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

STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED

BARCLAYS BANK CHAMBERS, STRATFORD-UPON-AVON, CV37 6AH,
Company Registration Number
00179384
Private Limited Company
Active

Company Overview

About Stratford-on-avon Racecourse Company Ltd
STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED was founded on 1922-01-31 and has its registered office in . The organisation's status is listed as "Active". Stratford-on-avon Racecourse Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED
 
Legal Registered Office
BARCLAYS BANK CHAMBERS
STRATFORD-UPON-AVON
CV37 6AH
Other companies in CV37
 
Previous Names
THE STRATFORD-ON-AVON RACECOURSE COMPANY, LIMITED26/06/2018
STRATFORD-ON-AVON RACECOURSE COMPANY,LIMITED(THE)26/06/2018
Filing Information
Company Number 00179384
Company ID Number 00179384
Date formed 1922-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 09:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATFORD-ON-AVON RACECOURSE COMPANY 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 STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ILONA DENISE BARNETT
Company Secretary 2015-01-01
ALISON LAING NISBET GALE
Director 1998-01-01
STEPHEN UVEDALE LAMBERT
Director 2006-01-25
GEORGE CHARLES LEA
Director 1992-05-31
NICHOLAS ERNEST SAMUEL LEES
Director 1992-05-31
MICHAEL HUNTER ROWE
Director 1992-05-31
JOHN JOSEPH ANDREW SANDERSON
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD LEA
Director 1992-05-31 2016-01-19
STEPHEN UVEDALE LAMBERT
Company Secretary 1998-01-01 2015-01-01
JAMES HUNTER ROWE
Director 1992-05-31 2000-12-07
ALISON LAING NISBET GALE
Company Secretary 1992-05-31 1997-12-31
RICHARD PATRICK GORDON DILL
Director 1992-05-31 1993-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ERNEST SAMUEL LEES INDEPENDENT RACECOURSES LIMITED Director 2005-12-18 CURRENT 2004-06-16 Active - Proposal to Strike off
NICHOLAS ERNEST SAMUEL LEES LEICESTER RACECOURSE HOLDINGS LIMITED Director 1991-06-18 CURRENT 1884-10-14 Active
NICHOLAS ERNEST SAMUEL LEES LEICESTER RACECOURSE CO.,LIMITED Director 1991-06-18 CURRENT 1968-03-18 Active
JOHN JOSEPH ANDREW SANDERSON RACECOURSE MEDIA SERVICES LIMITED Director 2018-02-02 CURRENT 2005-08-09 Liquidation
JOHN JOSEPH ANDREW SANDERSON RACECOURSE MEDIA GROUP LIMITED Director 2018-02-02 CURRENT 2008-03-26 Active
JOHN JOSEPH ANDREW SANDERSON RACECOURSE BETTING COMPANY LIMITED Director 2018-02-02 CURRENT 2012-03-22 Liquidation
JOHN JOSEPH ANDREW SANDERSON RACECOURSE RETAIL BUSINESS LIMITED Director 2018-02-02 CURRENT 2015-09-15 Active
JOHN JOSEPH ANDREW SANDERSON THE RACECOURSE ASSOCIATION LIMITED Director 2011-08-18 CURRENT 1907-05-22 Active
JOHN JOSEPH ANDREW SANDERSON GO RACING IN YORKSHIRE Director 2010-02-11 CURRENT 1998-12-31 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
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ERNEST SAMUEL LEES
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-24AP01DIRECTOR APPOINTED MRS ILONA DENISE BARNETT
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LAING NISBET GALE
2021-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-08-14CC04Statement of company's objects
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14RES01ADOPT ARTICLES 14/08/20
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-20CH01Director's details changed for Mr John Joseph Andrew Sanderson on 2018-07-18
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-26RES15CHANGE OF COMPANY NAME 06/04/24
2018-06-26CERTNMCOMPANY NAME CHANGED THE STRATFORD-ON-AVON RACECOURSE COMPANY, LIMITED CERTIFICATE ISSUED ON 26/06/18
2018-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUNTER ROWE / 31/05/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN NICHOLAS ERNEST SAMUEL LEES / 31/05/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN UVEDALE LAMBERT / 31/05/2018
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUNTER ROWE / 31/05/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN NICHOLAS ERNEST SAMUEL LEES / 31/05/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN UVEDALE LAMBERT / 31/05/2018
2017-07-07PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-07PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 60000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-22AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-30AP01DIRECTOR APPOINTED MR JOHN JOSEPH ANDREW SANDERSON
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD LEA
2015-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-23AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Mr Michael Hunter Rowe on 2015-05-31
2015-01-22AP03Appointment of Ilona Denise Barnett as company secretary on 2015-01-01
2015-01-13TM02Termination of appointment of Stephen Uvedale Lambert on 2015-01-01
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 60000
2014-07-14AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0131/05/13 FULL LIST
2012-06-26AR0131/05/12 FULL LIST
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-06-30AR0131/05/11 FULL LIST
2011-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-23AR0131/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUNTER ROWE / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEA / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHARLES LEA / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN UVEDALE LAMBERT / 31/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LAING NISBET GALE / 31/05/2010
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-17363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-14363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-14288aNEW DIRECTOR APPOINTED
2005-06-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-13363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-06288bDIRECTOR RESIGNED
2001-07-06363(288)DIRECTOR RESIGNED
2001-07-06363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-06363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-04363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-05363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-31288bSECRETARY RESIGNED
1998-01-31288aNEW SECRETARY APPOINTED
1998-01-31288aNEW DIRECTOR APPOINTED
1997-06-23363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
1997-05-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-07363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-15363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-06-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-07363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRATFORD-ON-AVON RACECOURSE COMPANY 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 STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-05-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1967-12-27 Satisfied HORSE RACE BETTING LEVY BOARD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED
Trademarks
We have not found any records of STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATFORD-ON-AVON RACECOURSE COMPANY 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 (93290 - Other amusement and recreation activities n.e.c.) as STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where STRATFORD-ON-AVON RACECOURSE COMPANY 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 STRATFORD-ON-AVON RACECOURSE COMPANY 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 STRATFORD-ON-AVON RACECOURSE COMPANY 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.