London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 14 May 2012(92 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Capt Charles Bolton Toller |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(72 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 December 1998) |
Role | Racing Official |
Correspondence Address | Greenfields Little Rissington Cheltenham Gloucestershire GL54 2NA Wales |
Director Name | Mr Rupert William Lycett-Green |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(72 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2001) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Mill House Uffington Faringdon Oxfordshire SN7 7RD |
Director Name | Frank William Osgood |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(72 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 1997) |
Role | Racecourse Manager (Retired) |
Correspondence Address | Round Oak The Racecourse Newbury Berkshire RG14 7NZ |
Director Name | Lord Christopher John Rathcreedan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(72 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 January 2004) |
Role | Pedigree Livestock Auctioneer |
Country of Residence | England |
Correspondence Address | Stoke Common House Purton Stoke Swindon Wiltshire SN5 9LL |
Director Name | Desmond Harold Barton |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(72 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 1996) |
Role | Estate Agent |
Correspondence Address | Heather Barn 4 Croft Lane Speen Newbury Berkshire RG13 1RR |
Secretary Name | Capt Charles Bolton Toller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(72 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | Greenfields Little Rissington Cheltenham Gloucestershire GL54 2NA Wales |
Director Name | Mr Mark John Fraser Horne |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(73 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 January 2001) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Whitewater Mill Poland Lane Odiham Hampshire RG29 1JL |
Director Name | Roger John Charlton |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 2001) |
Role | Racehorse Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Beckhampton House Marlborough Wiltshire SN8 1QR |
Director Name | Mr Rodger David Farrant |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(77 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2001) |
Role | Racecourse Clerk Of Course |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Farm Morebath Tiverton Devon EX16 9DD |
Secretary Name | Miss Sylvia June Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(77 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | Hopkins Farm Cottage Lower Tysoe Warwick Warwickshire CV35 0BN |
Director Name | Mr Richard Ivor Trewhella Manley |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2001) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Radipole Road London SW6 5DL |
Director Name | Mr William Alder Oliver |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(81 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westfields Court Moreton Morrell Warwickshire CV35 9DB |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(81 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Director Name | Mr Charles Compton Anthony Glossop |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(81 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 18 Whittington Road Worcester Worcestershire WR5 2JU |
Director Name | Miss Jane Louise Gerard Pearse |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(81 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Dam Farm The Green Parwich Ashbourne Derbyshire DE6 1QL |
Director Name | Richard Lindsay Froggatt |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(81 years after company formation) |
Appointment Duration | 3 months (resigned 26 January 2001) |
Role | Executive Director |
Correspondence Address | The Cottage 8 Cedar Street Braunston-In-Rutland Rutland LE15 8QS |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(81 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2004) |
Role | Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(81 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 June 2007) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Burton On Trent Staffordshire DE13 8RL |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Christopher John Leon Moorsom |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(83 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Brook Cottage Blackmoor Lower Langford Avon BS40 5HJ |
Director Name | Mr Stephen Rhys Jones |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(84 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meliden House 65 Stanwell Road Penarth South Glamorgan CF64 3LR Wales |
Director Name | Peter Gregory Grodzinski |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(84 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2004) |
Role | Stockbroker Director |
Correspondence Address | 9 Hodford Road London NW11 8NL |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(87 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(87 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(88 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(92 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(94 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.bath-racecourse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01225 424609 |
Telephone region | Bath |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3.7k at £10 | Northern Races LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,681,978 |
Gross Profit | £1,377,714 |
Net Worth | £3,456,259 |
Cash | £6,476 |
Current Liabilities | £3,116,432 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (2 weeks, 6 days from now) |
20 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a bath racecourse charlecombe t/no st 201475 and all that f/h land chapel farm lansdown hill t/no st 201476. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a bath racecourse charlcombe bath together with f/h property k/a chapel farm lansdown hill bath t/no ST201475 and ST201476 the goodwill, by way of fixed charge any share held in any tenants' residents' or occupiers' management company affecting the mortgaged property. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Amendment agreement relating to a mortgage debenture dated 20 december 2002 and Secured details: All monies due or to become due from the company to the lenders on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Legal mortgage Secured details: All monies due or to become due from the company to the lenders on any account whatsoever. Particulars: F/H property k/a bath racecourse charlcombe bath BA1 9BU together with f/h property k/a chapel farm lansdown hill bath BA1 9BS t/nos ST201475, ST201476. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 December 2002 | Delivered on: 31 December 2002 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2001 | Delivered on: 5 December 2001 Satisfied on: 13 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a bath racecourse lansdown near bath and freehold land k/a chapel farm lansdowne near bath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 October 2001 | Delivered on: 27 October 2001 Satisfied on: 13 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 1996 | Delivered on: 31 October 1996 Satisfied on: 13 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at bath racecourse lansdowne bath north somerset. Fully Satisfied |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
4 July 2019 | Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
10 May 2018 | Satisfaction of charge 10 in full (4 pages) |
10 May 2018 | Satisfaction of charge 9 in full (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
31 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
5 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
13 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
15 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
15 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Julie Harrington on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Harrington on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Harrington on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page) |
2 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Director's details changed for Julie Harrington on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Patrick Colin O'driscoll on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Julie Harrington on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Patrick Colin O'driscoll on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anthony Brian Kelly on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Patrick Colin O'driscoll on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anthony Brian Kelly on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Julie Harrington on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anthony Brian Kelly on 5 October 2009 (2 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
6 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
6 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
6 March 2008 | Director and secretary appointed rachel anne nelson logged form (2 pages) |
6 March 2008 | Director and secretary appointed rachel anne nelson logged form (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
17 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (21 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
4 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members
|
7 October 2004 | Return made up to 04/10/04; full list of members
|
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
19 February 2004 | New director appointed (4 pages) |
19 February 2004 | New director appointed (4 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
19 January 2004 | Auditor's resignation (4 pages) |
19 January 2004 | Auditor's resignation (4 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
4 November 2003 | Return made up to 04/10/03; full list of members
|
4 November 2003 | Return made up to 04/10/03; full list of members
|
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (30 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (30 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
5 December 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (6 pages) |
23 October 2001 | Declaration of assistance for shares acquisition (6 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
18 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
12 September 2001 | Auditor's resignation (1 page) |
12 September 2001 | Auditor's resignation (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | New director appointed (4 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (4 pages) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | New director appointed (4 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (4 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 04/10/00; no change of members
|
24 October 2000 | Return made up to 04/10/00; no change of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
20 March 2000 | Return made up to 04/10/99; full list of members; amend (13 pages) |
20 March 2000 | Return made up to 04/10/99; full list of members; amend (13 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
19 October 1999 | Return made up to 04/10/99; full list of members
|
19 October 1999 | Return made up to 04/10/99; full list of members
|
9 September 1999 | Full accounts made up to 31 December 1998 (25 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (25 pages) |
16 November 1998 | Return made up to 04/10/98; change of members (8 pages) |
16 November 1998 | Return made up to 04/10/98; change of members (8 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
1 December 1997 | Return made up to 04/10/97; change of members (6 pages) |
1 December 1997 | Return made up to 04/10/97; change of members (6 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (23 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (23 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
31 October 1996 | Return made up to 04/10/96; full list of members (15 pages) |
31 October 1996 | Return made up to 04/10/96; full list of members (15 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Full accounts made up to 31 December 1995 (27 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (27 pages) |
2 November 1995 | Return made up to 04/10/95; full list of members
|
2 November 1995 | Return made up to 04/10/95; full list of members
|
29 September 1995 | Director's particulars changed (1 page) |
29 September 1995 | Director's particulars changed (1 page) |
29 September 1995 | Full accounts made up to 31 December 1994 (1 page) |
29 September 1995 | Full accounts made up to 31 December 1994 (1 page) |
27 November 1991 | Resolutions
|
27 November 1991 | Resolutions
|
14 October 1919 | Certificate of incorporation (1 page) |
14 October 1919 | Certificate of incorporation (1 page) |