Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director Name | Ms Susan Jane McGarry |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eagle Close Uttoxeter Staffordshire ST14 8TW |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2018(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Duncan Hanson Goodfellow |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Gerdine Hunter |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Brecklands Coplow Lane Foston Derbyshire DE65 5DL |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 September 2004) |
Role | Chairman |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Mr Paul Ernest Doona |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Hartopp Road Four Oaks Estate Sutton Coldfield West Midlands B74 2RQ |
Director Name | Cllr Dennis Heptonstall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 November 2001) |
Role | Councillor |
Correspondence Address | 40 Malvern Avenue Burton On Trent Staffordshire DE15 9EB |
Director Name | Mr Charles Compton Anthony Glossop |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 18 Whittington Road Worcester Worcestershire WR5 2JU |
Secretary Name | Mr Paul Ernest Doona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hartopp Road Four Oaks Estate Sutton Coldfield West Midlands B74 2RQ |
Director Name | Cllr Francis Peter Edginton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bentley Road Uttoxeter Staffordshire ST14 7EW |
Secretary Name | Nicolas Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(11 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Kingston Villa 10 Kingston Street Derby Derbyshire DE1 3EZ |
Secretary Name | Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 26 Green Lane Dronfield Sheffield South Yorkshire S18 6LJ |
Secretary Name | Paul Dean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 7 Wood View Wood Lane Stoke On Trent Staffordshire ST7 8QU |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lynbrook Farm Newchurch Hoar Cross Burton-On-Trent Staffordshire DE13 8RL |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Beresford Peter Joseph |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2003) |
Role | Education Social Worker |
Correspondence Address | 77 Outwoods Street Burton On Trent Staffordshire DE14 2PL |
Director Name | Cllr Phillip Edward Bailey Atkins |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Fields Mill Street Rocester Uttoxeter Staffordshire ST14 5JX |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meiros Way Ashington Pulborough West Sussex RH20 3QB |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrimeet Kerves Lane Horsham West Sussex RH13 6ET |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2012) |
Role | Chartered Accountant |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Cllr Alex Fox |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Coleshill Lodge Lichfield Road, Abbots Bromley Rugeley Staffordshire WS15 3DN |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2007(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2014) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Director Name | Cllr Richard Gerald William Grosvenor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(21 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(23 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2012) |
Role | Racing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Gregory William Hall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Port Lane Farm Abbots Bromley Rugeley Staffordshire WS15 3DT |
Director Name | Mr Martin Keith Blencowe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxglove Avenue Uttoxeter Staffordshire ST14 8UN |
Director Name | Mr Robert Charles Hardwick |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stubby Lane, Draycott In The Clay Nr Ashbourne Derby DE6 5HA |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(25 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Cllr Christopher Stuart Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2019) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Maltsters Wetmore Road Burton-Upon-Trent DE14 1LS |
Website | www.uttoxeter-racecourse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01889 562561 |
Telephone region | Rugeley |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
231 at £1 | Northern Races LTD 92.40% Ordinary |
---|---|
19 at £1 | East Staffordshire District Council 7.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,203,478 |
Gross Profit | £2,797,657 |
Net Worth | £16,017,341 |
Cash | £314,517 |
Current Liabilities | £3,299,324 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
20 August 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
12 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
21 September 2023 | Appointment of Councillor Zdzislaw Krupski as a director on 24 July 2023 (2 pages) |
21 September 2023 | Appointment of Councillor Penelope Ruth Krupski as a director on 24 July 2023 (2 pages) |
19 September 2023 | Termination of appointment of Duncan Hanson Goodfellow as a director on 24 July 2023 (1 page) |
19 September 2023 | Termination of appointment of Susan Jane Mcgarry as a director on 24 July 2023 (1 page) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (22 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
6 September 2019 | Appointment of Mr Duncan Hanson Goodfellow as a director on 2 September 2019 (2 pages) |
9 August 2019 | Termination of appointment of Christopher Stuart Smith as a director on 1 August 2019 (1 page) |
4 July 2019 | Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages) |
10 May 2018 | Satisfaction of charge 8 in full (4 pages) |
10 May 2018 | Satisfaction of charge 7 in full (4 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
12 June 2017 | Appointment of Councillor Christopher Stuart Smith as a director on 6 June 2017 (2 pages) |
12 June 2017 | Appointment of Councillor Christopher Stuart Smith as a director on 6 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Richard Gerald William Grosvenor as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Richard Gerald William Grosvenor as a director on 6 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
31 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 September 2016 | Satisfaction of charge 6 in full (2 pages) |
19 September 2016 | Satisfaction of charge 6 in full (2 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
9 June 2015 | Appointment of Councillor Richard Gerald William Grosvenor as a director on 4 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Martin Keith Blencowe as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Martin Keith Blencowe as a director on 4 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Susan Jane Mcgarry as a director on 4 June 2015 (2 pages) |
9 June 2015 | Appointment of Councillor Richard Gerald William Grosvenor as a director on 4 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Martin Keith Blencowe as a director on 4 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Susan Jane Mcgarry as a director on 4 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Robert Charles Hardwick as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Robert Charles Hardwick as a director on 4 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Susan Jane Mcgarry as a director on 4 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Robert Charles Hardwick as a director on 4 June 2015 (1 page) |
9 June 2015 | Appointment of Councillor Richard Gerald William Grosvenor as a director on 4 June 2015 (2 pages) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages) |
4 July 2014 | Termination of appointment of Stephane Nahum as a director (1 page) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Termination of appointment of Stephane Nahum as a director (1 page) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
23 June 2014 | Appointment of Mr Martin Keith Blencowe as a director (2 pages) |
23 June 2014 | Appointment of Mr Robert Charles Hardwick as a director (2 pages) |
23 June 2014 | Appointment of Mr Robert Charles Hardwick as a director (2 pages) |
23 June 2014 | Appointment of Mr Martin Keith Blencowe as a director (2 pages) |
19 June 2014 | Termination of appointment of Richard Grosvenor as a director (1 page) |
19 June 2014 | Termination of appointment of Gregory Hall as a director (1 page) |
19 June 2014 | Termination of appointment of Richard Grosvenor as a director (1 page) |
19 June 2014 | Termination of appointment of Gregory Hall as a director (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 March 2014 | Satisfaction of charge 5 in full (3 pages) |
12 March 2014 | Satisfaction of charge 5 in full (3 pages) |
15 November 2013 | Appointment of Gregory William Hall as a director (2 pages) |
15 November 2013 | Appointment of Gregory William Hall as a director (2 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Termination of appointment of Robert Hardwick as a director (1 page) |
1 October 2013 | Termination of appointment of Robert Hardwick as a director (1 page) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 October 2012 | Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP England on 2 October 2012 (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
4 September 2012 | Termination of appointment of Robert Renton as a director (1 page) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
12 June 2012 | Appointment of Mr Robert Ian Renton as a director (2 pages) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Rachel Nelson as a secretary (1 page) |
14 May 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
23 March 2012 | Termination of appointment of Julie Harrington as a director (1 page) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Termination of appointment of Phillip Atkins as a director (1 page) |
18 April 2011 | Termination of appointment of Phillip Atkins as a director (1 page) |
18 April 2011 | Termination of appointment of Alex Fox as a director (1 page) |
18 April 2011 | Termination of appointment of Alex Fox as a director (1 page) |
1 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 November 2010 | Appointment of Councillor Richard Gerald William Grosvenor as a director (2 pages) |
25 November 2010 | Appointment of Councillor Richard Gerald William Grosvenor as a director (2 pages) |
25 November 2010 | Appointment of Councillor Robert Charles Hardwick as a director (2 pages) |
25 November 2010 | Appointment of Councillor Robert Charles Hardwick as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
15 April 2010 | Director's details changed for Alex Fox on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Phillip Edward Bailey Atkins on 12 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Alex Fox on 12 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Phillip Edward Bailey Atkins on 12 April 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julie Harrington on 7 January 2010 (2 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
29 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
4 July 2008 | Appointment terminated director rodney street (1 page) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
26 February 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (13 pages) |
15 October 2007 | Resolutions
|
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (21 pages) |
14 August 2007 | New director appointed (7 pages) |
14 August 2007 | New director appointed (7 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 August 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 12/04/04; full list of members
|
12 May 2004 | Return made up to 12/04/04; full list of members
|
19 January 2004 | Auditor's resignation (4 pages) |
19 January 2004 | Auditor's resignation (4 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
23 December 2003 | Auditor's resignation (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Particulars of mortgage/charge (10 pages) |
24 March 2003 | Particulars of mortgage/charge (10 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
19 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (8 pages) |
5 December 2001 | New director appointed (4 pages) |
5 December 2001 | New director appointed (4 pages) |
30 November 2001 | Director resigned (2 pages) |
30 November 2001 | Director resigned (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: lyndon house 58-62 hagley road edgebaston birmingham B16 8PE (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: lyndon house 58-62 hagley road edgebaston birmingham B16 8PE (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
12 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 May 1999 | Return made up to 12/04/99; no change of members (12 pages) |
14 May 1999 | Return made up to 12/04/99; no change of members (12 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1998 | Return made up to 12/04/98; full list of members (16 pages) |
7 May 1998 | Return made up to 12/04/98; full list of members (16 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 April 1997 | Return made up to 12/04/97; no change of members (14 pages) |
29 April 1997 | Return made up to 12/04/97; no change of members (14 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
24 April 1996 | Return made up to 12/04/96; no change of members (14 pages) |
24 April 1996 | Return made up to 12/04/96; no change of members (14 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (20 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
30 October 1994 | Resolutions
|
30 October 1994 | Resolutions
|
29 April 1994 | Return made up to 12/04/94; full list of members (12 pages) |
29 April 1994 | Return made up to 12/04/94; full list of members (12 pages) |
2 September 1992 | Resolutions
|
2 September 1992 | Resolutions
|
2 September 1992 | Nc inc already adjusted 07/08/92 (1 page) |
2 September 1992 | Nc inc already adjusted 07/08/92 (1 page) |
8 March 1989 | Resolutions
|
8 March 1989 | Resolutions
|
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
25 January 1989 | Company name changed maybrim LIMITED\certificate issued on 26/01/89 (3 pages) |
25 January 1989 | Company name changed maybrim LIMITED\certificate issued on 26/01/89 (3 pages) |
18 November 1988 | Incorporation (13 pages) |
18 November 1988 | Incorporation (13 pages) |