Company NameChepstow Races Limited
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number02020650
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 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(21 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(26 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Peter John Williams
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleEstate Agent
Country of ResidenceWales
Correspondence Address2 The Cloisters
Chepstow
Gwent
NP16 5UA
Wales
Director NameCol Edward Douglas Smeeden
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleRetired Officer H M Army
Correspondence AddressDadnor Court
Ross-On-Wye
Hereford & Worcester
HR9 6QL
Wales
Director NameMr Richard John Hannay Meade
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
West Littleton
Chippenham
Wiltshire
SN14 8JB
Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Director NameSir Henry Morton Llewellyn Bt
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 1996)
RoleCompany Director
Correspondence AddressTyr Nant
Llanarth
Raglan
Monmouthshire
NP5 2AR
Wales
Director NameMr Stephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration16 years (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeliden House 65 Stanwell Road
Penarth
South Glamorgan
CF64 3LR
Wales
Director NameMr George Carwardine Francis
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressEast Cliff
Tutshill
Chepstow
Monmouthshire
NP6 7PT
Wales
Director NameGlynne Herbert Charles Clay
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2000)
RoleStockbroker
Correspondence AddressLower House Farm
Nantyderry
Abergavenny
Monmouthshire
NP7 9DP
Wales
Secretary NameMr George Carwardine Francis
NationalityBritish
StatusResigned
Appointed11 June 1991(5 years after company formation)
Appointment Duration7 years (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressEast Cliff
Tutshill
Chepstow
Monmouthshire
NP6 7PT
Wales
Director NameMr Daniel John Deer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Grove
Chepstow
Gwent
NP6 5BD
Wales
Secretary NameJohn Andrew Patrick Brambell
NationalityBritish
StatusResigned
Appointed24 June 1998(12 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressBadams Court
Sedbury
Chepstow
Monmouthshire
NP6 7HN
Wales
Secretary NameMr Peter George Horleston
NationalityBritish
StatusResigned
Appointed09 March 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBracadale Chepstow Road
Langstone
Newport
Gwent
NP6 2JN
Wales
Secretary NameMr Stephen Rhys Jones
NationalityBritish
StatusResigned
Appointed30 April 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeliden House 65 Stanwell Road
Penarth
South Glamorgan
CF64 3LR
Wales
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2004)
RoleCompany Chairman
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NamePeter Gregory Grodzinski
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleStockbroker
Correspondence Address9 Hodford Road
London
NW11 8NL
Director NamePaul James Twamley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address88a Plymouth Road
Penarth
Cardiff
CF64 5DL
Wales
Director NameMr Stephen Melvyn Clare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedgate
2 Richmond Road
Lansdown Bath
BA1 5TU
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Director NameMr Christopher John Leon Moorsom
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Blackmoor
Lower Langford
Avon
BS40 5HJ
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(17 years, 7 months after company formation)
Appointment Duration3 years, 6 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
Appointed17 December 2003(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(18 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Anthony Brian Kelly
NationalityBritish
StatusResigned
Appointed10 September 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrimeet
Kerves Lane
Horsham
West Sussex
RH13 6ET
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2012)
RoleChartered Accountant
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(21 years, 2 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(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(26 years 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(28 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.doncaster-racecourse.co.uk
Email address[email protected]
Telephone01291 622260
Telephone regionChepstow

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

999 at £1Northern Racing LTD
99.90%
Ordinary
1 at £1Executors Of George Carwardine Francis
0.10%
Ordinary

Financials

Year2014
Turnover£6,699,169
Gross Profit£2,307,170
Net Worth£839,694
Cash£206,041
Current Liabilities£8,612,413

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Charges

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

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

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 November 1989Delivered on: 21 November 1989
Satisfied on: 25 May 2000
Persons entitled: Homerace Betting Levy Board.

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or the chepstow racecourse PLC to the chargee under the terms of the the charge.
Particulars: Chepstow racecourse, chepstow, gwent a leasehold property assignment over the benefit of guarantee, rights & claims, warranties, representations and remedies (see doc M243 for full details).
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (26 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (25 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
22 March 2022Appointment of Mr Mark Spincer as a director on 28 February 2022 (2 pages)
22 March 2022Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 (1 page)
7 January 2022Full accounts made up to 31 December 2020 (24 pages)
7 May 2021Confirmation statement made on 7 May 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 2020Full accounts made up to 31 December 2019 (23 pages)
8 June 2020Confirmation statement made on 7 May 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 2019Full accounts made up to 31 December 2018 (25 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
10 May 2018Satisfaction of charge 3 in full (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 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 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(6 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(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)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(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)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 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)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 11 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)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 11 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 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 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
2 November 2009Full accounts made up to 31 March 2009 (15 pages)
2 November 2009Full accounts made up to 31 March 2009 (15 pages)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
14 July 2009Return made up to 11/06/09; 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 (16 pages)
29 August 2008Full accounts made up to 31 March 2008 (16 pages)
4 July 2008Appointment terminated director rodney street (1 page)
4 July 2008Appointment terminated director rodney street (1 page)
12 June 2008Return made up to 11/06/08; full list of members (5 pages)
12 June 2008Return made up to 11/06/08; full list of members (5 pages)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
7 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 (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
15 October 2007Declaration of assistance for shares acquisition (9 pages)
3 October 2007Full accounts made up to 31 December 2006 (19 pages)
3 October 2007Full accounts made up to 31 December 2006 (19 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 (21 pages)
14 August 2007New director appointed (7 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)
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)
26 June 2007Return made up to 11/06/07; full list of members (3 pages)
26 June 2007Return made up to 11/06/07; full list of members (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director resigned (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 August 2006Registered office changed on 09/08/06 from: the race course chepstow monmouthshire NP16 6BE (1 page)
9 August 2006Registered office changed on 09/08/06 from: the race course chepstow monmouthshire NP16 6BE (1 page)
9 August 2006Return made up to 11/06/06; full list of members (3 pages)
9 August 2006Return made up to 11/06/06; full list of members (3 pages)
26 June 2006Full accounts made up to 31 December 2005 (16 pages)
26 June 2006Full accounts made up to 31 December 2005 (16 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Return made up to 11/06/05; full list of members (3 pages)
6 October 2005Return made up to 11/06/05; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (15 pages)
14 June 2005Full accounts made up to 31 December 2004 (15 pages)
9 February 2005Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2005Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
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 (16 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
8 January 2004New director appointed (3 pages)
8 January 2004New secretary appointed;new director appointed (3 pages)
8 January 2004New secretary appointed;new director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
10 September 2003Return made up to 11/06/03; full list of members (9 pages)
10 September 2003Return made up to 11/06/03; full list of members (9 pages)
28 April 2003Full accounts made up to 31 December 2002 (15 pages)
28 April 2003Full accounts made up to 31 December 2002 (15 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
23 July 2002Return made up to 11/06/02; full list of members (7 pages)
23 July 2002Return made up to 11/06/02; full list of members (7 pages)
12 July 2002Return made up to 11/06/01; full list of members (7 pages)
12 July 2002Return made up to 11/06/01; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
7 May 2002Director's particulars changed (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director's particulars changed (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
17 May 2001Full accounts made up to 31 December 2000 (14 pages)
17 May 2001Full accounts made up to 31 December 2000 (14 pages)
2 February 2001Registered office changed on 02/02/01 from: 17 welsh street chepstow monmouthshire NP6 5YH (1 page)
2 February 2001Registered office changed on 02/02/01 from: 17 welsh street chepstow monmouthshire NP6 5YH (1 page)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Full accounts made up to 31 December 1999 (15 pages)
11 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Return made up to 11/06/99; no change of members (12 pages)
9 July 1999Return made up to 11/06/99; no change of members (12 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
3 July 1998Return made up to 11/06/98; full list of members (8 pages)
3 July 1998Full accounts made up to 31 December 1997 (15 pages)
3 July 1998Return made up to 11/06/98; full list of members (8 pages)
3 July 1998Full accounts made up to 31 December 1997 (15 pages)
9 July 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 1997Full accounts made up to 31 December 1996 (14 pages)
9 July 1997Full accounts made up to 31 December 1996 (14 pages)
28 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/96
(9 pages)
28 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/96
(9 pages)
28 June 1996Full accounts made up to 31 December 1995 (14 pages)
28 June 1996Full accounts made up to 31 December 1995 (14 pages)
27 June 1995Return made up to 11/06/95; no change of members (7 pages)
27 June 1995Full accounts made up to 31 December 1994 (14 pages)
27 June 1995Return made up to 11/06/95; no change of members (7 pages)
27 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
21 November 1989Particulars of mortgage/charge (5 pages)
21 November 1989Particulars of mortgage/charge (5 pages)
17 March 1987Allotment of shares (2 pages)
17 March 1987Allotment of shares (2 pages)
16 March 1987Amount paid nil/part paid shares (1 page)
16 March 1987Amount paid nil/part paid shares (1 page)
16 May 1986Incorporation (18 pages)
16 May 1986Incorporation (18 pages)