Background WavePink WaveYellow Wave

RIPON RACE COMPANY LIMITED(THE) (00061171)

RIPON RACE COMPANY LIMITED(THE) (00061171) is an active UK company. incorporated on 20 March 1899. with registered office in North Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. RIPON RACE COMPANY LIMITED(THE) has been registered for 127 years. Current directors include ARMSTRONG, Nicholas Robert, CLARK, Charles Nigel, HUTCHINSON, Andrew Mark and 3 others.

Company Number
00061171
Status
active
Type
ltd
Incorporated
20 March 1899
Age
127 years
Address
77 North Street, North Yorkshire, HG4 1DS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ARMSTRONG, Nicholas Robert, CLARK, Charles Nigel, HUTCHINSON, Andrew Mark, HUTCHINSON, James Michael, WALLIS, Celia Louise, WELLS, Andrew Thomas Scott
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON RACE COMPANY LIMITED(THE)

RIPON RACE COMPANY LIMITED(THE) is an active company incorporated on 20 March 1899 with the registered office located in North Yorkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. RIPON RACE COMPANY LIMITED(THE) was registered 127 years ago.(SIC: 93110)

Status

active

Active since 127 years ago

Company No

00061171

LTD Company

Age

127 Years

Incorporated 20 March 1899

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

77 North Street Ripon North Yorkshire, HG4 1DS,

Timeline

7 key events • 1899 - 2019

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

HUTCHINSON, Andrew Mark

Active
77 North Street, North YorkshireHG4 1DS
Secretary
Appointed 13 Apr 2010

ARMSTRONG, Nicholas Robert

Active
Coverham, LeyburnDL8 4TJ
Born March 1976
Director
Appointed 21 Dec 2018

CLARK, Charles Nigel

Active
Old Post Office Street, DoncasterDN10 5BE
Born July 1949
Director
Appointed 09 Apr 2008

HUTCHINSON, Andrew Mark

Active
Markington, HarrogateHG3 3PJ
Born April 1965
Director
Appointed 30 Jul 2010

HUTCHINSON, James Michael

Active
Dole Bank Farm, HarrogateHG3 3PJ
Born October 1962
Director
Appointed 24 Apr 1991

WALLIS, Celia Louise

Active
Waste Lane, TarporleyCW6 0PE
Born May 1973
Director
Appointed 21 Dec 2018

WELLS, Andrew Thomas Scott

Active
Church Hill Cottage, YorkYO26 9RQ
Born March 1957
Director
Appointed 31 Aug 1993

HUTCHINSON, Michael Charles Hanley

Resigned
Holly Lodge Farm, HarrogateHG3 3PJ
Secretary
Appointed N/A
Resigned 13 Apr 2010

ARMSTRONG, Colin Robert

Resigned
Ferngill, Leyburn
Born September 1945
Director
Appointed N/A
Resigned 21 Dec 2018

HAULTAIN, Joan Marion

Resigned
Furtherdown South Crescent, RiponHG4 1SN
Born October 1932
Director
Appointed N/A
Resigned 27 Jun 2000

HEBELER, Simon Roland Liddell

Resigned
20 Alexandra Terrace, HexhamNE46 3JH
Born July 1935
Director
Appointed N/A
Resigned 31 Aug 1993

HUTCHINSON, Michael Charles Hanley

Resigned
Holly Lodge Farm, HarrogateHG3 3PJ
Born February 1933
Director
Appointed N/A
Resigned 31 Aug 2010

NEWTON, Alfred Charles

Resigned
Foxs Leap, MonmouthNP25 3NB
Born May 1920
Director
Appointed N/A
Resigned 03 Aug 2007

WILMOT-SMITH, Charles Nicholas

Resigned
Gunby Hall, SelbyYO8 7DQ
Born September 1912
Director
Appointed N/A
Resigned 10 Sept 1991

WILMOT-SMITH, David John Robert

Resigned
Tadcaster Road, YorkYO24 1UR
Born October 1943
Director
Appointed 29 Aug 1995
Resigned 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Miscellaneous
2 April 2015
MISCMISC
Accounts With Accounts Type Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
169169
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Legacy
21 June 2000
288cChange of Particulars
Legacy
21 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
403aParticulars of Charge Subject to s859A
Legacy
18 November 1998
403b403b
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
363aAnnual Return
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
20 November 1990
225(1)225(1)
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
29 September 1988
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Miscellaneous
22 February 1935
MISCMISC
Incorporation Company
20 March 1899
NEWINCIncorporation