Company NameHereford Racecourse Company Limited
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number00392872
CategoryPrivate Limited Company
Incorporation Date31 January 1945(79 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2007(62 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(67 years, 4 months after company formation)
Appointment Duration11 years, 10 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(74 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Robin Price
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(46 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 June 1999)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Waterfield Road
Newton Farm
Hereford
Herefordshire
HR2 7EY
Wales
Director NameJohn French Ryan
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(46 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 1996)
RoleRetired Vet Surgeon
Correspondence Address6 Monkswell Road
Monmouth
Gwent
NP5 3PF
Wales
Director NameSir Piers Henry George Bengough
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(46 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 February 2001)
RoleFarmer
Correspondence AddressGreat House
Canon Pyon
Hereford
Herefordshire
HR4 8PD
Wales
Director NameSir Thomas Raymond Dunne
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(46 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 1998)
RoleFarmer
Correspondence AddressGatley Park
Leinthall Earls
Leominster
Herefordshire
HR6 9TT
Wales
Secretary NameMr John Williams
NationalityBritish
StatusResigned
Appointed22 June 1991(46 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Meadow
Eaton Bishop
Hereford
Herefordshire
HR2 9UA
Wales
Director NameThe Rightworshipful The Mayor Of Hereford (Council Charles Patrick Conroy Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(47 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 May 1993)
RoleCompany Director And Garage Proprietor
Correspondence AddressMayors Parlour
Town Hall
Hereford
Hereford And Worcester
HR1 2PJ
Wales
Director NameHis Honor Judge William David Matthews
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(47 years, 5 months after company formation)
Appointment Duration3 months (resigned 25 September 1992)
RoleSolicitor
Correspondence AddressQueen Elizabeth Ii Law Court
Newton Street
Birmingham
B4 6QQ
Director NameSir John Henry Geers Cotterell Baronet
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(47 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Garnons
Byford
Hereford
Herefordshire
HR4 7JX
Wales
Director NameRobert Edward Geoffrey Alford
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(48 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 May 1994)
RoleRetired
Correspondence AddressHeimat 18 Tensing Close
Kings Acre
Hereford
Herefordshire
HR4 0SA
Wales
Director NameMrs Catherine Doris Gundy
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(49 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 May 1995)
RoleRetired
Correspondence Address34 St Guthlac Street
Hereford
Herefordshire
HR1 2EY
Wales
Director NameGeorge Hyde
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(50 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 1997)
RoleCompany Director
Correspondence AddressRozel
Shelwick
Hereford
HR1 3AL
Wales
Director NameMr Leslie Mervyn Henson Andrews
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(51 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 May 1997)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAston Lea
Eau Withington
Hereford
Herefordshire
HR1 3NG
Wales
Director NameMr David John Fleet
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(53 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eign Road
Hereford
HR1 2RY
Wales
Director NameMr Colin George Rumsey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(54 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Cottage
West Hope
Herefordshire
HR4 8BU
Wales
Director NameMr Terence Clifford Court
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(55 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 2001)
RoleAuctioneer & Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Home Cottage
Broadlands Lane
Aylestone Hill Hereford
HR1 1HY
Wales
Director NameMr Leslie Mervyn Henson Andrews
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(55 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2003)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAston Lea
Eau Withington
Hereford
Herefordshire
HR1 3NG
Wales
Director NameMr Henry Benjamin Beaufoy Clowes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(55 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2001)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Court
Preston On Wye
Hereford
Herefordshire
HR2 9JU
Wales
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(56 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2004)
RoleCompany Director
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
Appointed08 March 2001(56 years, 1 month after company formation)
Appointment Duration6 years, 3 months (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
Appointed30 June 2001(56 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Christopher John Leon Moorsom
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(58 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Blackmoor
Lower Langford
Avon
BS40 5HJ
Director NamePeter Gregory Grodzinski
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(59 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2004)
RoleDirector Stockbroker
Correspondence Address9 Hodford Road
London
NW11 8NL
Director NameMr Stephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(59 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeliden House 65 Stanwell Road
Penarth
South Glamorgan
CF64 3LR
Wales
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(59 years, 7 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(59 years, 7 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
Director NameMr Roger James Phillips
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(60 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressBromage Farm
Broxwood Leominster
Hereford
HR6 9HN
Wales
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(62 years 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 48 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(62 years, 6 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(63 years 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(67 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(69 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitehereford-racecourse.co.uk
Telephone01432 273560
Telephone regionHereford

Location

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

Shareholders

14k at £1Northern Races LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,370
Gross Profit-£9,716
Net Worth-£2,048,122
Current Liabilities£2,442,609

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

20 August 2007Delivered on: 4 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H the racecourse roman road holmer hereford t/no hw 15857. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 August 2007Delivered on: 24 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
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: The racecourse holmer road hereford t/no HW15857 the goodwill, by way of fixed charge any share held in any tenants' residents' or occupiers' management company affecting the mortgaged property. Floating charge over all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 17 December 2005
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders

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

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever.
Particulars: L/H property k/a the racecourse holmer road hereford together with f/h property k/a 19 highmore street hereford HR4 9PG t/nos HW15857, HE15339. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2002Delivered on: 31 December 2002
Satisfied on: 17 December 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 2001Delivered on: 5 December 2001
Satisfied on: 13 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a the racecourse holmer road hereford t/n HW15857. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 October 2001Delivered on: 27 October 2001
Satisfied on: 13 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (22 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (23 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (20 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
4 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)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
10 May 2018Satisfaction of charge 9 in full (4 pages)
10 May 2018Satisfaction of charge 8 in full (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,030
(6 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 14,030
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 14,030
(6 pages)
7 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 14,030
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 14,030
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 14,030
(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)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 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)
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)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
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 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 October 2011Full accounts made up to 31 March 2011 (15 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 31 March 2010 (14 pages)
1 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington 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)
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 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 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
2 November 2009Full accounts made up to 31 March 2009 (14 pages)
2 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 July 2009Return made up to 22/06/09; full list of members (4 pages)
13 July 2009Return made up to 22/06/09; full list of members (4 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
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)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
6 March 2008Secretary appointed rachel anne nelson (2 pages)
6 March 2008Secretary appointed rachel anne nelson (2 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
15 October 2007Declaration of assistance for shares acquisition (10 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
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)
13 July 2007Full accounts made up to 31 December 2006 (18 pages)
13 July 2007Full accounts made up to 31 December 2006 (18 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Return made up to 22/06/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 22/06/06; full list of members (3 pages)
6 July 2006Director's particulars changed (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)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
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)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
4 October 2005Declaration of assistance for shares acquisition (15 pages)
4 October 2005Declaration of assistance for shares acquisition (15 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
29 July 2005Return made up to 22/06/05; full list of members (3 pages)
29 July 2005Return made up to 22/06/05; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 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)
5 July 2004Return made up to 22/06/04; full list of members (10 pages)
5 July 2004Return made up to 22/06/04; full list of members (10 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
1 March 2004New director appointed (4 pages)
1 March 2004New director appointed (4 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
19 January 2004Auditor's resignation (4 pages)
19 January 2004Auditor's resignation (4 pages)
23 December 2003Auditor's resignation (2 pages)
23 December 2003Auditor's resignation (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
28 July 2003Full accounts made up to 31 December 2002 (28 pages)
28 July 2003Full accounts made up to 31 December 2002 (28 pages)
19 July 2003Return made up to 22/06/03; full list of members (9 pages)
19 July 2003Return made up to 22/06/03; full list of members (9 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
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)
31 December 2002Particulars of mortgage/charge (7 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
6 August 2002Full accounts made up to 31 December 2001 (15 pages)
6 August 2002Full accounts made up to 31 December 2001 (15 pages)
9 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 October 2001Declaration of assistance for shares acquisition (6 pages)
23 October 2001Declaration of assistance for shares acquisition (6 pages)
10 September 2001Auditor's resignation (1 page)
10 September 2001Auditor's resignation (1 page)
3 September 2001Auditor's resignation (1 page)
3 September 2001Auditor's resignation (1 page)
19 July 2001Full accounts made up to 31 December 2000 (16 pages)
19 July 2001Full accounts made up to 31 December 2000 (16 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Return made up to 22/06/01; full list of members (8 pages)
17 July 2001Return made up to 22/06/01; full list of members (8 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: shepherds meadow eaton bishop hereford HR2 9UA (1 page)
26 April 2001Registered office changed on 26/04/01 from: shepherds meadow eaton bishop hereford HR2 9UA (1 page)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (4 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (4 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (1 page)
26 March 2001Director resigned (1 page)
15 November 2000Full accounts made up to 31 December 1999 (17 pages)
15 November 2000Full accounts made up to 31 December 1999 (17 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Director's particulars changed
(32 pages)
21 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Director's particulars changed
(32 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Return made up to 22/06/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
29 July 1999Return made up to 22/06/99; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
26 May 1999Return made up to 22/06/96; bulk list available separately; amend (10 pages)
26 May 1999Return made up to 22/06/96; bulk list available separately; amend (10 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
23 July 1998Return made up to 22/06/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1998Return made up to 22/06/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 July 1995Return made up to 22/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 July 1995Return made up to 22/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
12 August 1991Full accounts made up to 31 December 1990 (17 pages)
12 August 1991Full accounts made up to 31 December 1990 (17 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1986Full accounts made up to 31 December 1985 (18 pages)
21 October 1986Full accounts made up to 31 December 1985 (18 pages)
29 September 1983Accounts made up to 31 December 1982 (19 pages)
29 September 1983Accounts made up to 31 December 1982 (19 pages)
31 January 1945Incorporation (24 pages)
31 January 1945Certificate of incorporation (1 page)
31 January 1945Incorporation (24 pages)
31 January 1945Certificate of incorporation (1 page)