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

WORCESTER RACECOURSE LIMITED

MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP,
Company Registration Number
03901331
Private Limited Company
Active

Company Overview

About Worcester Racecourse Ltd
WORCESTER RACECOURSE LIMITED was founded on 1999-12-30 and has its registered office in London. The organisation's status is listed as "Active". Worcester Racecourse Limited is a Private Limited Company registered in 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
WORCESTER RACECOURSE LIMITED
 
Legal Registered Office
MILLBANK TOWER
21-24 MILLBANK
LONDON
ENGLAND
SW1P 4QP
Other companies in SW1P
 
Filing Information
Company Number 03901331
Company ID Number 03901331
Date formed 1999-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 09:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORCESTER RACECOURSE 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 WORCESTER RACECOURSE LIMITED

Current Directors
Officer Role Date Appointed
MEGAN JOY LANGRIDGE
Company Secretary 2012-04-23
JENNY MARY CHESHIRE
Director 2016-05-20
CHRISTOPHER STANLEY MITCHELL
Director 2017-06-13
PATRICK COLIN ODRISCOLL
Director 2012-03-30
MARK SPINCER
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE CONSTANCE HODGES
Director 2016-07-01 2017-06-13
DEREK WILLIAM PRODGER
Director 2014-07-03 2016-07-01
DAVID ANTHONY ROBERTS
Director 2004-10-26 2016-05-20
SIMON ROBERT LANE
Director 2014-08-19 2015-11-04
ANTHONY BRIAN KELLY
Director 2012-05-30 2015-06-12
KEVIN STUART ROBERTSON
Director 2014-06-30 2014-08-19
JOSEPHINE CONSTANCE HODGES
Director 2013-10-21 2014-07-03
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2012-03-30 2014-06-30
DEREK WILLIAM PRODGER
Director 2000-07-03 2013-10-21
ROBERT IAN RENTON
Director 2008-10-01 2012-08-13
ROBERT MERCER
Director 2012-03-30 2012-05-31
ROBERT MERCER
Company Secretary 2008-10-01 2012-04-23
MARK ELLIOTT
Director 2005-10-03 2012-03-30
ROBERT MERCER
Director 2004-02-04 2012-03-30
WILLIAM ALBERT PARKER
Company Secretary 2000-03-31 2008-09-30
WILLIAM ALBERT PARKER
Director 2000-11-01 2008-09-30
IAN RICHARD PENROSE
Director 2000-01-06 2005-09-30
EDWARD CHARLES TAYLOR
Director 2001-04-24 2004-10-26
ROBERT IAN RENTON
Director 2001-11-01 2004-02-04
ROBERT MERCER
Director 2003-09-04 2003-11-24
MARTIN EDWARD POPE
Director 2000-01-06 2001-10-31
RICHARD JOHN MUDDLE
Director 2000-01-06 2001-05-10
IAN RICHARD PENROSE
Company Secretary 2000-01-06 2000-10-17
DAVID BARLOW
Director 2000-03-31 2000-07-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-12-30 2000-01-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-12-30 2000-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STANLEY MITCHELL KARVAS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
CHRISTOPHER STANLEY MITCHELL ECOTEK-UK LTD Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
PATRICK COLIN ODRISCOLL ARENA LEISURE DEVELOPMENTS LIMITED Director 2012-03-30 CURRENT 2006-10-09 Dissolved 2014-12-23
PATRICK COLIN ODRISCOLL NORTH EAST DIRECT SUPPLY LIMITED Director 2012-03-30 CURRENT 1958-03-18 Dissolved 2014-12-23
PATRICK COLIN ODRISCOLL THOMPSON & PEARSON LIMITED Director 2012-03-30 CURRENT 1928-11-28 Dissolved 2014-12-23
PATRICK COLIN ODRISCOLL FARRINGFORD PROJECTS LIMITED Director 2012-03-30 CURRENT 1978-08-16 Dissolved 2014-12-23
PATRICK COLIN ODRISCOLL FARRINGFORD DEVELOPMENTS (SCOTLAND) LIMITED Director 2012-03-30 CURRENT 1973-05-04 Dissolved 2014-12-19
PATRICK COLIN ODRISCOLL R.A.M. RACING LEISURE LIMITED Director 2012-03-30 CURRENT 1987-06-01 Dissolved 2015-04-21
PATRICK COLIN ODRISCOLL WINDSOR RACECOURSE COMPANY LIMITED(THE) Director 2012-03-30 CURRENT 1904-02-25 Dissolved 2015-11-10
PATRICK COLIN ODRISCOLL SOUTHWELL RACECOURSE LIMITED Director 2012-03-30 CURRENT 1981-12-14 Active - Proposal to Strike off
PATRICK COLIN ODRISCOLL FOLKESTONE RACE COURSE LIMITED Director 2012-03-30 CURRENT 1899-03-18 Active
PATRICK COLIN ODRISCOLL THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2004-08-13 Active
PATRICK COLIN ODRISCOLL LINGFIELD PARK LIMITED Director 2012-03-30 CURRENT 1991-01-03 Active
PATRICK COLIN ODRISCOLL ARENA LEISURE RACING LIMITED Director 2012-03-30 CURRENT 2006-10-09 Active
PATRICK COLIN ODRISCOLL WOLVERHAMPTON RACECOURSE LIMITED Director 2012-03-30 CURRENT 1987-08-31 Active
PATRICK COLIN ODRISCOLL WINDSOR RACING LIMITED Director 2012-03-30 CURRENT 1972-10-03 Active
PATRICK COLIN ODRISCOLL ARENA LEISURE LIMITED Director 2012-03-30 CURRENT 1965-08-27 Active
PATRICK COLIN ODRISCOLL ARENA LEISURE CATERING LIMITED Director 2012-03-30 CURRENT 2006-10-09 Active
MARK SPINCER FFOS LAS RACECOURSE LIMITED Director 2018-05-18 CURRENT 2008-06-13 Active
MARK SPINCER BRITISH CHAMPIONS' SERIES LIMITED Director 2018-05-08 CURRENT 2010-09-20 Active
MARK SPINCER TEAM GREYHOUNDS ( BROUGH PARK ) LIMITED Director 2017-07-31 CURRENT 1997-11-11 Active
MARK SPINCER THE REGAL SUNDERLAND STADIUM LIMITED Director 2017-07-31 CURRENT 1984-04-02 Active
MARK SPINCER ARENA LEISURE RACING LIMITED Director 2017-07-06 CURRENT 2006-10-09 Active
MARK SPINCER NORTHERN RACING LTD Director 2017-07-06 CURRENT 1925-01-26 Active
MARK SPINCER ARENA RACING CORPORATION LIMITED Director 2016-06-10 CURRENT 2012-03-20 Active
MARK SPINCER THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED Director 2010-06-30 CURRENT 2004-08-13 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
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-02CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED MR ABDUL JABBAR RIAZ
2023-06-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY MITCHELL
2023-01-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039013310004
2020-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MS MEGAN JOY LANGRIDGE on 2020-01-01
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNY MARY CHESHIRE
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MS MEGAN JOY LANGRIDGE on 2018-12-31
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLIN ODRISCOLL
2018-10-01AP01DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER STANLEY MITCHELL
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CONSTANCE HODGES
2017-03-07AUDAUDITOR'S RESIGNATION
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM PRODGER
2016-07-19AP01DIRECTOR APPOINTED MRS JOSEPHINE CONSTANCE HODGES
2016-05-25AP01DIRECTOR APPOINTED MS JENNY MARY CHESHIRE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY ROBERTS
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0130/12/15 ANNUAL RETURN FULL LIST
2015-11-15AP01DIRECTOR APPOINTED MR MARK SPINCER
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT LANE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIAN KELLY
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0130/12/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19AP01DIRECTOR APPOINTED MR SIMON ROBERT LANE
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTSON
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART ROBERTSON / 07/08/2014
2014-07-10AP01DIRECTOR APPOINTED MR DEREK WILLIAM PRODGER
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HODGES
2014-07-04AP01DIRECTOR APPOINTED MR KEVIN STUART ROBERTSON
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAHUM
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039013310003
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0130/12/13 FULL LIST
2013-11-19AP01DIRECTOR APPOINTED MRS JOSEPHINE CONSTANCE HODGES
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PRODGER
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06MISCSECTION 519
2013-01-31MISCSECTION 519
2013-01-07AR0130/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RENTON
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN RENTON / 12/06/2012
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 408 STRAND LONDON WC2R 0NE
2012-06-01AP01DIRECTOR APPOINTED MR ANTHONY BRIAN KELLY
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MERCER
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER
2012-06-01AP03SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE
2012-04-20AP01DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM
2012-04-20AP01DIRECTOR APPOINTED MR PATRICK COLIN ODRISCOLL
2012-04-19AP01DIRECTOR APPOINTED ROBERT MERCER
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2012-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER
2012-01-05AR0130/12/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0130/12/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0130/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERCER / 03/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN RENTON / 03/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERTS / 03/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DEREK WILLIAM PRODGER / 03/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ELLIOTT / 03/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MERCER / 03/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 30/06/2008
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM PARKER
2008-10-06288aDIRECTOR APPOINTED ROBERT IAN RENTON
2008-10-06288aSECRETARY APPOINTED ROBERT MERCER
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM DUNSTALL PARK CENTRE DUNSTALL PARK WOLVERHAMPTON WEST MIDLANDS WV6 0PE
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04363sRETURN MADE UP TO 30/12/07; CHANGE OF MEMBERS
2007-07-19AUDAUDITOR'S RESIGNATION
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24288bDIRECTOR RESIGNED
2005-10-21288aNEW DIRECTOR 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 WORCESTER RACECOURSE 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 WORCESTER RACECOURSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Outstanding TFB (MORTGAGES) LIMITED
DEBENTURE 2000-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WORCESTER RACECOURSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORCESTER RACECOURSE LIMITED
Trademarks
We have not found any records of WORCESTER RACECOURSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORCESTER RACECOURSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcester CityCouncil 2016-7 GBP £1,140 Contracted-Out Services
Worcestershire County Council 2015-9 GBP £1,608 Expenses Promotion
Worcestershire County Council 2015-7 GBP £600 Expenses Exhibitions and Events
Worcestershire County Council 2015-6 GBP £6,420 Expenses Occasional Premises Hire
Worcester CityCouncil 2015-6 GBP £1,141 Parks & Garden Supplies/Materials
Worcestershire County Council 2015-5 GBP £1,590 Hire of Rooms
Worcestershire County Council 2015-3 GBP £11,928 Expenses Occasional Premises Hire
Worcester City Council 2015-2 GBP £1,120 Hospitality & Refreshments
Worcestershire County Council 2015-2 GBP £2,217 Expenses Occasional Premises Hire
Worcestershire County Council 2014-12 GBP £1,060 Expenses Occasional Premises Hire
Worcester City Council 2014-10 GBP £2,777 Grant Payments
Worcestershire County Council 2014-10 GBP £1,338 Expenses Publicity
Worcestershire County Council 2014-9 GBP £338 Expenses Occasional Premises Hire
Worcester City Council 2014-8 GBP £1,800 Hospitality & Refreshments
Worcester City Council 2014-7 GBP £570 Parks & Garden Supplies/Materials
Worcestershire County Council 2014-4 GBP £5,652 Expenses Occasional Premises Hire
Worcestershire County Council 2014-3 GBP £4,704 Expenses Occasional Premises Hire
Worcestershire County Council 2014-2 GBP £2,805 Expenses Occasional Premises Hire
Worcestershire County Council 2014-1 GBP £700 Employee Training External Fees & Accommodation
Worcester City Council 2013-12 GBP £1,875 Building Maintenance
Worcestershire County Council 2013-12 GBP £11,076 Misc Other Expenses
Worcestershire County Council 2013-11 GBP £2,400 Expenses Occasional Premises Hire
Worcestershire County Council 2013-10 GBP £744 Expenses Occasional Premises Hire
Worcester City Council 2013-10 GBP £465 Hospitality & Refreshments
Worcestershire County Council 2013-8 GBP £1,000 Conference Exps
Worcestershire County Council 2013-7 GBP £1,325 Expenses Occasional Premises Hire
Worcestershire County Council 2013-6 GBP £-168 Employee Other Training Expenses
Worcestershire County Council 2013-4 GBP £8,526 Expenses Occasional Premises Hire
Worcester City Council 2013-3 GBP £2,090 Hospitality & Refreshments
Worcestershire County Council 2013-2 GBP £8,219 Employee Other Training Expenses
Worcestershire County Council 2012-12 GBP £438 Misc Other Expenses
Worcestershire County Council 2012-11 GBP £3,648 Expenses Occasional Premises Hire
Worcester City Council 2012-7 GBP £756 Hospitality & Refreshments
Worcestershire County Council 2012-5 GBP £1,039 Expenses Occasional Premises Hire
Worcestershire County Council 2012-4 GBP £5,409 Conference Exps
Worcestershire County Council 2012-3 GBP £18,447 Conference Exps
Worcestershire County Council 2012-2 GBP £460 Expenses Occasional Premises Hire
Worcestershire County Council 2012-1 GBP £684 Conference Exps
Worcestershire County Council 2011-12 GBP £1,601 Expenses Other Training
Worcestershire County Council 2011-11 GBP £8,816 Conference Exps
Worcestershire County Council 2011-9 GBP £900 Conference Exps
Worcestershire County Council 2011-7 GBP £2,088 Services Other Fees
Worcestershire County Council 2011-6 GBP £11,500 Conference Exps
Worcestershire County Council 2011-5 GBP £1,323 Expenses Occasional Premises Hire
Worcestershire County Council 2011-4 GBP £7,924 Expenses Occasional Premises Hire
Worcestershire County Council 2011-3 GBP £12,161 Conference Exps
Worcestershire County Council 2011-1 GBP £1,263 Employee Training Conference Fees & Accom
Worcestershire County Council 2010-12 GBP £2,687 Hire of Rooms
Worcestershire County Council 2010-11 GBP £14,065 Conference Exps
Worcestershire County Council 2010-10 GBP £4,729 Conference Exps
Worcestershire County Council 2010-9 GBP £460 Expenses Occasional Premises Hire
Worcestershire County Council 2010-7 GBP £5,153 Catering Meeting Refreshments
Worcestershire County Council 2010-6 GBP £12,651 Catering Meeting Refreshments
Worcestershire County Council 2010-5 GBP £2,595 Expenses Occasional Premises Hire
Worcestershire County Council 2010-4 GBP £10,479 Conference Exps

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 WORCESTER RACECOURSE 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 WORCESTER RACECOURSE 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 WORCESTER RACECOURSE 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.