logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Clinch, Heather Gail
    Public Relations born in May 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
    Mrs Heather Gail Clinch
    Born in May 1963
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Treadgold, Peter William
    Chartered Accountant born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ now
    OF - Director → CIF 0
    Mr Peter William Treadgold
    Born in September 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Norris, William John
    Barrister born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ now
    OF - Director → CIF 0
    Mr William John Norris
    Born in October 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Batters, Minette Bridget, Lady
    Tenant Farmer born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
    Baroness Minette Bridget Batters
    Born in May 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Margadale Of Islay, Alastair John, Lord
    Landowner born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-16 ~ now
    OF - Director → CIF 0
    Lord Alastair John Margadale Of Islay
    Born in April 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Martin, Jeremy John
    Clerk Of The Course/Racecourse Manager born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ now
    OF - Director → CIF 0
    Mr Jeremy John Martin
    Born in August 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Huntingdon, William Edward Robin Hood, Lord
    Thoroughbred Consultant, Farmer born in January 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ now
    OF - Director → CIF 0
    Lord William Edward Robin Hood Huntingdon
    Born in January 1948
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Meyrick, George Christopher, Sir
    Chartered Surveyor born in March 1941
    Individual
    Officer
    icon of calendar 1997-11-18 ~ 2012-10-31
    OF - Director → CIF 0
  • 2
    Margadale, John Granville
    Peer Of The Realm born in December 1906
    Individual
    Officer
    icon of calendar ~ 1993-12-06
    OF - Director → CIF 0
  • 3
    Eyre, Edward
    Barrister-At-Law born in January 1929
    Individual
    Officer
    icon of calendar ~ 2003-12-31
    OF - Director → CIF 0
  • 4
    Balding, Ian Anthony
    Racehorse Trainer born in November 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-04 ~ 2017-12-20
    OF - Director → CIF 0
  • 5
    Carson, Michael
    County Councillor/Self Employed born in July 1931
    Individual
    Officer
    icon of calendar ~ 1997-05-22
    OF - Director → CIF 0
  • 6
    Head, Richard Antony, Rt Hon The Viscount
    Farmer born in February 1937
    Individual
    Officer
    icon of calendar ~ 2009-10-29
    OF - Director → CIF 0
  • 7
    Smith, Jeffrey Colin
    Company Director born in December 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2024-01-03
    OF - Director → CIF 0
    Mr Jeffrey Colin Smith
    Born in December 1945
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-01-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Elkins, Jacqueline Mary
    Individual
    Officer
    icon of calendar ~ 1998-09-22
    OF - Secretary → CIF 0
  • 9
    White, Lillian
    Individual
    Officer
    icon of calendar 1998-09-22 ~ 2013-12-06
    OF - Secretary → CIF 0
  • 10
    Wates, Michael Edward
    Builder born in June 1935
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-12-12
    OF - Director → CIF 0
  • 11
    Phipps, Jeremy Joseph Julian, Major General
    Stabling born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-03 ~ 2010-09-02
    OF - Director → CIF 0
parent relation
Company in focus

THE BIBURY CLUB LIMITED

Standard Industrial Classification
93191 - Activities Of Racehorse Owners
Brief company account
Average Number of Employees
552024-01-01 ~ 2024-12-31
582023-01-01 ~ 2023-12-31
Property, Plant & Equipment
2,214,303 GBP2024-12-31
2,373,685 GBP2023-12-31
Fixed Assets
2,780,850 GBP2024-12-31
2,919,376 GBP2023-12-31
Total Inventories
18,695 GBP2024-12-31
25,135 GBP2023-12-31
Debtors
Current
390,070 GBP2024-12-31
393,035 GBP2023-12-31
Cash at bank and in hand
445,728 GBP2024-12-31
374,172 GBP2023-12-31
Current Assets
1,305,829 GBP2024-12-31
1,175,964 GBP2023-12-31
Net Current Assets/Liabilities
918,903 GBP2024-12-31
824,633 GBP2023-12-31
Total Assets Less Current Liabilities
3,699,753 GBP2024-12-31
3,744,009 GBP2023-12-31
Net Assets/Liabilities
2,353,754 GBP2024-12-31
2,351,193 GBP2023-12-31
Equity
Called up share capital
245,564 GBP2024-12-31
245,564 GBP2023-12-31
Retained earnings (accumulated losses)
2,108,190 GBP2024-12-31
2,105,629 GBP2023-12-31
Equity
2,353,754 GBP2024-12-31
2,351,193 GBP2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
16,928 GBP2024-01-01 ~ 2024-12-31
-19,988 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-34,135 GBP2024-01-01 ~ 2024-12-31
-19,988 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
4,148,612 GBP2024-12-31
4,133,122 GBP2023-12-31
Motor vehicles
69,233 GBP2024-12-31
69,233 GBP2023-12-31
Other
1,824,528 GBP2024-12-31
1,778,429 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
6,042,373 GBP2024-12-31
5,980,784 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,132,828 GBP2024-12-31
1,974,288 GBP2023-12-31
Motor vehicles
49,413 GBP2024-12-31
42,805 GBP2023-12-31
Other
1,645,829 GBP2024-12-31
1,590,006 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,828,070 GBP2024-12-31
3,607,099 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
158,540 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
6,608 GBP2024-01-01 ~ 2024-12-31
Other
55,823 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
220,971 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
2,015,784 GBP2024-12-31
2,158,834 GBP2023-12-31
Motor vehicles
19,820 GBP2024-12-31
26,428 GBP2023-12-31
Other
178,699 GBP2024-12-31
188,423 GBP2023-12-31
Other types of inventories not specified separately
18,695 GBP2024-12-31
Trade Debtors/Trade Receivables
28,119 GBP2024-12-31
161,317 GBP2023-12-31
Prepayments
304,789 GBP2024-12-31
225,755 GBP2023-12-31
Other Debtors
57,162 GBP2024-12-31
5,963 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
390,070 GBP2024-12-31
393,035 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
652 GBP2024-12-31
7,583 GBP2023-12-31
Non-current, Amounts falling due after one year
652 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
98,524 GBP2024-12-31
81,596 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
245,564 shares2024-12-31
245,564 shares2023-12-31

Related profiles found in government register
  • THE BIBURY CLUB LIMITED
    Info
    Registered number 02571569
    icon of addressSalisbury Racecourse, Netherhampton, Salisbury, Wiltshire SP2 8PN
    Private Limited Company incorporated on 1991-01-03 (34 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • THE BIBURY CLUB LIMITED
    S
    Registered number 02571569
    icon of addressSalisbury Racecourse, Netherhampton, Salisbury, Wiltshire, England, SP2 8PN
    CIF 1
  • THE BIBURY CLUB LIMITED
    S
    Registered number 02571569
    icon of addressSalisbury Racecourse, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PN
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    JULY 2018 LLP - 2018-04-09
    icon of address4th Floor, Alaska House, Dunnings Bridge Road, Bootle, England
    Active Corporate (27 parents)
    Officer
    icon of calendar 2017-10-26 ~ now
    CIF 1 - LLP Member → ME
  • 2
    icon of addressThe Racecourse, York Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    CIF 2 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.