About

Registered Number: 00193619
Date of Incorporation: 07/11/1923 (100 years and 5 months ago)
Company Status: Active
Registered Address: The Racecourse, Station Road, Thirsk, Yorks, YO7 1QL

 

Thirsk Racecourse Ltd was setup in 1923, it has a status of "Active". Sanderson, John Francis, Fitzgerald, Nicholas Richard Brown, Warde-aldam, Charles Andrew, Grimthorpe, Lord, Hibbert-foy, Patrick Martin Leicester, Holford, Michael, Murray Wells, Hugh, Scrope, Simon Henry Richard, Watson, Joseph Rupert Eric Robert, Baron Manton are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Nicholas Richard Brown 18 March 2019 - 1
WARDE-ALDAM, Charles Andrew 18 April 2015 - 1
GRIMTHORPE, Lord N/A 31 December 1995 1
HIBBERT-FOY, Patrick Martin Leicester 10 April 2013 01 September 2019 1
HOLFORD, Michael 01 January 2000 03 October 2014 1
MURRAY WELLS, Hugh N/A 07 May 1996 1
SCROPE, Simon Henry Richard 20 February 2012 19 July 2012 1
WATSON, Joseph Rupert Eric Robert, Baron Manton N/A 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
SANDERSON, John Francis 04 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 18 March 2019
RESOLUTIONS - N/A 18 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 29 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 01 September 2016
SH03 - Return of purchase of own shares 05 August 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 29 August 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 August 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 20 July 2012
AUD - Auditor's letter of resignation 10 April 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 September 2011
AP03 - Appointment of secretary 12 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
353 - Register of members 07 September 2009
AA - Annual Accounts 15 July 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 20 September 2000
RESOLUTIONS - N/A 22 August 2000
MEM/ARTS - N/A 22 August 2000
MISC - Miscellaneous document 22 August 2000
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 07 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
225 - Change of Accounting Reference Date 18 February 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 24 April 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 04 September 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 26 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 20 May 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 12 September 1990
288 - N/A 13 July 1990
288 - N/A 08 January 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 18 August 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
288 - N/A 12 June 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 January 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.