Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT AUTHORITY (HOLDINGS) LIMITED
Company Information for

ASCOT AUTHORITY (HOLDINGS) LIMITED

ASCOT RACECOURSE, ASCOT, BERKSHIRE, SL5 7JX,
Company Registration Number
04274507
Private Limited Company
Active

Company Overview

About Ascot Authority (holdings) Ltd
ASCOT AUTHORITY (HOLDINGS) LIMITED was founded on 2001-08-21 and has its registered office in Berkshire. The organisation's status is listed as "Active". Ascot Authority (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASCOT AUTHORITY (HOLDINGS) LIMITED
 
Legal Registered Office
ASCOT RACECOURSE
ASCOT
BERKSHIRE
SL5 7JX
Other companies in SL5
 
Filing Information
Company Number 04274507
Company ID Number 04274507
Date formed 2001-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 18:17:18
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 ASCOT AUTHORITY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS GEORGE WINDHAM BROOKE
Director 2011-06-20
GUY BRYCE DAVISON
Director 2015-07-21
GUY HENDERSON
Director 2015-01-29
IAN DONALD MCGREGOR
Director 2015-07-21
HARRY MICHAEL CHARLES MORLEY
Director 2017-07-19
JULIET MARY SLOT
Director 2013-05-22
ALASTAIR JAMES MCGREGOR WARWICK
Director 2010-03-23
JOHNNY ROGER WEATHERBY
Director 2001-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD TREHEARNE DAVIES
Director 2002-02-01 2017-06-24
LAURENCE JUSTIN DOWLEY
Director 2008-01-01 2015-07-21
CHARLES HENRY BARNETT
Director 2007-05-21 2015-01-29
ALAN ROY FLITCROFT
Company Secretary 2010-12-02 2013-09-13
ALAN ROY FLITCROFT
Director 2010-12-02 2013-09-13
STEPHEN JAMES MICHAEL
Director 2011-10-03 2012-01-13
PEREGRINE ANDREW MORNY CAVENDISH
Director 2001-12-21 2011-06-20
JANET SHEILA WALKER
Company Secretary 2007-10-19 2010-12-02
JANET SHEILA WALKER
Director 2003-07-22 2010-12-02
RONALD JOHN WILKIE
Director 2003-07-22 2009-09-22
JOHN SILVESTER VARLEY
Director 2001-12-21 2007-12-31
DAVID CHRISTOPHER DEMOLDER
Company Secretary 2005-01-12 2007-10-19
DOUGLAS VERNON ERSKINE CRUM
Director 2001-12-21 2006-12-31
SIMON ANTHONY MURRAY
Director 2001-12-21 2006-12-01
TEMPLE SECRETARIAL LIMITED
Company Secretary 2001-08-21 2005-01-12
JOHN GRAHAM WOODROW
Director 2001-12-21 2003-07-31
MALCOLM BRIAN JOHNSTON KIMMINS
Director 2001-12-21 2002-02-01
TEMPLE DIRECT LIMITED
Director 2001-08-21 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY BRYCE DAVISON CINVEN LIMITED Director 2018-05-24 CURRENT 1987-11-12 Active
GUY BRYCE DAVISON CALEDONIA INVESTMENTS PLC Director 2018-01-01 CURRENT 1928-12-08 Active
GUY BRYCE DAVISON THE FEDERATION OF LONDON YOUTH CLUBS Director 2014-03-11 CURRENT 1931-08-22 Active
GUY BRYCE DAVISON CROWN AND MANOR CLUB, HOXTON Director 1991-12-31 CURRENT 1988-12-01 Active
GUY HENDERSON ASCOT RACECOURSE LIMITED Director 2015-01-22 CURRENT 2001-11-12 Active
GUY HENDERSON ROYAL ASCOT HOTEL LIMITED Director 2015-01-22 CURRENT 2002-05-23 Active
IAN DONALD MCGREGOR ASCOT RACECOURSE LIMITED Director 2014-07-09 CURRENT 2001-11-12 Active
HARRY MICHAEL CHARLES MORLEY J D WETHERSPOON PLC Director 2016-10-03 CURRENT 1983-03-25 Active
HARRY MICHAEL CHARLES MORLEY ARMAJARO METALS LIMITED Director 2014-10-01 CURRENT 2001-12-06 Dissolved 2015-04-07
HARRY MICHAEL CHARLES MORLEY MIXED SPICE LIMITED Director 2014-10-01 CURRENT 2000-05-11 Dissolved 2015-12-22
HARRY MICHAEL CHARLES MORLEY THE MERCANTILE INVESTMENT TRUST PLC Director 2014-05-21 CURRENT 1884-12-08 Active
HARRY MICHAEL CHARLES MORLEY GMA 1 LIMITED Director 2011-12-16 CURRENT 2010-06-09 Dissolved 2015-05-05
HARRY MICHAEL CHARLES MORLEY ARMAJARO VINTNERS LIMITED Director 2008-12-23 CURRENT 2004-07-02 Dissolved 2015-09-01
JULIET MARY SLOT GREAT BRITISH RACING LIMITED Director 2018-01-01 CURRENT 2002-05-22 Active
JULIET MARY SLOT RACECOURSE RETAIL BUSINESS LIMITED Director 2015-10-19 CURRENT 2015-09-15 Active
JULIET MARY SLOT RACECOURSE MEDIA SERVICES LIMITED Director 2015-10-01 CURRENT 2005-08-09 Liquidation
JULIET MARY SLOT RACECOURSE BETTING COMPANY LIMITED Director 2015-10-01 CURRENT 2012-03-22 Liquidation
JULIET MARY SLOT ASCOT RACECOURSE LIMITED Director 2012-11-16 CURRENT 2001-11-12 Active
ALASTAIR JAMES MCGREGOR WARWICK RACECOURSE RETAIL BUSINESS LIMITED Director 2017-12-05 CURRENT 2015-09-15 Active
ALASTAIR JAMES MCGREGOR WARWICK BRITISH CHAMPIONS' SERIES LIMITED Director 2016-04-21 CURRENT 2010-09-20 Active
ALASTAIR JAMES MCGREGOR WARWICK RACECOURSE BETTING COMPANY LIMITED Director 2014-02-06 CURRENT 2012-03-22 Liquidation
ALASTAIR JAMES MCGREGOR WARWICK RACECOURSE MEDIA SERVICES LIMITED Director 2014-01-22 CURRENT 2005-08-09 Liquidation
ALASTAIR JAMES MCGREGOR WARWICK ASCOT RACECOURSE LIMITED Director 2010-03-01 CURRENT 2001-11-12 Active
ALASTAIR JAMES MCGREGOR WARWICK ASCOT RACECOURSE ESTATES LIMITED Director 2010-02-03 CURRENT 2001-11-12 Active
JOHNNY ROGER WEATHERBY WEATHERBYS GSB LIMITED Director 2017-02-20 CURRENT 2002-08-01 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
2023-08-29CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-07-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ANNE CURRIE
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MS LISA PERRIN
2022-07-05APPOINTMENT TERMINATED, DIRECTOR GUY HENDERSON
2022-07-05APPOINTMENT TERMINATED, DIRECTOR GUY BRYCE DAVISON
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY BRYCE DAVISON
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-26AP01DIRECTOR APPOINTED MRS VIVIEN ANNE CURRIE
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042745070004
2022-04-01AP03Appointment of Mr Christopher James Collard as company secretary on 2022-03-30
2022-04-01AP01DIRECTOR APPOINTED MRS FELICITY JANE BARNARD
2021-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-04AP01DIRECTOR APPOINTED MR JONATHAN ROBERT PARKER
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042745070003
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MARY SLOT
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-06-30PSC07CESSATION OF JONATHAN ROGER WEATHERBY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELINA IMOGEN CARTER
2020-06-22AP01DIRECTOR APPOINTED LADY CELINA IMOGEN CARTER
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY ROGER WEATHERBY
2019-12-03AP01DIRECTOR APPOINTED MR NICHOLAS KESTER SMITH
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-07-25PSC07CESSATION OF MARK EDWARD TREHEARNE DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MICHAEL CHARLES MORLEY
2017-07-20AP01DIRECTOR APPOINTED MR HARRY MICHAEL CHARLES MORLEY
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD TREHEARNE DAVIES
2017-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042745070002
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-10AR0121/08/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MR GUY BRYCE DAVISON
2015-07-22AP01DIRECTOR APPOINTED MR IAN DONALD MCGREGOR
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JUSTIN DOWLEY
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-09AP01DIRECTOR APPOINTED MR GUY HENDERSON
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY BARNETT
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-04AR0121/08/14 ANNUAL RETURN FULL LIST
2013-10-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN FLITCROFT
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FLITCROFT
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-17AR0121/08/13 ANNUAL RETURN FULL LIST
2013-06-21AP01DIRECTOR APPOINTED MRS JULIET MARY SLOT
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0121/08/12 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL
2011-10-04AP01DIRECTOR APPOINTED MR STEPHEN JAMES MICHAEL
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0121/08/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED SIR FRANCIS GEORGE WINDHAM BROOKE
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE CAVENDISH
2010-12-06AP03SECRETARY APPOINTED MR ALAN ROY FLITCROFT
2010-12-06AP01DIRECTOR APPOINTED MR ALAN ROY FLITCROFT
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET WALKER
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY JANET WALKER
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0121/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF DEVONSHIRE PEREGRINE ANDREW MORNY CAVENDISH / 21/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY WEATHERBY / 21/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES MCGREGOR WARWICK / 21/08/2010
2010-04-01AP01DIRECTOR APPOINTED MR ALASTAIR JAMES MCGREGOR WARWICK
2010-02-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-05CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-02-04RES01ADOPT ARTICLES 11/01/2010
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILKIE
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE CAVENDISH / 04/08/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHNNY WEATHERBY / 04/08/2008
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2007-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-24363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-26288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-07363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-29RES13FACILITY AGREEMENT 09/02/05
2005-03-29MEM/ARTSARTICLES OF ASSOCIATION
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2004-10-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-03363aRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-08-30363aRETURN MADE UP TO 21/08/03; FULL LIST 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 ASCOT AUTHORITY (HOLDINGS) 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 ASCOT AUTHORITY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2005-02-17 Outstanding BARCLAYS BANK PLC
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

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 ASCOT AUTHORITY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT AUTHORITY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT AUTHORITY (HOLDINGS) LIMITED
Trademarks
We have not found any records of ASCOT AUTHORITY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT AUTHORITY (HOLDINGS) 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 ASCOT AUTHORITY (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT AUTHORITY (HOLDINGS) 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 ASCOT AUTHORITY (HOLDINGS) 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 ASCOT AUTHORITY (HOLDINGS) 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.