Background WavePink WaveYellow Wave

GOODWOOD ROAD RACING COMPANY LIMITED (00466176)

GOODWOOD ROAD RACING COMPANY LIMITED (00466176) is an active UK company. incorporated on 24 March 1949. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GOODWOOD ROAD RACING COMPANY LIMITED has been registered for 77 years. Current directors include GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, MCNEILL, Lloyd, SARGENT, Adrian Paul and 1 others.

Company Number
00466176
Status
active
Type
ltd
Incorporated
24 March 1949
Age
77 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, MCNEILL, Lloyd, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWOOD ROAD RACING COMPANY LIMITED

GOODWOOD ROAD RACING COMPANY LIMITED is an active company incorporated on 24 March 1949 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GOODWOOD ROAD RACING COMPANY LIMITED was registered 77 years ago.(SIC: 93110)

Status

active

Active since 77 years ago

Company No

00466176

LTD Company

Age

77 Years

Incorporated 24 March 1949

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

GOODWOOD AERODROME AND MOTOR CIRCUIT LIMITED
From: 26 February 1993To: 14 August 1997
GOODWOOD TERRENA LIMITED
From: 24 March 1949To: 26 February 1993
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Previous Addresses

Goodwood Chichester West Sussex PO18 0PX
From: 24 March 1949To: 10 April 2019
Timeline

23 key events • 1949 - 2024

Funding Officers Ownership
Company Founded
Mar 49
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 13
Director Left
Mar 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Dec 15
Director Left
Jan 16
Loan Cleared
May 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Nov 18
Director Joined
Mar 21
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

GADSBY, Judith Lorraine

Active
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 17 Jul 2025

GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon

Active
Goodwood, ChichesterPO18 0PX
Born January 1955
Director
Appointed N/A

MCNEILL, Lloyd

Active
Goodwood, ChichesterPO18 0PX
Born July 1974
Director
Appointed 01 Jan 2010

SARGENT, Adrian Paul

Active
Goodwood, ChichesterPO18 0PX
Born March 1976
Director
Appointed 01 Oct 2024

WATERWORTH, Adam James Philip

Active
Goodwood, ChichesterPO18 0PX
Born May 1971
Director
Appointed 01 Mar 2021

CHEESMUR, Lynn

Resigned
Goodwood, West SussexPO18 0PX
Secretary
Appointed 01 Jul 2005
Resigned 14 Nov 2013

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Secretary
Appointed 01 May 2003
Resigned 01 Jul 2005

GORDON-LENNOX, Charles Henry, The Right Hon Duke Of Richmond And Gordon

Resigned
East Lavant Lodge Pooklane, ChichesterPO18 0AW
Secretary
Appointed 06 Jan 1995
Resigned 01 May 1995

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Secretary
Appointed 01 May 1995
Resigned 01 May 2003

PALKA, Katharine Anne

Resigned
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 14 Nov 2013
Resigned 17 Jul 2025

PROCTER, John Rawsthorne

Resigned
Foxfield Chichester Road, ChichesterPO20 8QB
Secretary
Appointed N/A
Resigned 06 Jan 1995

ALLISON, Brian George, Professor

Resigned
Goodwood, West SussexPO18 0PX
Born April 1933
Director
Appointed 28 Feb 2007
Resigned 28 Feb 2013

AXTELL, Samantha Louise

Resigned
East Lavant Lodge, ChichesterPO18 0AW
Born March 1972
Director
Appointed 03 Sept 2007
Resigned 18 Dec 2009

FABRICIUS, Roderick Norwood

Resigned
Westerton House, ChichesterPO18 0PF
Born April 1951
Director
Appointed N/A
Resigned 01 Feb 1993

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Born July 1963
Director
Appointed 01 Jan 2005
Resigned 16 May 2008

GOLDSMITH, Carole Anne

Resigned
Goodwood, West SussexPO18 0PX
Born October 1966
Director
Appointed 18 May 2009
Resigned 17 Sept 2013

GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon

Resigned
Molecomb, ChichesterPO18 0PZ
Born September 1929
Director
Appointed N/A
Resigned 31 Dec 2005

GREAVES, Tracey

Resigned
Goodwood, ChichesterPO18 0PX
Born August 1966
Director
Appointed 14 Dec 2009
Resigned 01 Oct 2024

HOUGHTON, Anthony John

Resigned
Cormorants, ChichesterPO20 8PF
Born November 1943
Director
Appointed 01 Jan 1995
Resigned 07 Nov 2003

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Born October 1951
Director
Appointed 01 Jan 1997
Resigned 01 May 2007

MORRISON, William Ian

Resigned
Goodwood, West SussexPO18 0PX
Born May 1958
Director
Appointed 16 Jun 2008
Resigned 25 Nov 2015

MOSS, William John Hodsoll, Lt Col

Resigned
Goodwood, West SussexPO18 0PX
Born April 1943
Director
Appointed 01 Jul 2007
Resigned 04 Jan 2013

PRUDENCE, Earl John

Resigned
Crosstrees, GodalmingGU8 4TS
Born October 1925
Director
Appointed N/A
Resigned 30 Jun 1993

SALMON, Christopher Neil

Resigned
Goodwood, West SussexPO18 0PX
Born March 1975
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2015

SUTTON, Richard Charles Blyth

Resigned
2 Cobblers Row, ChichesterPO18 0HN
Born August 1963
Director
Appointed 02 Mar 2001
Resigned 13 Dec 2006

WIDDOWS, Robert John Frederick

Resigned
Gate House, ChichesterPO18 9ED
Born May 1949
Director
Appointed 01 Jan 1997
Resigned 31 Mar 2005

WILLIAMSON, Alexander Patrick

Resigned
Goodwood, West SussexPO18 0PX
Born March 1974
Director
Appointed 14 Jul 2008
Resigned 07 Jun 2017

WOODGATE, Christopher Edward James

Resigned
Goodwood, ChichesterPO18 0PX
Born July 1977
Director
Appointed 07 Jun 2017
Resigned 01 Oct 2024

Persons with significant control

1

Goodwood, ChichesterPO18 0PX

Nature of Control

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

Filing History

175

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Auditors Resignation Company
3 October 2016
AUDAUD
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2014
CC04CC04
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Secretary Company With Change Date
2 October 2013
CH03Change of Secretary Details
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
23 May 2012
MG02MG02
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Legacy
14 April 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Legacy
1 March 2010
MG01MG01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288cChange of Particulars
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
26 February 1993
288288
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
15 May 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Incorporation Company
24 March 1949
NEWINCIncorporation