Common Road Dunnington
York
North Yorkshire
YO19 5NG
Director Name | Mr Greville Thomas Worthington |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1991(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Paulinus Brough Park Richmond North Yorkshire DL10 7PY |
Director Name | Mrs Valerie Anne Worthington |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1991(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chairman Of The Company |
Country of Residence | England |
Correspondence Address | Wood House Brough Park Richmond North Yorkshire DL10 7PJ |
Secretary Name | Mr John Francis Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1991(68 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Race Course Executive |
Country of Residence | England |
Correspondence Address | Dunnington House Common Road Dunnington York North Yorkshire YO19 5NG |
Director Name | Mr James Henry Sanderson |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(91 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Racecourse Executive |
Country of Residence | England |
Correspondence Address | Old Hall Hunton Bedale North Yorkshire DL8 1QJ |
Director Name | Mrs Annabel Jane Burchnall |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Middle Street Gayles Richmond North Yorkshire DL11 7JF |
Director Name | Mr Philip Andrew Booth |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lodge Close Hamsterley Mill Rowlands Gill County Durham NE39 1HB |
Director Name | Earl Of Ronaldshay Robin Lawrence Dundas |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(68 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olliver Aske Richmond North Yorkshire DL10 5HX |
Director Name | Mr Peter Alan Hill Walker |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(68 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maunby Hall Maunby Thirsk North Yorkshire YO7 4HA |
Director Name | Mrs Valerie Anne Worthington |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(68 years, 7 months after company formation) |
Appointment Duration | 30 years (resigned 01 November 2021) |
Role | Chairman Of The Company |
Country of Residence | England |
Correspondence Address | Wood House Brough Park Richmond North Yorkshire DL10 7PJ |
Director Name | Marquess Mark The Marquess Of Zetland |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(68 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Aske Hall Richmond North Yorkshire DL10 5HJ |
Secretary Name | Gaynor Maxine Cutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(68 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 23 November 1991) |
Role | Company Director |
Correspondence Address | The Old Stables Moor Lane Bilbrough York Yorkshire YO23 3NT |
Website | catterickbridge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | The Racecourse Catterick Bridge Richmond North Yorkshire DL1O 7PE |
---|
10 at £100 | Mr G.t. Worthington 6.67% Ordinary |
---|---|
10 at £100 | Mrs V.a. Worthington 6.67% Ordinary |
8 at £100 | John Joseph Andrew Sanderson 5.33% Ordinary |
7 at £100 | Earl Of Olliver Ronaldshay 4.67% Ordinary |
7 at £100 | Executors Of S. Vaux 4.67% Ordinary |
7 at £100 | P. Hill-walker 4.67% Ordinary |
5 at £100 | Executors Of O.j. Field 3.33% Ordinary |
5 at £100 | Mr J.f. Highley 3.33% Ordinary |
5 at £100 | Zetland 3.33% Ordinary |
3 at £100 | Hutc 2.00% Ordinary |
3 at £100 | Mr J. Mcintyre 2.00% Ordinary |
3 at £100 | Mrs K.f. Corner 2.00% Ordinary |
3 at £100 | Mrs Lucy Leatham 2.00% Ordinary |
3 at £100 | Mrs U. Keeling 2.00% Ordinary |
3 at £100 | Sir John Howard-lawson 2.00% Ordinary |
3 at £100 | Trustees Of Winsley Trust 2.00% Ordinary |
23 at £100 | James Henry Sanderson 15.33% Ordinary |
- | OTHER 15.33% - |
15 at £100 | J. Sanderson 10.00% Ordinary |
2 at £100 | Executors Of Lord Bolton 1.33% Ordinary |
2 at £100 | Mr R. Bowett 1.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,267,862 |
Gross Profit | £1,139,016 |
Net Worth | £2,128,168 |
Cash | £868,999 |
Current Liabilities | £549,915 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 9 September 2023 (3 months from now) |
18 June 1991 | Delivered 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 1967 | Delivered 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 |
21 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
5 July 2021 | Appointment of Mr Philip Andrew Booth as a director on 1 July 2021 (2 pages) |
5 July 2021 | Appointment of Mrs Annabel Jane Burchnall as a director on 1 July 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
2 March 2021 | Confirmation statement made on 14 April 2020 with updates (6 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
16 May 2017 | Director's details changed for Mr James Henry Sanderson on 20 March 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr James Henry Sanderson on 20 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (11 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (11 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Cancellation of shares. Statement of capital on 11 March 2016
|
8 April 2016 | Cancellation of shares. Statement of capital on 11 March 2016
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 February 2016 | Termination of appointment of Peter Alan Hill Walker as a director on 26 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Peter Alan Hill Walker as a director on 26 January 2016 (1 page) |
4 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 November 2014 | Resolutions
|
6 November 2014 | Resolutions
|
7 October 2014 | Termination of appointment of Mark the Marquess of Zetland as a director on 10 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Mark the Marquess of Zetland as a director on 10 September 2014 (1 page) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 May 2014 | Appointment of Mr James Henry Sanderson as a director (2 pages) |
7 May 2014 | Appointment of Mr James Henry Sanderson as a director (2 pages) |
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (11 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (11 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (11 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (11 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (11 pages) |
20 October 2011 | Director's details changed for Mark the Marquess of Zetland on 20 October 2011 (3 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (11 pages) |
20 October 2011 | Director's details changed for Mark the Marquess of Zetland on 20 October 2011 (3 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (11 pages) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (11 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (17 pages) |
14 December 2009 | Director's details changed for Mr John Francis Sanderson on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Valerie Anne Worthington on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Greville Thomas Worthington on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Alan Hill Walker on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr John Francis Sanderson on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Valerie Anne Worthington on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Greville Thomas Worthington on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Alan Hill Walker on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (17 pages) |
14 December 2009 | Director's details changed for Mr John Francis Sanderson on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Valerie Anne Worthington on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Alan Hill Walker on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Greville Thomas Worthington on 1 October 2009 (2 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 20/10/08; no change of members (16 pages) |
6 January 2009 | Return made up to 20/10/08; no change of members (16 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 November 2007 | Return made up to 20/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 20/10/07; no change of members (8 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (11 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (11 pages) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 January 2005 | Return made up to 20/10/04; full list of members (11 pages) |
31 January 2005 | Return made up to 20/10/04; full list of members (11 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 November 2003 | Return made up to 20/10/03; no change of members (9 pages) |
13 November 2003 | Return made up to 20/10/03; no change of members (9 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (9 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (9 pages) |
31 October 2000 | Return made up to 20/10/00; no change of members (8 pages) |
31 October 2000 | Return made up to 20/10/00; no change of members (8 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 November 1999 | Return made up to 20/10/99; no change of members
|
17 November 1999 | Return made up to 20/10/99; no change of members
|
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 November 1998 | Return made up to 20/10/98; full list of members
|
18 November 1998 | Return made up to 20/10/98; full list of members
|
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 November 1997 | Return made up to 20/10/97; change of members
|
17 November 1997 | Return made up to 20/10/97; change of members
|
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 November 1996 | Return made up to 20/10/96; full list of members
|
20 November 1996 | Return made up to 20/10/96; full list of members
|
20 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 October 1995 | Return made up to 20/10/95; no change of members (6 pages) |
13 October 1995 | Return made up to 20/10/95; no change of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
22 October 1986 | Return made up to 29/08/86; full list of members (4 pages) |
22 October 1986 | Return made up to 29/08/86; full list of members (4 pages) |
13 May 1976 | Annual return made up to 14/04/76 (8 pages) |
13 May 1976 | Annual return made up to 14/04/76 (8 pages) |
23 March 1923 | Incorporation (31 pages) |
23 March 1923 | Incorporation (31 pages) |