Background WavePink WaveYellow Wave

PONTEFRACT PARK RACE COMPANY LIMITED(THE) (00159754)

PONTEFRACT PARK RACE COMPANY LIMITED(THE) (00159754) is an active UK company. incorporated on 18 October 1919. with registered office in Pontefract. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PONTEFRACT PARK RACE COMPANY LIMITED(THE) has been registered for 106 years. Current directors include BETHELL, William Anthony, FERGUSON, Jacqueline May, GILPIN, Anthony Craven and 4 others.

Company Number
00159754
Status
active
Type
ltd
Incorporated
18 October 1919
Age
106 years
Address
The Administration Office Pontefract Racecourse, Pontefract, WF8 4QD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BETHELL, William Anthony, FERGUSON, Jacqueline May, GILPIN, Anthony Craven, GUNDILL, James Norman, MORTON, Christopher John, MULLIN, Jonathan, WRIGLEY, Nicholas Hugh Tremayne
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTEFRACT PARK RACE COMPANY LIMITED(THE)

PONTEFRACT PARK RACE COMPANY LIMITED(THE) is an active company incorporated on 18 October 1919 with the registered office located in Pontefract. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PONTEFRACT PARK RACE COMPANY LIMITED(THE) was registered 106 years ago.(SIC: 93110)

Status

active

Active since 106 years ago

Company No

00159754

LTD Company

Age

106 Years

Incorporated 18 October 1919

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 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

Overdue

3 months overdue

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by 28 December 2025
For period ending 14 December 2025
Contact
Address

The Administration Office Pontefract Racecourse Pontefract Park, Park Road Pontefract, WF8 4QD,

Previous Addresses

, the Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD, United Kingdom
From: 23 December 2010To: 23 December 2010
, the Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD
From: 4 March 2010To: 23 December 2010
, 33 Ropergate, Pontefract, West Yorks., WF8 1LE
From: 18 October 1919To: 4 March 2010
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Nov 21
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

GUNDILL, James Norman

Active
Pontefract Racecourse, PontefractWF8 4QD
Secretary
Appointed N/A

BETHELL, William Anthony

Active
Pontefract Racecourse, PontefractWF8 4QD
Born May 1957
Director
Appointed 10 Feb 1997

FERGUSON, Jacqueline May

Active
Bond Street, WakefieldWF1 2QW
Born February 1949
Director
Appointed 04 Sept 2023

GILPIN, Anthony Craven

Active
Pontefract Racecourse, PontefractWF8 4QD
Born January 1950
Director
Appointed 24 Jun 2007

GUNDILL, James Norman

Active
Pontefract Racecourse, PontefractWF8 4QD
Born October 1942
Director
Appointed N/A

MORTON, Christopher John

Active
Pontefract Racecourse, PontefractWF8 4QD
Born March 1953
Director
Appointed N/A

MULLIN, Jonathan

Active
Pontefract Racecourse, PontefractWF8 4QD
Born January 1984
Director
Appointed 17 Mar 2025

WRIGLEY, Nicholas Hugh Tremayne

Active
Pontefract Racecourse, PontefractWF8 4QD
Born March 1955
Director
Appointed 03 Jul 1995

BETHELL, Richard Anthony

Resigned
Rise Park, HullHU11 5BL
Born February 1922
Director
Appointed N/A
Resigned 20 Jul 1996

BOX, Peter

Resigned
Town Hall, WakefieldWF1 2HQ
Born February 1947
Director
Appointed 10 Jun 2015
Resigned 17 Dec 2019

DEVINE, John

Resigned
28 Union Street, HemsworthWF9 4AP
Born November 1957
Director
Appointed 19 Jun 2002
Resigned 24 Jun 2004

HALIFAX, Camilla Anne, The Countess Of Halifax

Resigned
Pontefract Racecourse, PontefractWF8 4QD
Born November 1949
Director
Appointed 23 Feb 2010
Resigned 26 Nov 2019

HALLIDAY, Ronald William Arthur

Resigned
Pontefract Racecourse, PontefractWF8 4QD
Born November 1946
Director
Appointed 12 Jun 2007
Resigned 10 Jun 2015

HAMMILL, Richard George

Resigned
Pontefract Racecourse, PontefractWF8 4QD
Born August 1976
Director
Appointed 16 Nov 2021
Resigned 07 Mar 2025

HOLMES, Brian

Resigned
20 Tyndale Avenue, WakefieldWF4 5QT
Born October 1938
Director
Appointed 21 Jun 2005
Resigned 12 Jun 2007

KERSHAW, Jack

Resigned
17 Rowan Green, PontefractWF8 2DZ
Born January 1938
Director
Appointed 24 Jun 2004
Resigned 21 Jun 2005

NEWTON, Alfred Charles

Resigned
Foxs Leap, MonmouthNP25 3NB
Born May 1920
Director
Appointed N/A
Resigned 25 Feb 1992

SCROPE, Simon Egerton

Resigned
Danby On Yore, LeyburnDL8 4PX
Born December 1934
Director
Appointed 03 Jul 1995
Resigned 07 Mar 2010

SHAW, Leslie

Resigned
Bond Street, WakefieldWF1 2QW
Born April 1952
Director
Appointed 17 Dec 2019
Resigned 04 Sept 2023

WARD, Frank

Resigned
56 Castlegate Drive, PontefractWF8 4SH
Born January 1944
Director
Appointed N/A
Resigned 19 Jun 2002

WRIGLEY, Michael Harold

Resigned
Ganton Hall, ScarboroughYO12 4NJ
Born July 1924
Director
Appointed N/A
Resigned 13 Jan 1995
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
18 December 2008
363aAnnual Return
Legacy
16 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
1 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
16 November 1988
225(1)225(1)
Legacy
11 November 1988
225(1)225(1)
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Miscellaneous
18 October 1919
MISCMISC