Background WavePink WaveYellow Wave

GOODWOOD RACEHORSE OWNERS GROUP LIMITED (10742906)

GOODWOOD RACEHORSE OWNERS GROUP LIMITED (10742906) is an active UK company. incorporated on 27 April 2017. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of racehorse owners. GOODWOOD RACEHORSE OWNERS GROUP LIMITED has been registered for 8 years. Current directors include BARLOW, Ian Edward, CLINCH, Heather Gail, FISHER, David Henry.

Company Number
10742906
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2017
Age
8 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of racehorse owners
Directors
BARLOW, Ian Edward, CLINCH, Heather Gail, FISHER, David Henry
SIC Codes
93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODWOOD RACEHORSE OWNERS GROUP LIMITED

GOODWOOD RACEHORSE OWNERS GROUP LIMITED is an active company incorporated on 27 April 2017 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of racehorse owners. GOODWOOD RACEHORSE OWNERS GROUP LIMITED was registered 8 years ago.(SIC: 93191)

Status

active

Active since 8 years ago

Company No

10742906

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 April 2017

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 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Goodwood House Chichester, PO18 0PX,

Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Mar 24
Director Joined
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARLOW, Ian Edward

Active
ChichesterPO18 0PX
Born September 1951
Director
Appointed 27 Apr 2017

CLINCH, Heather Gail

Active
ChichesterPO18 0PX
Born May 1963
Director
Appointed 27 Apr 2017

FISHER, David Henry

Active
ChichesterPO18 0PX
Born May 1949
Director
Appointed 01 Jul 2024

WRIGHT, Richard James

Resigned
ChichesterPO18 0PX
Born November 1947
Director
Appointed 27 Apr 2017
Resigned 26 Nov 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Incorporation Company
27 April 2017
NEWINCIncorporation