PONTEFRACT PARK RACE COMPANY LIMITED(THE) - PONTEFRACT
Company Profile | Company Filings |
Overview
PONTEFRACT PARK RACE COMPANY LIMITED(THE) is a Private Limited Company from PONTEFRACT and has the status: Active.
PONTEFRACT PARK RACE COMPANY LIMITED(THE) was incorporated 104 years ago on 18/10/1919 and has the registered number: 00159754. The accounts status is SMALL and accounts are next due on 31/12/2024.
PONTEFRACT PARK RACE COMPANY LIMITED(THE) was incorporated 104 years ago on 18/10/1919 and has the registered number: 00159754. The accounts status is SMALL and accounts are next due on 31/12/2024.
PONTEFRACT PARK RACE COMPANY LIMITED(THE) - PONTEFRACT
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE ADMINISTRATION OFFICE PONTEFRACT RACECOURSE
PONTEFRACT
WEST YORKSHIRE
WF8 4QD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES NORMAN GUNDILL | Oct 1942 | British | Director | CURRENT | |
MR RICHARD GEORGE HAMMILL | Aug 1976 | British | Director | 2021-11-16 | CURRENT |
MR CHRISTOPHER JOHN MORTON | Mar 1953 | British | Director | CURRENT | |
MR NICHOLAS HUGH TREMAYNE WRIGLEY | Mar 1955 | British | Director | 1995-07-03 | CURRENT |
ANTHONY CRAVEN GILPIN | Jan 1950 | British | Director | 2007-06-24 | CURRENT |
MRS JACQUELINE MAY FERGUSON | Feb 1949 | British | Director | 2023-09-04 | CURRENT |
MR WILLIAM ANTHONY BETHELL | May 1957 | British | Director | 1997-02-10 | CURRENT |
MR JAMES NORMAN GUNDILL | Oct 1942 | British | Secretary | CURRENT | |
MICHAEL HAROLD WRIGLEY | Jul 1924 | British | Director | RESIGNED | |
THE COUNTESS OF HALIFAX CAMILLA ANNE HALIFAX | Nov 1949 | British | Director | 2010-02-23 UNTIL 2019-11-26 | RESIGNED |
FRANK WARD | Jan 1944 | British | Director | RESIGNED | |
MR LESLIE SHAW | Apr 1952 | British | Director | 2019-12-17 UNTIL 2023-09-04 | RESIGNED |
MR SIMON EGERTON SCROPE | Dec 1934 | British | Director | 1995-07-03 UNTIL 2010-03-07 | RESIGNED |
MR ALFRED CHARLES NEWTON | May 1920 | British | Director | RESIGNED | |
JACK KERSHAW | Jan 1938 | British | Director | 2004-06-24 UNTIL 2005-06-21 | RESIGNED |
BRIAN HOLMES | Oct 1938 | British | Director | 2005-06-21 UNTIL 2007-06-12 | RESIGNED |
MR RONALD WILLIAM ARTHUR HALLIDAY | Nov 1946 | British | Director | 2007-06-12 UNTIL 2015-06-10 | RESIGNED |
JOHN DEVINE | Nov 1957 | British | Director | 2002-06-19 UNTIL 2004-06-24 | RESIGNED |
MR PETER BOX | Feb 1947 | British | Director | 2015-06-10 UNTIL 2019-12-17 | RESIGNED |
RICHARD ANTHONY BETHELL | Feb 1922 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Pontefract Park Race Company Limited Filleted accounts for Companies House (small and micro) | 2023-11-30 | 31-03-2023 | £662,715 Cash £1,299,756 equity |
The Pontefract Park Race Company Limited Filleted accounts for Companies House (small and micro) | 2022-12-01 | 31-03-2022 | £975,451 Cash £1,357,086 equity |
The Pontefract Park Race Company Limited Filleted accounts for Companies House (small and micro) | 2021-11-27 | 31-03-2021 | £816,009 Cash £1,053,220 equity |
The Pontefract Park Race Company Limited Filleted accounts for Companies House (small and micro) | 2020-12-09 | 31-03-2020 | £387,962 Cash £803,027 equity |
The Pontefract Park Race Company Limited Filleted accounts for Companies House (small and micro) | 2019-11-29 | 31-03-2019 | £427,390 Cash £768,162 equity |