Company NameCatterick Racecourse Company Limited(The)
Company StatusActive
Company Number00188739
CategoryPrivate Limited Company
Incorporation Date23 March 1923(101 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameMr John Francis Sanderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(68 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant And Racing Official
Country of ResidenceEngland
Correspondence AddressDunnington House
Common Road Dunnington
York
North Yorkshire
YO19 5NG
Director NameMr Greville Thomas Worthington
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(68 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Paulinus
Brough Park
Richmond
North Yorkshire
DL10 7PY
Secretary NameMr John Francis Sanderson
NationalityBritish
StatusCurrent
Appointed23 November 1991(68 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleRace Course Executive
Country of ResidenceEngland
Correspondence AddressDunnington House
Common Road Dunnington
York
North Yorkshire
YO19 5NG
Director NameMr James Henry Sanderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(91 years, 1 month after company formation)
Appointment Duration10 years
RoleRacecourse Executive
Country of ResidenceEngland
Correspondence AddressOld Hall Hunton
Bedale
North Yorkshire
DL8 1QJ
Director NameMr Philip Andrew Booth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(98 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lodge Close
Hamsterley Mill
Rowlands Gill
County Durham
NE39 1HB
Director NameMrs Annabel Jane Burchnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(98 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House Middle Street
Gayles
Richmond
North Yorkshire
DL11 7JF
Director NameEarl Of Ronaldshay Robin Lawrence Dundas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(68 years, 7 months after company formation)
Appointment Duration15 years (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlliver
Aske
Richmond
North Yorkshire
DL10 5HX
Director NameMarquess Mark The Marquess Of Zetland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(68 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery Aske Hall
Richmond
North Yorkshire
DL10 5HJ
Director NameMr Peter Alan Hill Walker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(68 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaunby Hall
Maunby
Thirsk
North Yorkshire
YO7 4HA
Director NameMrs Valerie Anne Worthington
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(68 years, 7 months after company formation)
Appointment Duration30 years (resigned 01 November 2021)
RoleChairman Of The Company
Country of ResidenceEngland
Correspondence AddressWood House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Secretary NameGaynor Maxine Cutt
NationalityBritish
StatusResigned
Appointed20 October 1991(68 years, 7 months after company formation)
Appointment Duration1 month (resigned 23 November 1991)
RoleCompany Director
Correspondence AddressThe Old Stables Moor Lane
Bilbrough
York
Yorkshire
YO23 3NT

Contact

Websitecatterickbridge.co.uk
Email address[email protected]
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressThe Racecourse
Catterick Bridge
Richmond
North Yorkshire
DL1O 7PE

Shareholders

10 at £100Mr G.t. Worthington
6.67%
Ordinary
10 at £100Mrs V.a. Worthington
6.67%
Ordinary
8 at £100John Joseph Andrew Sanderson
5.33%
Ordinary
7 at £100Earl Of Olliver Ronaldshay
4.67%
Ordinary
7 at £100Executors Of S. Vaux
4.67%
Ordinary
7 at £100P. Hill-walker
4.67%
Ordinary
5 at £100Executors Of O.j. Field
3.33%
Ordinary
5 at £100Mr J.f. Highley
3.33%
Ordinary
5 at £100Zetland
3.33%
Ordinary
3 at £100Hutc
2.00%
Ordinary
3 at £100Mr J. Mcintyre
2.00%
Ordinary
3 at £100Mrs K.f. Corner
2.00%
Ordinary
3 at £100Mrs Lucy Leatham
2.00%
Ordinary
3 at £100Mrs U. Keeling
2.00%
Ordinary
3 at £100Sir John Howard-lawson
2.00%
Ordinary
3 at £100Trustees Of Winsley Trust
2.00%
Ordinary
23 at £100James Henry Sanderson
15.33%
Ordinary
-OTHER
15.33%
-
15 at £100J. Sanderson
10.00%
Ordinary
2 at £100Executors Of Lord Bolton
1.33%
Ordinary
2 at £100Mr R. Bowett
1.33%
Ordinary

Financials

Year2014
Turnover£3,267,862
Gross Profit£1,139,016
Net Worth£2,128,168
Cash£868,999
Current Liabilities£549,915

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

18 June 1991Delivered on: 19 June 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
30 October 1967Delivered on: 2 November 1967
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: £18,000 and further advances.
Particulars: Beacon garage and land being site of the cotterick flat race and steeplchase cowses paddock grandstands etc.
Outstanding

Filing History

2 March 2021Confirmation statement made on 14 April 2020 with updates (6 pages)
16 October 2020Full accounts made up to 31 December 2019 (27 pages)
9 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (25 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
16 May 2017Director's details changed for Mr James Henry Sanderson on 20 March 2017 (2 pages)
16 May 2017Director's details changed for Mr James Henry Sanderson on 20 March 2017 (2 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (11 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (11 pages)
12 September 2016Full accounts made up to 31 December 2015 (28 pages)
12 September 2016Full accounts made up to 31 December 2015 (28 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Purchase of own shares. (3 pages)
8 April 2016Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 12,200
(4 pages)
8 April 2016Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 12,200
(4 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 15,000
(10 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 15,000
(10 pages)
12 February 2016Termination of appointment of Peter Alan Hill Walker as a director on 26 January 2016 (1 page)
12 February 2016Termination of appointment of Peter Alan Hill Walker as a director on 26 January 2016 (1 page)
4 August 2015Full accounts made up to 31 December 2014 (23 pages)
4 August 2015Full accounts made up to 31 December 2014 (23 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,000
(11 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,000
(11 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,000
(11 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 October 2014Termination of appointment of Mark the Marquess of Zetland as a director on 10 September 2014 (1 page)
7 October 2014Termination of appointment of Mark the Marquess of Zetland as a director on 10 September 2014 (1 page)
20 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 May 2014Appointment of Mr James Henry Sanderson as a director (2 pages)
7 May 2014Appointment of Mr James Henry Sanderson as a director (2 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 15,000
(11 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 15,000
(11 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 15,000
(11 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (11 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (11 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (11 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (11 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (11 pages)
20 October 2011Director's details changed for Mark the Marquess of Zetland on 20 October 2011 (3 pages)
20 October 2011Director's details changed for Mark the Marquess of Zetland on 20 October 2011 (3 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (11 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (11 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (17 pages)
14 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (17 pages)
14 December 2009Director's details changed for Mrs Valerie Anne Worthington on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Alan Hill Walker on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Francis Sanderson on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Greville Thomas Worthington on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Francis Sanderson on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mrs Valerie Anne Worthington on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Alan Hill Walker on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Greville Thomas Worthington on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Peter Alan Hill Walker on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mrs Valerie Anne Worthington on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Greville Thomas Worthington on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Francis Sanderson on 1 October 2009 (2 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 20/10/08; no change of members (16 pages)
6 January 2009Return made up to 20/10/08; no change of members (16 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 November 2007Return made up to 20/10/07; no change of members (8 pages)
6 November 2007Return made up to 20/10/07; no change of members (8 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
3 November 2006Return made up to 20/10/06; full list of members (9 pages)
3 November 2006Return made up to 20/10/06; full list of members (9 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2005Return made up to 20/10/05; full list of members (11 pages)
1 November 2005Return made up to 20/10/05; full list of members (11 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 January 2005Return made up to 20/10/04; full list of members (11 pages)
31 January 2005Return made up to 20/10/04; full list of members (11 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 November 2003Return made up to 20/10/03; no change of members (9 pages)
13 November 2003Return made up to 20/10/03; no change of members (9 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Return made up to 20/10/01; full list of members (9 pages)
29 October 2001Return made up to 20/10/01; full list of members (9 pages)
31 October 2000Return made up to 20/10/00; no change of members (8 pages)
31 October 2000Return made up to 20/10/00; no change of members (8 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 November 1999Return made up to 20/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 1999Return made up to 20/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 November 1997Return made up to 20/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1997Return made up to 20/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
20 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
20 August 1996Full accounts made up to 31 December 1995 (7 pages)
20 August 1996Full accounts made up to 31 December 1995 (7 pages)
13 October 1995Return made up to 20/10/95; no change of members (6 pages)
13 October 1995Return made up to 20/10/95; no change of members (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
22 October 1986Return made up to 29/08/86; full list of members (4 pages)
22 October 1986Return made up to 29/08/86; full list of members (4 pages)
13 May 1976Annual return made up to 14/04/76 (8 pages)
13 May 1976Annual return made up to 14/04/76 (8 pages)
23 March 1923Incorporation (31 pages)
23 March 1923Incorporation (31 pages)