London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 23 April 2012(87 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 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 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(92 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doncaster Racecourse Leger Way Doncaster South Yorkshire DN2 6BB |
Director Name | Mr Michael David Abrahams |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfield Mickley Ripon North Yorkshire HG4 3JH |
Director Name | Glynne Herbert Charles Clay |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2000) |
Role | Stockbroker |
Correspondence Address | Lower House Farm Nantyderry Abergavenny Monmouthshire NP7 9DP Wales |
Director Name | Mr George Carwardine Francis |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Solicitor |
Correspondence Address | East Cliff Tutshill Chepstow Monmouthshire NP6 7PT Wales |
Director Name | Mr Stephen Rhys Jones |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 22 June 2007) |
Role | Merchant Banker |
Country of Residence | Wales |
Correspondence Address | Meliden House 65 Stanwell Road Penarth South Glamorgan CF64 3LR Wales |
Director Name | Sir Henry Morton Llewellyn Bt |
---|---|
Date of Birth | July 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 1994) |
Role | Company Director |
Correspondence Address | Tyr Nant Llanarth Raglan Monmouthshire NP5 2AR Wales |
Director Name | Mr Richard John Hannay Meade |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm West Littleton Chippenham Wiltshire SN14 8JB |
Director Name | Col Edward Douglas Smeeden |
---|---|
Date of Birth | October 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 1996) |
Role | Retired Officer H M Army |
Correspondence Address | Dadnor Court Ross-On-Wye Hereford & Worcester HR9 6QL Wales |
Director Name | Mr Peter John Williams |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Estate Agent |
Country of Residence | Wales |
Correspondence Address | 2 The Cloisters Chepstow Gwent NP16 5UA Wales |
Secretary Name | Mr George Carwardine Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(66 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | East Cliff Tutshill Chepstow Monmouthshire NP6 7PT Wales |
Director Name | Mr Daniel John Deer |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(72 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beech Grove Chepstow Gwent NP6 5BD Wales |
Secretary Name | John Andrew Patrick Brambell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(73 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Badams Court Sedbury Chepstow Monmouthshire NP6 7HN Wales |
Secretary Name | Mr Peter George Horleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bracadale Chepstow Road Langstone Newport Gwent NP6 2JN Wales |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2004) |
Role | Company Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2002) |
Role | General Manager Racecourse |
Correspondence Address | 62 Birkdale Avenue Branston Burton On Trent Staffordshire DE14 3HN |
Director Name | Peter Gregory Grodzinski |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2003) |
Role | Stockbroker |
Correspondence Address | 9 Hodford Road London NW11 8NL |
Director Name | Mr Paul James Twamley |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkmount 4 Bridgeman Road Penarth Cardiff CF64 3AW Wales |
Secretary Name | Mr Stephen Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meliden House 65 Stanwell Road Penarth South Glamorgan CF64 3LR Wales |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Hoar Cross Burton-On-Trent Staffordshire DE13 8RL |
Director Name | Miss Jane Louise Gerard Pearse |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parwich Lees Dam Lane Parwich Ashbourne Derbyshire DE6 1QN |
Director Name | Mr Charles Compton Anthony Glossop |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 18 Whittington Road Worcester Worcestershire WR5 2JU |
Director Name | Mr Piers Julian Dominic Pottinger |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wixoe Sudbury Suffolk CO10 8UG |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Graham Harold Stow |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Roston Ashbourne Derbyshire DE6 2EH |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(78 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(79 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 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 | 19 August 2004(79 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(82 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Rt Hon Michael Howard Of Lympne |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(83 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2013) |
Role | Mp Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(87 years, 4 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(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(94 years after company formation) |
Appointment Duration | 1 day (resigned 16 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | northernracing.co.uk |
---|
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 |
35.5m at £0.2 | Nr Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,698,865 |
Current Liabilities | £64,155,592 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2023 (2 months, 3 weeks from now) |
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 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 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 |
27 December 2001 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
18 January 2022 | Full accounts made up to 31 December 2020 (23 pages) |
---|---|
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of Eileen Marie Sawyer as a director on 16 January 2019 (1 page) |
15 January 2019 | Appointment of Ms Eileen Marie Sawyer as a director on 15 January 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 4 October 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
10 May 2018 | Satisfaction of charge 7 in full (4 pages) |
10 May 2018 | Satisfaction of charge 8 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) |
6 July 2017 | Appointment of Mr Mark Spincer as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Mark Spincer as a director on 6 July 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
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 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 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) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
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) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Termination of appointment of Michael Howard as a director (1 page) |
23 May 2013 | Termination of appointment of Michael Howard as a director (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 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 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
28 June 2012 | Director's details changed for Mr Michael Howard on 25 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Michael Howard on 25 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
12 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) |
24 April 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Anthony Kelly as a secretary (1 page) |
24 April 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
24 April 2012 | Termination of appointment of Anthony Kelly as a secretary (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 (15 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 11 June 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) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Anthony Brian Kelly on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Anthony Brian Kelly on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Anthony Brian Kelly on 7 January 2010 (1 page) |
21 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
30 July 2009 | Return made up to 11/06/09; full list of members (9 pages) |
30 July 2009 | Return made up to 11/06/09; full list of members (9 pages) |
28 July 2009 | Director and secretary's change of particulars / anthony kelly / 28/07/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / anthony kelly / 28/07/2009 (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 August 2008 | Return made up to 11/06/08; bulk list available separately (38 pages) |
22 August 2008 | Return made up to 11/06/08; bulk list available separately (38 pages) |
24 July 2008 | Appointment terminated director rodney street (1 page) |
24 July 2008 | Appointment terminated director rodney street (1 page) |
26 February 2008 | Director appointed michael howard logged form (2 pages) |
26 February 2008 | Director appointed michael howard logged form (2 pages) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall hall, dunstall, burton on trent, staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall hall, dunstall, burton on trent, staffordshire DE13 8BE (1 page) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
8 October 2007 | ML28 to remove incor re-reg cert (1 page) |
8 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 2007 | ML28 to remove incor re-reg cert (1 page) |
8 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2007 | Application for reregistration from PLC to private (1 page) |
27 September 2007 | Re-registration of Memorandum and Articles (48 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Application for reregistration from PLC to private (1 page) |
27 September 2007 | Re-registration of Memorandum and Articles (48 pages) |
27 September 2007 | Resolutions
|
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 (21 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (21 pages) |
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) |
21 July 2007 | Group of companies' accounts made up to 31 December 2006 (49 pages) |
21 July 2007 | Group of companies' accounts made up to 31 December 2006 (49 pages) |
18 July 2007 | Return made up to 11/06/07; bulk list available separately (11 pages) |
18 July 2007 | Return made up to 11/06/07; bulk list available separately (11 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
19 June 2007 | Ad 30/05/07--------- £ si [email protected]=11468 £ ic 8874403/8885871 (3 pages) |
19 June 2007 | Ad 30/05/07--------- £ si [email protected]=11468 £ ic 8874403/8885871 (3 pages) |
18 June 2007 | Ad 30/05/07--------- £ si [email protected]=61387 £ ic 8813016/8874403 (2 pages) |
18 June 2007 | Ad 30/05/07--------- £ si [email protected]=3896 £ ic 8809120/8813016 (2 pages) |
18 June 2007 | Ad 30/05/07--------- £ si [email protected]=61387 £ ic 8813016/8874403 (2 pages) |
18 June 2007 | Ad 30/05/07--------- £ si [email protected]=3896 £ ic 8809120/8813016 (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Return made up to 11/06/06; bulk list available separately
|
11 July 2006 | Return made up to 11/06/06; bulk list available separately
|
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 July 2005 | Return made up to 11/06/05; bulk list available separately
|
7 July 2005 | Return made up to 11/06/05; bulk list available separately
|
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (45 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (45 pages) |
19 May 2005 | Memorandum and Articles of Association (63 pages) |
19 May 2005 | Memorandum and Articles of Association (63 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
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 (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 11/06/04; bulk list available separately (12 pages) |
14 July 2004 | Return made up to 11/06/04; bulk list available separately (12 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
4 June 2004 | Company name changed chepstow racecourse PLC(the)\certificate issued on 04/06/04 (3 pages) |
4 June 2004 | Company name changed chepstow racecourse PLC(the)\certificate issued on 04/06/04 (3 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | New director appointed (3 pages) |
25 October 2003 | New director appointed (3 pages) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (3 pages) |
25 October 2003 | New director appointed (3 pages) |
25 October 2003 | New director appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed;new director appointed (3 pages) |
22 October 2003 | New director appointed (5 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | Ad 13/10/03--------- £ si [email protected]=6827068 £ ic 1982052/8809120 (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed;new director appointed (3 pages) |
22 October 2003 | New director appointed (5 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | Ad 13/10/03--------- £ si [email protected]=6827068 £ ic 1982052/8809120 (2 pages) |
20 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
20 October 2003 | Resolutions
|
21 July 2003 | Return made up to 11/06/03; change of members (9 pages) |
21 July 2003 | Return made up to 11/06/03; change of members (9 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
23 August 2002 | Return made up to 11/06/02; bulk list available separately (10 pages) |
23 August 2002 | Return made up to 11/06/02; bulk list available separately (10 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
25 February 2002 | Nc inc already adjusted 17/12/01 (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Nc inc already adjusted 17/12/01 (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Resolutions
|
8 January 2002 | Particulars of mortgage/charge (9 pages) |
8 January 2002 | Particulars of mortgage/charge (9 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
24 July 2001 | Return made up to 11/06/01; bulk list available separately
|
24 July 2001 | Return made up to 11/06/01; bulk list available separately
|
17 May 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (31 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 17 welsh street, chepstow, monmouthshire, NP6 5YH (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 17 welsh street, chepstow, monmouthshire, NP6 5YH (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 11/06/00; full list of members (43 pages) |
21 November 2000 | Return made up to 11/06/00; full list of members (43 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (59 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (59 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2000 | Location of register of members (1 page) |
22 May 2000 | Location of register of members (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (4 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (4 pages) |
12 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
12 July 1999 | Return made up to 11/06/99; no change of members (46 pages) |
12 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
12 July 1999 | Return made up to 11/06/99; no change of members (46 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 11/06/98; bulk list available separately
|
3 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
3 July 1998 | Return made up to 11/06/98; bulk list available separately
|
3 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
9 July 1997 | Return made up to 11/06/97; bulk list available separately (7 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
9 July 1997 | Return made up to 11/06/97; bulk list available separately (7 pages) |
2 July 1996 | Return made up to 11/06/96; bulk list available separately
|
2 July 1996 | Return made up to 11/06/96; bulk list available separately
|
28 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
28 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
27 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
27 June 1995 | Return made up to 11/06/95; bulk list available separately (12 pages) |
27 June 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
27 June 1995 | Return made up to 11/06/95; bulk list available separately (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
2 July 1993 | Location of register of members (1 page) |
2 July 1993 | Location of register of members (1 page) |
6 July 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
6 July 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
16 August 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
16 August 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
26 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
26 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
1 October 1974 | Annual return made up to 09/09/74 (10 pages) |
1 October 1974 | Annual return made up to 09/09/74 (10 pages) |
26 January 1925 | Incorporation (48 pages) |
26 January 1925 | Incorporation (48 pages) |