CARLISLE RACECOURSE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CARLISLE RACECOURSE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00090873

Incorporation date

20/11/1906

Size

Micro Entity

Contacts

Registered address

Registered address

Grandstand Office, The Racecourse, Durdar Road, Carlisle CA2 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1930)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/08/2024
Termination of appointment of Paul Richard Fisher as a director on 2024-08-23
dot icon23/08/2024
Appointment of Mr Joel Monaghan as a director on 2024-08-23
dot icon05/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon08/02/2024
Termination of appointment of Roy Steven Barker as a secretary on 2024-01-12
dot icon08/02/2024
Appointment of Mrs Stephanie Chester as a secretary on 2024-01-12
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon14/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon13/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon08/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/09/2013
Appointment of Mr Roy Steven Barker as a secretary
dot icon06/06/2013
Termination of appointment of Maurice Crean as a director
dot icon06/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Susan Wood as a director
dot icon21/12/2012
Termination of appointment of Nicholas Whittle as a director
dot icon21/12/2012
Termination of appointment of James Westoll as a director
dot icon21/12/2012
Termination of appointment of Raymond Green as a director
dot icon21/12/2012
Termination of appointment of Peter Diggle as a director
dot icon21/12/2012
Termination of appointment of Geoffrey Proctor as a secretary
dot icon25/07/2012
Appointment of Mr Paul Fisher as a director
dot icon25/07/2012
Appointment of Mr Maurice Andrew Crean as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon23/02/2012
Termination of appointment of William Whittle as a director
dot icon23/02/2012
Appointment of Mr Nicholas Saville Whittle as a director
dot icon09/11/2011
Auditor's resignation
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon24/02/2011
Termination of appointment of John Baker as a director
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/07/2010
Resolutions
dot icon03/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon03/06/2010
Director's details changed for Peter Stephen Diggle on 2010-05-25
dot icon03/06/2010
Director's details changed for Mrs Susan Margaret Wood on 2010-05-25
dot icon03/06/2010
Director's details changed for John Anthony William Baker on 2010-05-25
dot icon03/06/2010
Termination of appointment of Hugh Fitzgerald as a director
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/05/2009
Return made up to 25/05/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/06/2008
Return made up to 25/05/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/07/2007
Return made up to 14/07/07; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
Return made up to 14/07/06; full list of members
dot icon14/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/08/2005
Return made up to 14/07/05; full list of members
dot icon06/07/2005
New director appointed
dot icon03/02/2005
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 14/07/04; full list of members
dot icon02/04/2004
New director appointed
dot icon17/09/2003
Return made up to 14/07/03; full list of members
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Director resigned
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
Return made up to 14/07/02; no change of members
dot icon18/10/2001
Resolutions
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/08/2001
Return made up to 14/07/01; full list of members
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
New director appointed
dot icon21/07/2000
Return made up to 14/07/00; change of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon06/09/1999
New director appointed
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
Return made up to 14/07/99; full list of members
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Return made up to 14/07/98; change of members
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Return made up to 14/07/97; full list of members
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Return made up to 14/07/96; full list of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 14/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a small company made up to 1993-12-31
dot icon21/07/1994
Return made up to 14/07/94; change of members
dot icon18/05/1994
Director resigned;new director appointed
dot icon13/05/1994
Director resigned
dot icon13/05/1994
Director resigned;new director appointed
dot icon13/05/1994
Registered office changed on 13/05/94 from: blackwell house blackwell, carlisle CA2 4TS
dot icon30/07/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Return made up to 22/07/93; full list of members
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Secretary's particulars changed;new director appointed
dot icon27/07/1992
Return made up to 22/07/92; change of members
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Return made up to 22/07/91; no change of members
dot icon15/08/1990
Full accounts made up to 1989-12-31
dot icon15/08/1990
Return made up to 22/07/90; full list of members
dot icon31/07/1989
Return made up to 12/07/89; full list of members
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon06/09/1988
Full accounts made up to 1987-12-31
dot icon16/08/1988
Return made up to 15/07/88; full list of members
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon20/08/1987
Return made up to 10/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Return made up to 11/07/86; full list of members
dot icon05/08/1986
Full accounts made up to 1985-12-31
dot icon17/12/1981
Miscellaneous
dot icon28/03/1930
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Paul Richard
Director
24/07/2012 - 23/08/2024
43
Whittle, William Thomas
Director
06/02/2001 - 31/12/2011
1
Fitzgerald, Hugh James Brown
Director
30/06/1998 - 01/10/2009
4
Wood, Susan Margaret
Director
29/01/1997 - 31/10/2012
5
Green, Raymond Anderson
Director
14/07/1999 - 31/10/2012
8

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 CARLISLE RACECOURSE COMPANY LIMITED(THE)

CARLISLE RACECOURSE COMPANY LIMITED(THE) is an(a) Active company incorporated on 20/11/1906 with the registered office located at Grandstand Office, The Racecourse, Durdar Road, Carlisle CA2 4TS. There are currently 2 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 CARLISLE RACECOURSE COMPANY LIMITED(THE)?

toggle

CARLISLE RACECOURSE COMPANY LIMITED(THE) is currently Active. It was registered on 20/11/1906 .

Where is CARLISLE RACECOURSE COMPANY LIMITED(THE) located?

toggle

CARLISLE RACECOURSE COMPANY LIMITED(THE) is registered at Grandstand Office, The Racecourse, Durdar Road, Carlisle CA2 4TS.

What does CARLISLE RACECOURSE COMPANY LIMITED(THE) do?

toggle

CARLISLE RACECOURSE COMPANY LIMITED(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARLISLE RACECOURSE COMPANY LIMITED(THE)?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.