London
W8 5NP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 14 May 2012(18 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | John Keith Oldale |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Coopers Coopers Hill Eversley Basingstoke Hampshire RG27 0QA |
Director Name | Sir Stanley William Clarke |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 September 2004) |
Role | Company Director |
Correspondence Address | The Knoll Main Street Barton Under Needwood Staffordshire DE13 8AB |
Director Name | Mr Paul Ernest Doona |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1999) |
Role | Chartered Accountant/Finance D |
Country of Residence | England |
Correspondence Address | 10 Hartopp Road Four Oaks Estate Sutton Coldfield West Midlands B74 2RQ |
Director Name | Mr Charles Compton Anthony Glossop |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 June 2004) |
Role | Company Director |
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 | 06 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1999) |
Role | Chartered Accountant/Finance D |
Country of Residence | England |
Correspondence Address | 10 Hartopp Road Four Oaks Estate Sutton Coldfield West Midlands B74 2RQ |
Director Name | Miss Jane Louise Gerard Pearse |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(1 year after company formation) |
Appointment Duration | 9 years (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parwich Lees Dam Lane Parwich Ashbourne Derbyshire DE6 1QN |
Director Name | Mr Simon William Clarke |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 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 | Nicolas Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 25 February 2000) |
Role | Finance Director |
Correspondence Address | Kingston Villa 10 Kingston Street Derby Derbyshire DE1 3EZ |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Secretary Name | Nicolas Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 years, 6 months 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 | Sarah Joanne Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 37 Sherbourne Drive Branston Burton On Trent Staffordshire DE14 3GE |
Director Name | Mr William Alder Oliver |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westfields Court Moreton Morrell Warwickshire CV35 9DB |
Director Name | Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2004) |
Role | Finance Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Secretary Name | Mark Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Ridge Farm 172 Harvestfields Way Roughley Sutton Coldfield West Midlands B75 5TJ |
Director Name | Mr Stephen Rhys Jones |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meliden House 65 Stanwell Road Penarth South Glamorgan CF64 3LR Wales |
Director Name | Mr Graham Harold Stow |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2004) |
Role | Ceo Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Roston Ashbourne Derbyshire DE6 2EH |
Director Name | Mr Piers Julian Dominic Pottinger |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2004) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wixoe Sudbury Suffolk CO10 8UG |
Director Name | Mr Stephen Melvyn Clare |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redgate 2 Richmond Road Lansdown Bath BA1 5TU |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Anthony Brian Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(10 years, 4 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 |
Director Name | Mr James Hugh Spencer Marris |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2007) |
Role | Retired |
Correspondence Address | 3 Apple Tree Rise Corbridge Northumberland NE45 5HD |
Director Name | Mr Christopher John Leon Moorsom |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Brook Cottage Blackmoor Lower Langford Avon BS40 5HJ |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12c Lancaster Park Needwood Burton On Trent Staffs DE13 9PD |
Secretary Name | Rachel Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(12 years, 9 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 | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Robert Ian Renton |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(18 years 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 | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | northernracing.co.uk |
---|---|
Telephone | 01283 711233 |
Telephone region | Burton-on-Trent |
Registered Address | 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 50 other UK companies use this postal address |
855.6k at £1 | Northern Racing Limited 64.94% Ordinary A |
---|---|
461.9k at £1 | Racing Holdings Limited (Bvi) 35.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,374,789 |
Gross Profit | £5,887,615 |
Net Worth | £8,348,310 |
Cash | £2,373,832 |
Current Liabilities | £39,544,072 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 27 May 2024 (12 months from now) |
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 |
---|---|
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 |
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 |
13 January 1995 | Delivered 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 |
18 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
---|---|
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
13 May 2020 | Confirmation statement made on 13 May 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 | Full accounts made up to 31 December 2018 (24 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
10 May 2018 | Satisfaction of charge 4 in full (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 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) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 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 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
4 July 2014 | Appointment of Mr Kevin Stuart Robertson as a director (2 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 March 2014 | Satisfaction of charge 3 in full (3 pages) |
12 March 2014 | Satisfaction of charge 3 in full (3 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 13 May 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 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
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) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 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 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) |
15 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
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) |
16 June 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages) |
16 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) |
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) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Harrington on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Harrington on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Anthony Brian Kelly on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Julie Harrington on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Rachel Anne Nelson on 5 January 2010 (1 page) |
21 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 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) |
22 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
6 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
6 March 2008 | Secretary appointed rachel anne nelson (2 pages) |
26 February 2008 | Appointment terminated secretary anthony kelly (1 page) |
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) |
5 November 2007 | Declaration of assistance for shares acquisition (8 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 (9 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 (9 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 (9 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 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 (9 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 (9 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 (9 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 | Declaration of assistance for shares acquisition (14 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
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 | Declaration of assistance for shares acquisition (13 pages) |
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 | Declaration of assistance for shares acquisition (13 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (12 pages) |
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 | Declaration of assistance for shares acquisition (13 pages) |
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 | Declaration of assistance for shares acquisition (13 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (12 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) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (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) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (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) |
23 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 June 2005 | Return made up to 13/05/05; full list of members (11 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 13/05/05; full list of members (11 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (3 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Company name changed northern racing LIMITED\certificate issued on 04/06/04 (2 pages) |
4 June 2004 | Return made up to 13/05/04; full list of members
|
4 June 2004 | Company name changed northern racing LIMITED\certificate issued on 04/06/04 (2 pages) |
4 June 2004 | Return made up to 13/05/04; full list of members
|
25 October 2003 | Auditor's resignation (1 page) |
25 October 2003 | Auditor's resignation (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (50 pages) |
28 July 2003 | Group of companies' accounts made up to 31 December 2002 (50 pages) |
12 June 2003 | Return made up to 13/05/03; full list of members (11 pages) |
12 June 2003 | Return made up to 13/05/03; full list of members (11 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) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Particulars of mortgage/charge (7 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
17 June 2002 | Return made up to 13/05/02; full list of members
|
17 June 2002 | Return made up to 13/05/02; full list of members
|
10 June 2002 | Director's particulars changed (2 pages) |
10 June 2002 | Director's particulars changed (2 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
19 November 2001 | Ad 12/11/01--------- £ si [email protected]=165254 £ ic 1152250/1317504 (2 pages) |
19 November 2001 | Ad 12/11/01--------- £ si [email protected]=165254 £ ic 1152250/1317504 (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
12 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
26 October 2000 | Secretary's particulars changed (1 page) |
26 October 2000 | Secretary's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
22 August 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
22 August 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
7 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
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) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Return made up to 13/05/99; no change of members (11 pages) |
23 June 1999 | Return made up to 13/05/99; no change of members (11 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
16 September 1998 | Full group accounts made up to 31 December 1997 (18 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) |
19 June 1998 | Return made up to 13/05/98; full list of members (12 pages) |
19 June 1998 | Return made up to 13/05/98; full list of members (12 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 June 1997 | Return made up to 13/05/97; no change of members
|
3 June 1997 | Return made up to 13/05/97; no change of members
|
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 May 1996 | Return made up to 13/05/96; no change of members (10 pages) |
17 May 1996 | Return made up to 13/05/96; no change of members (10 pages) |
14 June 1995 | Particulars of contract relating to shares (4 pages) |
14 June 1995 | Ad 12/01/95--------- £ si [email protected] (2 pages) |
14 June 1995 | Particulars of contract relating to shares (4 pages) |
14 June 1995 | Ad 12/01/95--------- £ si [email protected] (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
19 May 1995 | Ad 12/01/95--------- £ si [email protected] (2 pages) |
19 May 1995 | Ad 12/01/95--------- £ si [email protected] (2 pages) |
17 May 1995 | Return made up to 13/05/95; full list of members (14 pages) |
17 May 1995 | Return made up to 13/05/95; full list of members (14 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
12 July 1994 | Memorandum and Articles of Association (16 pages) |
12 July 1994 | Resolutions
|
12 July 1994 | Memorandum and Articles of Association (16 pages) |
12 July 1994 | Resolutions
|
16 June 1994 | Company name changed mawlaw 247 LIMITED\certificate issued on 16/06/94 (2 pages) |
16 June 1994 | Company name changed mawlaw 247 LIMITED\certificate issued on 16/06/94 (2 pages) |
13 May 1994 | Incorporation (17 pages) |
13 May 1994 | Incorporation (17 pages) |