Background WavePink WaveYellow Wave

HORSE RACING ABROAD LIMITED (00961883)

HORSE RACING ABROAD LIMITED (00961883) is an active UK company. incorporated on 12 September 1969. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. HORSE RACING ABROAD LIMITED has been registered for 56 years. Current directors include HINKSON, Judith Ellis, SMITH, Paul David.

Company Number
00961883
Status
active
Type
ltd
Incorporated
12 September 1969
Age
56 years
Address
Bridgetown House, Chester, CH1 1RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HINKSON, Judith Ellis, SMITH, Paul David
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSE RACING ABROAD LIMITED

HORSE RACING ABROAD LIMITED is an active company incorporated on 12 September 1969 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. HORSE RACING ABROAD LIMITED was registered 56 years ago.(SIC: 79120)

Status

active

Active since 56 years ago

Company No

00961883

LTD Company

Age

56 Years

Incorporated 12 September 1969

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

RACEAWAY TRAVEL LIMITED
From: 17 April 1985To: 23 January 1989
H.C.V. TRAVEL LIMITED
From: 12 September 1969To: 17 April 1985
Contact
Address

Bridgetown House Lower Bridge Street Chester, CH1 1RU,

Previous Addresses

Concorde House 6 Canal Street Chester Cheshire CH1 4EJ
From: 12 September 1969To: 23 July 2019
Timeline

20 key events • 1969 - 2024

Funding Officers Ownership
Company Founded
Sept 69
Director Left
Jan 10
Director Left
Jan 10
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Capital Update
Mar 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Feb 18
Director Left
Aug 19
Director Left
Sept 19
Owner Exit
Sept 20
Director Left
Mar 21
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HINKSON, Judith Ellis

Active
Lower Bridge Street, ChesterCH1 1RU
Born June 1970
Director
Appointed 26 Aug 2016

SMITH, Paul David

Active
Lower Bridge Street, ChesterCH1 1RU
Born October 1975
Director
Appointed 26 Jun 2024

BOFFEY, Duncan Peter Thomas

Resigned
12 Nant Y Coed, MoldCH7 1NX
Secretary
Appointed 04 Dec 2008
Resigned 04 Sept 2009

FRY, Judith Caroline

Resigned
April Cottage, HenfieldBN5 9NY
Secretary
Appointed 23 Dec 1998
Resigned 02 Nov 2007

FRY, Judith Caroline

Resigned
Wick Farm House Underhill Lane, HassocksBN6 8XE
Secretary
Appointed N/A
Resigned 06 Mar 1996

KEEBLE, Nicola

Resigned
Mount Manor House 16 The Mount, GuildfordGU2 4HS
Secretary
Appointed 30 Jun 1997
Resigned 23 Dec 1998

LEE, Rachel Louise

Resigned
Chertsey House, GuildfordGU1 4EU
Secretary
Appointed 06 Mar 1996
Resigned 24 Jan 1997

LLOYD, Karl James

Resigned
Moss Lane, BramhallSK7 1EG
Secretary
Appointed 04 Sept 2009
Resigned 26 Aug 2016

RHODEN, Denise Valerie

Resigned
Mount Manor House, GuildfordGU2 5HS
Secretary
Appointed 24 Jan 1997
Resigned 30 Jun 1997

WEST, Heather Joyce

Resigned
65 Kings Drive, HassocksBN6 8DY
Secretary
Appointed 02 Nov 2007
Resigned 02 Dec 2008

ATKINSON, Jennifer Isobel

Resigned
36 Montmano Drive, ManchesterM20 2EB
Born April 1975
Director
Appointed 10 Sept 2009
Resigned 19 Sept 2019

BARRITT, Mal

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born December 1972
Director
Appointed 22 Nov 2017
Resigned 29 Jul 2019

CLARKE, Nicholas Guy

Resigned
Forsters Farm, BungayNR35 2AU
Born November 1940
Director
Appointed 19 Mar 1996
Resigned 02 Dec 2008

DUMAS, Lorraine

Resigned
6 Le Pre Cirano, Murat Le Quaire63150
Born June 1952
Director
Appointed 09 Feb 1996
Resigned 02 Nov 2007

FOSTER, Andrew Muir

Resigned
32a High Street, TarporleyCW6 0DX
Born July 1944
Director
Appointed 04 Dec 2008
Resigned 15 Oct 2009

FOSTER, June Allyson

Resigned
Christleton, ChesterCH3 7AG
Born June 1954
Director
Appointed 10 Sept 2009
Resigned 04 Aug 2014

FRY, Ian Patrick Fleming

Resigned
The Cottage, BrightonBN1 5AR
Born September 1948
Director
Appointed N/A
Resigned 13 Oct 2009

FRY, Judith Caroline

Resigned
April Cottage, HenfieldBN5 9NY
Born July 1952
Director
Appointed N/A
Resigned 02 Nov 2007

LLOYD, Karl

Resigned
6 Canal Street, ChesterCH1 4EJ
Born July 1973
Director
Appointed 04 Aug 2014
Resigned 26 Aug 2016

MOORE, Rachel Ann

Resigned
152a Portland Road, HoveBN3 5QL
Born October 1962
Director
Appointed 19 Feb 1996
Resigned 25 Jul 1997

NEWMAN KNOTT, Susanna

Resigned
86 Maple Drive, Burgess HillRH15 8DJ
Born April 1965
Director
Appointed 19 Feb 1996
Resigned 25 Sept 1998

PICKERING, Emma Victoria

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born August 1979
Director
Appointed 05 Oct 2016
Resigned 26 Jun 2024

PINDAR, Sharon Jean

Resigned
6 Canal Street, ChesterCH1 4EJ
Born August 1967
Director
Appointed 04 Aug 2014
Resigned 26 Aug 2016

POVEY, Eric

Resigned
13 Church Lane, Upton By ChesterCH2 1DJ
Born December 1947
Director
Appointed 04 Dec 2008
Resigned 04 Aug 2014

ROBERTS, Sarah Louise

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born May 1979
Director
Appointed 26 Aug 2016
Resigned 30 Mar 2021

WESTCOTT, Colin Henry

Resigned
14 Forest Park, MaresfieldTN22 2NA
Born November 1948
Director
Appointed 19 Feb 1996
Resigned 02 Dec 2008

Persons with significant control

7

6 Active
1 Ceased

Northedge Capital Ii Gp Llp

Active
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016

Northedge Capital Llp

Active
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016

Mrs Jennifer Isobel Atkinson

Ceased
Lower Bridge Street, ChesterCH1 1RU
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2019

International Travel Connections Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Itc Luxury Travel Group Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Bliss Bidco Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Bliss Topco Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

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

Filing History

158

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Resolution
16 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Legacy
23 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2015
SH19Statement of Capital
Legacy
23 March 2015
CAP-SSCAP-SS
Resolution
23 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Resolution
20 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
391391
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
287Change of Registered Office
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 1998
AUDAUD
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
20 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
88(2)R88(2)R
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Resolution
15 July 1996
RESOLUTIONSResolutions
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
24 March 1996
RESOLUTIONSResolutions
Legacy
24 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
13 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
287Change of Registered Office
Legacy
2 March 1996
88(2)R88(2)R
Resolution
2 March 1996
RESOLUTIONSResolutions
Legacy
2 March 1996
123Notice of Increase in Nominal Capital
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1996
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 1993
AAAnnual Accounts
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
26 October 1990
288288
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
15 May 1990
288288
Legacy
9 August 1989
363363
Legacy
24 February 1989
287Change of Registered Office
Certificate Change Of Name Company
20 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
225(1)225(1)
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Incorporation Company
12 September 1969
NEWINCIncorporation