Company NameBath Racecourse Company,Limited
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number00159562
CategoryPrivate Limited Company
Incorporation Date14 October 1919(104 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2007(87 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(92 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(99 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameCapt Charles Bolton Toller
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(72 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 1998)
RoleRacing Official
Correspondence AddressGreenfields
Little Rissington
Cheltenham
Gloucestershire
GL54 2NA
Wales
Director NameMr Rupert William Lycett-Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(72 years after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Mill House
Uffington
Faringdon
Oxfordshire
SN7 7RD
Director NameFrank William Osgood
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(72 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 1997)
RoleRacecourse Manager (Retired)
Correspondence AddressRound Oak
The Racecourse
Newbury
Berkshire
RG14 7NZ
Director NameLord Christopher John Rathcreedan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(72 years after company formation)
Appointment Duration12 years, 3 months (resigned 20 January 2004)
RolePedigree Livestock Auctioneer
Country of ResidenceEngland
Correspondence AddressStoke Common House
Purton Stoke
Swindon
Wiltshire
SN5 9LL
Director NameDesmond Harold Barton
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(72 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 1996)
RoleEstate Agent
Correspondence AddressHeather Barn 4 Croft Lane
Speen
Newbury
Berkshire
RG13 1RR
Secretary NameCapt Charles Bolton Toller
NationalityBritish
StatusResigned
Appointed04 October 1991(72 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressGreenfields
Little Rissington
Cheltenham
Gloucestershire
GL54 2NA
Wales
Director NameMr Mark John Fraser Horne
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(73 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2001)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressWhitewater Mill
Poland Lane
Odiham
Hampshire
RG29 1JL
Director NameRoger John Charlton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(74 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 2001)
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressBeckhampton House
Marlborough
Wiltshire
SN8 1QR
Director NameMr Rodger David Farrant
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(77 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2001)
RoleRacecourse Clerk Of Course
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Farm
Morebath
Tiverton
Devon
EX16 9DD
Secretary NameMiss Sylvia June Wilcox
NationalityBritish
StatusResigned
Appointed12 December 1996(77 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2001)
RoleSecretary
Correspondence AddressHopkins Farm Cottage
Lower Tysoe
Warwick
Warwickshire
CV35 0BN
Director NameMr Richard Ivor Trewhella Manley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(80 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2001)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address66 Radipole Road
London
SW6 5DL
Director NameMr William Alder Oliver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(81 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestfields Court
Moreton Morrell
Warwickshire
CV35 9DB
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(81 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Director NameMr Charles Compton Anthony Glossop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(81 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables 18 Whittington Road
Worcester
Worcestershire
WR5 2JU
Director NameMiss Jane Louise Gerard Pearse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(81 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressDam Farm
The Green Parwich
Ashbourne
Derbyshire
DE6 1QL
Director NameRichard Lindsay Froggatt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(81 years after company formation)
Appointment Duration3 months (resigned 26 January 2001)
RoleExecutive Director
Correspondence AddressThe Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(81 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2004)
RoleChairman
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(81 years after company formation)
Appointment Duration6 years, 8 months (resigned 22 June 2007)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm
Newchurch
Burton On Trent
Staffordshire
DE13 8RL
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed31 May 2001(81 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(81 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Christopher John Leon Moorsom
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(83 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Blackmoor
Lower Langford
Avon
BS40 5HJ
Director NameMr Stephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(84 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeliden House 65 Stanwell Road
Penarth
South Glamorgan
CF64 3LR
Wales
Director NamePeter Gregory Grodzinski
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(84 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2004)
RoleStockbroker Director
Correspondence Address9 Hodford Road
London
NW11 8NL
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(84 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Anthony Brian Kelly
NationalityBritish
StatusResigned
Appointed10 September 2004(84 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrimeet
Kerves Lane
Horsham
West Sussex
RH13 6ET
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(87 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2012)
RoleChartered Accountant
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(87 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(88 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(92 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(94 years, 9 months after company formation)
Appointment Duration5 years (resigned 04 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.bath-racecourse.co.uk/
Email address[email protected]
Telephone01225 424609
Telephone regionBath

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.7k at £10Northern Races LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,681,978
Gross Profit£1,377,714
Net Worth£3,456,259
Cash£6,476
Current Liabilities£3,116,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

20 August 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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

Filing History

12 October 2023Full accounts made up to 31 December 2022 (22 pages)
5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (23 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (20 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
4 July 2019Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page)
4 July 2019Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (17 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
10 May 2018Satisfaction of charge 10 in full (4 pages)
10 May 2018Satisfaction of charge 9 in full (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
31 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 37,200
(6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 37,200
(6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 37,200
(6 pages)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 37,200
(6 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 37,200
(6 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 37,200
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 37,200
(5 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 37,200
(5 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 37,200
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
18 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 September 2012Termination of appointment of Robert Renton as a director (1 page)
5 September 2012Termination of appointment of Robert Renton as a director (1 page)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
13 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
15 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
15 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
15 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
15 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (16 pages)
14 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
5 January 2010Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page)
5 January 2010Director's details changed for Julie Harrington on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Harrington on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Harrington on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page)
2 November 2009Full accounts made up to 31 March 2009 (16 pages)
2 November 2009Full accounts made up to 31 March 2009 (16 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
6 October 2009Director's details changed for Julie Harrington on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephane Abraham Joseph Nahum on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Patrick Colin O'driscoll on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephane Abraham Joseph Nahum on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Julie Harrington on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Patrick Colin O'driscoll on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anthony Brian Kelly on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephane Abraham Joseph Nahum on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Patrick Colin O'driscoll on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anthony Brian Kelly on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Julie Harrington on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anthony Brian Kelly on 5 October 2009 (2 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (17 pages)
29 August 2008Full accounts made up to 31 March 2008 (17 pages)
4 July 2008Appointment terminated director rodney street (1 page)
4 July 2008Appointment terminated director rodney street (1 page)
6 March 2008Secretary appointed rachel anne nelson (2 pages)
6 March 2008Secretary appointed rachel anne nelson (2 pages)
6 March 2008Director and secretary appointed rachel anne nelson logged form (2 pages)
6 March 2008Director and secretary appointed rachel anne nelson logged form (2 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page)
17 October 2007Return made up to 04/10/07; full list of members (3 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Return made up to 04/10/07; full list of members (3 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
14 August 2007New director appointed (21 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 October 2006Return made up to 04/10/06; full list of members (3 pages)
17 October 2006Return made up to 04/10/06; full list of members (3 pages)
26 June 2006Full accounts made up to 31 December 2005 (16 pages)
26 June 2006Full accounts made up to 31 December 2005 (16 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
24 October 2005Return made up to 04/10/05; full list of members (3 pages)
24 October 2005Return made up to 04/10/05; full list of members (3 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Declaration of assistance for shares acquisition (15 pages)
4 October 2005Declaration of assistance for shares acquisition (15 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
19 February 2004New director appointed (4 pages)
19 February 2004New director appointed (4 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
19 January 2004Auditor's resignation (4 pages)
19 January 2004Auditor's resignation (4 pages)
23 December 2003Auditor's resignation (2 pages)
23 December 2003Auditor's resignation (2 pages)
4 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
28 July 2003Full accounts made up to 31 December 2002 (30 pages)
28 July 2003Full accounts made up to 31 December 2002 (30 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
14 October 2002Return made up to 04/10/02; full list of members (8 pages)
14 October 2002Return made up to 04/10/02; full list of members (8 pages)
6 August 2002Full accounts made up to 31 December 2001 (15 pages)
6 August 2002Full accounts made up to 31 December 2001 (15 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
5 December 2001Particulars of mortgage/charge (4 pages)
5 December 2001Particulars of mortgage/charge (4 pages)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Return made up to 04/10/01; full list of members (8 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Return made up to 04/10/01; full list of members (8 pages)
23 October 2001Declaration of assistance for shares acquisition (6 pages)
23 October 2001Declaration of assistance for shares acquisition (6 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
18 September 2001Full accounts made up to 31 December 2000 (20 pages)
18 September 2001Full accounts made up to 31 December 2000 (20 pages)
12 September 2001Auditor's resignation (1 page)
12 September 2001Auditor's resignation (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New secretary appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
26 April 2001Registered office changed on 26/04/01 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
31 October 2000New director appointed (4 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (4 pages)
31 October 2000New director appointed (3 pages)
31 October 2000New director appointed (4 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (4 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (3 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
24 October 2000Return made up to 04/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 October 2000Return made up to 04/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 2000Full accounts made up to 31 December 1999 (20 pages)
14 August 2000Full accounts made up to 31 December 1999 (20 pages)
20 March 2000Return made up to 04/10/99; full list of members; amend (13 pages)
20 March 2000Return made up to 04/10/99; full list of members; amend (13 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
19 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
9 September 1999Full accounts made up to 31 December 1998 (25 pages)
9 September 1999Full accounts made up to 31 December 1998 (25 pages)
16 November 1998Return made up to 04/10/98; change of members (8 pages)
16 November 1998Return made up to 04/10/98; change of members (8 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (22 pages)
23 July 1998Full accounts made up to 31 December 1997 (22 pages)
1 December 1997Return made up to 04/10/97; change of members (6 pages)
1 December 1997Return made up to 04/10/97; change of members (6 pages)
4 September 1997Full accounts made up to 31 December 1996 (23 pages)
4 September 1997Full accounts made up to 31 December 1996 (23 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
31 October 1996Return made up to 04/10/96; full list of members (15 pages)
31 October 1996Return made up to 04/10/96; full list of members (15 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Full accounts made up to 31 December 1995 (27 pages)
1 October 1996Full accounts made up to 31 December 1995 (27 pages)
2 November 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
2 November 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
29 September 1995Full accounts made up to 31 December 1994 (1 page)
29 September 1995Full accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
27 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 October 1919Certificate of incorporation (1 page)
14 October 1919Certificate of incorporation (1 page)