Chester
Cheshire
CH1 2LY
Wales
Director Name | Mr Jonathon Sloan Embree Turner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Mr Marco John Garavello |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Mr Charles Henry Barnett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2017(115 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Ms Joelle Susan Warren |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Ms Lisa Jeanette Hancock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(118 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Ms Louise Adele Stewart |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(120 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Col Geoffrey Vardon Churton |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Retired |
Correspondence Address | Manley Cottage Manley Helsby Cheshire WA6 9JF |
Director Name | Mr Robert James McAlpine |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilstone Lodge Tilstone Fearnall Tarporley Cheshire CW6 9HS |
Director Name | Sir John Wyndham Edward Hanmer |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2004) |
Role | Farmer |
Correspondence Address | Mere House Hanmer Whitchurch Salop SY13 3DG Wales |
Director Name | Mr James Douglas Haynes |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 1994) |
Role | Farmer |
Correspondence Address | Lower Rock Farm Beeston Tarporley Cheshire CW6 9UB |
Director Name | The Right Honourable The Viscount Leverhulme |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Thornton Manor Thornton Hough Wirral Cheshire L63 1JB |
Secretary Name | Kidsons Impey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Sir Charles Douglas Lowther |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 April 2016) |
Role | Farmer/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Erbistock Hall Wrexham Clwyd LL13 0DE Wales |
Director Name | Mr Richard Schofield Hale |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old School House Pulford Court Pulford Chester Cheshire CH4 9EU Wales |
Director Name | William Gordon Gerrard Fair |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 1996) |
Role | Farmer |
Correspondence Address | Brookside Farm Old Lane Pulford Chester CH4 9EW Wales |
Secretary Name | Frances Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 2 Upton Drive Upton Chester CH2 1BU Wales |
Director Name | Mr Michael Keith Jones |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargrave Hall Hargrave Chester CH3 7RH Wales |
Director Name | Steven Duffus |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2002) |
Role | Project Manager |
Correspondence Address | 5 Abbots Knoll Chester Cheshire CH1 4GA Wales |
Secretary Name | Mr David Owen Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Sandy Lane Kinnerton Chester Cheshire CH4 9BS Wales |
Director Name | Cllr Jean Elizabeth Evans |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 May 2002) |
Role | Educational Consultant |
Correspondence Address | 26 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Director Name | Brian Crowe |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2006) |
Role | Farmer |
Correspondence Address | Glebe Farm Coalpit Lane Mollington Cheshire CH1 6LJ Wales |
Director Name | David Nigel Vardon Churton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Secretary Name | Jonathan Edward Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(102 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | David Anthony Hughes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2009) |
Role | Retired |
Correspondence Address | 15 Woodlands Drive Chester Cheshire CH2 3QQ Wales |
Director Name | Cllr Jean Elizabeth Evans |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(105 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2009) |
Role | Educational Consultant |
Correspondence Address | 26 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(106 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 April 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Cllr George Robert Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2011) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Mr Richard Kenneth Aston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(109 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Cllr Samantha Kate Dixon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 April 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Mr Alan Leonard McKie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Mr Howard David Greenwood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Mr Reginald Francis Jones |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Director Name | Mr Kevin John Bacon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(113 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Racecourse Chester Cheshire CH1 2LY Wales |
Website | www.chester-races.co.uk/ |
---|---|
Telephone | 01244 304610 |
Telephone region | Chester |
Registered Address | The Racecourse Chester Cheshire CH1 2LY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 81.95% - |
---|---|
10 at £100 | R. Knowles 2.51% Ordinary |
6 at £100 | Caroline Paton-smith 1.50% Ordinary |
4 at £100 | P. Quellyn-roberts 1.00% Ordinary |
4 at £100 | T. Wardle 1.00% Ordinary |
3 at £100 | A. Bateson 0.75% Ordinary |
3 at £100 | A. Kennan 0.75% Ordinary |
3 at £100 | D. Evans 0.75% Ordinary |
3 at £100 | E. Gosmore 0.75% Ordinary |
3 at £100 | Executors Of Marquess Of Cholmondeley 0.75% Ordinary |
3 at £100 | J. Bartlett 0.75% Ordinary |
3 at £100 | J. Brooke 0.75% Ordinary |
3 at £100 | J. Harrop 0.75% Ordinary |
3 at £100 | K. Horberry 0.75% Ordinary |
3 at £100 | M. Cartwright 0.75% Ordinary |
3 at £100 | O. Gerrish & G. Bostock 0.75% Ordinary |
3 at £100 | P. Chadwick 0.75% Ordinary |
3 at £100 | P. Emberton 0.75% Ordinary |
3 at £100 | R. Fearnall 0.75% Ordinary |
3 at £100 | S. Chantler 0.75% Ordinary |
3 at £100 | Trustee Of J. Barnett & Executors Of E. Hylton 0.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,831,937 |
Gross Profit | £13,052,308 |
Net Worth | £27,958,991 |
Cash | £4,387,524 |
Current Liabilities | £5,760,961 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
8 August 1938 | Delivered on: 16 August 1938 Satisfied on: 29 January 2003 Persons entitled: K. V. Matson R. G. Hanson Viscount Stopford Classification: Charge Secured details: £900. Particulars: 19 crane st, chester. Fully Satisfied |
---|---|
30 November 1937 | Delivered on: 7 December 1937 Satisfied on: 29 January 2003 Persons entitled: Miss E. E. H. Massey. Classification: Charge Secured details: £200. Particulars: No 3 paradise row chester. Fully Satisfied |
4 October 1937 | Delivered on: 23 October 1937 Satisfied on: 29 January 2003 Persons entitled: Miss. E. E. H. Massey Classification: Charge Secured details: £250. Particulars: 7, crane st, chester. Fully Satisfied |
14 November 1936 | Delivered on: 3 December 1936 Satisfied on: 29 January 2003 Persons entitled: Miss. E. E. H. Massey. Classification: Charge Secured details: £350. Particulars: 1, crane st, chester. Fully Satisfied |
20 December 1934 | Delivered on: 31 December 1934 Satisfied on: 29 January 2003 Persons entitled: K. V. Matson R. G. Hanson Viscount Stopford F. C. Parker A. L. Birch. Classification: Mortgage Secured details: £600. Particulars: 11-17 (odd) crane st. Chester. Fully Satisfied |
20 December 1934 | Delivered on: 31 December 1934 Satisfied on: 29 January 2003 Persons entitled: Miss E. C. Mew. Classification: Mortgage Secured details: £600. Particulars: 4-7 paradise row chester. Fully Satisfied |
20 December 1934 | Delivered on: 31 December 1934 Satisfied on: 29 January 2003 Persons entitled: K. V. Matson R. G. Hanson Viscount Stopford F. C. Parker A. L. Birch. Miss E. E. H Massey Miss G. E. E. M. Massey Classification: Mortgage Secured details: £500. Particulars: 3 & 5 crane st. Chester. Fully Satisfied |
20 December 1934 | Delivered on: 31 December 1934 Satisfied on: 29 January 2003 Persons entitled: K. V. Matson R. G. Hanson Viscount Stopford F. C. Parker A. L. Birch. Miss E. E. H Massey Miss G. E. E. M. Massey Miss G. E. E. M Massey Miss E. E. H Massey Classification: Mortgage Secured details: £400. Particulars: 1 paradise row chester. Fully Satisfied |
13 November 1996 | Delivered on: 23 November 1996 Satisfied on: 29 January 2003 Persons entitled: Horserace Betting Levy Board Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H properties k/a the west side of new crane street chester t/no CH353013 and the linehall stables stanley street chester t/no CH312017 l/h property k/a the stands paddock and racecourse at chester racecourse chester t/NO400718 l/h property k/a premises at and within arch nos. 6-10 roodee viaduct and a fixed and floating charge over all rental income moveable plant and machinery utensils furniture and equipment and rights. See the mortgage charge document for full details. Fully Satisfied |
13 February 1922 | Delivered on: 13 February 1922 Satisfied on: 29 January 2003 Classification: Series of debentures Fully Satisfied |
28 April 2004 | Delivered on: 30 April 2004 Persons entitled: David Mclean Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being the linenhall stables nicholas street/ stanley street, chester t/n's CH393580 and CH312017. Outstanding |
9 December 2002 | Delivered on: 19 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 November 2020 | Appointment of Mrs Lisa Jeanette Hancock as a director on 9 November 2020 (2 pages) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
29 July 2020 | Satisfaction of charge 12 in full (1 page) |
17 July 2020 | Termination of appointment of Richard Kenneth Aston as a director on 17 July 2020 (1 page) |
29 May 2020 | Confirmation statement made on 18 April 2020 with updates (18 pages) |
18 November 2019 | Termination of appointment of Kevin John Bacon as a director on 24 April 2019 (1 page) |
18 November 2019 | Appointment of Mrs Joelle Susan Warren as a director on 1 April 2019 (2 pages) |
18 November 2019 | Termination of appointment of Martin Dudley Beaumont as a director on 24 April 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with updates (18 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
1 May 2018 | Termination of appointment of Dennis Talbot as a director on 25 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 18 April 2018 with updates (17 pages) |
11 October 2017 | Appointment of Mr John Sullivan O'doherty as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr John Sullivan O'doherty as a director on 1 October 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (21 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (21 pages) |
21 December 2016 | Statement of company's objects (2 pages) |
21 December 2016 | Statement of company's objects (2 pages) |
6 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 July 2016 | Termination of appointment of Reginald Francis Jones as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Howard David Greenwood as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Reginald Francis Jones as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Howard David Greenwood as a director on 19 July 2016 (1 page) |
13 May 2016 | Termination of appointment of Charles Douglas Lowther as a director on 27 April 2016 (1 page) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Charles Douglas Lowther as a director on 27 April 2016 (1 page) |
3 November 2015 | Appointment of Mr Kevin John Bacon as a director on 19 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Kevin John Bacon as a director on 19 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
24 September 2015 | Appointment of Mr Charles Henry Barnett as a director on 9 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Charles Henry Barnett as a director on 9 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Charles Henry Barnett as a director on 9 September 2015 (2 pages) |
6 August 2015 | Termination of appointment of Alan Leonard Mckie as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Reginald Francis Jones as a director on 3 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Alan Leonard Mckie as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Howard David Greenwood as a director on 3 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Stuart Parker as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Stuart Parker as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Howard David Greenwood as a director on 3 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Howard David Greenwood as a director on 3 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Alan Leonard Mckie as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Reginald Francis Jones as a director on 3 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Stuart Parker as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Reginald Francis Jones as a director on 3 August 2015 (2 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 April 2015 | Termination of appointment of Samantha Kate Dixon as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Samantha Kate Dixon as a director on 13 April 2015 (1 page) |
2 February 2015 | Appointment of Mrs Samantha Kate Dixon as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Samantha Kate Dixon as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Stuart Parker as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Alan Leonard Mckie as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Samantha Kate Dixon as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Stuart Parker as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Alan Leonard Mckie as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Stuart Parker as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Alan Leonard Mckie as a director on 2 February 2015 (2 pages) |
23 October 2014 | Appointment of Mr Marco John Garavello as a director on 20 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Marco John Garavello as a director on 20 October 2014 (2 pages) |
7 August 2014 | Appointment of Mr Jonathon Sloan Embree Turner as a director on 7 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Jonathon Sloan Embree Turner as a director on 7 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Jonathon Sloan Embree Turner as a director on 7 July 2014 (2 pages) |
1 July 2014 | Appointment of Mr Marco John Garavello as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Jonathan Gray as a secretary (1 page) |
1 July 2014 | Appointment of Mr Marco John Garavello as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Jonathan Gray as a secretary (1 page) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register(s) moved to registered office address (1 page) |
16 May 2014 | Register(s) moved to registered office address (1 page) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
31 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
31 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (22 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (22 pages) |
18 October 2012 | Termination of appointment of Jack Ramsden as a director (1 page) |
18 October 2012 | Termination of appointment of Jack Ramsden as a director (1 page) |
7 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
17 May 2012 | Memorandum and Articles of Association (60 pages) |
17 May 2012 | Memorandum and Articles of Association (60 pages) |
15 May 2012 | Termination of appointment of George Miller as a director (1 page) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (23 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (23 pages) |
15 May 2012 | Termination of appointment of George Miller as a director (1 page) |
10 January 2012 | Appointment of Mr Richard Kenneth Aston as a director (2 pages) |
10 January 2012 | Appointment of Mr Richard Kenneth Aston as a director (2 pages) |
16 May 2011 | Statement of company's objects (2 pages) |
16 May 2011 | Memorandum and Articles of Association (61 pages) |
16 May 2011 | Memorandum and Articles of Association (61 pages) |
16 May 2011 | Statement of company's objects (2 pages) |
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Company name changed chester race company,LIMITED(the)\certificate issued on 11/05/11
|
11 May 2011 | Company name changed chester race company,LIMITED(the)\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (23 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (23 pages) |
19 April 2011 | Termination of appointment of David Churton as a director (1 page) |
19 April 2011 | Termination of appointment of David Churton as a director (1 page) |
8 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
18 February 2011 | Director's details changed for Dennis Talbot on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for David Nigel Vardon Churton on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Richard Gwyn Thomas on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Councillor George Robert Miller on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for David Nigel Vardon Churton on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Councillor George Robert Miller on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Richard Short as a director (1 page) |
18 February 2011 | Secretary's details changed for Jonathan Edward Gray on 18 February 2011 (1 page) |
18 February 2011 | Director's details changed for Jack Rammie Ramsden on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Richard Gwyn Thomas on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of Richard Short as a director (1 page) |
18 February 2011 | Director's details changed for Jack Rammie Ramsden on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of David Stern as a director (1 page) |
18 February 2011 | Secretary's details changed for Jonathan Edward Gray on 18 February 2011 (1 page) |
18 February 2011 | Director's details changed for Mr Martin Dudley Beaumont on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Dennis Talbot on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin Dudley Beaumont on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of David Stern as a director (1 page) |
27 August 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
27 August 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (85 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (85 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Dennis Talbot on 16 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Richard Gwyn Thomas on 16 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Sir Charles Douglas Lowther on 16 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Jack Rammie Ramsden on 16 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Dennis Talbot on 16 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Richard Gwyn Thomas on 16 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Sir Charles Douglas Lowther on 16 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Jack Rammie Ramsden on 16 April 2010 (2 pages) |
16 July 2009 | Appointment terminated director david pickering (1 page) |
16 July 2009 | Appointment terminated director david pickering (1 page) |
16 July 2009 | Appointment terminated director jean evans (1 page) |
16 July 2009 | Appointment terminated director david hughes (1 page) |
16 July 2009 | Appointment terminated director david hughes (1 page) |
16 July 2009 | Appointment terminated director jean evans (1 page) |
15 July 2009 | Director appointed councillor george miller (2 pages) |
15 July 2009 | Director appointed councillor george miller (2 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (18 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (18 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
9 June 2008 | Appointment terminated director robert mcalpine (1 page) |
9 June 2008 | Appointment terminated director robert mcalpine (1 page) |
5 June 2008 | Appointment terminate, director david maurice stern logged form (1 page) |
5 June 2008 | Appointment terminate, director david maurice stern logged form (1 page) |
2 June 2008 | Return made up to 18/04/08; change of members (15 pages) |
2 June 2008 | Return made up to 18/04/08; change of members (15 pages) |
8 May 2008 | Director appointed jack rammie ramsden (2 pages) |
8 May 2008 | Director appointed jack rammie ramsden (2 pages) |
3 April 2008 | Director appointed martin beaumont (4 pages) |
3 April 2008 | Director appointed martin beaumont (4 pages) |
13 August 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
13 August 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
29 May 2007 | Return made up to 18/04/07; full list of members (19 pages) |
29 May 2007 | Return made up to 18/04/07; full list of members (19 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
1 November 2006 | Auditor's resignation (1 page) |
1 November 2006 | Auditor's resignation (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
6 September 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
6 September 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 18/04/06; change of members
|
24 May 2006 | Return made up to 18/04/06; change of members
|
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
11 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
11 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
14 June 2005 | Return made up to 18/04/05; full list of members (18 pages) |
14 June 2005 | Return made up to 18/04/05; full list of members (18 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (19 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (19 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (4 pages) |
6 February 2004 | New director appointed (4 pages) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
20 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
20 May 2003 | Return made up to 18/04/03; change of members (13 pages) |
20 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
20 May 2003 | Return made up to 18/04/03; change of members (13 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
9 May 2002 | Return made up to 18/04/02; change of members (12 pages) |
9 May 2002 | Return made up to 18/04/02; change of members (12 pages) |
6 July 2001 | Return made up to 18/04/01; full list of members (15 pages) |
6 July 2001 | Return made up to 18/04/01; full list of members (15 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (25 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (25 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 May 2000 | Return made up to 18/04/00; full list of members
|
10 May 2000 | Return made up to 18/04/00; full list of members
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
6 May 1999 | Full accounts made up to 31 December 1998 (29 pages) |
6 May 1999 | Full accounts made up to 31 December 1998 (29 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: steam mill steam mill street chester CH3 5AN (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: steam mill steam mill street chester CH3 5AN (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 May 1998 | Return made up to 18/04/98; full list of members (14 pages) |
22 May 1998 | Return made up to 18/04/98; full list of members (14 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
13 January 1998 | Ad 07/01/98--------- £ si 266@100=26600 £ ic 13300/39900 (8 pages) |
13 January 1998 | Nc inc already adjusted 07/01/98 (1 page) |
13 January 1998 | Nc inc already adjusted 07/01/98 (1 page) |
13 January 1998 | Ad 07/01/98--------- £ si 266@100=26600 £ ic 13300/39900 (8 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 June 1997 | Return made up to 18/04/97; full list of members (12 pages) |
22 June 1997 | Return made up to 18/04/97; full list of members (12 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
5 June 1996 | Return made up to 18/04/96; full list of members (15 pages) |
5 June 1996 | Return made up to 18/04/96; full list of members (15 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Return made up to 18/04/95; full list of members (24 pages) |
25 May 1995 | Return made up to 18/04/95; full list of members (24 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
7 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
16 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
16 June 1993 | Full accounts made up to 31 December 1992 (10 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
3 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
3 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |
13 December 1901 | Incorporation (35 pages) |
13 December 1901 | Incorporation (35 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |