Background WavePink WaveYellow Wave

STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED (00179384)

STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED (00179384) is an active UK company. incorporated on 31 January 1922. with registered office in Barclays Bank Chambers. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED has been registered for 104 years. Current directors include BARNETT, Ilona Denise, LAMBERT, Stephen Uvedale, LEA, George Charles and 2 others.

Company Number
00179384
Status
active
Type
ltd
Incorporated
31 January 1922
Age
104 years
Address
Barclays Bank Chambers, CV37 6AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARNETT, Ilona Denise, LAMBERT, Stephen Uvedale, LEA, George Charles, ROWE, Michael Hunter, SANDERSON, John Joseph Andrew
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED

STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED is an active company incorporated on 31 January 1922 with the registered office located in Barclays Bank Chambers. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. STRATFORD-ON-AVON RACECOURSE COMPANY LIMITED was registered 104 years ago.(SIC: 93290)

Status

active

Active since 104 years ago

Company No

00179384

LTD Company

Age

104 Years

Incorporated 31 January 1922

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Barclays Bank Chambers Stratford-Upon-Avon , CV37 6AH,

Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BARNETT, Ilona Denise

Active
Walton Lane, WarwickCV35 9HS
Secretary
Appointed 01 Jan 2015

BARNETT, Ilona Denise

Active
Walton Lane, CombrookCV35 9HS
Born March 1972
Director
Appointed 15 Sept 2021

LAMBERT, Stephen Uvedale

Active
Harcomb, Moreton In MarshGL56 0SU
Born February 1949
Director
Appointed 25 Jan 2006

LEA, George Charles

Active
Little Luddington Farm, Stratford Upon AvonCV37
Born April 1949
Director
Appointed N/A

ROWE, Michael Hunter

Active
Temple Grafton, AlcesterB49 6NS
Born June 1952
Director
Appointed N/A

SANDERSON, John Joseph Andrew

Active
The Racecourse, WetherbyLS22 5EJ
Born June 1977
Director
Appointed 08 Mar 2016

GALE, Alison Laing Nisbet

Resigned
3 Cavendish Close, AshbourneDE6 5LB
Secretary
Appointed N/A
Resigned 31 Dec 1997

LAMBERT, Stephen Uvedale

Resigned
Harcomb, Moreton In MarshGL56 0SU
Secretary
Appointed 01 Jan 1998
Resigned 01 Jan 2015

DILL, Richard Patrick Gordon, Major

Resigned
Idlicote, Shipston On StourCV36
Born November 1923
Director
Appointed N/A
Resigned 28 Sept 1993

GALE, Alison Laing Nisbet

Resigned
3 Cavendish Close, AshbourneDE6 5LB
Born February 1936
Director
Appointed 01 Jan 1998
Resigned 29 Jun 2021

LEA, John Edward

Resigned
Orchard Hill Farm Shipston Road, Stratford Upon AvonCV37 8LX
Born September 1922
Director
Appointed N/A
Resigned 19 Jan 2016

LEES, Nicholas Ernest Samuel, Captain

Resigned
Capers End Holly Bush Corner, Bury St EdmundsIP30 0AY
Born May 1939
Director
Appointed N/A
Resigned 06 May 2022

ROWE, James Hunter

Resigned
2 Spring Close, Stratford Upon AvonCV37 7TP
Born February 1918
Director
Appointed N/A
Resigned 07 Dec 2000
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Statement Of Companys Objects
14 August 2020
CC04CC04
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Resolution
26 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Legacy
21 April 2011
MG02MG02
Legacy
21 April 2011
MG02MG02
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
11 September 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
6 March 1991
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
23 November 1989
288288
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
31 May 1989
288288
Legacy
4 October 1988
288288
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
8 December 1987
88(3)88(3)
Legacy
8 December 1987
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
14 June 1986
363363