Company NameChester Race Company Limited
Company StatusActive
Company Number00037600
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameChester Race Company,Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Marco John Garavello
StatusCurrent
Appointed31 May 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr Jonathon Sloan Embree Turner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr Marco John Garavello
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr Charles Henry Barnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(113 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMs Joelle Susan Warren
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(117 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMs Lisa Jeanette Hancock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(118 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMs Louise Adele Stewart
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(120 years, 3 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameCol Geoffrey Vardon Churton
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleRetired
Correspondence AddressManley Cottage Manley
Helsby
Cheshire
WA6 9JF
Director NameMr Robert James McAlpine
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(89 years, 4 months after company formation)
Appointment Duration17 years (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilstone Lodge
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HS
Director NameSir John Wyndham Edward Hanmer
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(89 years, 4 months after company formation)
Appointment Duration13 years (resigned 30 April 2004)
RoleFarmer
Correspondence AddressMere House
Hanmer
Whitchurch
Salop
SY13 3DG
Wales
Director NameMr James Douglas Haynes
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 1994)
RoleFarmer
Correspondence AddressLower Rock Farm
Beeston
Tarporley
Cheshire
CW6 9UB
Director NameThe Right Honourable The Viscount  Leverhulme
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThornton Manor
Thornton Hough
Wirral
Cheshire
L63 1JB
Secretary NameKidsons Impey
NationalityBritish
StatusResigned
Appointed17 April 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressSteam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameSir Charles Douglas Lowther
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(92 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 April 2016)
RoleFarmer/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressErbistock Hall
Wrexham
Clwyd
LL13 0DE
Wales
Director NameMr Richard Schofield Hale
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(92 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old School House
Pulford Court Pulford
Chester
Cheshire
CH4 9EU
Wales
Director NameWilliam Gordon Gerrard Fair
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(92 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 1996)
RoleFarmer
Correspondence AddressBrookside Farm
Old Lane Pulford
Chester
CH4 9EW
Wales
Secretary NameFrances Stanley
NationalityBritish
StatusResigned
Appointed31 December 1998(97 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Upton Drive
Upton
Chester
CH2 1BU
Wales
Director NameMr Michael Keith Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales
Director NameSteven Duffus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(97 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2002)
RoleProject Manager
Correspondence Address5 Abbots Knoll
Chester
Cheshire
CH1 4GA
Wales
Secretary NameMr David Owen Pickering
NationalityBritish
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Director NameCllr Jean Elizabeth Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(99 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 May 2002)
RoleEducational Consultant
Correspondence Address26 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Director NameBrian Crowe
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2006)
RoleFarmer
Correspondence AddressGlebe Farm
Coalpit Lane
Mollington
Cheshire
CH1 6LJ
Wales
Director NameDavid Nigel Vardon Churton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(101 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Secretary NameJonathan Edward Gray
NationalityBritish
StatusResigned
Appointed04 December 2003(102 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameDavid Anthony Hughes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(103 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2009)
RoleRetired
Correspondence Address15 Woodlands Drive
Chester
Cheshire
CH2 3QQ
Wales
Director NameCllr Jean Elizabeth Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(105 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleEducational Consultant
Correspondence Address26 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(106 years after company formation)
Appointment Duration11 years, 4 months (resigned 24 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameCllr George Robert Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(107 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 May 2011)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr Richard Kenneth Aston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(109 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameCllr Samantha Kate Dixon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(113 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 April 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr Alan Leonard McKie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(113 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr Howard David Greenwood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(113 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr Reginald Francis Jones
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(113 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
Director NameMr Kevin John Bacon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(113 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales

Contact

Websitewww.chester-races.co.uk/
Telephone01244 304610
Telephone regionChester

Location

Registered AddressThe Racecourse
Chester
Cheshire
CH1 2LY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
81.95%
-
10 at £100R. Knowles
2.51%
Ordinary
6 at £100Caroline Paton-smith
1.50%
Ordinary
4 at £100P. Quellyn-roberts
1.00%
Ordinary
4 at £100T. Wardle
1.00%
Ordinary
3 at £100A. Bateson
0.75%
Ordinary
3 at £100A. Kennan
0.75%
Ordinary
3 at £100D. Evans
0.75%
Ordinary
3 at £100E. Gosmore
0.75%
Ordinary
3 at £100Executors Of Marquess Of Cholmondeley
0.75%
Ordinary
3 at £100J. Bartlett
0.75%
Ordinary
3 at £100J. Brooke
0.75%
Ordinary
3 at £100J. Harrop
0.75%
Ordinary
3 at £100K. Horberry
0.75%
Ordinary
3 at £100M. Cartwright
0.75%
Ordinary
3 at £100O. Gerrish & G. Bostock
0.75%
Ordinary
3 at £100P. Chadwick
0.75%
Ordinary
3 at £100P. Emberton
0.75%
Ordinary
3 at £100R. Fearnall
0.75%
Ordinary
3 at £100S. Chantler
0.75%
Ordinary
3 at £100Trustee Of J. Barnett & Executors Of E. Hylton
0.75%
Ordinary

Financials

Year2014
Turnover£26,831,937
Gross Profit£13,052,308
Net Worth£27,958,991
Cash£4,387,524
Current Liabilities£5,760,961

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

8 August 1938Delivered 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 1937Delivered 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 1937Delivered 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 1936Delivered 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 1934Delivered 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 1934Delivered 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 1934Delivered 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 1934Delivered 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 1996Delivered 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 1922Delivered on: 13 February 1922
Satisfied on: 29 January 2003
Classification: Series of debentures
Fully Satisfied
28 April 2004Delivered 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 2002Delivered 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

Filing History

13 November 2020Appointment of Mrs Lisa Jeanette Hancock as a director on 9 November 2020 (2 pages)
6 October 2020Full accounts made up to 31 December 2019 (30 pages)
29 July 2020Satisfaction of charge 12 in full (1 page)
17 July 2020Termination of appointment of Richard Kenneth Aston as a director on 17 July 2020 (1 page)
29 May 2020Confirmation statement made on 18 April 2020 with updates (18 pages)
18 November 2019Termination of appointment of Kevin John Bacon as a director on 24 April 2019 (1 page)
18 November 2019Appointment of Mrs Joelle Susan Warren as a director on 1 April 2019 (2 pages)
18 November 2019Termination of appointment of Martin Dudley Beaumont as a director on 24 April 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (31 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (18 pages)
8 October 2018Full accounts made up to 31 December 2017 (28 pages)
1 May 2018Termination of appointment of Dennis Talbot as a director on 25 April 2018 (1 page)
27 April 2018Confirmation statement made on 18 April 2018 with updates (17 pages)
11 October 2017Appointment of Mr John Sullivan O'doherty as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr John Sullivan O'doherty as a director on 1 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (28 pages)
2 October 2017Full accounts made up to 31 December 2016 (28 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (21 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (21 pages)
21 December 2016Statement of company's objects (2 pages)
21 December 2016Statement of company's objects (2 pages)
6 November 2016Full accounts made up to 31 December 2015 (28 pages)
6 November 2016Full accounts made up to 31 December 2015 (28 pages)
19 July 2016Termination of appointment of Reginald Francis Jones as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Howard David Greenwood as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Reginald Francis Jones as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Howard David Greenwood as a director on 19 July 2016 (1 page)
13 May 2016Termination of appointment of Charles Douglas Lowther as a director on 27 April 2016 (1 page)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 39,900
(25 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 39,900
(25 pages)
13 May 2016Termination of appointment of Charles Douglas Lowther as a director on 27 April 2016 (1 page)
3 November 2015Appointment of Mr Kevin John Bacon as a director on 19 October 2015 (2 pages)
3 November 2015Appointment of Mr Kevin John Bacon as a director on 19 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
24 September 2015Appointment of Mr Charles Henry Barnett as a director on 9 September 2015 (2 pages)
24 September 2015Appointment of Mr Charles Henry Barnett as a director on 9 September 2015 (2 pages)
24 September 2015Appointment of Mr Charles Henry Barnett as a director on 9 September 2015 (2 pages)
6 August 2015Termination of appointment of Alan Leonard Mckie as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Reginald Francis Jones as a director on 3 August 2015 (2 pages)
6 August 2015Termination of appointment of Alan Leonard Mckie as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Howard David Greenwood as a director on 3 August 2015 (2 pages)
6 August 2015Termination of appointment of Stuart Parker as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Stuart Parker as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Howard David Greenwood as a director on 3 August 2015 (2 pages)
6 August 2015Appointment of Mr Howard David Greenwood as a director on 3 August 2015 (2 pages)
6 August 2015Termination of appointment of Alan Leonard Mckie as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Reginald Francis Jones as a director on 3 August 2015 (2 pages)
6 August 2015Termination of appointment of Stuart Parker as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Reginald Francis Jones as a director on 3 August 2015 (2 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 39,900
(26 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 39,900
(26 pages)
15 April 2015Termination of appointment of Samantha Kate Dixon as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Samantha Kate Dixon as a director on 13 April 2015 (1 page)
2 February 2015Appointment of Mrs Samantha Kate Dixon as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Samantha Kate Dixon as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Stuart Parker as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Alan Leonard Mckie as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Samantha Kate Dixon as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Stuart Parker as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Alan Leonard Mckie as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Stuart Parker as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Alan Leonard Mckie as a director on 2 February 2015 (2 pages)
23 October 2014Appointment of Mr Marco John Garavello as a director on 20 October 2014 (2 pages)
23 October 2014Appointment of Mr Marco John Garavello as a director on 20 October 2014 (2 pages)
7 August 2014Appointment of Mr Jonathon Sloan Embree Turner as a director on 7 July 2014 (2 pages)
7 August 2014Appointment of Mr Jonathon Sloan Embree Turner as a director on 7 July 2014 (2 pages)
7 August 2014Appointment of Mr Jonathon Sloan Embree Turner as a director on 7 July 2014 (2 pages)
1 July 2014Appointment of Mr Marco John Garavello as a secretary (2 pages)
1 July 2014Termination of appointment of Jonathan Gray as a secretary (1 page)
1 July 2014Appointment of Mr Marco John Garavello as a secretary (2 pages)
1 July 2014Termination of appointment of Jonathan Gray as a secretary (1 page)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 39,900
(23 pages)
16 May 2014Register(s) moved to registered office address (1 page)
16 May 2014Register(s) moved to registered office address (1 page)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 39,900
(23 pages)
11 April 2014Full accounts made up to 31 December 2013 (27 pages)
11 April 2014Full accounts made up to 31 December 2013 (27 pages)
31 October 2013Full accounts made up to 31 December 2012 (27 pages)
31 October 2013Full accounts made up to 31 December 2012 (27 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (22 pages)
16 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (22 pages)
18 October 2012Termination of appointment of Jack Ramsden as a director (1 page)
18 October 2012Termination of appointment of Jack Ramsden as a director (1 page)
7 June 2012Full accounts made up to 31 December 2011 (27 pages)
7 June 2012Full accounts made up to 31 December 2011 (27 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2012Memorandum and Articles of Association (60 pages)
17 May 2012Memorandum and Articles of Association (60 pages)
15 May 2012Termination of appointment of George Miller as a director (1 page)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (23 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (23 pages)
15 May 2012Termination of appointment of George Miller as a director (1 page)
10 January 2012Appointment of Mr Richard Kenneth Aston as a director (2 pages)
10 January 2012Appointment of Mr Richard Kenneth Aston as a director (2 pages)
16 May 2011Statement of company's objects (2 pages)
16 May 2011Memorandum and Articles of Association (61 pages)
16 May 2011Memorandum and Articles of Association (61 pages)
16 May 2011Statement of company's objects (2 pages)
11 May 2011Change of name notice (2 pages)
11 May 2011Company name changed chester race company,LIMITED(the)\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
11 May 2011Company name changed chester race company,LIMITED(the)\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
11 May 2011Change of name notice (2 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (23 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (23 pages)
19 April 2011Termination of appointment of David Churton as a director (1 page)
19 April 2011Termination of appointment of David Churton as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (25 pages)
8 April 2011Full accounts made up to 31 December 2010 (25 pages)
18 February 2011Director's details changed for Dennis Talbot on 18 February 2011 (2 pages)
18 February 2011Director's details changed for David Nigel Vardon Churton on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Richard Gwyn Thomas on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Councillor George Robert Miller on 18 February 2011 (2 pages)
18 February 2011Director's details changed for David Nigel Vardon Churton on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Councillor George Robert Miller on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of Richard Short as a director (1 page)
18 February 2011Secretary's details changed for Jonathan Edward Gray on 18 February 2011 (1 page)
18 February 2011Director's details changed for Jack Rammie Ramsden on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Richard Gwyn Thomas on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of Richard Short as a director (1 page)
18 February 2011Director's details changed for Jack Rammie Ramsden on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of David Stern as a director (1 page)
18 February 2011Secretary's details changed for Jonathan Edward Gray on 18 February 2011 (1 page)
18 February 2011Director's details changed for Mr Martin Dudley Beaumont on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Dennis Talbot on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Martin Dudley Beaumont on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of David Stern as a director (1 page)
27 August 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
27 August 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (85 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (85 pages)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Dennis Talbot on 16 April 2010 (2 pages)
1 June 2010Director's details changed for Richard Gwyn Thomas on 16 April 2010 (2 pages)
1 June 2010Director's details changed for Sir Charles Douglas Lowther on 16 April 2010 (2 pages)
1 June 2010Director's details changed for Jack Rammie Ramsden on 16 April 2010 (2 pages)
1 June 2010Director's details changed for Dennis Talbot on 16 April 2010 (2 pages)
1 June 2010Director's details changed for Richard Gwyn Thomas on 16 April 2010 (2 pages)
1 June 2010Director's details changed for Sir Charles Douglas Lowther on 16 April 2010 (2 pages)
1 June 2010Director's details changed for Jack Rammie Ramsden on 16 April 2010 (2 pages)
16 July 2009Appointment terminated director david pickering (1 page)
16 July 2009Appointment terminated director david pickering (1 page)
16 July 2009Appointment terminated director jean evans (1 page)
16 July 2009Appointment terminated director david hughes (1 page)
16 July 2009Appointment terminated director david hughes (1 page)
16 July 2009Appointment terminated director jean evans (1 page)
15 July 2009Director appointed councillor george miller (2 pages)
15 July 2009Director appointed councillor george miller (2 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
14 May 2009Return made up to 18/04/09; full list of members (18 pages)
14 May 2009Return made up to 18/04/09; full list of members (18 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
9 June 2008Appointment terminated director robert mcalpine (1 page)
9 June 2008Appointment terminated director robert mcalpine (1 page)
5 June 2008Appointment terminate, director david maurice stern logged form (1 page)
5 June 2008Appointment terminate, director david maurice stern logged form (1 page)
2 June 2008Return made up to 18/04/08; change of members (15 pages)
2 June 2008Return made up to 18/04/08; change of members (15 pages)
8 May 2008Director appointed jack rammie ramsden (2 pages)
8 May 2008Director appointed jack rammie ramsden (2 pages)
3 April 2008Director appointed martin beaumont (4 pages)
3 April 2008Director appointed martin beaumont (4 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
29 May 2007Return made up to 18/04/07; full list of members (19 pages)
29 May 2007Return made up to 18/04/07; full list of members (19 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
1 November 2006Auditor's resignation (1 page)
1 November 2006Auditor's resignation (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
6 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
6 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
24 May 2006Return made up to 18/04/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 May 2006Return made up to 18/04/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
11 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
11 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
14 June 2005Return made up to 18/04/05; full list of members (18 pages)
14 June 2005Return made up to 18/04/05; full list of members (18 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
20 May 2004Return made up to 18/04/04; full list of members (19 pages)
20 May 2004Return made up to 18/04/04; full list of members (19 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
6 February 2004New director appointed (4 pages)
6 February 2004New director appointed (4 pages)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
20 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
20 May 2003Return made up to 18/04/03; change of members (13 pages)
20 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
20 May 2003Return made up to 18/04/03; change of members (13 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (5 pages)
21 October 2002Full accounts made up to 31 December 2001 (20 pages)
21 October 2002Full accounts made up to 31 December 2001 (20 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
9 May 2002Return made up to 18/04/02; change of members (12 pages)
9 May 2002Return made up to 18/04/02; change of members (12 pages)
6 July 2001Return made up to 18/04/01; full list of members (15 pages)
6 July 2001Return made up to 18/04/01; full list of members (15 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
18 May 2001Full accounts made up to 31 December 2000 (25 pages)
18 May 2001Full accounts made up to 31 December 2000 (25 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
10 May 2000Full accounts made up to 31 December 1999 (19 pages)
10 May 2000Full accounts made up to 31 December 1999 (19 pages)
10 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
10 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
6 May 1999Full accounts made up to 31 December 1998 (29 pages)
6 May 1999Full accounts made up to 31 December 1998 (29 pages)
22 March 1999Registered office changed on 22/03/99 from: steam mill steam mill street chester CH3 5AN (1 page)
22 March 1999Registered office changed on 22/03/99 from: steam mill steam mill street chester CH3 5AN (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 May 1998Return made up to 18/04/98; full list of members (14 pages)
22 May 1998Return made up to 18/04/98; full list of members (14 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1998Ad 07/01/98--------- £ si 266@100=26600 £ ic 13300/39900 (8 pages)
13 January 1998Nc inc already adjusted 07/01/98 (1 page)
13 January 1998Nc inc already adjusted 07/01/98 (1 page)
13 January 1998Ad 07/01/98--------- £ si 266@100=26600 £ ic 13300/39900 (8 pages)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
22 June 1997Return made up to 18/04/97; full list of members (12 pages)
22 June 1997Return made up to 18/04/97; full list of members (12 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
5 June 1996Return made up to 18/04/96; full list of members (15 pages)
5 June 1996Return made up to 18/04/96; full list of members (15 pages)
5 June 1996Full accounts made up to 31 December 1995 (14 pages)
5 June 1996Full accounts made up to 31 December 1995 (14 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
25 May 1995Return made up to 18/04/95; full list of members (24 pages)
25 May 1995Return made up to 18/04/95; full list of members (24 pages)
19 May 1995Full accounts made up to 31 December 1994 (14 pages)
19 May 1995Full accounts made up to 31 December 1994 (14 pages)
7 October 1994Full accounts made up to 31 December 1993 (16 pages)
7 October 1994Full accounts made up to 31 December 1993 (16 pages)
16 June 1993Full accounts made up to 31 December 1992 (10 pages)
16 June 1993Full accounts made up to 31 December 1992 (10 pages)
2 June 1992Full accounts made up to 31 December 1991 (9 pages)
2 June 1992Full accounts made up to 31 December 1991 (9 pages)
3 June 1991Full accounts made up to 31 December 1990 (8 pages)
3 June 1991Full accounts made up to 31 December 1990 (8 pages)
13 December 1901Incorporation (35 pages)
13 December 1901Incorporation (35 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)