Background WavePink WaveYellow Wave

GOODWOOD RACECOURSE LIMITED (00772766)

GOODWOOD RACECOURSE LIMITED (00772766) is an active UK company. incorporated on 2 September 1963. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GOODWOOD RACECOURSE LIMITED has been registered for 62 years. Current directors include DUCHESS OF RICHMOND AND GORDON, Janet Elizabeth, Countess Of March & Kinrara, GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, SARGENT, Adrian Paul and 1 others.

Company Number
00772766
Status
active
Type
ltd
Incorporated
2 September 1963
Age
62 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DUCHESS OF RICHMOND AND GORDON, Janet Elizabeth, Countess Of March & Kinrara, GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, 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 RACECOURSE LIMITED

GOODWOOD RACECOURSE LIMITED is an active company incorporated on 2 September 1963 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 RACECOURSE LIMITED was registered 62 years ago.(SIC: 93110)

Status

active

Active since 62 years ago

Company No

00772766

LTD Company

Age

62 Years

Incorporated 2 September 1963

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
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Previous Addresses

Goodwood Chichester West Sussex PO18 0PX
From: 2 September 1963To: 10 April 2019
Timeline

30 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Sept 63
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
Mar 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Sept 13
Funding Round
Sept 13
Director Left
Oct 13
Funding Round
Jan 14
Director Left
Feb 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Share Issue
Apr 19
Funding Round
Apr 19
Share Issue
Apr 19
Funding Round
Feb 20
New Owner
Mar 22
Director Left
Jun 23
Owner Exit
Jun 23
Share Issue
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
9
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

GADSBY, Judith Lorraine

Active
Goodwood, ChichesterPO18 0PX
Secretary
Appointed 17 Jul 2025

DUCHESS OF RICHMOND AND GORDON, Janet Elizabeth, Countess Of March & Kinrara

Active
Goodwood, ChichesterPO18 0PX
Born December 1961
Director
Appointed 01 Jan 1995

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

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

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 Jul 2010

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

AXTELL, Samantha Louise

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

DUNLOP, John Leeper

Resigned
Goodwood, West SussexPO18 0PX
Born July 1939
Director
Appointed N/A
Resigned 20 Mar 2012

FABRICIUS, Roderick Norwood

Resigned
Goodwood, West SussexPO18 0PX
Born April 1951
Director
Appointed N/A
Resigned 19 Mar 2013

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
Goodwood, West SussexPO18 0PX
Born September 1929
Director
Appointed N/A
Resigned 01 Sept 2017

GORDON LENNOX, Nicholas Charles, Lord

Resigned
South Nore, ChichesterPO20 8AT
Born January 1931
Director
Appointed 27 Feb 1996
Resigned 12 Oct 2004

GORDON LENNOX, Susan Mary, Duchess Of Richmond

Resigned
Goodwood, ChichesterPO18 0PX
Born July 1932
Director
Appointed 18 Feb 2010
Resigned 13 Jun 2023

GREAVES, Tracey

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

HULL, John Folliot Charles

Resigned
33 Edwardes Square, LondonW8 6HH
Born October 1925
Director
Appointed N/A
Resigned 31 Dec 1992

JONES, Peter Ivan

Resigned
Goodwood, West SussexPO18 0PX
Born December 1942
Director
Appointed 01 Mar 2008
Resigned 31 Mar 2013

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 18 Feb 2010
Resigned 10 Feb 2016

WILLETT, Peter Stirling

Resigned
Paddock House, BasingstokeRG27 9BG
Born September 1919
Director
Appointed N/A
Resigned 31 Dec 2008

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

2

1 Active
1 Ceased

Susan Duchess Of Richmond

Ceased
Goodwood, ChichesterPO18 0PX
Born July 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2019
Ceased 13 Jun 2023
Goodwood, ChichesterPO18 0PX

Nature of Control

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

Filing History

195

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 Updates
11 September 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 March 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Legacy
8 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement
22 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
1 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
10 April 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
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
23 February 2016
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
11 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
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
3 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
2 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Statement Of Companys Objects
24 September 2013
CC04CC04
Resolution
24 September 2013
RESOLUTIONSResolutions
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
19 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 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
18 July 2012
MG02MG02
Legacy
13 July 2012
MG01MG01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
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
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
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
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
28 May 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
288aAppointment 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
21 May 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Legacy
7 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
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
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Legacy
5 August 2000
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
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)
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
10 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 Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
30 April 1991
288288
Legacy
21 November 1990
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
14 May 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
6 May 1988
288288
Legacy
5 November 1987
363363
Accounts Amended With Accounts Type Full
7 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Incorporation Company
2 September 1963
NEWINCIncorporation