London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 14 May 2012(85 years, 1 month after company formation) |
Appointment Duration | 11 years |
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 | 04 July 2019(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Patricia Joan Clarke |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | The Bungalow 26a Darlington Lane Norton Stockton-On-Tees Cleveland TS20 1ER |
Director Name | Mr James Everson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Maintenance Worker |
Correspondence Address | 28 Willow Road Middlestone Moor Spennymoor County Durham DL16 7AR |
Director Name | John Linley |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | The Rydinas Ashville Norton Cleveland TS20 1PS |
Director Name | Mr James Terrence O Brien |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1993) |
Role | Councillor |
Correspondence Address | 127 Jubilee Road Shildon County Durham DL4 2AL |
Director Name | Mrs Vera Hilda Reed |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 41 The Avenue Fairfield Stockton On Tees Cleveland TS19 7EP |
Director Name | Mr Frank Scotto |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1996) |
Role | Racecourse Chairman |
Correspondence Address | 27 Durham Road Bishop Auckland County Durham DL14 7HU |
Director Name | Mrs Dorothy Jane Speck |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 29 Heworth Drive Stockton On Tees Cleveland TS20 1TB |
Director Name | Mr Norman Vaulks |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ridgeside Kirk Merrington Spennymoor County Durham DL16 7HG |
Secretary Name | Mr Dennis McWilliams Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 23 The Green Billingham Cleveland TS23 1ES |
Director Name | Christine Gowton |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(66 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 1994) |
Role | District Councillor |
Correspondence Address | 14 Russell Court Byerley Park Newton Aycliffe County Durham DL5 7LB |
Secretary Name | Mr Alan Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Saint Edmunds Green Sedgefield Durham TS21 3HT |
Director Name | Arthur Skipworth Hare |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Westbourne Grove Darlington County Durham DL3 8LS |
Director Name | Robert William Leslie Bowden |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Whitegates Plawsworth Chester Le Street County Durham DH2 3LE |
Director Name | Mr Alan Paul Brown |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Saint Edmunds Green Sedgefield Durham TS21 3HT |
Director Name | Mr John Wade |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(69 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howe Hills Mordon Sedgefield Stockton On Tees TS21 2HG |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(74 years, 1 month after company formation) |
Appointment Duration | 6 years (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 | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 2004) |
Role | Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(74 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2008) |
Role | Managing 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 | 03 May 2002(75 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr James Hugh Spencer Marris |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 3 Apple Tree Rise Corbridge Northumberland NE45 5HD |
Director Name | Mr Andrew William Graham Wylie |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(76 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester's House Humshaugh Hexham Northumberland NE46 4EU |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(77 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(80 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(80 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(85 years, 1 month 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(87 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
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 |
Year | 2012 |
---|---|
Turnover | £1,424,125 |
Gross Profit | £694,935 |
Net Worth | £1,824,603 |
Cash | £102,624 |
Current Liabilities | £2,043,807 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2023 (5 months, 1 week from now) |
20 August 2007 | Delivered on: 24 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 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 2003 | Delivered on: 5 March 2003 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders Classification: Amendment agreement relating to a mortgage debenture dated 20 december 2002 and Secured details: All monies due or to become due from the company to the lenders on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2003 | Delivered on: 5 March 2003 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) PLC 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 2002 | Delivered on: 31 December 2002 Satisfied on: 17 December 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 1962 | Delivered 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 |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (21 pages) |
---|---|
29 October 2021 | Confirmation statement made on 29 October 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 | Accounts for a small company made up to 31 December 2019 (20 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
4 July 2019 | Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
10 May 2018 | Satisfaction of charge 7 in full (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
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) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 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) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
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) |
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) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 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) |
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) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (16 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) |
23 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
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 Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 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 Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 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 Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
29 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
26 February 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
14 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton on trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton on trent staffordshire DE13 8BE (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
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) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
17 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
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) |
9 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Return made up to 29/10/05; full list of members (4 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (4 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Declaration of assistance for shares acquisition (31 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Declaration of assistance for shares acquisition (31 pages) |
4 October 2005 | Resolutions
|
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: the bungalow sedgefield racecourse sedgefield stockton on tees cleveland TS21 2HW (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: the bungalow sedgefield racecourse sedgefield stockton on tees cleveland TS21 2HW (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
4 November 2004 | Return made up to 29/10/04; full list of members
|
4 November 2004 | Return made up to 29/10/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
19 January 2004 | Auditor's resignation (4 pages) |
19 January 2004 | Auditor's resignation (4 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
28 November 2003 | Return made up to 29/10/03; full list of members
|
28 November 2003 | Return made up to 29/10/03; full list of members
|
23 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
13 November 2002 | Return made up to 29/10/02; full list of members (14 pages) |
13 November 2002 | Return made up to 29/10/02; full list of members (14 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
20 May 2002 | New secretary appointed (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members
|
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (4 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (4 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 March 2001 | Return made up to 29/10/00; full list of members (12 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 March 2001 | Return made up to 29/10/00; full list of members (12 pages) |
1 December 1999 | Return made up to 29/10/99; change of members (8 pages) |
1 December 1999 | Return made up to 29/10/99; change of members (8 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 December 1998 | Return made up to 29/10/98; full list of members (8 pages) |
16 December 1998 | Return made up to 29/10/98; full list of members (8 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1997 | Return made up to 29/10/97; full list of members (8 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1997 | Return made up to 29/10/97; full list of members (8 pages) |
6 December 1996 | Return made up to 31/10/96; change of members
|
6 December 1996 | Return made up to 31/10/96; change of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
27 February 1994 | Director resigned (4 pages) |
27 February 1994 | Director resigned (4 pages) |
27 February 1994 | Director resigned (4 pages) |
27 February 1994 | Director resigned (4 pages) |
20 December 1993 | Director resigned (6 pages) |
20 December 1993 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
20 December 1993 | Director resigned;new director appointed (6 pages) |
20 December 1993 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
20 December 1993 | Director resigned;new director appointed (6 pages) |
20 December 1993 | Director resigned (6 pages) |
5 May 1927 | Incorporation (15 pages) |
5 May 1927 | Incorporation (15 pages) |