION
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMEE
2011-03-23AR0117/03/11 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN NORRIS
2010-12-16AP01DIRECTOR APPOINTED MR MAURICE ANDREW CREAN
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23RES01ADOPT ARTICLES 19/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JEFFERSON SMEE / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKINNON / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM GILLESPIE / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD FISHER / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOUIS BAZALGETTE / 14/07/2010
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
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOULD
2010-04-01AR0117/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DICKON WHITE / 17/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JEFFERSON SMEE / 17/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKINNON / 17/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD CLARKE / 17/03/2010
2010-02-01RES15CHANGE OF NAME 26/01/2010
2010-02-01CERTNMCOMPANY NAME CHANGED RACECOURSE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/02/10
2010-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB
2009-03-31363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED DAVID MACKINNON
2008-07-08MEM/ARTSARTICLES OF ASSOCIATION
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 JOCKEY CLUB RACECOURSES 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 LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR S LOFTHOUSE QC 2015-12-17 to 2016-01-18 HT-2013-000015 Jockey Club Racecourses Limited v Willmott Dixon Construction Limited
2016-01-18Application Hearing
2015-12-17
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE
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
LEGAL CHARGE 2012-03-26 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-03-26 Satisfied HSBC BANK PLC
FLOATING CHARGE 2007-05-17 Satisfied HSBC BANK PLC
FLOATING CHARGE 2007-05-17 Satisfied HSBC BANK PLC (THE AGENT)
SECURITY DOCUMENT 2005-10-29 Satisfied HORSERACE BETTING LEVY BOARD
A FLOATING CHARGE 2005-10-26 Satisfied HSBC BANK PLC AS AGENT, CORPORATE TRUSTEE AND AGENCY
SECURITY DOCUMENT 2005-10-17 Satisfied HORSERACE BETTING LEVY BOARD
SECURITY DOCUMENT 2001-12-19 Satisfied HORSERACE BETTING LEVY BOARD (THE "LEVY BOARD")
SECURITY DOCUMENT 2000-12-21 Satisfied HORSERACE BETTING LEVY BOARD
SECURITY DOCUMENT 2000-12-21 Satisfied HORSERACE BETTING LEVY BOARD
SECURITY DOCUMENT 2000-12-15 Satisfied HORSERACE BETTING LEVY BOARD
SECURITY DOCUMENT 2000-12-15 Satisfied HORSERACE BETTING LEVY BOARD
Intangible Assets
Patents
We have not found any records of JOCKEY CLUB RACECOURSES LIMITED registering or being granted any patents
Domain Names

JOCKEY CLUB RACECOURSES LIMITED owns 4 domain names.

blacktyperacing.co.uk   grandnationallegends.co.uk   kemptonlive.co.uk   julyfestival.co.uk  

Trademarks

Trademark applications by JOCKEY CLUB RACECOURSES LIMITED

JOCKEY CLUB RACECOURSES LIMITED is the Original Applicant for the trademark THE JOCKEY CLUB ™ (79268799) through the USPTO on the 2019-06-11
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with JOCKEY CLUB RACECOURSES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £1,797 121-Training Course Fees
Nottingham City Council 2017-2 GBP £436 220-Rent
Nottingham City Council 2016-12 GBP £485 220-Rent
Nottingham City Council 2016-10 GBP £473 220-Rent
Devon County Council 2016-7 GBP £2,208 Hospitality & Other Expenses
Devon County Council 2016-6 GBP £4,921 Venue Hire
Devon County Council 2016-3 GBP £4,660 Venue Hire
Devon County Council 2016-2 GBP £1,785 Venue Hire
Devon County Council 2016-1 GBP £2,787 Venue Hire
Somerset County Council 2015-11 GBP £1,873 Subsistence and Conference Exp
Devon County Council 2015-11 GBP £5,536 Venue Hire
Devon County Council 2015-9 GBP £1,701 Venue Hire
Somerset County Council 2015-9 GBP £7,000 Miscellaneous Expenses
Suffolk County Council 2015-8 GBP £996 Hospitality
Devon County Council 2015-7 GBP £5,175 Venue Hire
Devon County Council 2015-6 GBP £1,479 Venue Hire
Nottingham City Council 2015-6 GBP £333 REDACTED OTHER SPEND
Nottingham City Council 2015-5 GBP £3,521 475-Other Services
Devon County Council 2015-5 GBP £7,328 Services for Educational Estabs - Devon
Nottingham City Council 2015-3 GBP £209 220-Rent
Surrey County Council 2015-3 GBP £40,478 Venue Costs (including Hire of Rooms)
Surrey County Council 2015-2 GBP £8,702 Local Authorities
Nottingham City Council 2015-1 GBP £653 410-Books
Surrey County Council 2015-1 GBP £7,877 Venue Costs (including Hire of Rooms)
Surrey County Council 2014-12 GBP £8,011 Venue Costs (including Hire of Rooms)
Wirral Borough Council 2014-12 GBP £1,702 Catering
Nottingham City Council 2014-12 GBP £1,879 220-Rent
Wirral Borough Council 2014-11 GBP £3,833 Catering
Surrey County Council 2014-11 GBP £42,106 Venue Costs (including Hire of Rooms)
Nottingham City Council 2014-10 GBP £800 475-Other Services
Surrey County Council 2014-10 GBP £8,448 Local Authorities
Carlisle City Council 2014-8 GBP £2,260
Nottingham City Council 2014-8 GBP £7,849
Nottingham City Council 2014-7 GBP £200
Warwick District Council 2014-7 GBP £11,959
Surrey County Council 2014-6 GBP £22,562
Knowsley Council 2014-6 GBP £58,931 CONFERENCES FEES & EXPENSES PLANNING SERVICES
Norfolk County Council 2014-4 GBP £855
Nottingham City Council 2014-3 GBP £3,318
Cornwall Council 2013-12 GBP £2,257
Nottingham City Council 2013-12 GBP £17,351
Knowsley Council 2013-11 GBP £7,345 CONFERENCES FEES & EXPENSES PLANNING SERVICES
Nottingham City Council 2013-9 GBP £33,974
Nottingham City Council 2013-7 GBP £10,758
Knowsley Council 2013-7 GBP £1,940 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Surrey County Council 2013-6 GBP £21,754
Warwick District Council 2013-6 GBP £5,409
Nottingham City Council 2013-6 GBP £8,850
Nottingham City Council 2013-4 GBP £1,080
Cornwall Council 2013-4 GBP £635
Warwick District Council 2013-4 GBP £350
Wiltshire Council 2013-3 GBP £1,217 Conference Fees
Warwick District Council 2013-3 GBP £1,350
Warwick District Council 2013-2 GBP £350
Warwick District Council 2013-1 GBP £350
Warwick District Council 2012-12 GBP £350
Wirral Borough Council 2012-11 GBP £5,022 Training Expenses
Warwick District Council 2012-11 GBP £350
Warwick District Council 2012-10 GBP £350
Warwick District Council 2012-9 GBP £350
Knowsley Council 2012-9 GBP £1,632 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Wyre Council 2012-4 GBP £1,369 Miscellaneous Debits
Gloucestershire County Council 2012-1 GBP £6,552
Wirral Borough Council 2011-12 GBP £5,463 Training Expenses
St Helens Council 2011-8 GBP £1,762
Carlisle City Council 2011-6 GBP £500
Carlisle City Council 2011-2 GBP £5,334
Wirral Borough Council 2010-12 GBP £3,679 Conference Expenses
Nottinghamshire County Council 2010-11 GBP £1,843 Travel & Transportation
Cheltenham Borough Council 0-0 GBP £10,552 Lettings

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 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.
Import/Export of Goods
Goods imported/exported by JOCKEY CLUB RACECOURSES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085285900
2018-07-0085285900
2018-02-0085285900
2018-02-0085285900
2016-10-0085285931Colour LCD monitors, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471)
2015-04-0162034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2015-04-0062034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2013-07-0130021098Blood fractions and immunological products, whether or not modified or obtained by means of biotechnological processes (excl. antisera, haemoglobin, blood globulins and serum globulins)
2013-03-0139269092Articles made from plastic sheet, n.e.s.
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0162101090
2010-09-0165059030

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOCKEY CLUB RACECOURSES 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 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.