ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Racecourse Retail Business Limited

Racecourse Retail Business Limited is a liquidation company incorporated on 15 September 2015 with the registered office located in Manchester, Greater Manchester. Racecourse Retail Business Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Compulsory strike-off was discontinued 4 months ago
Company No
09776843
Private limited company
Age
10 years
Incorporated 15 September 2015
Size
Unreported
Confirmation
Submitted
Dated 14 September 2024 (1 year 1 month ago)
Next confirmation dated 14 September 2025
Was due on 28 September 2025 (1 month ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 212 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (7 months ago)
Address
11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 27 Aug 2025 (2 months ago)
Previous address was 71 Queen Victoria Street London EC4V 4BE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
16
Shareholders
23
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Apr 1972
Director • Irish,british • Lives in England • Born in May 1976
Director • Commercial Director • British • Lives in England • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Racecourse Media Group Limited
Britt Ingrid Boeskov, Nevin John Truesdale, and 12 more are mutual people.
Active
The Racecourse Association Limited
Nevin John Truesdale, John Joseph Andrew Sanderson, and 1 more are mutual people.
Active
Racing UK Limited
Nicholas Joseph Mills, Rysaffe Secretaries, and 1 more are mutual people.
Active
Stratford-On-Avon Racecourse Company Limited
John Joseph Andrew Sanderson and Ilona Denise Barnett are mutual people.
Active
Jockey Club Racecourses (Holdings) Limited
James Joseph Mullen and Nevin John Truesdale are mutual people.
Active
International Racecourse Management Limited
James Henry Sanderson and John Joseph Andrew Sanderson are mutual people.
Active
Jockey Club Racecourses Limited
James Joseph Mullen and Nevin John Truesdale are mutual people.
Active
Ascot Authority (Holdings) Limited
Ian Donald McGregor and Alastair James McGregor Warwick are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£11.63M
Increased by £498K (+4%)
Turnover
£63.45M
Increased by £4.49M (+8%)
Employees
Unreported
Same as previous period
Total Assets
£13.74M
Increased by £180K (+1%)
Total Liabilities
-£12.56M
Decreased by £36K (-0%)
Net Assets
£1.19M
Increased by £216K (+22%)
Debt Ratio (%)
91%
Decreased by 1.48% (-2%)
Latest Activity
Inspection Address Changed
2 Months Ago on 27 Aug 2025
Registered Address Changed
3 Months Ago on 28 Jul 2025
Registered Address Changed
3 Months Ago on 28 Jul 2025
Declaration of Solvency
3 Months Ago on 28 Jul 2025
Voluntary Liquidator Appointed
3 Months Ago on 28 Jul 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 24 Jun 2025
Compulsory Gazette Notice
4 Months Ago on 3 Jun 2025
John Joseph Andrew Sanderson Resigned
8 Months Ago on 18 Feb 2025
Adam James Philip Waterworth Resigned
8 Months Ago on 18 Feb 2025
Amy Louise Starkey Resigned
8 Months Ago on 18 Feb 2025
Get Credit Report
Discover Racecourse Retail Business Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 71 Queen Victoria Street London EC4V 4BE England to Rysaffe Secretaries 71 Queen Victoria Street London EC4V 4BE
Submitted on 27 Aug 2025
Appointment of a voluntary liquidator
Submitted on 28 Jul 2025
Registered office address changed from 8 Finsbury Circus London EC2M 7EA to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 28 July 2025
Submitted on 28 Jul 2025
Declaration of solvency
Submitted on 28 Jul 2025
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 8 Finsbury Circus London EC2M 7EA on 28 July 2025
Submitted on 28 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 24 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2025
Termination of appointment of William John Patten Derby as a director on 18 February 2025
Submitted on 28 Feb 2025
Termination of appointment of James Henry Sanderson as a director on 18 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Jonathan Garratt as a director on 18 February 2025
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year