Background WavePink WaveYellow Wave

THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED (00096124)

THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED (00096124) is an active UK company. incorporated on 18 December 1907. with registered office in Glos. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED has been registered for 118 years. Current directors include CLARK, Stuart John.

Company Number
00096124
Status
active
Type
ltd
Incorporated
18 December 1907
Age
118 years
Address
Prestbury Park, Glos, GL50 4SH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARK, Stuart John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED

THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED is an active company incorporated on 18 December 1907 with the registered office located in Glos. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED was registered 118 years ago.(SIC: 99999)

Status

active

Active since 118 years ago

Company No

00096124

LTD Company

Age

118 Years

Incorporated 18 December 1907

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

STEEPLECHASE COMPANY (CHELTENHAM) LIMITED
From: 18 December 1907To: 29 August 1995
Contact
Address

Prestbury Park Cheltenham Glos, GL50 4SH,

Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CHESTER, Stephanie

Active
Prestbury Park, GlosGL50 4SH
Secretary
Appointed 12 Jan 2024

CLARK, Stuart John

Active
Prestbury Park, GlosGL50 4SH
Born July 1979
Director
Appointed 31 Dec 2024

BARKER, Roy Steven

Resigned
Prestbury Park, GlosGL50 4SH
Secretary
Appointed 26 Nov 2020
Resigned 12 Jan 2024

HANDLEY, Sheila Mary

Resigned
7 St Dunstans Close, WorcesterWR5 2AJ
Secretary
Appointed N/A
Resigned 26 Nov 2020

BARKER, Roy Steven

Resigned
Prestbury Park, GlosGL50 4SH
Born October 1973
Director
Appointed 26 Nov 2020
Resigned 12 Jan 2024

CREAN, Andrew Maurice

Resigned
Prestbury Park, GlosGL50 4SH
Born February 1965
Director
Appointed 24 Jul 2012
Resigned 26 Apr 2013

CURLEY, Michael James

Resigned
Catthorpe Hall, LutterworthLE17 6DF
Born March 1943
Director
Appointed 01 Jun 2004
Resigned 31 Dec 2010

FISHER, Paul Richard

Resigned
Prestbury Park, GlosGL50 4SH
Born January 1965
Director
Appointed 24 Jul 2012
Resigned 07 Feb 2020

GILLESPIE, Edward William

Resigned
Rowanside Malleson Road, CheltenhamGL52 4EX
Born July 1952
Director
Appointed N/A
Resigned 02 Nov 2012

HANCOCK, Lisa Jeanette

Resigned
Quince Cottage, NewmarketCB8 9LU
Born October 1974
Director
Appointed 05 Dec 2007
Resigned 31 Oct 2012

HANDLEY, Sheila Mary

Resigned
7 St Dunstans Close, WorcesterWR5 2AJ
Born January 1958
Director
Appointed 14 Feb 2006
Resigned 26 Nov 2020

HARDING, Diana Mary, Baroness

Resigned
Evesham Street, LondonW11 4AR
Born November 1967
Director
Appointed 01 Jun 2011
Resigned 31 Oct 2012

HENRIQUES, Michael Robert Quixano

Resigned
Lower Barn House, CirencesterGL7 5ER
Born November 1941
Director
Appointed N/A
Resigned 31 May 2012

HODGSON, Christopher James

Resigned
Pingle House, SouthamCV47 7SL
Born September 1949
Director
Appointed 01 Jan 2003
Resigned 31 Oct 2012

HODGSON, Christopher James

Resigned
Souldern Court, BicesterOX6 9JH
Born September 1949
Director
Appointed N/A
Resigned 29 Oct 1999

LLOYD-BAKER, Charles Granville Moray

Resigned
Hardwicke Court, GloucesterGL2 4RS
Born March 1945
Director
Appointed 07 May 1998
Resigned 31 Oct 2012

RENTON, Ian Robert

Resigned
Prestbury Park, GlosGL50 4SH
Born November 1958
Director
Appointed 01 Oct 2012
Resigned 05 Feb 2025

STARKEY, Amy Louise

Resigned
Prestbury Park, GlosGL50 4SH
Born April 1981
Director
Appointed 05 Feb 2025
Resigned 03 Nov 2025

SWEETING, Christopher Rupert Ralph

Resigned
55 Baker Street, LondonW1U 8AN
Born February 1965
Director
Appointed 01 Jun 2011
Resigned 31 Oct 2012

TRUESDALE, Nevin John

Resigned
Prestbury Park, GlosGL50 4SH
Born March 1974
Director
Appointed 12 Aug 2013
Resigned 31 Dec 2024

VESTEY, Samuel George Armstrong, Lord

Resigned
Stowell Park, CheltenhamGL54 3LE
Born March 1941
Director
Appointed N/A
Resigned 30 Apr 2011

WALEY-COHEN, Robert Bernard

Resigned
18 Gilston Road, LondonSW10 9SR
Born November 1948
Director
Appointed 24 Jan 2001
Resigned 31 Oct 2012

WALEY-COHEN, Robert Bernard

Resigned
54 Jermyn Street, LondonSW14 6LX
Born November 1948
Director
Appointed N/A
Resigned 31 Mar 1998

Persons with significant control

1

Jockey Club Racecourse Limited

Active
High Holborn, LondonWC1V 6LS

Nature of Control

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

Filing History

150

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
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
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Resolution
23 July 2010
RESOLUTIONSResolutions
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
20 December 2007
AAMDAAMD
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
4 January 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Resolution
11 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 2000
403aParticulars of Charge Subject to s859A
Legacy
9 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Resolution
9 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
28 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Memorandum Articles
25 May 1994
MEM/ARTSMEM/ARTS
Resolution
12 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
8 April 1991
288288
Legacy
6 December 1990
288288
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
2 June 1989
288288
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
21 July 1987
288288
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363