Background WavePink WaveYellow Wave

JOCKEY CLUB FARMING COMPANY LIMITED (08283427)

JOCKEY CLUB FARMING COMPANY LIMITED (08283427) is an active UK company. incorporated on 6 November 2012. with registered office in Newmarket. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. JOCKEY CLUB FARMING COMPANY LIMITED has been registered for 13 years. Current directors include ASCROFT, Jonathan, ATTWELL, Richard Anthony.

Company Number
08283427
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
Jockey Club Office, Newmarket, CB8 8JL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ASCROFT, Jonathan, ATTWELL, Richard Anthony
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOCKEY CLUB FARMING COMPANY LIMITED

JOCKEY CLUB FARMING COMPANY LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Newmarket. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. JOCKEY CLUB FARMING COMPANY LIMITED was registered 13 years ago.(SIC: 01110)

Status

active

Active since 13 years ago

Company No

08283427

LTD Company

Age

13 Years

Incorporated 6 November 2012

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

TAYVIN 471 LIMITED
From: 6 November 2012To: 18 December 2012
Contact
Address

Jockey Club Office 101 High Street Newmarket, CB8 8JL,

Previous Addresses

Merlin Place Milton Road Cambridge CB4 0DP United Kingdom
From: 6 November 2012To: 20 December 2012
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jul 14
Director Left
Jul 14
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ASCROFT, Jonathan

Active
101 High Street, NewmarketCB8 8JL
Born May 1986
Director
Appointed 23 May 2023

ATTWELL, Richard Anthony

Active
101 High Street, NewmarketCB8 8JL
Born April 1972
Director
Appointed 31 Dec 2024

BRADLEY, Adam

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1973
Director
Appointed 06 Nov 2012
Resigned 13 Dec 2012

GITTUS, William Angus

Resigned
Horringer, Bury St EdmundsIP29 5PN
Born September 1966
Director
Appointed 13 Dec 2012
Resigned 23 May 2023

MERRIAM, Andrew William Kennedy

Resigned
EyeIP23 7NN
Born May 1948
Director
Appointed 13 Dec 2012
Resigned 28 Feb 2014

SHORT, John Richard

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1949
Director
Appointed 06 Nov 2012
Resigned 13 Dec 2012

TRUESDALE, Nevin John

Resigned
101 High Street, NewmarketCB8 8JL
Born March 1974
Director
Appointed 28 Feb 2014
Resigned 31 Dec 2024

TAYLOR VINTERS DIRECTORS LIMITED

Resigned
Milton Road, CambridgeCB4 0DP
Corporate director
Appointed 06 Nov 2012
Resigned 13 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Portsmouth Road, EsherKT10 9AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023

Mr William Angus Gittus

Ceased
101 High Street, NewmarketCB8 8JL
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Memorandum Articles
19 December 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
6 November 2012
NEWINCIncorporation