About

Registered Number: 00867204
Date of Incorporation: 21/12/1965 (58 years and 6 months ago)
Company Status: Active
Registered Address: Westfield House, The Links, Newmarket, Suffolk, CB8 0TG

 

Founded in 1965, Newmarket Racecourses Ltd has its registered office in Newmarket in Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tate, Gary Randel, Bedford, Andrew Ian Henry, The Duke Of Bedford, Bulwer-long, William Hanslip, Captain, Davis, John Gordon, Deshayes, Francis Kim, Hamill, Keith, Hancock, Lisa Jeanette, Prosser, Michael Geoffrey, Simpson, Adrian Charles Henry, Stewart, Katherine Lake, Wallis, Stephen Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Andrew Ian Henry, The Duke Of Bedford 06 March 1996 17 November 2004 1
BULWER-LONG, William Hanslip, Captain N/A 25 February 1996 1
DAVIS, John Gordon 06 August 1996 17 November 2005 1
DESHAYES, Francis Kim 01 January 1998 31 May 2000 1
HAMILL, Keith 05 June 2002 17 November 2010 1
HANCOCK, Lisa Jeanette 16 October 2000 31 October 2007 1
PROSSER, Michael Geoffrey 16 October 2006 08 October 2012 1
SIMPSON, Adrian Charles Henry 12 November 2009 08 October 2012 1
STEWART, Katherine Lake 01 January 2012 08 October 2012 1
WALLIS, Stephen Henry 01 November 2007 23 January 2012 1
Secretary Name Appointed Resigned Total Appointments
TATE, Gary Randel N/A 08 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 June 2017
MR04 - N/A 19 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 28 August 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AUD - Auditor's letter of resignation 09 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 22 November 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 30 September 2010
RESOLUTIONS - N/A 29 July 2010
CERTNM - Change of name certificate 29 July 2010
RR06 - Application by an unlimited company for re-registration as a private limited company 29 July 2010
MAR - Memorandum and Articles - used in re-registration 29 July 2010
CERT2 - Re-registration of a company from unlimited to limited with a change of name 29 July 2010
CONNOT - N/A 29 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 22 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
363s - Annual Return 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 January 2003
AA - Annual Accounts 12 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
RESOLUTIONS - N/A 11 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 26 May 1999
395 - Particulars of a mortgage or charge 16 November 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 29 May 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 27 October 1997
AA - Annual Accounts 27 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
363s - Annual Return 01 September 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
288 - N/A 20 August 1996
363s - Annual Return 26 June 1996
288 - N/A 17 June 1996
288 - N/A 28 March 1996
288 - N/A 01 March 1996
RESOLUTIONS - N/A 09 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 21 June 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 22 April 1994
288 - N/A 13 February 1994
MISC - Miscellaneous document 25 January 1994
RESOLUTIONS - N/A 14 January 1994
RESOLUTIONS - N/A 14 January 1994
RESOLUTIONS - N/A 14 January 1994
288 - N/A 24 November 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 25 June 1993
288 - N/A 16 April 1993
AA - Annual Accounts 31 May 1992
363b - Annual Return 31 May 1992
288 - N/A 27 January 1992
288 - N/A 22 July 1991
363b - Annual Return 03 June 1991
288 - N/A 24 February 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
287 - Change in situation or address of Registered Office 09 February 1988
288 - N/A 06 July 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
288 - N/A 15 August 1986
363 - Annual Return 29 July 1986
AA - Annual Accounts 01 July 1986
MEM/ARTS - N/A 29 May 1968

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.