Wincanton Races Company Limited(the) CHELTENHAM


Founded in 1912, Wincanton Races Company (the), classified under reg no. 00125772 is an active company. Currently registered at Prestbury Park GL50 4SH, Cheltenham the company has been in the business for 112 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Nevin T. and Robert R.. In addition 2 active secretaries, Stephanie C. and Roy B. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wincanton Races Company Limited(the) Address / Contact

Office Address Prestbury Park
Office Address2 Evesham Road
Town Cheltenham
Post code GL50 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00125772
Date of Incorporation Fri, 6th Dec 1912
Industry Dormant Company
End of financial Year 31st December
Company age 112 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Stephanie C.

Position: Secretary

Appointed: 12 January 2024

Roy B.

Position: Secretary

Appointed: 26 November 2020

Nevin T.

Position: Director

Appointed: 12 August 2013

Robert R.

Position: Director

Appointed: 01 October 2012

Roy B.

Position: Director

Appointed: 26 November 2020

Resigned: 12 January 2024

Sheila H.

Position: Director

Appointed: 01 October 2012

Resigned: 26 November 2020

Paul F.

Position: Director

Appointed: 24 July 2012

Resigned: 07 February 2020

Andrew C.

Position: Director

Appointed: 24 July 2012

Resigned: 26 April 2013

John S.

Position: Director

Appointed: 01 January 2010

Resigned: 31 October 2012

Guy H.

Position: Director

Appointed: 01 January 2010

Resigned: 31 October 2012

Christopher F.

Position: Director

Appointed: 01 April 2006

Resigned: 31 October 2012

Steven C.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2010

Stephen H.

Position: Director

Appointed: 04 March 2005

Resigned: 31 December 2005

Andrew C.

Position: Director

Appointed: 29 September 2003

Resigned: 31 December 2011

Matthew N.

Position: Director

Appointed: 15 August 2003

Resigned: 31 October 2012

David H.

Position: Director

Appointed: 22 November 2000

Resigned: 22 September 2004

Sheila H.

Position: Secretary

Appointed: 11 May 1998

Resigned: 26 November 2020

Terence B.

Position: Director

Appointed: 06 December 1996

Resigned: 02 July 2001

Mark W.

Position: Director

Appointed: 13 December 1995

Resigned: 10 June 2012

Richard J.

Position: Director

Appointed: 25 March 1994

Resigned: 21 May 2003

Nicholas U.

Position: Director

Appointed: 01 June 1991

Resigned: 30 July 1993

Thomas W.

Position: Director

Appointed: 01 June 1991

Resigned: 21 October 1992

Richard H.

Position: Director

Appointed: 01 June 1991

Resigned: 26 March 2001

Lord M.

Position: Director

Appointed: 01 June 1991

Resigned: 06 October 2006

Jennifer M.

Position: Secretary

Appointed: 01 June 1991

Resigned: 13 April 1998

Christopher P.

Position: Director

Appointed: 01 June 1991

Resigned: 03 July 1996

Richard H.

Position: Director

Appointed: 01 June 1991

Resigned: 13 December 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Jockey Club Racecourse Ltd from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jockey Club Racecourse Ltd

75 High Holborn, London, WC1V 6LS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 02909409
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities35 49435 49435 49435 494
Other
Called Up Share Capital Not Paid  35 49435 494
Total Assets Less Current Liabilities  35 49435 494
Called Up Share Capital Not Paid Not Expressed As Current Asset35 49435 49435 494 
Number Shares Allotted 11 00011 000 
Par Value Share 11 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 7th, November 2022
Free Download (2 pages)

Company search

Advertisements