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

WETHERBY STEEPLECHASE COMMITTEE,LIMITED

THE RACECOURSE, YORK RD, WETHERBY WEST YORKS, LS22 5EJ,
Company Registration Number
00169377
Private Limited Company
Active

Company Overview

About Wetherby Steeplechase Committee,limited
WETHERBY STEEPLECHASE COMMITTEE,LIMITED was founded on 1920-07-30 and has its registered office in Wetherby West Yorks. The organisation's status is listed as "Active". Wetherby Steeplechase Committee,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WETHERBY STEEPLECHASE COMMITTEE,LIMITED
 
Legal Registered Office
THE RACECOURSE
YORK RD
WETHERBY WEST YORKS
LS22 5EJ
Other companies in LS22
 
Filing Information
Company Number 00169377
Company ID Number 00169377
Date formed 1920-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 06:24:22
Primary Source:Companies House
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 WETHERBY STEEPLECHASE COMMITTEE,LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS SANDERSON
Company Secretary 1999-06-04
LAURENCE KIRKBY
Director 2017-10-01
MARC WILLIAM NELSON
Director 2017-04-18
CLIFFORD GRAHAM ROWLES NICHOLSON
Director 1996-08-19
JOHN FRANCIS SANDERSON
Director 1991-04-10
CHARLES ANDREW WARDE-ALDAM
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL TETLEY
Director 1991-05-08 2017-12-10
JAMES WILLIAM YATES
Director 1991-04-10 2017-06-14
CLIVE RICHARD BUCKLE
Director 2005-05-16 2017-04-18
JOHN HANSON
Director 1991-04-10 2005-04-01
ALISON MARGARET DALBY
Company Secretary 1995-09-01 1999-06-04
CHARLES NICHOLAS WILMOT-SMITH
Director 1991-04-10 1997-09-30
GEORGE MAURICE HANSON
Company Secretary 1991-04-10 1995-08-31
JOHN PATRICK WILMOT-SMITH
Director 1991-04-10 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS SANDERSON REDCAR RACECOURSE LIMITED Company Secretary 2008-10-21 CURRENT 1875-06-14 Active
JOHN FRANCIS SANDERSON INTERNATIONAL CHALLENGE RACING LIMITED Company Secretary 1998-07-17 CURRENT 1998-06-01 Active
JOHN FRANCIS SANDERSON CATTERICK RACECOURSE COMPANY LIMITED(THE) Company Secretary 1991-11-23 CURRENT 1923-03-23 Active
CLIFFORD GRAHAM ROWLES NICHOLSON LAYNES GREEN ENERGY LIMITED Director 2015-08-05 CURRENT 2015-03-24 Active
CLIFFORD GRAHAM ROWLES NICHOLSON HEMSWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2013-06-10 CURRENT 2012-09-07 Active
CLIFFORD GRAHAM ROWLES NICHOLSON LIMESTONE FARMING COMPANY LIMITED Director 1990-12-31 CURRENT 1936-07-25 Active
CLIFFORD GRAHAM ROWLES NICHOLSON L.F.C. HORKSTOW LIMITED Director 1990-12-31 CURRENT 1972-05-09 Active
JOHN FRANCIS SANDERSON INTERNATIONAL CHALLENGE RACING LIMITED Director 1998-07-17 CURRENT 1998-06-01 Active
JOHN FRANCIS SANDERSON INTERCONTINENTAL RACING LIMITED Director 1998-01-01 CURRENT 1993-05-05 Active - Proposal to Strike off
JOHN FRANCIS SANDERSON INTERNATIONAL RACING MEDIA LIMITED Director 1996-06-21 CURRENT 1996-02-06 Active
JOHN FRANCIS SANDERSON CATTERICK RACECOURSE COMPANY LIMITED(THE) Director 1991-10-20 CURRENT 1923-03-23 Active
JOHN FRANCIS SANDERSON THIRSK RACECOURSE LIMITED Director 1991-07-31 CURRENT 1923-11-07 Active
CHARLES ANDREW WARDE-ALDAM FRICKLEY PARK LIMITED Director 2017-04-05 CURRENT 2014-02-25 Active
CHARLES ANDREW WARDE-ALDAM THIRSK RACECOURSE LIMITED Director 2015-04-18 CURRENT 1923-11-07 Active
CHARLES ANDREW WARDE-ALDAM B&BMH LTD Director 2005-11-14 CURRENT 2005-11-14 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
2024-07-18SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-05-28RES01ADOPT ARTICLES 28/05/19
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL TETLEY
2017-11-29PSC04Change of details for Mr John Francis Sanderson as a person with significant control on 2017-11-01
2017-10-05AP01DIRECTOR APPOINTED MR CHARLES ANDREW WARDE-ALDAM
2017-10-05AP01DIRECTOR APPOINTED MR LAURENCE KIRKBY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM YATES
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 330000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR MARC WILLIAM NELSON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD BUCKLE
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 001693770005
2016-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 330000
2016-04-18AR0105/04/16 ANNUAL RETURN FULL LIST
2015-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 330000
2015-04-16AR0105/04/15 ANNUAL RETURN FULL LIST
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 330000
2014-04-17AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-04-12AR0105/04/13 ANNUAL RETURN FULL LIST
2012-05-23AR0105/04/12 ANNUAL RETURN FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-06AR0105/04/11 FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-13AR0105/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM YATES / 05/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL TETLEY / 05/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BUCKLE / 05/04/2010
2009-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-21363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-22363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-02363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-2588(2)RAD 05/05/05--------- £ SI 80000@1=80000 £ IC 250000/330000
2005-04-28363sRETURN MADE UP TO 05/04/05; CHANGE OF MEMBERS
2005-04-28288bDIRECTOR RESIGNED
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-14363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-1488(2)RAD 10/04/02--------- £ SI 50000@1=50000 £ IC 200000/250000
2002-04-17363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-17363sRETURN MADE UP TO 05/04/01; CHANGE OF MEMBERS
2000-12-27395PARTICULARS OF MORTGAGE/CHARGE
2000-08-30395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-19363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-07-28288bSECRETARY RESIGNED
1999-07-28288aNEW SECRETARY APPOINTED
1999-06-24288aNEW SECRETARY APPOINTED
1999-06-22288bSECRETARY RESIGNED
1999-04-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-04-22363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-18395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-09288bDIRECTOR RESIGNED
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-10288aNEW DIRECTOR APPOINTED
1996-04-21363sRETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS
1996-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-30288SECRETARY RESIGNED
1995-08-30288NEW SECRETARY APPOINTED
1995-04-27363sRETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS
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 WETHERBY STEEPLECHASE COMMITTEE,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 WETHERBY STEEPLECHASE COMMITTEE,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-28 Outstanding HSBC BANK PLC
DEBENTURE 2001-12-06 Outstanding HSBC BANK PLC
CHARGE OF WHOLE 2000-12-19 Satisfied CRAVEN GILPIN & SONS (1982) LIMITED
LEGAL MORTGAGE 2000-08-30 Outstanding HSBC BANK PLC
LEGAL CHARGE 1998-11-10 Satisfied HORSERACE BETTING LEVY BOARD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WETHERBY STEEPLECHASE COMMITTEE,LIMITED

Intangible Assets
Patents
We have not found any records of WETHERBY STEEPLECHASE COMMITTEE,LIMITED registering or being granted any patents
Domain Names

WETHERBY STEEPLECHASE COMMITTEE,LIMITED owns 1 domain names.

wetherbyracing.co.uk  

Trademarks
We have not found any records of WETHERBY STEEPLECHASE COMMITTEE,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WETHERBY STEEPLECHASE COMMITTEE,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as WETHERBY STEEPLECHASE COMMITTEE,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WETHERBY STEEPLECHASE COMMITTEE,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 WETHERBY STEEPLECHASE COMMITTEE,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 WETHERBY STEEPLECHASE COMMITTEE,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.