Company NameSouthwell Racecourse Limited
Company StatusDissolved
Company Number01603946
CategoryPrivate Limited Company
Incorporation Date14 December 1981(42 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous Names4

Business Activity

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

Directors

Director NameDavid Anthony Roberts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(23 years after company formation)
Appointment Duration13 years, 4 months (closed 17 April 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2012(30 years, 3 months after company formation)
Appointment Duration6 years (closed 17 April 2018)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2012(30 years, 3 months after company formation)
Appointment Duration6 years (closed 17 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed23 April 2012(30 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 17 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Robin Longstaff-Tyrrell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleBuilding Surveyor
Correspondence Address3 Mildmay Close
Ringmer
Lewes
East Sussex
BN8 5JQ
Director NameRonald Albert Muddle
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressThe Mill Cottage
Southwell Racecourse
Southwell
Nottinghamshire
NG25 0TS
Director NameMr Andrew Ironmonger Derry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ
Secretary NameRichard John Muddle
NationalityBritish
StatusResigned
Appointed08 August 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressGreat Chilmington Farm
Ashford
Kent
RH7 6PQ
Director NameMr Richard John Muddle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(11 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 December 2004)
RoleRacecourse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurningfold Manor
Plaistow Road, Dunsfold
Godalming
Surrey
GU8 4PF
Secretary NameMr Andrew Ironmonger Derry
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ
Director NameRichard John Muddle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(12 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1995)
RoleRacecourse Manager
Correspondence AddressThe Old Smithy
Brewood
Wolverhampton
Staffordshire
ST19 9DQ
Secretary NameRichard John Muddle
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 1995)
RoleRacecourse Manager
Correspondence AddressThe Old Smithy
Brewood
Wolverhampton
Staffordshire
ST19 9DQ
Director NameJohn Bell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 1996)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressTimbers
Main Street
Fiskerton
Nottinghamshisre
NG25 0UL
Director NameMr William Albert Parker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Coppice Road
Finchfield
Wolverhampton
West Midlands
WV3 8BJ
Secretary NameMr William Albert Parker
NationalityEnglish
StatusResigned
Appointed01 May 1995(13 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Aston Court Mews
Shifnal
Shropshire
TF11 8TP
Director NameGeoffrey Thomas Lowndes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1999)
RoleChartered Accountant
Correspondence Address8 Saxonfields
Wrottesley Road
Wolverhampton
West Midlands
WV6 8SX
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Director NameEdward Charles Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2006)
RoleOperations Manager
Correspondence AddressPaddock Cottage 1 Mill Lane
Racecourse Road
Lingfield
Surrey
RH7 6PJ
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(19 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressEl Porton
Avenue De La Playa Benimare
Estopone
Spain
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.southwell-racecourse.co.uk/
Email address[email protected]
Telephone01636 814481
Telephone regionNewark

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

140k at £1Arena Leisure Racing LTD
73.68%
Ordinary
50k at £1Arena Leisure Racing LTD
26.32%
Preference

Financials

Year2014
Turnover£8,545,606
Gross Profit£3,214,165
Net Worth£13,012,322
Cash£539,193
Current Liabilities£5,243,055

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 February 2014Delivered on: 27 February 2014
Persons entitled: Tfb (Mortgages) Limited

Classification: A registered charge
Particulars: Land on the north east side of crew lane southwell; mill farm oxton by pass oxton southwell; the site of part of a disused railway lying to the east of upton road southwell; the land lying to the north of occupation lane firkeston southwell; southwell racecourse rolleston t/no’s NT306793, NT346645, NT306792, NT27859 and NT249534. Notification of addition to or amendment of charge.
Outstanding
28 June 2010Delivered on: 2 July 2010
Satisfied on: 21 January 2012
Persons entitled: Satellite Information Services Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a southwell racecourse rolleston near newark nottinghamshire t/nos. NT249534, NT306792, NT346645, NT346646, NT306793 and NT27859 with full title guarantee and as a continuing security for the payment and/or discharge of the indebtedness charges see image for full details.
Fully Satisfied
26 July 1999Delivered on: 3 August 1999
Satisfied on: 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a southwell racecourse rolleston nottinghamshire, rolleston mill rolleston t/n NT246112, southwell racecourse rolleston t/n NT249534, land to the south of southwell racecourse t/n NT265630 (for details of further properties charged see form 395). 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.
Fully Satisfied
26 July 1999Delivered on: 30 July 1999
Satisfied on: 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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
31 March 1994Delivered on: 13 April 1994
Satisfied on: 3 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/as southwell race course rolleston and land lying to the north of occupation lane newark and sherwood nottinghamshire t/no NT249534 and NT27859. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 January 1992Delivered on: 1 February 1992
Satisfied on: 3 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on north east of crew lane southwell newark & sherwood nottinghamshire title no: NT212650 inc: fixed charge all fixtures & fittings (see form 395 for full details ).
Fully Satisfied
30 January 1992Delivered on: 1 February 1992
Satisfied on: 3 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a rolleston mill rolleston newark & sherwood notts.title no: NT246112 fixed charge fixtures & fittings ect: (see form 395 for full details ) the entry in col.6 Above has this day been amended please see doc.M367C R.M.groves 23/3/92.
Fully Satisfied
30 January 1992Delivered on: 1 February 1992
Satisfied on: 3 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of dept
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £800,000 due from international marine management ( bond ) limited see form 395 for details.
Fully Satisfied
19 October 1989Delivered on: 2 November 1989
Satisfied on: 2 June 2010
Persons entitled: Horserace Betting Levy Board

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southwall race course rolleston newark nottinghamshire floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
23 January 2018Resolutions
  • RES13 ‐ 21/12/2017
(3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 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 (23 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 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 2
(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 2
(6 pages)
18 January 2016Solvency Statement dated 21/12/15 (3 pages)
18 January 2016Statement of capital on 18 January 2016
  • GBP 2
(4 pages)
18 January 2016Solvency Statement dated 21/12/15 (3 pages)
18 January 2016Statement of capital on 21 December 2015
  • GBP 140,000
(5 pages)
18 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2016Statement by Directors (3 pages)
18 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2016Statement by Directors (3 pages)
18 January 2016Statement of capital on 18 January 2016
  • GBP 2
(4 pages)
18 January 2016Statement of capital on 21 December 2015
  • GBP 140,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 190,000
(7 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 190,000
(7 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 190,000
(7 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)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 190,000
(7 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 190,000
(7 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 190,000
(7 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)
27 February 2014Registration of charge 016039460009 (50 pages)
27 February 2014Registration of charge 016039460009 (50 pages)
30 January 2014Satisfaction of charge 6 in full (4 pages)
30 January 2014Satisfaction of charge 7 in full (4 pages)
30 January 2014Satisfaction of charge 6 in full (4 pages)
30 January 2014Satisfaction of charge 7 in full (4 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 190,000
(7 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 190,000
(7 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 190,000
(7 pages)
6 February 2013Section 519 (2 pages)
6 February 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 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)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
5 April 2012Termination of appointment of Mark Elliott as a director (1 page)
5 April 2012Termination of appointment of Mark Elliott as a director (1 page)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Robert Mercer on 1 August 2010 (2 pages)
16 August 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
16 August 2010Director's details changed for Robert Mercer on 1 August 2010 (2 pages)
16 August 2010Director's details changed for David Anthony Roberts on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Robert Mercer on 1 August 2010 (2 pages)
16 August 2010Director's details changed for David Anthony Roberts on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
16 August 2010Director's details changed for David Anthony Roberts on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
16 August 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
10 August 2010Full accounts made up to 31 December 2009 (21 pages)
10 August 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2009Return made up to 08/08/09; full list of members (5 pages)
18 August 2009Return made up to 08/08/09; full list of members (5 pages)
17 August 2009Location of debenture register (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
29 May 2009Director's change of particulars / david roberts / 30/04/2007 (1 page)
29 May 2009Director's change of particulars / david roberts / 30/04/2007 (1 page)
27 May 2009Director's change of particulars / robert renton / 01/12/2006 (1 page)
27 May 2009Director's change of particulars / robert renton / 01/12/2006 (1 page)
6 October 2008Secretary appointed robert mercer (2 pages)
6 October 2008Appointment terminated secretary william parker (1 page)
6 October 2008Appointment terminated secretary william parker (1 page)
6 October 2008Secretary appointed robert mercer (2 pages)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
4 September 2008Secretary's change of particulars / william parker / 22/08/2008 (1 page)
4 September 2008Return made up to 08/08/08; no change of members (8 pages)
4 September 2008Secretary's change of particulars / william parker / 22/08/2008 (1 page)
4 September 2008Return made up to 08/08/08; no change of members (8 pages)
11 August 2008Full accounts made up to 31 December 2007 (20 pages)
11 August 2008Full accounts made up to 31 December 2007 (20 pages)
4 September 2007Return made up to 08/08/07; full list of members; amend (8 pages)
4 September 2007Return made up to 08/08/07; full list of members; amend (8 pages)
17 August 2007Return made up to 08/08/07; no change of members (8 pages)
17 August 2007Return made up to 08/08/07; no change of members (8 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Return made up to 08/08/06; full list of members (8 pages)
22 August 2006Return made up to 08/08/06; full list of members (8 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
19 August 2005Return made up to 08/08/05; full list of members (9 pages)
19 August 2005Return made up to 08/08/05; full list of members (9 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 August 2004Return made up to 08/08/04; full list of members (8 pages)
16 August 2004Return made up to 08/08/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
20 September 2003Full accounts made up to 31 December 2002 (16 pages)
20 September 2003Full accounts made up to 31 December 2002 (16 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
20 August 2003Return made up to 08/08/03; full list of members (8 pages)
20 August 2003Return made up to 08/08/03; full list of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (15 pages)
24 September 2002Full accounts made up to 31 December 2001 (15 pages)
18 August 2002Return made up to 08/08/02; full list of members (8 pages)
18 August 2002Return made up to 08/08/02; full list of members (8 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
15 May 2001Company name changed R.A.M. racecourses LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed R.A.M. racecourses LIMITED\certificate issued on 15/05/01 (2 pages)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 October 2000Full accounts made up to 31 March 2000 (15 pages)
2 October 2000Full accounts made up to 31 March 2000 (15 pages)
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Return made up to 08/08/99; no change of members (4 pages)
18 August 1999Return made up to 08/08/99; no change of members (4 pages)
16 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Particulars of mortgage/charge (5 pages)
3 August 1999Particulars of mortgage/charge (5 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Declaration of assistance for shares acquisition (13 pages)
2 August 1999Declaration of assistance for shares acquisition (13 pages)
30 July 1999Particulars of mortgage/charge (5 pages)
30 July 1999Particulars of mortgage/charge (5 pages)
21 May 1999Full accounts made up to 31 December 1998 (15 pages)
21 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
7 August 1998Return made up to 08/08/98; full list of members (6 pages)
7 August 1998Return made up to 08/08/98; full list of members (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
19 September 1997Full accounts made up to 31 December 1996 (16 pages)
15 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
19 August 1996Return made up to 08/08/96; no change of members (4 pages)
19 August 1996Return made up to 08/08/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
14 September 1995Full accounts made up to 31 December 1994 (15 pages)
14 September 1995Full accounts made up to 31 December 1994 (15 pages)
15 August 1995Return made up to 08/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
15 August 1995Return made up to 08/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 1995Registered office changed on 20/06/95 from: the racecourse rolleston nr newark notts NG25 ots (1 page)
20 June 1995Registered office changed on 20/06/95 from: the racecourse rolleston nr newark notts NG25 ots (1 page)
30 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
30 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
5 January 1995Conve 28/11/94 (1 page)
5 January 1995Conve 28/11/94 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
19 December 1994Memorandum and Articles of Association (9 pages)
19 December 1994Memorandum and Articles of Association (9 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
1 February 1992Particulars of mortgage/charge (6 pages)
1 February 1992Particulars of mortgage/charge (6 pages)
2 November 1989Particulars of mortgage/charge (3 pages)
2 November 1989Particulars of mortgage/charge (3 pages)
1 March 1989Company name changed lingfield park LIMITED\certificate issued on 02/03/89 (2 pages)
1 March 1989Company name changed lingfield park LIMITED\certificate issued on 02/03/89 (2 pages)
3 February 1988Memorandum and Articles of Association (17 pages)
3 February 1988Memorandum and Articles of Association (17 pages)
4 January 1988Company name changed lingfield park racecourse limite d\certificate issued on 24/12/87 (2 pages)
4 January 1988Company name changed lingfield park racecourse limite d\certificate issued on 24/12/87 (2 pages)
23 July 1982Company name changed\certificate issued on 23/07/82 (2 pages)
23 July 1982Company name changed\certificate issued on 23/07/82 (2 pages)
14 December 1981Certificate of incorporation (1 page)
14 December 1981Certificate of incorporation (1 page)