Background WavePink WaveYellow Wave

TAUNTON RACECOURSE COMPANY LIMITED(THE) (00223275)

TAUNTON RACECOURSE COMPANY LIMITED(THE) (00223275) is an active UK company. incorporated on 18 July 1927. with registered office in Taunton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TAUNTON RACECOURSE COMPANY LIMITED(THE) has been registered for 98 years. Current directors include BLACKBURN, Robert Peter, DAVIS, Patrick Simon Gronow, ENGERT, Nicholas and 2 others.

Company Number
00223275
Status
active
Type
ltd
Incorporated
18 July 1927
Age
98 years
Address
Orchard Portman, Taunton, TA3 7BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BLACKBURN, Robert Peter, DAVIS, Patrick Simon Gronow, ENGERT, Nicholas, GRIFFIN, David Henry, HENDERSON, Guy
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAUNTON RACECOURSE COMPANY LIMITED(THE)

TAUNTON RACECOURSE COMPANY LIMITED(THE) is an active company incorporated on 18 July 1927 with the registered office located in Taunton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TAUNTON RACECOURSE COMPANY LIMITED(THE) was registered 98 years ago.(SIC: 93110)

Status

active

Active since 98 years ago

Company No

00223275

LTD Company

Age

98 Years

Incorporated 18 July 1927

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Orchard Portman Shoreditch Taunton, TA3 7BL,

Previous Addresses

Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom
From: 13 October 2019To: 4 August 2023
Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 18 July 1927To: 13 October 2019
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Loan Cleared
Sept 16
Director Joined
Apr 18
Director Joined
Jul 18
Loan Secured
Jun 19
Loan Cleared
Jul 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Jun 24
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

DAVIS, Patrick Simon Gronow

Active
Shoreditch, TauntonTA3 7BL
Secretary
Appointed 24 Jan 2026

BLACKBURN, Robert Peter

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1961
Director
Appointed 28 Oct 2020

DAVIS, Patrick Simon Gronow

Active
Shoreditch, TauntonTA3 7BL
Born March 1969
Director
Appointed 20 Jan 2026

ENGERT, Nicholas

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1948
Director
Appointed 09 Apr 2008

GRIFFIN, David Henry

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1951
Director
Appointed 17 Jul 2018

HENDERSON, Guy

Active
Shoreditch, TauntonTA3 7BL
Born January 1958
Director
Appointed 16 Nov 2023

HILLS, John Evelyn Baring

Resigned
Stagg Mill, TivertonEX16 7LY
Secretary
Appointed 15 May 2001
Resigned 25 Apr 2009

HILLS, John Evelyn Baring

Resigned
The Priory Cottage, TetburyGL8 6RN
Secretary
Appointed 01 Sept 1997
Resigned 21 Apr 1998

SHEWEN, Antony Gordon Mansel

Resigned
Myrtle Farm, TauntonTA3 6TS
Secretary
Appointed N/A
Resigned 21 Apr 1998

YOUNG, Robert

Resigned
Shoreditch, TauntonTA3 7BL
Secretary
Appointed 10 Aug 2010
Resigned 24 Jan 2026

BARBER, Paul Kelson

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1942
Director
Appointed 31 May 1994
Resigned 21 Dec 2022

DU CANN, Edward, Rt Hon Sir

Resigned
Cothay Manor Greenhaw, WillingtonTA21 0JR
Born May 1924
Director
Appointed N/A
Resigned 07 Jun 1993

DUNN, Christopher James

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1949
Director
Appointed 03 Jun 2003
Resigned 22 Oct 2023

DUNN, Edward Frank

Resigned
Oakfield, TauntonTA4 1DZ
Born October 1920
Director
Appointed N/A
Resigned 03 Jun 2003

EDWARDS-HEATHCOTE, Edenson James

Resigned
Beasley Farm Wheddon Cross, MineheadTA24 7BL
Born September 1917
Director
Appointed N/A
Resigned 15 May 2001

FODEN, Michael James

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born November 1935
Director
Appointed 18 Jan 1993
Resigned 15 Sept 2020

HILLS, John Evelyn Baring

Resigned
Stagg Mill, TivertonEX16 7LY
Born May 1939
Director
Appointed 15 May 2001
Resigned 25 Apr 2009

MACEWAN, Andrew Michael

Resigned
Urless Farm, DorchesterDT2 0NP
Born February 1929
Director
Appointed N/A
Resigned 16 May 2000

READING, Norman George

Resigned
24 Mount Street, TauntonTA1 3QF
Born May 1909
Director
Appointed N/A
Resigned 12 Apr 1994

SHEWEN, Antony Gordon Mansel

Resigned
Myrtle Farm, TauntonTA3 6TS
Born October 1927
Director
Appointed 21 May 1992
Resigned 21 Apr 1998

WHITE, John Samuel Byard

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1936
Director
Appointed 31 May 1994
Resigned 15 Sept 2020

YOUNG, Robert Joseph

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1955
Director
Appointed 06 Apr 2018
Resigned 24 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Harry James Bligh Dunn

Active
Shoreditch, TauntonTA3 7BL
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2025

Executors Of Mr Christopher James Dunn

Ceased
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company
25 April 2024
TM01Termination of Director
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Move Registers To Registered Office Company
13 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 October 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Resolution
24 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Legacy
1 August 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
18 June 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
88(2)R88(2)R
Accounts With Accounts Type Small
4 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Resolution
17 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
288288
Legacy
3 September 1994
288288
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Legacy
5 August 1992
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
10 July 1989
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
7 October 1988
288288
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
28 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
363363
Legacy
2 August 1986
288288
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts