Background WavePink WaveYellow Wave

NEWMARKET RACECOURSES LIMITED (00867204)

NEWMARKET RACECOURSES LIMITED (00867204) is an active UK company. incorporated on 21 December 1965. with registered office in Newmarket. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of racehorse owners. NEWMARKET RACECOURSES LIMITED has been registered for 60 years. Current directors include CHESTER, Stephanie Jane Elisabeth, CLARK, Stuart John.

Company Number
00867204
Status
active
Type
ltd
Incorporated
21 December 1965
Age
60 years
Address
Westfield House, Newmarket, CB8 0TG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of racehorse owners
Directors
CHESTER, Stephanie Jane Elisabeth, CLARK, Stuart John
SIC Codes
93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARKET RACECOURSES LIMITED

NEWMARKET RACECOURSES LIMITED is an active company incorporated on 21 December 1965 with the registered office located in Newmarket. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of racehorse owners. NEWMARKET RACECOURSES LIMITED was registered 60 years ago.(SIC: 93191)

Status

active

Active since 60 years ago

Company No

00867204

LTD Company

Age

60 Years

Incorporated 21 December 1965

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

NEWMARKET RACECOURSES
From: 29 July 2010To: 29 July 2010
NEWMARKET RACECOURSES TRUST
From: 21 December 1965To: 29 July 2010
Contact
Address

Westfield House The Links Newmarket, CB8 0TG,

Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
May 13
Director Joined
Aug 13
Loan Cleared
Sept 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

CHESTER, Stephanie Jane Elisabeth

Active
Portsmouth Road, EsherKT10 9AJ
Born April 1979
Director
Appointed 01 Nov 2022

CLARK, Stuart John

Active
Westfield House, NewmarketCB8 0TG
Born July 1979
Director
Appointed 31 Dec 2024

DRABWELL, Sarah Louise

Resigned
Westfield House, NewmarketCB8 0TG
Secretary
Appointed 30 Dec 2020
Resigned 27 Feb 2023

TATE, Gary Randel

Resigned
Laundry Cottage, Bury St EdmundsIP29 5JW
Secretary
Appointed N/A
Resigned 08 Oct 2012

BEDFORD, Andrew Ian Henry, The Duke Of Bedford

Resigned
Woburn Abbey, WoburnMK17 9WA
Born March 1962
Director
Appointed 06 Mar 1996
Resigned 17 Nov 2004

BOTHWAY, Colin Herbert

Resigned
The Old Hall, NorwichNR9 5DG
Born July 1939
Director
Appointed 31 Mar 1993
Resigned 31 Dec 2001

BULWER-LONG, William Hanslip, Captain

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

CREAN, Andrew Maurice

Resigned
Westfield House, NewmarketCB8 0TG
Born February 1965
Director
Appointed 24 Jul 2012
Resigned 03 May 2013

DAVIS, John Gordon

Resigned
Ginge House, WantageOX12 8QS
Born September 1952
Director
Appointed 06 Aug 1996
Resigned 17 Nov 2005

DENNIS, Darby William

Resigned
Walcot Hall, StamfordPE9 3EU
Born December 1952
Director
Appointed 01 Oct 2005
Resigned 08 Oct 2012

DESHAYES, Francis Kim

Resigned
Church House Deeves Hall Ridge, Potters BarEN6 3LP
Born September 1952
Director
Appointed 01 Jan 1998
Resigned 31 May 2000

DRABWELL, Sarah Louise

Resigned
Westfield House, NewmarketCB8 0TG
Born March 1979
Director
Appointed 30 Dec 2020
Resigned 01 Nov 2022

FISHER, Paul Richard

Resigned
Westfield House, NewmarketCB8 0TG
Born January 1965
Director
Appointed 24 Jul 2012
Resigned 31 Dec 2020

HAMBRO, Richard Alexander

Resigned
Waverton House, Moreton In MarshGL56 9TB
Born October 1946
Director
Appointed 09 Mar 2004
Resigned 27 Apr 2009

HAMILL, Keith

Resigned
9th Floor, LondonEC28 7QR
Born December 1952
Director
Appointed 05 Jun 2002
Resigned 17 Nov 2010

HANCOCK, Lisa Jeanette

Resigned
Quince Cottage, NewmarketCB8 9LU
Born October 1974
Director
Appointed 16 Oct 2000
Resigned 31 Oct 2007

JENSEN, Peter Sinclair

Resigned
60 Kew Green, Richmond Upon ThamesTW9 3AP
Born November 1950
Director
Appointed 30 Jan 2002
Resigned 31 Dec 2011

LEES, Nicholas Ernest Samuel, Captain

Resigned
Capers End Holly Bush Corner, Bury St EdmundsIP30 0AY
Born May 1939
Director
Appointed 22 Sept 1997
Resigned 01 May 2001

MACDONALD-BUCHANAN, Alexander James

Resigned
Symington Lodge Farm House, BiggarML12 6LW
Born April 1931
Director
Appointed N/A
Resigned 06 Nov 1996

NEWTON, Joseph Robert

Resigned
Hall Farm, Melton MowbrayLE14 4PY
Born August 1956
Director
Appointed 21 May 1996
Resigned 01 Jan 1998

PILKINGTON, Richard Arthur

Resigned
Westfield House, NewmarketCB8 0TG
Born September 1964
Director
Appointed 01 Jul 2010
Resigned 08 Oct 2012

PILKINGTON, Thomas Henry Milborne Swinnerton, Sir

Resigned
Kings Walden, HitchinSG4 8JU
Born March 1934
Director
Appointed N/A
Resigned 31 Jan 1994

PLAYER, Peter Dane

Resigned
Whatton Manor, NottinghamNG13 9EX
Born October 1941
Director
Appointed 21 Oct 1993
Resigned 17 Nov 2004

PROSSER, Michael Geoffrey

Resigned
Westfield, NewmarketCB8 0TG
Born October 1966
Director
Appointed 16 Oct 2006
Resigned 08 Oct 2012

RICHMOND-WATSON, Julian Howard

Resigned
Wakefield Lodge, TowcesterNN12 7QX
Born December 1947
Director
Appointed 04 Mar 2009
Resigned 08 Oct 2012

SIMPSON, Adrian Charles Henry

Resigned
Westfield House, NewmarketCB8 0TG
Born April 1950
Director
Appointed 12 Nov 2009
Resigned 08 Oct 2012

STARKEY, Amy Louise

Resigned
Westfield House, NewmarketCB8 0TG
Born April 1981
Director
Appointed 08 Oct 2012
Resigned 06 Oct 2025

STEWART, Katherine Lake

Resigned
Westfield House, NewmarketCB8 0TG
Born January 1959
Director
Appointed 01 Jan 2012
Resigned 08 Oct 2012

TATE, Gary Randel

Resigned
Laundry Cottage, Bury St EdmundsIP29 5JW
Born April 1958
Director
Appointed 01 Apr 2006
Resigned 30 Dec 2020

TRUESDALE, Nevin John

Resigned
Westfield House, NewmarketCB8 0TG
Born March 1974
Director
Appointed 22 Aug 2013
Resigned 31 Dec 2024

VAN CUTSEM, Hugh Bernard Edward

Resigned
Hilborough House, ThetfordIP26 5BQ
Born July 1941
Director
Appointed N/A
Resigned 31 Dec 2002

WALLIS, Stephen Henry

Resigned
Church Street, HaverhillCB9 7SG
Born February 1957
Director
Appointed 01 Nov 2007
Resigned 23 Jan 2012

WRIGHT, Nicholas Richard Wale

Resigned
Badlingham Manor, ElyCB7 5QQ
Born July 1961
Director
Appointed 01 Oct 2005
Resigned 08 Oct 2012

Persons with significant control

1

High Holborn, LondonWC1V 6LS

Nature of Control

Significant influence or control
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Reregistration Private Unlimited To Private Limited Company
29 July 2010
RR06RR06
Certificate Change Of Name Re Registration To Limited
29 July 2010
CERT2CERT2
Re Registration Memorandum Articles
29 July 2010
MARMAR
Resolution
29 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288cChange of Particulars
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
11 July 2003
288cChange of Particulars
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288cChange of Particulars
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Resolution
11 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
16 November 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Legacy
28 March 1996
288288
Legacy
1 March 1996
288288
Resolution
9 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
13 February 1994
288288
Miscellaneous
25 January 1994
MISCMISC
Resolution
14 January 1994
RESOLUTIONSResolutions
Resolution
14 January 1994
RESOLUTIONSResolutions
Resolution
14 January 1994
RESOLUTIONSResolutions
Legacy
24 November 1993
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Legacy
27 January 1992
288288
Legacy
22 July 1991
288288
Legacy
3 June 1991
363b363b
Legacy
24 February 1991
288288
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
9 February 1988
287Change of Registered Office
Legacy
6 July 1987
288288
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
288288
Legacy
29 July 1986
363363
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Memorandum Articles
29 May 1968
MEM/ARTSMEM/ARTS