Background WavePink WaveYellow Wave

THE PONY RACING AUTHORITY LIMITED (06124777)

THE PONY RACING AUTHORITY LIMITED (06124777) is an active UK company. incorporated on 22 February 2007. with registered office in Gloucestershire. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE PONY RACING AUTHORITY LIMITED has been registered for 19 years. Current directors include CLAISSE, Simon, DAVIES, Caroline Emma, FELTON, Michael John and 3 others.

Company Number
06124777
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2007
Age
19 years
Address
Cheltenham Racecourse, Gloucestershire, GL50 4SH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CLAISSE, Simon, DAVIES, Caroline Emma, FELTON, Michael John, GREENALL, Thomas Edward, HILL, George, SHEPPARD, Nicola
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PONY RACING AUTHORITY LIMITED

THE PONY RACING AUTHORITY LIMITED is an active company incorporated on 22 February 2007 with the registered office located in Gloucestershire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE PONY RACING AUTHORITY LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06124777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 February 2007

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 23 September 2025 (7 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

Overdue

28 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 22 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

Cheltenham Racecourse Cheltenham Gloucestershire, GL50 4SH,

Timeline

31 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
New Owner
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Apr 26
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

HANDLEY, Sheila Mary

Active
7 St Dunstans Close, WorcesterWR5 2AJ
Secretary
Appointed 01 Jan 2008

CLAISSE, Simon

Active
Naunton, CheltenhamGL54 3AJ
Born August 1960
Director
Appointed 30 Jun 2022

DAVIES, Caroline Emma

Active
122 Kennel Ride, AscotSL5 7NP
Born February 1965
Director
Appointed 22 Feb 2007

FELTON, Michael John

Active
New Park Farm, WincantonBA9 8HN
Born October 1955
Director
Appointed 22 Feb 2007

GREENALL, Thomas Edward

Active
Cheltenham Racecourse, GloucestershireGL50 4SH
Born November 1984
Director
Appointed 20 Feb 2019

HILL, George

Active
Newbury Street, WhitchurchRG28 7DN
Born April 1987
Director
Appointed 01 Jan 2024

SHEPPARD, Nicola

Active
Eastnor, LedburyHR8 1RD
Born November 1965
Director
Appointed 23 Nov 2016

MORGAN, Rebecca Elizabeth

Resigned
30 Graylag Crescent, TewkesburyGL20 7RR
Secretary
Appointed 22 Feb 2007
Resigned 01 Jan 2008

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 22 Feb 2007
Resigned 22 Feb 2007

BARLOW, Charles James Bulkley

Resigned
Egerton, MalpasSY14 8AF
Born September 1970
Director
Appointed 20 Feb 2016
Resigned 31 May 2021

BARNETT, Charles Henry

Resigned
Rose Hill, WrexhamLL13 0DE
Born July 1948
Director
Appointed 22 Feb 2007
Resigned 01 Jan 2013

DAVIES, Rebecca Elizabeth

Resigned
Cheltenham Racecourse, GloucestershireGL50 4SH
Born October 1978
Director
Appointed 22 Feb 2007
Resigned 12 Mar 2013

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 22 Feb 2007
Resigned 22 Feb 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 22 Feb 2007
Resigned 22 Feb 2007

GILLESPIE, Edward William

Resigned
Cheltenham Racecourse, GloucestershireGL50 4SH
Born July 1952
Director
Appointed 12 Mar 2013
Resigned 30 Jun 2022

HANCOCK, Lisa Jeanette

Resigned
Cheltenham Racecourse, GloucestershireGL50 4SH
Born October 1971
Director
Appointed 17 Sept 2012
Resigned 20 Feb 2019

HANCOCK, Lisa Jeanette

Resigned
Cheltenham Racecourse, GloucestershireGL50 4SH
Born October 1971
Director
Appointed 01 Sept 2012
Resigned 01 Mar 2013

HUTSBY, Caroline Mary

Resigned
Walton, WarwickCV35 9HX
Born January 1977
Director
Appointed 15 Jan 2010
Resigned 12 Mar 2013

MCPHERSON, Graeme Paul

Resigned
Stow On The Wold, GlosGL54 1JH
Born September 1970
Director
Appointed 01 Jun 2025
Resigned 28 Feb 2026

MORSHEAD, Anthea Louise

Resigned
CrieffPH7 4HR
Born July 1962
Director
Appointed 01 Jul 2010
Resigned 21 Feb 2019

MORSHEAD, Henry

Resigned
Cheltenham Racecourse, GloucestershireGL50 4SH
Born April 1997
Director
Appointed 01 Jun 2021
Resigned 31 May 2025

O'FLAHERTY, Elizabeth

Resigned
Cheltenham Racecourse, GloucestershireGL50 4SH
Born April 1988
Director
Appointed 15 Apr 2019
Resigned 01 Jan 2024

TUCKER, Lucy

Resigned
12 Cottons Lane, TetburyGL8 8DP
Born June 1974
Director
Appointed 01 Jan 2008
Resigned 23 Nov 2016

WALEY-COHEN, Robert Bernard

Resigned
18 Gilston Road, LondonSW10 9SR
Born November 1948
Director
Appointed 22 Feb 2007
Resigned 01 Jan 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Claisse

Active
Naunton, CheltenhamGL54 3AJ
Born August 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2022

Mr Edward Gillespie

Ceased
Cheltenham Racecourse, GloucestershireGL50 4SH
Born July 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Resolution
7 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
24 March 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
363aAnnual Return
Resolution
6 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Legacy
4 June 2007
287Change of Registered Office
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Incorporation Company
22 February 2007
NEWINCIncorporation