Background WavePink WaveYellow Wave

FAKENHAM RACECOURSE LIMITED (00862851)

FAKENHAM RACECOURSE LIMITED (00862851) is an active UK company. incorporated on 29 October 1965. with registered office in Norfolk. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FAKENHAM RACECOURSE LIMITED has been registered for 60 years. Current directors include BARBER, Jonathan Nicolas, BLOOM, Jack Samuel Robert, BULLARD, Samuel Robert and 6 others.

Company Number
00862851
Status
active
Type
ltd
Incorporated
29 October 1965
Age
60 years
Address
The Racecourse, Norfolk, NR21 7NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BARBER, Jonathan Nicolas, BLOOM, Jack Samuel Robert, BULLARD, Samuel Robert, CASE, Adam Philip, GURNEY, Robert Edward Quintin, MASON, Ian Peter, SAVORY, Nigel Rudolph, WALES, Susan Clare, WALES, William Anthony
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAKENHAM RACECOURSE LIMITED

FAKENHAM RACECOURSE LIMITED is an active company incorporated on 29 October 1965 with the registered office located in Norfolk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FAKENHAM RACECOURSE LIMITED was registered 60 years ago.(SIC: 93199)

Status

active

Active since 60 years ago

Company No

00862851

LTD Company

Age

60 Years

Incorporated 29 October 1965

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 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

The Racecourse Fakenham Norfolk, NR21 7NY,

Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
May 17
Director Left
May 18
Director Left
Feb 19
Director Joined
May 20
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

FARROW, Caroline Louise

Active
Fakenham, NorfolkNR21 7NY
Secretary
Appointed 01 Jun 2022

BARBER, Jonathan Nicolas

Active
Peddars Way, HunstantonPE36 5LW
Born August 1965
Director
Appointed 19 May 2020

BLOOM, Jack Samuel Robert

Active
The Street, Bury St. EdmundsIP31 3JN
Born November 1992
Director
Appointed 20 Jan 2026

BULLARD, Samuel Robert

Active
Mill Farm Higham, Bury St EdmundsIP28 6NZ
Born June 1959
Director
Appointed 14 Nov 1995

CASE, Adam Philip

Active
Harpley, Kings LynnPE31 6TU
Born August 1966
Director
Appointed 19 Mar 2007

GURNEY, Robert Edward Quintin

Active
Bawdeswell, DerehamNR20 4SA
Born July 1969
Director
Appointed 05 Feb 2026

MASON, Ian Peter

Active
Ringstead Road, Kings LynnPE36 5NQ
Born September 1962
Director
Appointed 01 Oct 2013

SAVORY, Nigel Rudolph

Active
Fakenham, NorfolkNR21 7NY
Born October 1953
Director
Appointed 05 Nov 2007

WALES, Susan Clare

Active
The Racecourse, NorfolkNR21 7NY
Born July 1961
Director
Appointed 17 May 2016

WALES, William Anthony

Active
Abbey Farm, FakenhamNR21 0DQ
Born September 1961
Director
Appointed 18 Nov 1997

BEEVERS, Clare

Resigned
The Racecourse, NorfolkNR21 7NY
Secretary
Appointed 01 Oct 2017
Resigned 01 Jun 2022

FIRTH, Patrick Burdett

Resigned
6 Hayes Lane, FakenhamNR21 9ER
Secretary
Appointed 16 Aug 1995
Resigned 18 Sept 1996

FIRTH, Patrick Burdett

Resigned
6 Hayes Lane, FakenhamNR21 9ER
Secretary
Appointed N/A
Resigned 30 Sept 1994

O`NEILL, Rosalind

Resigned
The Court House, NorfolkNR26 8TJ
Secretary
Appointed 01 Oct 1994
Resigned 16 Aug 1995

POPE, Vivien Ann

Resigned
24 Fakenham Road, FakenhamNR21 9PR
Secretary
Appointed 18 Sept 1996
Resigned 01 Oct 2017

BARCLAY, Timothy Humphrey

Resigned
Middleton Tower, Kings LynnPE32 1EE
Born June 1923
Director
Appointed N/A
Resigned 30 Nov 1999

BARRATT, Charles William Legh

Resigned
Ollands Farm, NorwichNR11 6RB
Born October 1949
Director
Appointed N/A
Resigned 06 Jun 2016

BULWER-LONG, William Hanslip, Captain

Resigned
Heydon Hall, NorwichNR11 6RE
Born May 1937
Director
Appointed N/A
Resigned 25 Feb 1996

CASE, Robert James

Resigned
Lower Farm Back Street, Kings LynnPE31 6TU
Born October 1939
Director
Appointed 23 Apr 1996
Resigned 12 Oct 2006

DON, Andrew George

Resigned
The Old Rectory, Kings LynnPE32 2DG
Born August 1934
Director
Appointed N/A
Resigned 01 Jun 2006

GOW, Peter William

Resigned
Manor Farm, DerehamNR20 4BE
Born July 1912
Director
Appointed N/A
Resigned 24 Jun 1997

GURNEY, David Quintin

Resigned
Bawdeswell Hall, East DerehamNR20 4SA
Born February 1941
Director
Appointed N/A
Resigned 20 Feb 2006

LYLES, David Bryan

Resigned
Muckleton Farm, Kings LynnPE31 8JT
Born May 1950
Director
Appointed 25 May 2006
Resigned 23 May 2021

LYLES, Roger John

Resigned
Oldfield Cottage, HunstantonPE36 6NH
Born July 1924
Director
Appointed N/A
Resigned 12 Oct 2005

MASON, Peter Leonard

Resigned
Great Palgrave Farm, Kings LynnPE32 2EL
Born April 1934
Director
Appointed N/A
Resigned 25 Sept 1995

MCINNES-SKINNER, Francis Desmond

Resigned
North Farm, NorwichNR16 2LD
Born June 1925
Director
Appointed N/A
Resigned 23 May 2021

MERRIAM, Andrew William Kennedy

Resigned
Oak Lawn House, EyeIP23 7NN
Born May 1948
Director
Appointed 18 Nov 1997
Resigned 15 May 2018

PAYNE, Dale

Resigned
Tunn Street, Fakenham
Born January 1967
Director
Appointed 23 May 2021
Resigned 01 Feb 2026

TURNER, Rosemary Jane

Resigned
Ampton Hall, Bury St EdmundsIP31 1HU
Born January 1949
Director
Appointed 01 Sept 2006
Resigned 31 Jan 2019

WALES, David Anthony

Resigned
Eastgate House, Kings LynnPE33 9JR
Born July 1934
Director
Appointed N/A
Resigned 19 Nov 2009

WESLEY-KEY, Sophia Olivia

Resigned
Wood Dalling, NorwichNR11 6SN
Born September 1983
Director
Appointed 01 Mar 2017
Resigned 01 Feb 2026

WILSON, Eldred William O'Flaherty

Resigned
Essandem Abbey Road, Kings LynnPE31 6BT
Born June 1906
Director
Appointed N/A
Resigned 02 Apr 1997

Persons with significant control

1

FakenhamNR21 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
122122
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
30 May 1990
288288
Legacy
25 August 1989
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Miscellaneous
29 October 1965
MISCMISC