Company NameNorthern Races Limited
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number02928971
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 10 months ago)
Previous NamesMawlaw 247 Limited and Northern Racing Limited

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(13 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(18 years after company formation)
Appointment Duration11 years, 10 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(27 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameJohn Keith Oldale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Coopers Coopers Hill
Eversley
Basingstoke
Hampshire
RG27 0QA
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameMr Paul Ernest Doona
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1999)
RoleChartered Accountant/Finance D
Country of ResidenceEngland
Correspondence Address10 Hartopp Road
Four Oaks Estate
Sutton Coldfield
West Midlands
B74 2RQ
Director NameMr Charles Compton Anthony Glossop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables 18 Whittington Road
Worcester
Worcestershire
WR5 2JU
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 19 September 2004)
RoleCompany Director
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Secretary NameMr Paul Ernest Doona
NationalityBritish
StatusResigned
Appointed06 July 1994(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1999)
RoleChartered Accountant/Finance D
Country of ResidenceEngland
Correspondence Address10 Hartopp Road
Four Oaks Estate
Sutton Coldfield
West Midlands
B74 2RQ
Director NameMiss Jane Louise Gerard Pearse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 year after company formation)
Appointment Duration9 years (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParwich Lees
Dam Lane
Parwich Ashbourne
Derbyshire
DE6 1QN
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(5 years, 3 months after company formation)
Appointment Duration7 years, 10 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 NameNicolas Holmes
NationalityBritish
StatusResigned
Appointed23 August 1999(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 25 February 2000)
RoleFinance Director
Correspondence AddressKingston Villa
10 Kingston Street
Derby
Derbyshire
DE1 3EZ
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Secretary NameNicolas Holmes
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 6 months 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 NameSarah Joanne Potts
NationalityBritish
StatusResigned
Appointed25 February 2000(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 March 2001)
RoleCompany Director
Correspondence Address37 Sherbourne Drive
Branston
Burton On Trent
Staffordshire
DE14 3GE
Director NameMr William Alder Oliver
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestfields Court
Moreton Morrell
Warwickshire
CV35 9DB
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed05 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameMr Stephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMeliden House 65 Stanwell Road
Penarth
South Glamorgan
CF64 3LR
Wales
Director NameMr Graham Harold Stow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2004)
RoleCeo Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Roston
Ashbourne
Derbyshire
DE6 2EH
Director NameMr Piers Julian Dominic Pottinger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Director NameMr Stephen Melvyn Clare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedgate
2 Richmond Road
Lansdown Bath
BA1 5TU
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(10 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(10 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
Director NameMr Christopher John Leon Moorsom
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Blackmoor
Lower Langford
Avon
BS40 5HJ
Director NameMr James Hugh Spencer Marris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2007)
RoleRetired
Correspondence Address3 Apple Tree Rise
Corbridge
Northumberland
NE45 5HD
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(12 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 48 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(13 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 NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(18 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(20 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
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitenorthernracing.co.uk
Telephone01283 711233
Telephone regionBurton-on-Trent

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

855.6k at £1Northern Racing Limited
64.94%
Ordinary A
461.9k at £1Racing Holdings Limited (Bvi)
35.06%
Ordinary B

Financials

Year2014
Turnover£7,374,789
Gross Profit£5,887,615
Net Worth£8,348,310
Cash£2,373,832
Current Liabilities£39,544,072

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks 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
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
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
13 January 1995Delivered on: 27 January 1995
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: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof,fixed and floating charges over undertaking and all property and assets,stocks shares and other securities.
Fully Satisfied

Filing History

20 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
13 May 2020Confirmation statement made on 13 May 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 2019Full accounts made up to 31 December 2018 (24 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 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)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
10 May 2018Satisfaction of charge 4 in full (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 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 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,317,504
(7 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,317,504
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 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)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,317,504
(7 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,317,504
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 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)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,317,504
(6 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,317,504
(6 pages)
12 March 2014Satisfaction of charge 3 in full (3 pages)
12 March 2014Satisfaction of charge 3 in full (3 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)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 13 May 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 (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)
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)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 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 2012Termination of appointment of Rachel Nelson as a secretary (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)
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)
15 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
1 December 2010Full accounts made up to 31 March 2010 (16 pages)
16 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
16 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)
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)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Julie Harrington on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Harrington on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Harrington on 5 January 2010 (2 pages)
21 November 2009Full accounts made up to 31 March 2009 (16 pages)
21 November 2009Full accounts made up to 31 March 2009 (16 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; 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 (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)
22 May 2008Return made up to 13/05/08; full list of members (5 pages)
22 May 2008Return made up to 13/05/08; full list of members (5 pages)
6 March 2008Secretary appointed rachel anne nelson (2 pages)
6 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)
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 (9 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 (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (8 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 (9 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 (9 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 (9 pages)
5 November 2007Declaration of assistance for shares acquisition (8 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 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 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (14 pages)
15 October 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (14 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (12 pages)
15 October 2007Declaration of assistance for shares acquisition (13 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)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 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)
23 May 2007Return made up to 13/05/07; full list of members (3 pages)
23 May 2007Return made up to 13/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 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)
30 May 2006Return made up to 13/05/06; full list of members (3 pages)
30 May 2006Return made up to 13/05/06; full list of members (3 pages)
8 May 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Full accounts made up to 31 December 2005 (16 pages)
30 June 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2005Full accounts made up to 31 December 2004 (16 pages)
20 June 2005Return made up to 13/05/05; full list of members (11 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Return made up to 13/05/05; full list of members (11 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 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)
4 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 2004Company name changed northern racing LIMITED\certificate issued on 04/06/04 (2 pages)
4 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 2004Company name changed northern racing LIMITED\certificate issued on 04/06/04 (2 pages)
25 October 2003Auditor's resignation (1 page)
25 October 2003Auditor's resignation (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
3 October 2003Resolutions
  • RES13 ‐ Section 320 16/09/03
(1 page)
3 October 2003Resolutions
  • RES13 ‐ Section 320 16/09/03
(1 page)
28 July 2003Group of companies' accounts made up to 31 December 2002 (50 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (50 pages)
12 June 2003Return made up to 13/05/03; full list of members (11 pages)
12 June 2003Return made up to 13/05/03; full list of members (11 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)
31 December 2002Particulars of mortgage/charge (7 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
17 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2002Director's particulars changed (2 pages)
10 June 2002Director's particulars changed (2 pages)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Ad 12/11/01--------- £ si 165254@1=165254 £ ic 1152250/1317504 (2 pages)
19 November 2001Ad 12/11/01--------- £ si 165254@1=165254 £ ic 1152250/1317504 (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
14 September 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
12 June 2001Return made up to 13/05/01; full list of members (8 pages)
12 June 2001Return made up to 13/05/01; full list of members (8 pages)
26 April 2001Registered office changed on 26/04/01 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE (1 page)
26 April 2001Registered office changed on 26/04/01 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
26 October 2000Secretary's particulars changed (1 page)
26 October 2000Secretary's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
22 August 2000Full group accounts made up to 31 December 1999 (19 pages)
22 August 2000Full group accounts made up to 31 December 1999 (19 pages)
7 June 2000Return made up to 13/05/00; full list of members (8 pages)
7 June 2000Return made up to 13/05/00; full list of members (8 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 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)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
12 August 1999Full group accounts made up to 31 December 1998 (20 pages)
12 August 1999Full group accounts made up to 31 December 1998 (20 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
23 June 1999Return made up to 13/05/99; no change of members (11 pages)
23 June 1999Return made up to 13/05/99; no change of members (11 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
16 September 1998Full group accounts made up to 31 December 1997 (18 pages)
16 September 1998Full group accounts made up to 31 December 1997 (18 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)
19 June 1998Return made up to 13/05/98; full list of members (12 pages)
19 June 1998Return made up to 13/05/98; full list of members (12 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 June 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 1997Return made up to 13/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
17 May 1996Return made up to 13/05/96; no change of members (10 pages)
17 May 1996Return made up to 13/05/96; no change of members (10 pages)
14 June 1995Ad 12/01/95--------- £ si 1100@1 (2 pages)
14 June 1995Ad 12/01/95--------- £ si 1100@1 (2 pages)
14 June 1995Particulars of contract relating to shares (4 pages)
14 June 1995Particulars of contract relating to shares (4 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
19 May 1995Ad 12/01/95--------- £ si 1100@1 (2 pages)
19 May 1995Ad 12/01/95--------- £ si 1100@1 (2 pages)
17 May 1995Return made up to 13/05/95; full list of members (14 pages)
17 May 1995Return made up to 13/05/95; full list of members (14 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
12 July 1994Memorandum and Articles of Association (16 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1994Memorandum and Articles of Association (16 pages)
16 June 1994Company name changed mawlaw 247 LIMITED\certificate issued on 16/06/94 (2 pages)
16 June 1994Company name changed mawlaw 247 LIMITED\certificate issued on 16/06/94 (2 pages)
13 May 1994Incorporation (17 pages)
13 May 1994Incorporation (17 pages)