Company NameUttoxeter Leisure And Development Company Limited
Company StatusActive
Company Number02318754
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 5 months ago)
Previous NameMaybrim Limited

Business Activity

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

Directors

Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(23 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMs Susan Jane McGarry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address7 Eagle Close
Uttoxeter
Staffordshire
ST14 8TW
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2018(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Duncan Hanson Goodfellow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Gerdine Hunter
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressBrecklands
Coplow Lane
Foston
Derbyshire
DE65 5DL
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 September 2004)
RoleChairman
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NameMr Paul Ernest Doona
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hartopp Road
Four Oaks Estate
Sutton Coldfield
West Midlands
B74 2RQ
Director NameCllr Dennis Heptonstall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 November 2001)
RoleCouncillor
Correspondence Address40 Malvern Avenue
Burton On Trent
Staffordshire
DE15 9EB
Director NameMr Charles Compton Anthony Glossop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables 18 Whittington Road
Worcester
Worcestershire
WR5 2JU
Secretary NameMr Paul Ernest Doona
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hartopp Road
Four Oaks Estate
Sutton Coldfield
West Midlands
B74 2RQ
Director NameCllr Francis Peter Edginton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Bentley Road
Uttoxeter
Staffordshire
ST14 7EW
Secretary NameNicolas Holmes
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressKingston Villa
10 Kingston Street
Derby
Derbyshire
DE1 3EZ
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed25 February 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address26 Green Lane
Dronfield
Sheffield
South Yorkshire
S18 6LJ
Secretary NamePaul Dean Smith
NationalityBritish
StatusResigned
Appointed31 May 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2004)
RoleCompany Director
Correspondence Address7 Wood View
Wood Lane
Stoke On Trent
Staffordshire
ST7 8QU
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm Newchurch
Hoar Cross
Burton-On-Trent
Staffordshire
DE13 8RL
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameBeresford Peter Joseph
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2003)
RoleEducation Social Worker
Correspondence Address77 Outwoods Street
Burton On Trent
Staffordshire
DE14 2PL
Director NameCllr Phillip Edward Bailey Atkins
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Fields
Mill Street Rocester
Uttoxeter
Staffordshire
ST14 5JX
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meiros Way
Ashington
Pulborough
West Sussex
RH20 3QB
Secretary NameMr Anthony Brian Kelly
NationalityBritish
StatusResigned
Appointed10 September 2004(15 years, 9 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(18 years, 3 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 NameCllr Alex Fox
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 June 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressColeshill Lodge
Lichfield Road, Abbots Bromley
Rugeley
Staffordshire
WS15 3DN
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2007(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(18 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank 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(19 years, 2 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 NameCllr Richard Gerald William Grosvenor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(21 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 June 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(23 years, 6 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 NameGregory William Hall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(24 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressPort Lane Farm Abbots Bromley
Rugeley
Staffordshire
WS15 3DT
Director NameMr Martin Keith Blencowe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 June 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxglove Avenue
Uttoxeter
Staffordshire
ST14 8UN
Director NameMr Robert Charles Hardwick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 June 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address18 Stubby Lane, Draycott In The Clay
Nr Ashbourne
Derby
DE6 5HA
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameCllr Christopher Stuart Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2019)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltsters Wetmore Road
Burton-Upon-Trent
DE14 1LS

Contact

Websitewww.uttoxeter-racecourse.co.uk/
Email address[email protected]
Telephone01889 562561
Telephone regionRugeley

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

231 at £1Northern Races LTD
92.40%
Ordinary
19 at £1East Staffordshire District Council
7.60%
Ordinary

Financials

Year2014
Turnover£6,203,478
Gross Profit£2,797,657
Net Worth£16,017,341
Cash£314,517
Current Liabilities£3,299,324

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 Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year 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 land k/a uttoeter racecourse wood lane uttoeter t/no sf 259908 and f/h land lying to the south of dove fields uttoeter t/no sf 339505 and f/h land and buildings on the east side of brookside road uttoeter t/no sf 296569. 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
19 March 2003Delivered on: 24 March 2003
Persons entitled: Horserace Betting Levy Board

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h land k/a uttoxeter racecourse. 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
28 February 2003Delivered on: 5 March 2003
Satisfied on: 12 March 2014
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: 31 August 2007
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 uttoxeter racecourse lying to the north side of wood lane uttoxeter together with f/h property k/a land lying to the south of dove fields uttoxeter t/no SF259908, SFSF339505. 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: 31 August 2007
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
8 October 1998Delivered on: 20 October 1998
Satisfied on: 13 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
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 lying to the south of dove fields wood lane uttoxeter staffs t/n-SF339505. L/h uttoxeter racecourse lying to the north side of wood lane uttoxeter staffs t/n-SF259908 and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
2 August 1994Delivered on: 9 August 1994
Satisfied on: 28 April 2003
Persons entitled: Horserace Betting Levy Board

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter or the charge or on any account whatsoever.
Particulars: The l/h property k/as uttoxeter racecourse.t/no.SF259908 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it and belonging to the company.fixed charge all rental income present or future and the proceeds of any sale lease or other disposition of the property.floating charge the undertaking and all other property assets and rights of the company both present and future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (25 pages)
21 September 2023Appointment of Councillor Zdzislaw Krupski as a director on 24 July 2023 (2 pages)
21 September 2023Appointment of Councillor Penelope Ruth Krupski as a director on 24 July 2023 (2 pages)
19 September 2023Termination of appointment of Duncan Hanson Goodfellow as a director on 24 July 2023 (1 page)
19 September 2023Termination of appointment of Susan Jane Mcgarry as a director on 24 July 2023 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (25 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (22 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
6 September 2019Appointment of Mr Duncan Hanson Goodfellow as a director on 2 September 2019 (2 pages)
9 August 2019Termination of appointment of Christopher Stuart Smith as a director on 1 August 2019 (1 page)
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)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
1 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages)
10 May 2018Satisfaction of charge 8 in full (4 pages)
10 May 2018Satisfaction of charge 7 in full (4 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
12 June 2017Appointment of Councillor Christopher Stuart Smith as a director on 6 June 2017 (2 pages)
12 June 2017Appointment of Councillor Christopher Stuart Smith as a director on 6 June 2017 (2 pages)
7 June 2017Termination of appointment of Richard Gerald William Grosvenor as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Richard Gerald William Grosvenor as a director on 6 June 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
31 October 2016Full accounts made up to 31 December 2015 (23 pages)
31 October 2016Full accounts made up to 31 December 2015 (23 pages)
19 September 2016Satisfaction of charge 6 in full (2 pages)
19 September 2016Satisfaction of charge 6 in full (2 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250
(6 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250
(6 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)
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)
9 June 2015Appointment of Councillor Richard Gerald William Grosvenor as a director on 4 June 2015 (2 pages)
9 June 2015Termination of appointment of Martin Keith Blencowe as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Martin Keith Blencowe as a director on 4 June 2015 (1 page)
9 June 2015Appointment of Ms Susan Jane Mcgarry as a director on 4 June 2015 (2 pages)
9 June 2015Appointment of Councillor Richard Gerald William Grosvenor as a director on 4 June 2015 (2 pages)
9 June 2015Termination of appointment of Martin Keith Blencowe as a director on 4 June 2015 (1 page)
9 June 2015Appointment of Ms Susan Jane Mcgarry as a director on 4 June 2015 (2 pages)
9 June 2015Termination of appointment of Robert Charles Hardwick as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Robert Charles Hardwick as a director on 4 June 2015 (1 page)
9 June 2015Appointment of Ms Susan Jane Mcgarry as a director on 4 June 2015 (2 pages)
9 June 2015Termination of appointment of Robert Charles Hardwick as a director on 4 June 2015 (1 page)
9 June 2015Appointment of Councillor Richard Gerald William Grosvenor as a director on 4 June 2015 (2 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 250
(8 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 250
(8 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 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 2014Termination of appointment of Stephane Nahum as a director (1 page)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Termination of appointment of Stephane Nahum as a director (1 page)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
23 June 2014Appointment of Mr Martin Keith Blencowe as a director (2 pages)
23 June 2014Appointment of Mr Robert Charles Hardwick as a director (2 pages)
23 June 2014Appointment of Mr Robert Charles Hardwick as a director (2 pages)
23 June 2014Appointment of Mr Martin Keith Blencowe as a director (2 pages)
19 June 2014Termination of appointment of Richard Grosvenor as a director (1 page)
19 June 2014Termination of appointment of Gregory Hall as a director (1 page)
19 June 2014Termination of appointment of Richard Grosvenor as a director (1 page)
19 June 2014Termination of appointment of Gregory Hall as a director (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 250
(7 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 250
(7 pages)
12 March 2014Satisfaction of charge 5 in full (3 pages)
12 March 2014Satisfaction of charge 5 in full (3 pages)
15 November 2013Appointment of Gregory William Hall as a director (2 pages)
15 November 2013Appointment of Gregory William Hall as a director (2 pages)
16 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Termination of appointment of Robert Hardwick as a director (1 page)
1 October 2013Termination of appointment of Robert Hardwick as a director (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 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 (15 pages)
18 December 2012Full accounts made up to 31 March 2012 (15 pages)
2 October 2012Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP England on 2 October 2012 (1 page)
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)
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 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
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 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
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 (16 pages)
14 October 2011Full accounts made up to 31 March 2011 (16 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
18 April 2011Termination of appointment of Phillip Atkins as a director (1 page)
18 April 2011Termination of appointment of Phillip Atkins as a director (1 page)
18 April 2011Termination of appointment of Alex Fox as a director (1 page)
18 April 2011Termination of appointment of Alex Fox as a director (1 page)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
25 November 2010Appointment of Councillor Richard Gerald William Grosvenor as a director (2 pages)
25 November 2010Appointment of Councillor Richard Gerald William Grosvenor as a director (2 pages)
25 November 2010Appointment of Councillor Robert Charles Hardwick as a director (2 pages)
25 November 2010Appointment of Councillor Robert Charles Hardwick as a director (2 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)
15 April 2010Director's details changed for Alex Fox on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Phillip Edward Bailey Atkins on 12 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Alex Fox on 12 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Phillip Edward Bailey Atkins on 12 April 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 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 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)
21 November 2009Full accounts made up to 31 March 2009 (18 pages)
21 November 2009Full accounts made up to 31 March 2009 (18 pages)
28 April 2009Return made up to 12/04/09; full list of members (5 pages)
28 April 2009Return made up to 12/04/09; full list of members (5 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 (18 pages)
29 August 2008Full accounts made up to 31 March 2008 (18 pages)
4 July 2008Appointment terminated director rodney street (1 page)
4 July 2008Appointment terminated director rodney street (1 page)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
26 February 2008Secretary appointed rachel anne nelson (2 pages)
26 February 2008Secretary appointed rachel anne nelson (2 pages)
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 (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 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)
24 October 2007Full accounts made up to 31 December 2006 (20 pages)
24 October 2007Full accounts made up to 31 December 2006 (20 pages)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 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 (21 pages)
14 August 2007New director appointed (21 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (7 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (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)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
30 April 2007Return made up to 12/04/07; full list of members (3 pages)
30 April 2007Return made up to 12/04/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Full accounts made up to 31 December 2005 (17 pages)
26 June 2006Full accounts made up to 31 December 2005 (17 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
28 April 2006Return made up to 12/04/06; full list of members (3 pages)
23 June 2005Full accounts made up to 31 December 2004 (17 pages)
23 June 2005Full accounts made up to 31 December 2004 (17 pages)
29 April 2005Return made up to 12/04/05; full list of members (8 pages)
29 April 2005Return made up to 12/04/05; full list of members (8 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
29 October 2004Full accounts made up to 31 December 2003 (19 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
12 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
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)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (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)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (17 pages)
4 August 2003Full accounts made up to 31 December 2002 (17 pages)
12 May 2003Return made up to 12/04/03; full list of members (9 pages)
12 May 2003Return made up to 12/04/03; full list of members (9 pages)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Particulars of mortgage/charge (10 pages)
24 March 2003Particulars of mortgage/charge (10 pages)
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 (5 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 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 (16 pages)
6 August 2002Full accounts made up to 31 December 2001 (16 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
19 April 2002Return made up to 12/04/02; full list of members (8 pages)
19 April 2002Return made up to 12/04/02; full list of members (8 pages)
5 December 2001New director appointed (4 pages)
5 December 2001New director appointed (4 pages)
30 November 2001Director resigned (2 pages)
30 November 2001Director resigned (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
14 September 2001Full accounts made up to 31 December 2000 (14 pages)
14 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 May 2001Return made up to 12/04/01; full list of members (7 pages)
16 May 2001Return made up to 12/04/01; full list of members (7 pages)
26 April 2001Registered office changed on 26/04/01 from: lyndon house 58-62 hagley road edgebaston birmingham B16 8PE (1 page)
26 April 2001Registered office changed on 26/04/01 from: lyndon house 58-62 hagley road edgebaston birmingham B16 8PE (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
8 September 2000Full accounts made up to 31 December 1999 (14 pages)
8 September 2000Full accounts made up to 31 December 1999 (14 pages)
11 May 2000Return made up to 12/04/00; full list of members (7 pages)
11 May 2000Return made up to 12/04/00; full list of members (7 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
12 August 1999Full accounts made up to 31 December 1998 (16 pages)
12 August 1999Full accounts made up to 31 December 1998 (16 pages)
14 May 1999Return made up to 12/04/99; no change of members (12 pages)
14 May 1999Return made up to 12/04/99; no change of members (12 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
6 July 1998Secretary's particulars changed;director's particulars changed (1 page)
6 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 May 1998Return made up to 12/04/98; full list of members (16 pages)
7 May 1998Return made up to 12/04/98; full list of members (16 pages)
5 June 1997Full accounts made up to 31 December 1996 (13 pages)
5 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Return made up to 12/04/97; no change of members (14 pages)
29 April 1997Return made up to 12/04/97; no change of members (14 pages)
10 July 1996Full accounts made up to 31 December 1995 (13 pages)
10 July 1996Full accounts made up to 31 December 1995 (13 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
24 April 1996Return made up to 12/04/96; no change of members (14 pages)
24 April 1996Return made up to 12/04/96; no change of members (14 pages)
28 April 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Full accounts made up to 31 December 1994 (16 pages)
19 April 1995Return made up to 12/04/95; full list of members (20 pages)
19 April 1995Return made up to 12/04/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
30 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1994Return made up to 12/04/94; full list of members (12 pages)
29 April 1994Return made up to 12/04/94; full list of members (12 pages)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
2 September 1992Nc inc already adjusted 07/08/92 (1 page)
2 September 1992Nc inc already adjusted 07/08/92 (1 page)
8 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
8 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1989Company name changed maybrim LIMITED\certificate issued on 26/01/89 (3 pages)
25 January 1989Company name changed maybrim LIMITED\certificate issued on 26/01/89 (3 pages)
18 November 1988Incorporation (13 pages)
18 November 1988Incorporation (13 pages)