Background WavePink WaveYellow Wave

AINTREE RACECOURSE DEVELOPMENTS LIMITED (05801444)

AINTREE RACECOURSE DEVELOPMENTS LIMITED (05801444) is an active UK company. incorporated on 29 April 2006. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AINTREE RACECOURSE DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BARNETT, Charles Henry, CAPEWELL, Sulekha, DERBY, Edward Richard William, The Earl Of Derby and 3 others.

Company Number
05801444
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2006
Age
19 years
Address
Aintree Racecourse, Liverpool, L9 5AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARNETT, Charles Henry, CAPEWELL, Sulekha, DERBY, Edward Richard William, The Earl Of Derby, MCDONNELL, David Croft, SAGE, Carly Joanna, TULLOCH, Andrew John Alexander
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINTREE RACECOURSE DEVELOPMENTS LIMITED

AINTREE RACECOURSE DEVELOPMENTS LIMITED is an active company incorporated on 29 April 2006 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AINTREE RACECOURSE DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 93110)

Status

active

Active since 19 years ago

Company No

05801444

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 April 2006

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 3 March 2026 (Just now)
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 18 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Aintree Racecourse Aintree Liverpool, L9 5AS,

Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Joined
Feb 22
Director Left
Feb 24
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BARNETT, Charles Henry

Active
Rose Hill, WrexhamLL13 0DE
Born July 1948
Director
Appointed 29 Apr 2006

CAPEWELL, Sulekha

Active
Aintree Racecourse, LiverpoolL9 5AS
Born January 1985
Director
Appointed 04 Feb 2020

DERBY, Edward Richard William, The Earl Of Derby

Active
Aintree Racecourse, LiverpoolL9 5AS
Born October 1962
Director
Appointed 16 Jan 2017

MCDONNELL, David Croft

Active
Aintree Racecourse, LiverpoolL9 5AS
Born July 1943
Director
Appointed 07 Aug 2018

SAGE, Carly Joanna

Active
Aintree Racecourse, LiverpoolL9 5AS
Born January 1983
Director
Appointed 02 Feb 2022

TULLOCH, Andrew John Alexander

Active
Aintree Racecourse, LiverpoolL9 5AS
Born September 1965
Director
Appointed 15 May 2006

AINSWORTH, Janet

Resigned
18 Weylands Grove, SalfordM6 7WU
Secretary
Appointed 29 Apr 2006
Resigned 21 Jul 2008

BARKER, Roy Steven

Resigned
Aintree Racecourse, LiverpoolL9 5AS
Secretary
Appointed 17 Dec 2012
Resigned 12 Jan 2024

CHESTER, Stephanie

Resigned
Aintree Racecourse, LiverpoolL9 5AS
Secretary
Appointed 12 Jan 2024
Resigned 12 Jan 2024

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 29 Apr 2006
Resigned 29 Apr 2006

PROCTOR, Geoffrey

Resigned
The Secretarys House, Newton Le WillowsWA12 0HQ
Secretary
Appointed 21 Jul 2008
Resigned 31 Oct 2012

AINSWORTH, Janet

Resigned
18 Weylands Grove, SalfordM6 7WU
Born March 1955
Director
Appointed 29 Apr 2006
Resigned 21 Jul 2008

BARKER, Roy Steven

Resigned
Aintree Racecourse, LiverpoolL9 5AS
Born October 1973
Director
Appointed 17 Dec 2012
Resigned 12 Jan 2024

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 29 Apr 2006
Resigned 29 Apr 2006

PROCTOR, Geoffrey

Resigned
The Secretarys House, Newton Le WillowsWA12 0HQ
Born October 1947
Director
Appointed 21 Jul 2008
Resigned 31 Oct 2012

SPIEGELBERG, Anthony William Assheton

Resigned
Oulton Park House, TarporleyCW6 9BL
Born December 1936
Director
Appointed 19 Mar 2007
Resigned 08 Aug 2017

Persons with significant control

3

Mr David Croft Mcdonnell

Active
Aintree Racecourse, LiverpoolL9 5AS
Born July 1943

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Aug 2018

The Earl Of Derby Edward Richard William Derby

Active
Aintree Racecourse, LiverpoolL9 5AS
Born October 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 16 Jan 2017

Mr Charles Henry Barnett

Active
Aintree Racecourse, LiverpoolL9 5AS
Born July 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
31 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 November 2006
MEM/ARTSMEM/ARTS
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
287Change of Registered Office
Legacy
16 May 2006
287Change of Registered Office
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Incorporation Company
29 April 2006
NEWINCIncorporation