Company NameTiderace Limited
Company StatusActive
Company Number01719368
CategoryPrivate Limited Company
Incorporation Date29 April 1983(41 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRoy Clarke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Mill Green
Sykehouse
Goole
East Yorkshire
DN14 9BH
Director NameJulia Holliday
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(9 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressThe Mill Mill Green
Sykehouse
Goole
East Yorkshire
DN14 9BH
Secretary NameStephen Rolfe Clarke
NationalityBritish
StatusCurrent
Appointed16 May 1993(10 years after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Mill Green Sykehouse
Goole
East Yorkshire
DN14 9BH
Director NameStephen Rolfe Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(30 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Mill Green
Sykehouse
Goole
East Yorkshire
DN14 9BH
Director NameEnid Clarke
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 1993)
RoleCompany Director
Correspondence Address133 Thorne Road
Doncaster
South Yorkshire
DN2 5BH
Secretary NameEnid Clarke
NationalityBritish
StatusResigned
Appointed29 October 1992(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 1993)
RoleCompany Director
Correspondence Address133 Thorne Road
Doncaster
South Yorkshire
DN2 5BH

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth-£98,445
Current Liabilities£392,989

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

30 September 1996Delivered on: 5 October 1996
Persons entitled: The Lincoln Diocesan Trust and Board of Finance Limited

Classification: Conveyance
Secured details: All obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of a conveyance of even date.
Particulars: 1.6 acres or thereabouts of land at belton lincolnshire k/a glebe paddock.
Outstanding

Filing History

2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
4 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
28 July 2023Director's details changed for Roy Clarke on 11 July 2023 (2 pages)
28 July 2023Secretary's details changed for Stephen Rolfe Clarke on 11 July 2023 (1 page)
28 July 2023Director's details changed for Roy Clarke on 11 July 2023 (2 pages)
28 July 2023Director's details changed for Julia Holliday on 11 July 2023 (2 pages)
28 July 2023Director's details changed for Stephen Rolfe Clarke on 11 July 2023 (2 pages)
28 July 2023Director's details changed for Julia Holliday on 11 July 2023 (2 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 28 February 2022 (4 pages)
12 March 2022Change of details for Roy Clarke Limited as a person with significant control on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
24 September 2021Satisfaction of charge 1 in full (1 page)
21 September 2021Micro company accounts made up to 28 February 2021 (4 pages)
3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 28 February 2018 (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
25 October 2016Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 25 October 2016 (1 page)
25 October 2016Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 25 October 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
24 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2014Director's details changed for Roy Clarke on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Roy Clarke on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Julia Holliday on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Roy Clarke on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Julia Holliday on 5 November 2014 (2 pages)
12 November 2014Director's details changed for Julia Holliday on 5 November 2014 (2 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 May 2014Director's details changed for Julia Clarke-Holliday on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Julia Clarke-Holliday on 28 May 2014 (2 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
9 July 2013Appointment of Stephen Rolfe Clarke as a director (3 pages)
9 July 2013Appointment of Stephen Rolfe Clarke as a director (3 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
26 June 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
26 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
28 July 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
4 September 2009Full accounts made up to 28 February 2009 (9 pages)
4 September 2009Full accounts made up to 28 February 2009 (9 pages)
11 November 2008Return made up to 29/10/08; full list of members (4 pages)
11 November 2008Return made up to 29/10/08; full list of members (4 pages)
8 September 2008Full accounts made up to 29 February 2008 (9 pages)
8 September 2008Full accounts made up to 29 February 2008 (9 pages)
11 December 2007Return made up to 29/10/07; full list of members (2 pages)
11 December 2007Return made up to 29/10/07; full list of members (2 pages)
23 July 2007Full accounts made up to 28 February 2007 (9 pages)
23 July 2007Full accounts made up to 28 February 2007 (9 pages)
19 December 2006Return made up to 29/10/06; full list of members (2 pages)
19 December 2006Return made up to 29/10/06; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
27 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
27 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
23 December 2005Return made up to 29/10/05; full list of members (2 pages)
23 December 2005Return made up to 29/10/05; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
31 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
2 December 2004Return made up to 29/10/04; full list of members (5 pages)
2 December 2004Return made up to 29/10/04; full list of members (5 pages)
27 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
27 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
10 January 2004Return made up to 29/10/03; full list of members (5 pages)
10 January 2004Return made up to 29/10/03; full list of members (5 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
4 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
4 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 December 2002Return made up to 29/10/02; full list of members (5 pages)
16 December 2002Return made up to 29/10/02; full list of members (5 pages)
22 August 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
22 August 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
18 December 2001Return made up to 29/10/01; full list of members (5 pages)
18 December 2001Return made up to 29/10/01; full list of members (5 pages)
25 May 2001Full accounts made up to 28 February 2001 (10 pages)
25 May 2001Full accounts made up to 28 February 2001 (10 pages)
29 November 2000Return made up to 29/10/00; full list of members (6 pages)
29 November 2000Return made up to 29/10/00; full list of members (6 pages)
29 November 2000Secretary's particulars changed (1 page)
29 November 2000Secretary's particulars changed (1 page)
30 May 2000Full accounts made up to 29 February 2000 (11 pages)
30 May 2000Full accounts made up to 29 February 2000 (11 pages)
22 November 1999Return made up to 29/10/99; full list of members (6 pages)
22 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 June 1999Full accounts made up to 28 February 1999 (11 pages)
11 June 1999Full accounts made up to 28 February 1999 (11 pages)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Return made up to 29/10/98; full list of members (6 pages)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Return made up to 29/10/98; full list of members (6 pages)
22 July 1998Full accounts made up to 28 February 1998 (10 pages)
22 July 1998Full accounts made up to 28 February 1998 (10 pages)
27 November 1997Return made up to 29/10/97; full list of members (6 pages)
27 November 1997Return made up to 29/10/97; full list of members (6 pages)
19 August 1997Full accounts made up to 28 February 1997 (11 pages)
19 August 1997Full accounts made up to 28 February 1997 (11 pages)
4 December 1996Return made up to 29/10/96; full list of members (6 pages)
4 December 1996Return made up to 29/10/96; full list of members (6 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
2 September 1996Full accounts made up to 29 February 1996 (8 pages)
2 September 1996Full accounts made up to 29 February 1996 (8 pages)
21 November 1995Return made up to 29/10/95; full list of members (12 pages)
21 November 1995Return made up to 29/10/95; full list of members (12 pages)
1 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)