Company NameSedgefield Steeplechase Company (1927) Limited
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number00221623
CategoryPrivate Limited Company
Incorporation Date5 May 1927(97 years ago)

Business Activity

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

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2007(80 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(85 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(92 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr James Terrence O Brien
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1993)
RoleCouncillor
Correspondence Address127 Jubilee Road
Shildon
County Durham
DL4 2AL
Director NameMr Norman Vaulks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ridgeside
Kirk Merrington
Spennymoor
County Durham
DL16 7HG
Director NameMrs Dorothy Jane Speck
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address29 Heworth Drive
Stockton On Tees
Cleveland
TS20 1TB
Director NameMr Frank Scotto
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1996)
RoleRacecourse Chairman
Correspondence Address27 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Director NameMrs Vera Hilda Reed
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address41 The Avenue
Fairfield
Stockton On Tees
Cleveland
TS19 7EP
Director NameJohn Linley
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressThe Rydinas
Ashville
Norton
Cleveland
TS20 1PS
Director NameMr James Everson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleMaintenance Worker
Correspondence Address28 Willow Road
Middlestone Moor
Spennymoor
County Durham
DL16 7AR
Director NameMrs Patricia Joan Clarke
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Bungalow
26a Darlington Lane Norton
Stockton-On-Tees
Cleveland
TS20 1ER
Secretary NameMr Dennis McWilliams Riley
NationalityBritish
StatusResigned
Appointed31 October 1991(64 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address23 The Green
Billingham
Cleveland
TS23 1ES
Director NameChristine Gowton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(66 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 February 1994)
RoleDistrict Councillor
Correspondence Address14 Russell Court
Byerley Park
Newton Aycliffe
County Durham
DL5 7LB
Secretary NameMr Alan Paul Brown
NationalityBritish
StatusResigned
Appointed08 October 1993(66 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Saint Edmunds Green
Sedgefield
Durham
TS21 3HT
Director NameArthur Skipworth Hare
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(68 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Westbourne Grove
Darlington
County Durham
DL3 8LS
Director NameMr John Wade
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(69 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Hills
Mordon
Sedgefield
Stockton On Tees
TS21 2HG
Director NameMr Alan Paul Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(69 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Saint Edmunds Green
Sedgefield
Durham
TS21 3HT
Director NameRobert William Leslie Bowden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(69 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressWhitegates
Plawsworth
Chester Le Street
County Durham
DH2 3LE
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(74 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(74 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(74 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2004)
RoleChairman
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(74 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm Newchurch
Hoar Cross
Burton-On-Trent
Staffordshire
DE13 8RL
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed03 May 2002(75 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr James Hugh Spencer Marris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(75 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address3 Apple Tree Rise
Corbridge
Northumberland
NE45 5HD
Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(76 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester's House
Humshaugh
Hexham
Northumberland
NE46 4EU
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(77 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Anthony Brian Kelly
NationalityBritish
StatusResigned
Appointed10 September 2004(77 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrimeet
Kerves Lane
Horsham
West Sussex
RH13 6ET
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(79 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2012)
RoleChartered Accountant
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(80 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(80 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(85 years, 1 month 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(87 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

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

Financials

Year2012
Turnover£1,424,125
Gross Profit£694,935
Net Worth£1,824,603
Cash£102,624
Current Liabilities£2,043,807

Accounts

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

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

20 August 2007Delivered on: 24 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 October 2005Delivered on: 21 October 2005
Satisfied on: 31 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 October 2005Delivered on: 21 October 2005
Satisfied on: 31 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land forming part of sedgefield racecourse sedgefield stockton-on-tees t/no DU259838 and l/h land forming part of sedgefield racecourse county durham the goodwill, by way of fixed charge any share held in any tenants' residents' or occupiers' management company affecting the mortgaged property. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 17 December 2005
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders

Classification: Amendment agreement relating to a mortgage debenture dated 20 december 2002 and
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 17 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property forming part of sedgefield racecourse county durham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2002Delivered on: 31 December 2002
Satisfied on: 17 December 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 October 1962Delivered on: 1 November 1962
Satisfied on: 10 February 2003
Persons entitled: Penrith Building Society.

Classification: Mortgage
Secured details: £3000.
Particulars: Land situate on N.W. side of the darlington - sedgefield road at sedgefield co. Durham and forms of prt of parcel no 39 on the O.S. map for the area.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (23 pages)
22 December 2022Full accounts made up to 31 December 2021 (22 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (21 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
4 July 2019Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
10 May 2018Satisfaction of charge 7 in full (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,200
(6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,200
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
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)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,200
(6 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,200
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 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)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,200
(5 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,200
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
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)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 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)
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)
14 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
14 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
14 October 2011Full accounts made up to 31 March 2011 (16 pages)
14 October 2011Full accounts made up to 31 March 2011 (16 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)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson 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 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julie Harrington 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 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
2 November 2009Full accounts made up to 31 March 2009 (14 pages)
2 November 2009Full accounts made up to 31 March 2009 (14 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (15 pages)
29 August 2008Full accounts made up to 31 March 2008 (15 pages)
4 July 2008Appointment terminated director rodney street (1 page)
4 July 2008Appointment terminated director rodney street (1 page)
26 February 2008Secretary appointed rachel anne nelson (2 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
26 February 2008Secretary appointed rachel anne nelson (2 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
14 November 2007Return made up to 29/10/07; full list of members (3 pages)
14 November 2007Return made up to 29/10/07; full list of members (3 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton on trent staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton on trent staffordshire DE13 8BE (1 page)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 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)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
17 November 2006Return made up to 29/10/06; full list of members (4 pages)
17 November 2006Return made up to 29/10/06; full list of members (4 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Full accounts made up to 31 December 2005 (15 pages)
9 June 2006Full accounts made up to 31 December 2005 (15 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Return made up to 29/10/05; full list of members (4 pages)
15 November 2005Return made up to 29/10/05; full list of members (4 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Declaration of assistance for shares acquisition (31 pages)
4 October 2005Declaration of assistance for shares acquisition (31 pages)
4 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
13 April 2005Registered office changed on 13/04/05 from: the bungalow sedgefield racecourse sedgefield stockton on tees cleveland TS21 2HW (1 page)
13 April 2005Registered office changed on 13/04/05 from: the bungalow sedgefield racecourse sedgefield stockton on tees cleveland TS21 2HW (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
4 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
19 January 2004Auditor's resignation (4 pages)
19 January 2004Auditor's resignation (4 pages)
23 December 2003Auditor's resignation (2 pages)
23 December 2003Auditor's resignation (2 pages)
28 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 October 2003Full accounts made up to 31 December 2002 (13 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
13 November 2002Return made up to 29/10/02; full list of members (14 pages)
13 November 2002Return made up to 29/10/02; full list of members (14 pages)
24 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
20 May 2002New secretary appointed (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (1 page)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (4 pages)
16 June 2001New director appointed (4 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 31 December 1999 (8 pages)
1 March 2001Return made up to 29/10/00; full list of members (12 pages)
1 March 2001Return made up to 29/10/00; full list of members (12 pages)
1 March 2001Accounts for a small company made up to 31 December 1999 (8 pages)
1 December 1999Return made up to 29/10/99; change of members (8 pages)
1 December 1999Return made up to 29/10/99; change of members (8 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 December 1998Return made up to 29/10/98; full list of members (8 pages)
16 December 1998Return made up to 29/10/98; full list of members (8 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 October 1997Return made up to 29/10/97; full list of members (8 pages)
31 October 1997Return made up to 29/10/97; full list of members (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 December 1996Return made up to 31/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1996Return made up to 31/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
27 February 1994Director resigned (4 pages)
27 February 1994Director resigned (4 pages)
27 February 1994Director resigned (4 pages)
27 February 1994Director resigned (4 pages)
20 December 1993Secretary resigned;new secretary appointed;director resigned (6 pages)
20 December 1993Director resigned (6 pages)
20 December 1993Director resigned;new director appointed (6 pages)
20 December 1993Director resigned;new director appointed (6 pages)
20 December 1993Secretary resigned;new secretary appointed;director resigned (6 pages)
20 December 1993Director resigned (6 pages)
5 May 1927Incorporation (15 pages)
5 May 1927Incorporation (15 pages)