Background WavePink WaveYellow Wave

CARLISLE RACECOURSE COMPANY LIMITED(THE) (00090873)

CARLISLE RACECOURSE COMPANY LIMITED(THE) (00090873) is an active UK company. incorporated on 20 November 1906. with registered office in Durdar Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARLISLE RACECOURSE COMPANY LIMITED(THE) has been registered for 119 years. Current directors include MONAGHAN, Joel.

Company Number
00090873
Status
active
Type
ltd
Incorporated
20 November 1906
Age
119 years
Address
Grandstand Office, Durdar Road, CA2 4TS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MONAGHAN, Joel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLISLE RACECOURSE COMPANY LIMITED(THE)

CARLISLE RACECOURSE COMPANY LIMITED(THE) is an active company incorporated on 20 November 1906 with the registered office located in Durdar Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARLISLE RACECOURSE COMPANY LIMITED(THE) was registered 119 years ago.(SIC: 99999)

Status

active

Active since 119 years ago

Company No

00090873

LTD Company

Age

119 Years

Incorporated 20 November 1906

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

CARLISLE NEW RACECOURSE COMPANY,LIMITED(THE)
From: 20 November 1906To: 22 January 1982
Contact
Address

Grandstand Office The Racecourse Durdar Road, CA2 4TS,

Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Feb 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CHESTER, Stephanie

Active
Grandstand Office, Durdar RoadCA2 4TS
Secretary
Appointed 12 Jan 2024

MONAGHAN, Joel

Active
Grandstand Office, Durdar RoadCA2 4TS
Born April 1987
Director
Appointed 23 Aug 2024

BARKER, Roy Steven

Resigned
Grandstand Office, Durdar RoadCA2 4TS
Secretary
Appointed 31 Oct 2012
Resigned 12 Jan 2024

BLISS, Dorothy Ann

Resigned
Bracken Ridge, WigtonCA7 8AS
Secretary
Appointed N/A
Resigned 06 Feb 2001

PROCTOR, Geoffrey

Resigned
The Secretarys House, Newton Le WillowsWA12 0HQ
Secretary
Appointed 06 Feb 2001
Resigned 31 Oct 2012

BAKER, John Anthony William

Resigned
39 Pennington Drive, CarlisleCA3 0PF
Born March 1968
Director
Appointed 27 May 2005
Resigned 23 Feb 2011

BLISS, Dorothy Ann

Resigned
Bracken Ridge, WigtonCA7 8AS
Born August 1934
Director
Appointed 24 Jan 1992
Resigned 30 Sept 2000

CARLISLE, Charles, The Earl Of

Resigned
Naworth Castle, Brampton
Born February 1923
Director
Appointed N/A
Resigned 21 Jun 1993

CARR, Rilla Cameron

Resigned
Brown Hill, BramptonCA8 2JW
Born September 1937
Director
Appointed 07 Jun 1993
Resigned 18 Nov 2002

CREAN, Maurice Andrew

Resigned
Grandstand Office, Durdar RoadCA2 4TS
Born February 1965
Director
Appointed 24 Jul 2012
Resigned 26 Apr 2013

DIGGLE, Peter Stephen

Resigned
Yeomanrigg,Lochmaben, LockerbieDG1 1RW
Born October 1962
Director
Appointed 11 Mar 2004
Resigned 31 Oct 2012

DUFF, Alastair David Buchanan

Resigned
Monkcastle, CarlisleCA4 0PZ
Born July 1928
Director
Appointed N/A
Resigned 30 Jun 1998

FISHER, Paul Richard

Resigned
Grandstand Office, Durdar RoadCA2 4TS
Born January 1965
Director
Appointed 24 Jul 2012
Resigned 23 Aug 2024

FITZGERALD, Hugh James Brown

Resigned
Corbett Nook, WigtonCA7 0NR
Born July 1945
Director
Appointed 30 Jun 1998
Resigned 01 Oct 2009

GREEN, Raymond Anderson

Resigned
Stevenson House, HaddingtonEH41 4PU
Born August 1949
Director
Appointed 14 Jul 1999
Resigned 31 Oct 2012

OSBORNE, David Ian

Resigned
Holm House, CarlisleCA5 7DG
Born October 1946
Director
Appointed N/A
Resigned 12 Apr 2001

PATTERSON, Christopher Drew

Resigned
2 Tynedale Villas, HexhamNE46 3JF
Born December 1915
Director
Appointed N/A
Resigned 07 Jun 1993

ROBINSON, Thomas Edward

Resigned
Eden House, CarlisleCA5 6DJ
Born June 1925
Director
Appointed N/A
Resigned 25 Jan 2000

WESTOLL, James, Canon

Resigned
Kirkandrews Tower, CarlisleCA6 5NF
Born October 1951
Director
Appointed 07 Jun 1993
Resigned 07 Jun 1993

WESTOLL, James, Canon

Resigned
Kirkandrews Tower, CarlisleCA6 5NF
Born October 1951
Director
Appointed 07 Jun 1993
Resigned 31 Oct 2012

WESTOLL, James

Resigned
Dykeside, CarlisleCA6 5ND
Born July 1918
Director
Appointed N/A
Resigned 07 Jun 1993

WHITTLE, Nicholas Saville

Resigned
Grandstand Office, Durdar RoadCA2 4TS
Born June 1978
Director
Appointed 01 Jan 2012
Resigned 31 Oct 2012

WHITTLE, William Thomas

Resigned
Gorse Cottage, KnutsfordWA16 6PP
Born January 1943
Director
Appointed 06 Feb 2001
Resigned 31 Dec 2011

WOOD, Susan Margaret

Resigned
Helister House, Riding MillNE44 6JB
Born June 1946
Director
Appointed 29 Jan 1997
Resigned 31 Oct 2012

Persons with significant control

1

High Holborn, LondonWC1V 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
6 July 2005
288aAppointment of Director or Secretary
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Miscellaneous
17 December 1981
MISCMISC
Legacy
28 March 1930
395Particulars of Mortgage or Charge