Background WavePink WaveYellow Wave

WINCANTON RACES COMPANY LIMITED(THE) (00125772)

WINCANTON RACES COMPANY LIMITED(THE) (00125772) is an active UK company. incorporated on 6 December 1912. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINCANTON RACES COMPANY LIMITED(THE) has been registered for 113 years. Current directors include CLARK, Stuart John.

Company Number
00125772
Status
active
Type
ltd
Incorporated
6 December 1912
Age
113 years
Address
Prestbury Park, Cheltenham, 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
W

WINCANTON RACES COMPANY LIMITED(THE)

WINCANTON RACES COMPANY LIMITED(THE) is an active company incorporated on 6 December 1912 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINCANTON RACES COMPANY LIMITED(THE) was registered 113 years ago.(SIC: 99999)

Status

active

Active since 113 years ago

Company No

00125772

LTD Company

Age

113 Years

Incorporated 6 December 1912

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 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

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Prestbury Park Evesham Road Cheltenham, GL50 4SH,

Previous Addresses

the Racecourse Wincanton Somerset BA9 8BJ
From: 6 December 1912To: 4 July 2013
Timeline

24 key events • 1912 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Left
Feb 12
Director Left
Jun 12
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 Joined
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
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CHESTER, Stephanie

Active
Evesham Road, CheltenhamGL50 4SH
Secretary
Appointed 12 Jan 2024

CLARK, Stuart John

Active
Evesham Road, CheltenhamGL50 4SH
Born July 1979
Director
Appointed 31 Dec 2024

BARKER, Roy Steven

Resigned
Evesham Road, CheltenhamGL50 4SH
Secretary
Appointed 26 Nov 2020
Resigned 31 Dec 2024

HANDLEY, Sheila Mary

Resigned
7 St Dunstans Close, WorcesterWR5 2AJ
Secretary
Appointed 11 May 1998
Resigned 26 Nov 2020

MICHELL, Jennifer

Resigned
The Racecourse, WincantonBA9 8BJ
Secretary
Appointed N/A
Resigned 13 Apr 1998

BARKER, Roy Steven

Resigned
Evesham Road, CheltenhamGL50 4SH
Born October 1973
Director
Appointed 26 Nov 2020
Resigned 12 Jan 2024

BRADY, Terence

Resigned
Hardway House, BrutonBA10 0LR
Born March 1939
Director
Appointed 06 Dec 1996
Resigned 02 Jul 2001

CLARKE, Steven Ronald

Resigned
Charn Hill Cottage, SherborneDT9 4NZ
Born February 1970
Director
Appointed 01 Jan 2006
Resigned 30 Nov 2010

CREAN, Andrew Maurice

Resigned
The Racecourse, SomersetBA9 8BJ
Born February 1965
Director
Appointed 24 Jul 2012
Resigned 26 Apr 2013

CUMMING, Andrew Alexander John Rennie, Major General (Ret'D)

Resigned
South Farm House, WarminsterBA12 0JW
Born March 1948
Director
Appointed 29 Sept 2003
Resigned 31 Dec 2011

FISHER, Paul Richard

Resigned
The Racecourse, WincantonBA9 8BJ
Born January 1965
Director
Appointed 24 Jul 2012
Resigned 07 Feb 2020

FOSTER, Christopher Norman

Resigned
The Old Vicarage, SalisburySP4 6AZ
Born December 1946
Director
Appointed 01 Apr 2006
Resigned 31 Oct 2012

HANDLEY, Sheila Mary

Resigned
Evesham Road, CheltenhamGL50 4SH
Born January 1958
Director
Appointed 01 Oct 2012
Resigned 26 Nov 2020

HEAD, Richard Antony, Rt Hon The Viscount

Resigned
Throope Manor, SalisburySP5 4BA
Born February 1937
Director
Appointed N/A
Resigned 26 Mar 2001

HENDERSON, Guy

Resigned
The Racecourse, SomersetBA9 8BJ
Born January 1958
Director
Appointed 01 Jan 2010
Resigned 31 Oct 2012

HIGGINS, Stephen Alan

Resigned
Puriton, EvercreechBA4 6JG
Born January 1972
Director
Appointed 04 Mar 2005
Resigned 31 Dec 2005

HILLYARD, David John

Resigned
Chapel Cottage, MarlboroughSN8 3NQ
Born December 1937
Director
Appointed 22 Nov 2000
Resigned 22 Sept 2004

HUNT, Richard Eldon

Resigned
Manston Farm, Sturminster NewtonDT10 1EX
Born March 1917
Director
Appointed N/A
Resigned 13 Dec 1995

JENKS, Richard Jedburgh

Resigned
Manor Farm, Blandford ForumDT11 0HE
Born December 1937
Director
Appointed 25 Mar 1994
Resigned 21 May 2003

MARGADALE, Lord

Resigned
The Quadrangle, SalisburySP3 5SD
Born April 1958
Director
Appointed N/A
Resigned 06 Oct 2006

NEWTON, Matthew Fraser

Resigned
Eastcombe, South CadburyBA22 7HB
Born January 1948
Director
Appointed 15 Aug 2003
Resigned 31 Oct 2012

PILKINGTON, Christopher Douglas

Resigned
Landford Lodge, SalisburySP5 2EH
Born February 1947
Director
Appointed N/A
Resigned 03 Jul 1996

RENTON, Robert Ian

Resigned
Evesham Road, CheltenhamGL50 4SH
Born November 1958
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2024

SUNNUUKS, John Lloyd

Resigned
Dorset Rise, LondonEC4Y 8EN
Born March 1959
Director
Appointed 01 Jan 2010
Resigned 31 Oct 2012

TRUESDALE, Nevin John

Resigned
Evesham Road, CheltenhamGL50 4SH
Born March 1974
Director
Appointed 12 Aug 2013
Resigned 31 Dec 2024

ULLSWATER, Nicholas James Christopher, Viscount

Resigned
The Old Rectory, Kings LynnPE31 8LJ
Born January 1942
Director
Appointed N/A
Resigned 30 Jul 1993

WALLIS, Thomas John, Colonel

Resigned
Farley Hill Branksome Park Road, CamberleyGU15 2AE
Born April 1922
Director
Appointed N/A
Resigned 21 Oct 1992

WOODHOUSE, Mark John Michael

Resigned
Cherington Farm Cottage, TemplecombeBA8 0AP
Born September 1955
Director
Appointed 13 Dec 1995
Resigned 10 Jun 2012

Persons with significant control

1

High Holborn, LondonWC1V 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 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
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 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
5 June 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
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 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
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Termination Director Company With Name
11 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts Amended With Made Up Date
20 December 2007
AAMDAAMD
Accounts With Accounts Type Dormant
18 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
19 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Resolution
11 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288cChange of Particulars
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Miscellaneous
22 December 1995
MISCMISC
Legacy
19 December 1995
288288
Memorandum Articles
19 December 1995
MEM/ARTSMEM/ARTS
Legacy
19 December 1995
288288
Resolution
9 November 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
288288
Legacy
21 March 1994
288288
Resolution
22 December 1993
RESOLUTIONSResolutions
Resolution
22 December 1993
RESOLUTIONSResolutions
Resolution
22 December 1993
RESOLUTIONSResolutions
Resolution
22 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
16 October 1991
403aParticulars of Charge Subject to s859A
Legacy
16 October 1991
403aParticulars of Charge Subject to s859A
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
4 July 1991
363(287)363(287)
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
14 June 1988
288288
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
2 June 1987
363363
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363
Legacy
9 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Miscellaneous
24 September 1983
MISCMISC
Miscellaneous
17 July 1978
MISCMISC
Miscellaneous
6 March 1976
MISCMISC
Miscellaneous
28 July 1954
MISCMISC
Miscellaneous
19 July 1948
MISCMISC
Miscellaneous
30 October 1946
MISCMISC
Legacy
31 October 1945
288aAppointment of Director or Secretary
Legacy
27 June 1939
123Notice of Increase in Nominal Capital
Miscellaneous
23 March 1927
MISCMISC
Statement Of Affairs
25 November 1925
SASA
Miscellaneous
13 November 1925
MISCMISC
Legacy
23 October 1925
123Notice of Increase in Nominal Capital
Miscellaneous
20 October 1914
MISCMISC
Miscellaneous
5 February 1913
MISCMISC
Legacy
9 December 1912
287Change of Registered Office
Incorporation Company
6 December 1912
NEWINCIncorporation
Miscellaneous
6 December 1912
MISCMISC