Background WavePink WaveYellow Wave

THE GOODWOOD CLUB LIMITED (04570253)

THE GOODWOOD CLUB LIMITED (04570253) is an active UK company. incorporated on 23 October 2002. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE GOODWOOD CLUB LIMITED has been registered for 23 years. Current directors include GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip.

Company Number
04570253
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GORDON LENNOX, Charles Henry, His Grace The 11th Duke Of Richmond And Gordon, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOODWOOD CLUB LIMITED

THE GOODWOOD CLUB LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE GOODWOOD CLUB LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04570253

LTD Company

Age

23 Years

Incorporated 23 October 2002

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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Previous Addresses

The Estate Office, Goodwood House, Chichester West Sussex PO18 0PX
From: 23 October 2002To: 10 April 2019
Timeline

19 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Aug 12
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 18
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 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 23 Oct 2002

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 Oct 2024

CHEESMUR, Lynn

Resigned
The Estate Office, 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

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Secretary
Appointed 23 Oct 2002
Resigned 01 May 2003

PALKA, Katharine Anne

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 2002
Resigned 23 Oct 2002

AXTELL, Samantha Louise

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

BULLOCK, Edward Albert

Resigned
The Estate Office, Goodwood, West SussexPO18 0PX
Born September 1950
Director
Appointed 01 Feb 2010
Resigned 31 Mar 2013

COGGINGS, Andrew Michael

Resigned
Goodwood, ChichesterPO18 0PX
Born October 1963
Director
Appointed 19 Nov 2018
Resigned 03 Jun 2024

DICKIE, Patricia

Resigned
The Estate Office, Goodwood, West SussexPO18 0PX
Born June 1975
Director
Appointed 04 Jan 2010
Resigned 01 Oct 2011

DRAFFAN, Nigel Gordon Helm

Resigned
The Old Rectory, PulboroughRH20 2EU
Born September 1950
Director
Appointed 23 Oct 2002
Resigned 28 Apr 2009

FABRICIUS, Roderick Norwood

Resigned
Westerton House, ChichesterPO18 0PF
Born April 1951
Director
Appointed 23 Oct 2002
Resigned 18 Feb 2009

FENNAH, Lynne

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

GOLDSMITH, Carole Anne

Resigned
The Estate Office, 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 23 Oct 2002
Resigned 01 May 2003

GRAHAME, Andrew Charles

Resigned
The Estate Office, Goodwood, West SussexPO18 0PX
Born April 1962
Director
Appointed 04 Jan 2010
Resigned 02 Aug 2012

GREAVES, Tracey

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

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Born October 1951
Director
Appointed 23 Oct 2002
Resigned 01 May 2007

WILLIAMSON, Alexander Patrick

Resigned
The Estate Office, 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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Oct 2002
Resigned 23 Oct 2002

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

122

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
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
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Auditors Resignation Company
3 October 2016
AUDAUD
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 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
14 November 2013
AR01AR01
Accounts With Accounts Type Small
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
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
13 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 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
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
25 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
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288cChange of Particulars
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Incorporation Company
23 October 2002
NEWINCIncorporation