BATH RACECOURSE COMPANY,LIMITED

Register to unlock more data on OkredoRegister

BATH RACECOURSE COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00159562

Incorporation date

14/10/1919

Size

Full

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1919)
dot icon01/04/2026
Registration of charge 001595620011, created on 2026-03-31
dot icon19/12/2025
Termination of appointment of Keiran James Gallagher as a director on 2025-11-21
dot icon19/12/2025
Appointment of Mr Kieran James Gallagher as a director on 2025-11-21
dot icon16/12/2025
Appointment of Mr Keiran James Gallagher as a director on 2025-11-21
dot icon15/12/2025
Termination of appointment of Mark Spincer as a director on 2025-11-21
dot icon07/10/2025
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2025-10-07
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon20/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon02/01/2020
Secretary's details changed for Ms Megan Joy Langridge on 2020-01-01
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/07/2019
Termination of appointment of Kevin Stuart Robertson as a director on 2019-07-04
dot icon04/07/2019
Appointment of Mr Mark Spincer as a director on 2019-07-04
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon01/10/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-29
dot icon08/06/2018
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2017-03-15
dot icon10/05/2018
Satisfaction of charge 10 in full
dot icon10/05/2018
Satisfaction of charge 9 in full
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon07/03/2017
Auditor's resignation
dot icon31/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Anthony Brian Kelly as a director on 2015-07-23
dot icon07/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mr Kevin Stuart Robertson on 2014-08-07
dot icon04/07/2014
Appointment of Mr Kevin Stuart Robertson as a director
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Robert Renton as a director
dot icon14/06/2012
Director's details changed for Mr Robert Ian Renton on 2012-06-12
dot icon13/06/2012
Appointment of Mr Robert Ian Renton as a director
dot icon18/05/2012
Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 2012-05-18
dot icon15/05/2012
Termination of appointment of Rachel Nelson as a secretary
dot icon15/05/2012
Appointment of Ms Megan Joy Langridge as a secretary
dot icon23/03/2012
Termination of appointment of Julie Harrington as a director
dot icon16/02/2012
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2012-02-15
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-05-28
dot icon28/05/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-05-28
dot icon05/01/2010
Director's details changed for Mr Anthony Brian Kelly on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Rachel Anne Nelson on 2010-01-05
dot icon05/01/2010
Director's details changed for Julie Harrington on 2010-01-05
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2009-10-05
dot icon06/10/2009
Director's details changed for Julie Harrington on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Anthony Brian Kelly on 2009-10-05
dot icon06/10/2009
Director's details changed for Mr Patrick Colin O'driscoll on 2009-10-05
dot icon25/11/2008
Director's change of particulars / anthony kelly / 03/11/2008
dot icon13/10/2008
Return made up to 04/10/08; full list of members
dot icon29/08/2008
Full accounts made up to 2008-03-31
dot icon04/07/2008
Appointment terminated director rodney street
dot icon06/03/2008
Director and secretary appointed rachel anne nelson logged form
dot icon06/03/2008
Secretary appointed rachel anne nelson
dot icon26/02/2008
Appointment terminated secretary anthony kelly
dot icon18/02/2008
Auditor's resignation
dot icon08/02/2008
New director appointed
dot icon05/11/2007
Declaration of assistance for shares acquisition
dot icon25/10/2007
Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE
dot icon17/10/2007
Return made up to 04/10/07; full list of members
dot icon17/10/2007
Secretary's particulars changed;director's particulars changed
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon06/08/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon17/10/2006
Return made up to 04/10/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Return made up to 04/10/05; full list of members
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon08/12/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 04/10/04; full list of members
dot icon16/09/2004
New secretary appointed;new director appointed
dot icon10/09/2004
Secretary resigned;director resigned
dot icon21/04/2004
Director's particulars changed
dot icon19/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon19/01/2004
Auditor's resignation
dot icon23/12/2003
Auditor's resignation
dot icon04/11/2003
Return made up to 04/10/03; full list of members
dot icon19/09/2003
New director appointed
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon31/12/2002
Particulars of mortgage/charge
dot icon14/10/2002
Return made up to 04/10/02; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Director's particulars changed
dot icon05/12/2001
Particulars of mortgage/charge
dot icon29/10/2001
Secretary's particulars changed;director's particulars changed
dot icon27/10/2001
Particulars of mortgage/charge
dot icon27/10/2001
Return made up to 04/10/01; full list of members
dot icon23/10/2001
Declaration of assistance for shares acquisition
dot icon17/10/2001
Director resigned
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Auditor's resignation
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
New secretary appointed
dot icon26/04/2001
Registered office changed on 26/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon24/11/2000
Director's particulars changed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon24/10/2000
Return made up to 04/10/00; no change of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 04/10/99; full list of members; amend
dot icon15/03/2000
New director appointed
dot icon19/10/1999
Return made up to 04/10/99; full list of members
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon16/11/1998
Return made up to 04/10/98; change of members
dot icon17/08/1998
Director resigned
dot icon23/07/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Return made up to 04/10/97; change of members
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New secretary appointed
dot icon31/10/1996
Particulars of mortgage/charge
dot icon31/10/1996
Return made up to 04/10/96; full list of members
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Return made up to 04/10/95; full list of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Director's particulars changed
dot icon02/12/1994
Director's particulars changed
dot icon23/11/1994
Return made up to 04/10/94; full list of members
dot icon31/10/1994
New director appointed
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Director's particulars changed
dot icon07/12/1993
Return made up to 04/10/93; full list of members
dot icon29/09/1993
New director appointed
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 04/10/92; full list of members
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Return made up to 04/10/91; full list of members
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon22/02/1991
New director appointed
dot icon03/01/1991
Full accounts made up to 1989-12-31
dot icon03/01/1991
Return made up to 31/10/90; full list of members
dot icon24/01/1990
Full accounts made up to 1988-12-31
dot icon24/01/1990
Return made up to 04/10/89; full list of members
dot icon20/04/1989
Return made up to 06/10/88; no change of members
dot icon06/10/1988
Full accounts made up to 1987-12-31
dot icon28/10/1987
Return made up to 29/09/87; full list of members
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon28/09/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Return made up to 01/10/86; full list of members
dot icon08/10/1986
Full accounts made up to 1985-12-31
dot icon14/10/1919
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manley, Richard Ivor Trewhella
Director
09/12/1999 - 26/01/2001
5
Glossop, Charles Compton Anthony
Director
23/10/2000 - 01/08/2001
64
Horne, Mark John Fraser
Director
01/09/1993 - 26/01/2001
4
Froggatt, Richard Lindsay
Director
23/10/2000 - 26/01/2001
40
Jones, Stephen Rhys
Director
20/01/2004 - 31/12/2004
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH RACECOURSE COMPANY,LIMITED

BATH RACECOURSE COMPANY,LIMITED is an(a) Active company incorporated on 14/10/1919 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH RACECOURSE COMPANY,LIMITED?

toggle

BATH RACECOURSE COMPANY,LIMITED is currently Active. It was registered on 14/10/1919 .

Where is BATH RACECOURSE COMPANY,LIMITED located?

toggle

BATH RACECOURSE COMPANY,LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does BATH RACECOURSE COMPANY,LIMITED do?

toggle

BATH RACECOURSE COMPANY,LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BATH RACECOURSE COMPANY,LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 001595620011, created on 2026-03-31.