Beverley Race Company Limited(the) BEVERLEY


Founded in 1903, Beverley Race Company (the), classified under reg no. 00078277 is an active company. Currently registered at The Racecourse HU17 8QZ, Beverley the company has been in the business for 121 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Ralph B., Laurence K. and Bridget G. and others. In addition one secretary - Sally I. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - June P. who worked with the the company until 8 March 2002.

Beverley Race Company Limited(the) Address / Contact

Office Address The Racecourse
Office Address2 York Road
Town Beverley
Post code HU17 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00078277
Date of Incorporation Mon, 10th Aug 1903
Industry Operation of sports facilities
End of financial Year 31st December
Company age 121 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Ralph B.

Position: Director

Appointed: 31 August 2021

Laurence K.

Position: Director

Appointed: 20 May 2019

Bridget G.

Position: Director

Appointed: 07 May 2014

Sally I.

Position: Director

Appointed: 11 November 2013

Sally I.

Position: Secretary

Appointed: 08 March 2002

Hugh B.

Position: Director

Appointed: 02 August 1999

Charles M.

Position: Director

Appointed: 30 March 1991

Beatrice O.

Position: Director

Resigned: 10 May 2018

Trevor B.

Position: Director

Appointed: 08 May 2013

Resigned: 21 September 2015

Richard H.

Position: Director

Appointed: 14 July 1998

Resigned: 31 August 2021

David B.

Position: Director

Appointed: 30 March 1991

Resigned: 08 May 2013

George K.

Position: Director

Appointed: 30 March 1991

Resigned: 10 May 1991

John C.

Position: Director

Appointed: 30 March 1991

Resigned: 07 May 2014

Peter O.

Position: Director

Appointed: 30 March 1991

Resigned: 01 July 1999

Charles W.

Position: Director

Appointed: 30 March 1991

Resigned: 02 August 1999

June P.

Position: Secretary

Appointed: 30 March 1991

Resigned: 08 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 202 4651 783 4972 122 9852 614 3072 859 3663 109 3193 523 7483 357 173
Current Assets2 720 0902 336 3052 782 4413 235 3153 268 3513 571 7753 888 7623 835 519
Debtors517 625552 808659 456621 008408 985462 456365 014478 346
Net Assets Liabilities1 622 0951 810 8212 276 8112 813 6102 997 0753 026 4113 427 1613 856 975
Other Debtors65 40536 996136 63869 38839 86118 28844 58079 891
Property Plant Equipment2 396 4182 240 3812 104 5072 059 6042 180 0282 018 3861 757 3242 760 477
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 066 8742 260 5332 145 2822 030 0311 986 7791 868 5271 753 2752 286 214
Accumulated Depreciation Impairment Property Plant Equipment2 565 8292 765 5872 946 8293 076 4273 243 4773 390 6843 522 5063 719 633
Average Number Employees During Period3533333636202330
Bank Borrowings Overdrafts275 000100 000116 660100 000    
Creditors275 00016 090464 855451 278464 525695 223465 650465 827
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 74564436 951 31 90032 530 
Disposals Property Plant Equipment 9 74564465 586 70 27532 530 
Increase From Depreciation Charge For Year Property Plant Equipment 207 503181 886166 549167 050179 107164 352197 127
Net Current Assets Liabilities1 567 5511 847 0632 317 5862 784 0372 803 8262 876 5523 423 1123 369 692
Other Creditors965 69916 090159 621170 171350 705612 369270 447396 513
Other Taxation Social Security Payable11 41259 252149 351154 328103 50149 311155 58919 048
Property Plant Equipment Gross Cost4 962 2475 005 9685 051 3365 136 0315 423 5055 409 0705 279 8306 480 110
Total Additions Including From Business Combinations Property Plant Equipment 53 46646 012150 281287 47455 84074 5871 200 280
Total Assets Less Current Liabilities3 963 9694 087 4444 422 0934 843 6414 983 8544 894 9385 180 4366 143 189
Trade Creditors Trade Payables25 42832 20039 22326 77910 31933 54339 61450 266
Trade Debtors Trade Receivables452 220515 812522 818551 620369 124444 168320 434398 455
Accumulated Amortisation Impairment Intangible Assets       6 510
Administrative Expenses   469 550484 457394 635416 117475 118
Amortisation Expense Intangible Assets       6 510
Capital Commitments       1 200 000
Cost Sales   3 352 5793 612 2932 271 8183 159 3393 705 099
Depreciation Expense Property Plant Equipment   166 549167 050179 107164 352197 127
Fixed Assets      1 757 3242 773 497
Further Operating Expense Item Component Total Operating Expenses   3 9004 0004 8504 8504 850
Gross Profit Loss   -1 453 068-1 716 143-1 571 779-1 346 291-1 361 062
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -171 297 
Increase From Amortisation Charge For Year Intangible Assets       6 510
Intangible Assets       13 020
Intangible Assets Gross Cost       19 530
Interest Payable Similar Charges Finance Costs   2 5423 000  159
Operating Profit Loss   686 396248 46522 795485 195512 488
Other Interest Receivable Similar Income Finance Income   5 7378 9396 5412689 262
Other Operating Income Format1   2 609 0142 449 0651 989 2092 247 6032 348 668
Profit Loss   536 799183 46529 336400 750429 814
Profit Loss On Ordinary Activities Before Tax   689 591254 40429 336485 463521 591
Tax Tax Credit On Profit Or Loss On Ordinary Activities   152 79270 939 84 71391 777
Total Additions Including From Business Combinations Intangible Assets       19 530
Turnover Revenue   1 899 5111 896 150700 0391 813 0482 344 037

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 5th, July 2023
Free Download (17 pages)

Company search

Advertisements