Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAKENHAM RACECOURSE LIMITED
Company Information for

FAKENHAM RACECOURSE LIMITED

THE RACECOURSE, FAKENHAM, NORFOLK, NR21 7NY,
Company Registration Number
00862851
Private Limited Company
Active

Company Overview

About Fakenham Racecourse Ltd
FAKENHAM RACECOURSE LIMITED was founded on 1965-10-29 and has its registered office in Norfolk. The organisation's status is listed as "Active". Fakenham Racecourse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAKENHAM RACECOURSE LIMITED
 
Legal Registered Office
THE RACECOURSE
FAKENHAM
NORFOLK
NR21 7NY
Other companies in NR21
 
Telephone01328 862388
 
Filing Information
Company Number 00862851
Company ID Number 00862851
Date formed 1965-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102455512  
Last Datalog update: 2025-08-07 15:12:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAKENHAM RACECOURSE LIMITED

Current Directors
Officer Role Date Appointed
CLARE BEEVERS
Company Secretary 2017-10-01
SAMUEL ROBERT BULLARD
Director 1995-11-14
ADAM PHILIP CASE
Director 2007-03-19
SOPHIA KEY
Director 2017-03-01
DAVID BRYAN LYLES
Director 2006-05-25
IAN PETER MASON
Director 2013-10-01
FRANCIS DESMOND MCINNES-SKINNER
Director 1991-06-01
NIGEL RUDOLPH SAVORY
Director 2007-11-05
ROSEMARY JANE TURNER
Director 2006-09-01
SUSAN CLARE WALES
Director 2016-05-17
WILLIAM ANTHONY WALES
Director 1997-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM KENNEDY MERRIAM
Director 1997-11-18 2018-05-15
VIVIEN ANN POPE
Company Secretary 1996-09-18 2017-10-01
CHARLES WILLIAM LEGH BARRATT
Director 1991-06-01 2016-06-06
DAVID ANTHONY WALES
Director 1991-06-01 2009-11-19
ROBERT JAMES CASE
Director 1996-04-23 2006-10-12
ANDREW GEORGE DON
Director 1991-06-01 2006-06-01
DAVID QUINTIN GURNEY
Director 1991-06-01 2006-02-20
ROGER JOHN LYLES
Director 1991-06-01 2005-10-12
TIMOTHY HUMPHREY BARCLAY
Director 1991-06-01 1999-11-30
PETER WILLIAM GOW
Director 1991-06-01 1997-06-24
ELDRED WILLIAM O'FLAHERTY WILSON
Director 1991-06-01 1997-04-02
PATRICK BURDETT FIRTH
Company Secretary 1995-08-16 1996-09-18
WILLIAM HANSLIP BULWER-LONG
Director 1991-06-01 1996-02-25
PETER LEONARD MASON
Director 1991-06-01 1995-09-25
ROSALIND O`NEILL
Company Secretary 1994-10-01 1995-08-16
PATRICK BURDETT FIRTH
Company Secretary 1991-06-01 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL ROBERT BULLARD THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2016-11-01 CURRENT 2009-11-11 Active
SAMUEL ROBERT BULLARD GODOLPHIN MANAGEMENT CO. LIMITED Director 2016-01-01 CURRENT 1993-11-18 Active
SAMUEL ROBERT BULLARD DARLEY STUD MANAGEMENT COMPANY LIMITED Director 2006-06-05 CURRENT 1984-01-31 Active
SAMUEL ROBERT BULLARD WEST NORFOLK SPORTING TRUST LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
SAMUEL ROBERT BULLARD BULLARD BLOODSTOCK LIMITED Director 2002-08-16 CURRENT 2002-08-16 Active
ADAM PHILIP CASE CRUSO WILKIN AUCTIONS & MANAGEMENT Director 2015-09-01 CURRENT 1984-07-12 Active
ADAM PHILIP CASE CRUSO RESIDENTIAL LTD Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2014-03-11
ADAM PHILIP CASE C.F.CASE & CO.LIMITED Director 1991-08-29 CURRENT 1954-04-09 Active
IAN PETER MASON IAN MASON FARMS LIMITED Director 1995-11-17 CURRENT 1995-11-17 Active
NIGEL RUDOLPH SAVORY BARRATT & COOKE LIMITED Director 2018-04-01 CURRENT 2005-02-28 Active
SUSAN CLARE WALES HUSSITE LIMITED Director 2009-08-21 CURRENT 1977-12-05 Active
SUSAN CLARE WALES MARHAM HALL FARMS LIMITED Director 1995-09-08 CURRENT 1959-01-14 Active
WILLIAM ANTHONY WALES WALES (EASTGATE) FARMS LIMITED Director 2015-06-19 CURRENT 1959-01-16 Active
WILLIAM ANTHONY WALES WEST NORFOLK AMATEUR RACING CLUB LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
WILLIAM ANTHONY WALES MORTON HALL FARMS LIMITED Director 1992-03-31 CURRENT 1964-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25CONFIRMATION STATEMENT MADE ON 25/05/24, WITH UPDATES
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-13TM02Termination of appointment of Clare Beevers on 2022-06-01
2022-06-10AP03Appointment of Ms Caroline Louise Farrow as company secretary on 2022-06-01
2022-05-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CH01Director's details changed for Miss Sophia Wesley-Key on 2022-04-06
2021-09-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-05AP01DIRECTOR APPOINTED MR DALE PAYNE
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYAN LYLES
2020-10-23CH01Director's details changed for Miss Sophia Key on 2020-01-01
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-19AP01DIRECTOR APPOINTED MR JONATHAN NICOLAS BARBER
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANE TURNER
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM KENNEDY MERRIAM
2017-10-04TM02Termination of appointment of Vivien Ann Pope on 2017-10-01
2017-10-04AP03Appointment of Miss Clare Beevers as company secretary on 2017-10-01
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-01CH01Director's details changed for Nigel Rudolph Savory on 2017-06-01
2017-05-16AP01DIRECTOR APPOINTED MISS SOPHIA KEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM LEGH BARRATT
2016-06-30AP01DIRECTOR APPOINTED MRS SUSAN CLARE WALES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0101/06/15 ANNUAL RETURN FULL LIST
2014-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR IAN PETER MASON
2013-06-19AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-06-20AR0101/06/12 ANNUAL RETURN FULL LIST
2012-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-06-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-20AR0101/06/11 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-10AR0101/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY WALES / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE TURNER / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DESMOND MCINNES-SKINNER / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN LYLES / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILIP CASE / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT BULLARD / 01/06/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILIP CASE / 01/04/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALES
2009-07-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-09-04288aDIRECTOR APPOINTED NIGEL RUDOLPH SAVORY
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288bDIRECTOR RESIGNED
2007-06-15363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-10-11122£ IC 10600/100 08/06/06 £ SR 10500@1=10500
2006-10-10RES13NOTICE OF REDEEMNG SHRS 25/05/06
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-07-17288aNEW DIRECTOR APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-05-04288bDIRECTOR RESIGNED
2005-08-31363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-08-22363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2000-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-04363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-06-28363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-01363(288)DIRECTOR RESIGNED
1998-07-01363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-02288aNEW DIRECTOR APPOINTED
1998-04-02288aNEW DIRECTOR APPOINTED
1997-07-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-07-03363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to FAKENHAM RACECOURSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAKENHAM RACECOURSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-14 Outstanding HORSERACE BETTING LEVY BOARD
LEGAL CHARGE 1972-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAKENHAM RACECOURSE LIMITED

Intangible Assets
Patents
We have not found any records of FAKENHAM RACECOURSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FAKENHAM RACECOURSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FAKENHAM RACECOURSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-01-03 GBP £625
Norfolk County Council 2012-03-01 GBP £532
Norfolk County Council 2011-07-14 GBP £478
Norfolk County Council 2011-04-28 GBP £165
Norfolk County Council 2011-04-28 GBP £292

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FAKENHAM RACECOURSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAKENHAM RACECOURSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAKENHAM RACECOURSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR21 7NY