NEWMARKET RACECOURSES LIMITED

Westfield House Westfield House, Newmarket, CB8 0TG, Suffolk
StatusACTIVE
Company No.00867204
CategoryPrivate Limited Company
Incorporated21 Dec 1965
Age58 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

NEWMARKET RACECOURSES LIMITED is an active private limited company with number 00867204. It was incorporated 58 years, 4 months, 26 days ago, on 21 December 1965. The company address is Westfield House Westfield House, Newmarket, CB8 0TG, Suffolk.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-27

Officer name: Sarah Louise Drabwell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Sarah Louise Drabwell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mrs Stephanie Jane Elisabeth Chester

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Mrs Sarah Louise Drabwell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-30

Officer name: Mrs Sarah Louise Drabwell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-30

Officer name: Gary Randel Tate

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Fisher

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nevin John Truesdale

Documents

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Crean

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Louise Starkey

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pilkington

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wright

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Stewart

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Simpson

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Richmond-Watson

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pilkington

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Prosser

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Tate

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darby Dennis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fisher

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maurice Crean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wallis

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Lake Stewart

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jensen

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hamill

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Arthur Pilkington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Re registration memorandum articles

Date: 29 Jul 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 29 Jul 2010

Category: Change-of-name

Type: RR06

Documents

View document PDF

Certificate change of name re registration to limited

Date: 29 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT2

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newmarket racecourses trust\certificate issued on 29/07/10

Documents

View document PDF

Change of name notice

Date: 29 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Henry Wallis

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darby William Dennis

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Randel Tate

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mr Adrian Charles Henry Simpson

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Geoffrey Prosser

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Keith Hamill

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Charles Henry Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard hambro

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr julian howard richmond-watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

GIRLS IN LOGOS LTD

SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN

Number:11723926
Status:ACTIVE
Category:Private Limited Company

GO FOR LET LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08687920
Status:ACTIVE
Category:Private Limited Company

MAGUS STRATEGIC COMMUNICATIONS LIMITED

BROOK FARM 113 TOWN STREET,MALTON,YO17 7HD

Number:04451344
Status:ACTIVE
Category:Private Limited Company

RRL HAULAGE AND LOGISTICS LIMITED

4 CLARKS LANE,SOLIHULL,B90 1TW

Number:11493088
Status:ACTIVE
Category:Private Limited Company

SPALDING BUSINESS LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL013899
Status:ACTIVE
Category:Limited Partnership

THE THROCKMORTON LIMITED

THE THROCKMORTON,ALCESTER,B49 5HX

Number:09156528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source