Company NameNorthern Racing Ltd
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number00203365
CategoryPrivate Limited Company
Incorporation Date26 January 1925(99 years, 3 months ago)
Previous NameChepstow Racecourse Plc(The)

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(82 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed23 April 2012(87 years, 3 months after company formation)
Appointment Duration12 years
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
Appointed06 July 2017(92 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoncaster Racecourse Leger Way
Doncaster
South Yorkshire
DN2 6BB
Director NameMr Peter John Williams
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleEstate Agent
Country of ResidenceWales
Correspondence Address2 The Cloisters
Chepstow
Gwent
NP16 5UA
Wales
Director NameCol Edward Douglas Smeeden
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 1996)
RoleRetired Officer H M Army
Correspondence AddressDadnor Court
Ross-On-Wye
Hereford & Worcester
HR9 6QL
Wales
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Director NameMr Richard John Hannay Meade
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
West Littleton
Chippenham
Wiltshire
SN14 8JB
Director NameSir Henry Morton Llewellyn Bt
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 1994)
RoleCompany Director
Correspondence AddressTyr Nant
Llanarth
Raglan
Monmouthshire
NP5 2AR
Wales
Director NameGlynne Herbert Charles Clay
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2000)
RoleStockbroker
Correspondence AddressLower House Farm
Nantyderry
Abergavenny
Monmouthshire
NP7 9DP
Wales
Director NameMr Stephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration16 years (resigned 22 June 2007)
RoleMerchant Banker
Country of ResidenceWales
Correspondence AddressMeliden House 65 Stanwell Road
Penarth
South Glamorgan
CF64 3LR
Wales
Director NameMr George Carwardine Francis
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressEast Cliff
Tutshill
Chepstow
Monmouthshire
NP6 7PT
Wales
Secretary NameMr George Carwardine Francis
NationalityBritish
StatusResigned
Appointed11 June 1991(66 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressEast Cliff
Tutshill
Chepstow
Monmouthshire
NP6 7PT
Wales
Director NameMr Daniel John Deer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(72 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Grove
Chepstow
Gwent
NP6 5BD
Wales
Secretary NameJohn Andrew Patrick Brambell
NationalityBritish
StatusResigned
Appointed24 June 1998(73 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressBadams Court
Sedbury
Chepstow
Monmouthshire
NP6 7HN
Wales
Secretary NameMr Peter George Horleston
NationalityBritish
StatusResigned
Appointed09 March 1999(74 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBracadale Chepstow Road
Langstone
Newport
Gwent
NP6 2JN
Wales
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(74 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2004)
RoleCompany Chairman
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NameRodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(74 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 2002)
RoleGeneral Manager Racecourse
Correspondence Address62 Birkdale Avenue
Branston
Burton On Trent
Staffordshire
DE14 3HN
Director NamePeter Gregory Grodzinski
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(75 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2003)
RoleStockbroker
Correspondence Address9 Hodford Road
London
NW11 8NL
Director NameMr Paul James Twamley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(75 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkmount
4 Bridgeman Road Penarth
Cardiff
CF64 3AW
Wales
Secretary NameMr Stephen Rhys Jones
NationalityBritish
StatusResigned
Appointed30 April 2001(76 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeliden House 65 Stanwell Road
Penarth
South Glamorgan
CF64 3LR
Wales
Director NameMr Charles Compton Anthony Glossop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables 18 Whittington Road
Worcester
Worcestershire
WR5 2JU
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Director NameMr Graham Harold Stow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Roston
Ashbourne
Derbyshire
DE6 2EH
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Piers Julian Dominic Pottinger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm Newchurch
Hoar Cross
Burton-On-Trent
Staffordshire
DE13 8RL
Director NameMiss Jane Louise Gerard Pearse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParwich Lees
Dam Lane
Parwich Ashbourne
Derbyshire
DE6 1QN
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(79 years, 7 months after company formation)
Appointment Duration10 years, 11 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
Appointed19 August 2004(79 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(82 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameRt Hon Michael Howard Of Lympne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(83 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2013)
RoleMp Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(87 years, 4 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(89 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(94 years after company formation)
Appointment Duration1 day (resigned 16 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Contact

Websitenorthernracing.co.uk

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

35.5m at £0.2Nr Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,698,865
Current Liabilities£64,155,592

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Charges

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 and buildings k/a chepstow racecourse t/nos cym 56703 and cym 191396. 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
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
27 December 2001Delivered on: 8 January 2002
Persons entitled: Horserace Betting Levy Board

Classification: Security document in relation to chepstow racecourse
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all the freehold/leasehold property referred to in schedule 1 to the security document (as defined therein) and all other freehold/leasehold property at the date of creation of the security document vested in or charged to the company, including the property (as defined therein) and the proceeds of sale thereof, by way of fixed charge all estates or interests in any freehold/leasehold property, all rights and claims of the company, all plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels, goodwill, all stocks & shares. See the mortgage charge document for full details.
Outstanding
19 December 2003Delivered on: 20 December 2003
Satisfied on: 31 August 2007
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. See the mortgage charge document for full details.
Fully Satisfied
19 December 2003Delivered on: 20 December 2003
Satisfied on: 31 August 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a chepstow racecourse t/no CYM56703. 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
17 November 1989Delivered on: 21 November 1989
Satisfied on: 25 May 2000
Persons entitled: Homerace Betting Levy Board

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or chepstow races limited to the chargee under the terms the of charge.
Particulars: F/H chepstow race course, chepstow, gwent. Assignment over the benefit of guarantees, rights and claims, warranties, representations and remedies. (See doc. M242 for full details).
Fully Satisfied
13 June 1985Delivered on: 18 June 1985
Satisfied on: 8 March 1994
Persons entitled: Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land situate at piercefield park, chepstow, gwent.
Fully Satisfied
14 June 1985Delivered on: 18 June 1985
Satisfied on: 8 March 1994
Persons entitled: Midshires Building Society.

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land situate at piercefield park, chepstow, gwent.
Fully Satisfied

Filing History

20 December 2020Full accounts made up to 31 December 2019 (20 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
16 January 2019Termination of appointment of Eileen Marie Sawyer as a director on 16 January 2019 (1 page)
15 January 2019Appointment of Ms Eileen Marie Sawyer as a director on 15 January 2019 (2 pages)
4 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 4 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
10 May 2018Satisfaction of charge 7 in full (4 pages)
10 May 2018Satisfaction of charge 8 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)
6 July 2017Appointment of Mr Mark Spincer as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Mark Spincer as a director on 6 July 2017 (2 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,885,871.25
(6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,885,871.25
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 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 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8,885,871.25
(6 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8,885,871.25
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 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)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8,885,871.25
(5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8,885,871.25
(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)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
23 May 2013Termination of appointment of Michael Howard as a director (1 page)
23 May 2013Termination of appointment of Michael Howard as a director (1 page)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 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 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
28 June 2012Director's details changed for Mr Michael Howard on 25 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Michael Howard on 25 June 2012 (2 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
12 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)
24 April 2012Termination of appointment of Anthony Kelly as a secretary (1 page)
24 April 2012Termination of appointment of Anthony Kelly as a secretary (1 page)
24 April 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
24 April 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
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 (15 pages)
14 December 2011Full accounts made up to 31 March 2011 (15 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 11 June 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)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Anthony Brian Kelly on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Anthony Brian Kelly on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Mr Anthony Brian Kelly on 7 January 2010 (1 page)
21 November 2009Full accounts made up to 31 March 2009 (15 pages)
21 November 2009Full accounts made up to 31 March 2009 (15 pages)
30 July 2009Return made up to 11/06/09; full list of members (9 pages)
30 July 2009Return made up to 11/06/09; full list of members (9 pages)
28 July 2009Director and secretary's change of particulars / anthony kelly / 28/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / anthony kelly / 28/07/2009 (1 page)
22 September 2008Full accounts made up to 31 March 2008 (16 pages)
22 September 2008Full accounts made up to 31 March 2008 (16 pages)
22 August 2008Return made up to 11/06/08; bulk list available separately (38 pages)
22 August 2008Return made up to 11/06/08; bulk list available separately (38 pages)
24 July 2008Appointment terminated director rodney street (1 page)
24 July 2008Appointment terminated director rodney street (1 page)
26 February 2008Director appointed michael howard logged form (2 pages)
26 February 2008Director appointed michael howard logged form (2 pages)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (11 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
5 November 2007Declaration of assistance for shares acquisition (11 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall hall, dunstall, burton on trent, staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall hall, dunstall, burton on trent, staffordshire DE13 8BE (1 page)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
8 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2007ML28 to remove incor re-reg cert (1 page)
8 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2007ML28 to remove incor re-reg cert (1 page)
27 September 2007Application for reregistration from PLC to private (1 page)
27 September 2007Re-registration of Memorandum and Articles (48 pages)
27 September 2007Re-registration of Memorandum and Articles (48 pages)
27 September 2007Application for reregistration from PLC to private (1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 (21 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
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)
21 July 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
21 July 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
18 July 2007Return made up to 11/06/07; bulk list available separately (11 pages)
18 July 2007Return made up to 11/06/07; bulk list available separately (11 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
19 June 2007Ad 30/05/07--------- £ si [email protected]=11468 £ ic 8874403/8885871 (3 pages)
19 June 2007Ad 30/05/07--------- £ si [email protected]=11468 £ ic 8874403/8885871 (3 pages)
18 June 2007Ad 30/05/07--------- £ si [email protected]=3896 £ ic 8809120/8813016 (2 pages)
18 June 2007Ad 30/05/07--------- £ si [email protected]=61387 £ ic 8813016/8874403 (2 pages)
18 June 2007Ad 30/05/07--------- £ si [email protected]=3896 £ ic 8809120/8813016 (2 pages)
18 June 2007Ad 30/05/07--------- £ si [email protected]=61387 £ ic 8813016/8874403 (2 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Return made up to 11/06/06; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 July 2006Return made up to 11/06/06; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
7 July 2005Return made up to 11/06/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/07/05
(11 pages)
7 July 2005Return made up to 11/06/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/07/05
(11 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
19 May 2005Memorandum and Articles of Association (63 pages)
19 May 2005Memorandum and Articles of Association (63 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
14 July 2004Return made up to 11/06/04; bulk list available separately (12 pages)
14 July 2004Return made up to 11/06/04; bulk list available separately (12 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
17 June 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
4 June 2004Company name changed chepstow racecourse PLC(the)\certificate issued on 04/06/04 (3 pages)
4 June 2004Company name changed chepstow racecourse PLC(the)\certificate issued on 04/06/04 (3 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (1 page)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed;new director appointed (3 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (5 pages)
22 October 2003New secretary appointed;new director appointed (3 pages)
22 October 2003New director appointed (5 pages)
22 October 2003Ad 13/10/03--------- £ si [email protected]=6827068 £ ic 1982052/8809120 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Ad 13/10/03--------- £ si [email protected]=6827068 £ ic 1982052/8809120 (2 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
20 October 2003Nc inc already adjusted 10/10/03 (1 page)
20 October 2003Nc inc already adjusted 10/10/03 (1 page)
21 July 2003Return made up to 11/06/03; change of members (9 pages)
21 July 2003Return made up to 11/06/03; change of members (9 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
23 August 2002Return made up to 11/06/02; bulk list available separately (10 pages)
23 August 2002Return made up to 11/06/02; bulk list available separately (10 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
17 June 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Nc inc already adjusted 17/12/01 (1 page)
25 February 2002Nc inc already adjusted 17/12/01 (1 page)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
8 January 2002Particulars of mortgage/charge (9 pages)
8 January 2002Particulars of mortgage/charge (9 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
24 July 2001Return made up to 11/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2001Return made up to 11/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2001Full group accounts made up to 31 December 2000 (31 pages)
17 May 2001Full group accounts made up to 31 December 2000 (31 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Registered office changed on 02/02/01 from: 17 welsh street, chepstow, monmouthshire, NP6 5YH (1 page)
2 February 2001Director's particulars changed (1 page)
2 February 2001Registered office changed on 02/02/01 from: 17 welsh street, chepstow, monmouthshire, NP6 5YH (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
21 November 2000Return made up to 11/06/00; full list of members (43 pages)
21 November 2000Return made up to 11/06/00; full list of members (43 pages)
11 July 2000Full group accounts made up to 31 December 1999 (59 pages)
11 July 2000Full group accounts made up to 31 December 1999 (59 pages)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2000Location of register of members (1 page)
22 May 2000Location of register of members (1 page)
2 August 1999New director appointed (4 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (4 pages)
2 August 1999New director appointed (2 pages)
12 July 1999Return made up to 11/06/99; no change of members (46 pages)
12 July 1999Full group accounts made up to 31 December 1998 (27 pages)
12 July 1999Full group accounts made up to 31 December 1998 (27 pages)
12 July 1999Return made up to 11/06/99; no change of members (46 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
3 July 1998Return made up to 11/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 July 1998Full group accounts made up to 31 December 1997 (24 pages)
3 July 1998Return made up to 11/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 July 1998Full group accounts made up to 31 December 1997 (24 pages)
9 July 1997Return made up to 11/06/97; bulk list available separately (7 pages)
9 July 1997Return made up to 11/06/97; bulk list available separately (7 pages)
9 July 1997Full group accounts made up to 31 December 1996 (24 pages)
9 July 1997Full group accounts made up to 31 December 1996 (24 pages)
2 July 1996Return made up to 11/06/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
2 July 1996Return made up to 11/06/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
28 June 1996Full group accounts made up to 31 December 1995 (24 pages)
28 June 1996Full group accounts made up to 31 December 1995 (24 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1995Full group accounts made up to 31 December 1994 (25 pages)
27 June 1995Full group accounts made up to 31 December 1994 (25 pages)
27 June 1995Return made up to 11/06/95; bulk list available separately (12 pages)
27 June 1995Return made up to 11/06/95; bulk list available separately (12 pages)
2 July 1993Location of register of members (1 page)
2 July 1993Location of register of members (1 page)
6 July 1990Full group accounts made up to 31 December 1989 (22 pages)
6 July 1990Full group accounts made up to 31 December 1989 (22 pages)
16 August 1989Full group accounts made up to 31 December 1988 (21 pages)
16 August 1989Full group accounts made up to 31 December 1988 (21 pages)
26 July 1986Full accounts made up to 31 December 1985 (19 pages)
26 July 1986Full accounts made up to 31 December 1985 (19 pages)
1 October 1974Annual return made up to 09/09/74 (10 pages)
1 October 1974Annual return made up to 09/09/74 (10 pages)
26 January 1925Incorporation (48 pages)
26 January 1925Incorporation (48 pages)