About

Registered Number: 00090873
Date of Incorporation: 20/11/1906 (117 years and 5 months ago)
Company Status: Active
Registered Address: Grandstand Office, The Racecourse, Durdar Road, Carlisle, CA2 4TS

 

Based in Durdar Road in Carlisle, The Carlisle Racecourse Company Ltd was setup in 1906, it's status at Companies House is "Active". The companies directors are Barker, Roy Steven, Baker, John Anthony William, Bliss, Dorothy Ann, Carlisle, Charles, The Earl Of, Carr, Rilla Cameron, Diggle, Peter Stephen, Duff, Alastair David Buchanan, Green, Raymond Anderson, Osborne, David Ian, Patterson, Christopher Drew, Robinson, Thomas Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John Anthony William 27 May 2005 23 February 2011 1
BLISS, Dorothy Ann 24 January 1992 30 September 2000 1
CARLISLE, Charles, The Earl Of N/A 21 June 1993 1
CARR, Rilla Cameron 07 June 1993 18 November 2002 1
DIGGLE, Peter Stephen 11 March 2004 31 October 2012 1
DUFF, Alastair David Buchanan N/A 30 June 1998 1
GREEN, Raymond Anderson 14 July 1999 31 October 2012 1
OSBORNE, David Ian N/A 12 April 2001 1
PATTERSON, Christopher Drew N/A 07 June 1993 1
ROBINSON, Thomas Edward N/A 25 January 2000 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Roy Steven 31 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 20 September 2013
AP03 - Appointment of secretary 16 September 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AUD - Auditor's letter of resignation 09 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 06 October 2010
RESOLUTIONS - N/A 23 July 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
RESOLUTIONS - N/A 03 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 07 May 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 16 August 2002
RESOLUTIONS - N/A 18 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 06 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 13 August 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 21 July 1994
288 - N/A 18 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
287 - Change in situation or address of Registered Office 13 May 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 19 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
AA - Annual Accounts 28 July 1992
288 - N/A 27 July 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
363 - Annual Return 31 July 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 16 August 1988
395 - Particulars of a mortgage or charge 21 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
395 - Particulars of a mortgage or charge 21 January 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 20 August 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 05 August 1986
MISC - Miscellaneous document 17 December 1981
395 - Particulars of a mortgage or charge 28 March 1930

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 1988 Fully Satisfied

N/A

Legal charge 15 January 1988 Fully Satisfied

N/A

Legal charge 15 January 1988 Fully Satisfied

N/A

Legal charge 15 January 1988 Fully Satisfied

N/A

Legal charge 15 January 1988 Fully Satisfied

N/A

Legal charge 15 January 1988 Fully Satisfied

N/A

Legal charge 15 January 1988 Fully Satisfied

N/A

Further charge 06 December 1934 Fully Satisfied

N/A

Mortgage 17 March 1930 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.