Company NameRacefold Limited
DirectorSimon John Berry
Company StatusActive
Company Number03059880
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Elizabeth Mary Berry
NationalityBritish
StatusCurrent
Appointed05 May 1998(2 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressEstate House Marsh Way
Fairview Industrial Estate
Rainham
Essex
RM13 8UH
Director NameMr Simon John Berry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(8 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Estate
Rainham
Essex
RM13 8UH
Director NameGeorge Thomas Hagger
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months (resigned 20 December 2014)
RoleStorage And Removal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEstate House Marsh Way
Fairview Industrial Estate
Rainham
Essex
RM13 8UH
Director NameMr John Berry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(3 weeks, 2 days after company formation)
Appointment Duration23 years, 1 month (resigned 12 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Estate
Rainham
Essex
RM13 8UH
Secretary NameMr John Berry
NationalityBritish
StatusResigned
Appointed15 June 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Weald Way
Caterham
Surrey
CR3 6EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEstate House Marsh Way
Fairview Industrial Estate
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

46 at £1Jane Vennall
4.60%
Ordinary
46 at £1Matthew Barrowcliffe
4.60%
Ordinary
45 at £1Charles Barrowcliffe
4.50%
Ordinary
45 at £1James Barrowcliffe
4.50%
Ordinary
183 at £1Mrs Janys Ferguson
18.30%
Ordinary
183 at £1Simon Berry
18.30%
Ordinary
182 at £1Sarah Burden
18.20%
Ordinary
135 at £1G. Hagger
13.50%
Ordinary
135 at £1R. Hagger
13.50%
Ordinary

Financials

Year2014
Net Worth£391,184
Cash£78,764
Current Liabilities£84,454

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
15 December 2023Accounts for a small company made up to 30 June 2023 (8 pages)
8 February 2023Accounts for a small company made up to 30 June 2022 (7 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
13 January 2022Accounts for a small company made up to 30 June 2021 (8 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 30 June 2020 (8 pages)
31 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
13 January 2020Accounts for a small company made up to 30 June 2019 (8 pages)
5 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 30 June 2018 (7 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 July 2018Termination of appointment of John Berry as a director on 12 July 2018 (1 page)
8 February 2018Accounts for a small company made up to 30 June 2017 (15 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 February 2017Audited abridged accounts made up to 30 June 2016 (7 pages)
22 February 2017Audited abridged accounts made up to 30 June 2016 (7 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
12 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
12 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Termination of appointment of George Thomas Hagger as a director on 20 December 2014 (1 page)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Termination of appointment of George Thomas Hagger as a director on 20 December 2014 (1 page)
18 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
18 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
24 July 2014Registered office address changed from 4,Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Estate Rainham Essex RM13 8UH on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 4,Weald Way Caterham Surrey CR3 6EG to Estate House Marsh Way Fairview Industrial Estate Rainham Essex RM13 8UH on 24 July 2014 (1 page)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(5 pages)
11 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
11 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
24 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
24 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 August 2012Amended accounts made up to 30 June 2011 (5 pages)
28 August 2012Amended accounts made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Simon John Berry on 21 January 2011 (2 pages)
11 January 2012Director's details changed for Mr John Berry on 21 January 2011 (2 pages)
11 January 2012Director's details changed for Simon John Berry on 21 January 2011 (2 pages)
11 January 2012Director's details changed for George Thomas Hagger on 21 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page)
11 January 2012Director's details changed for George Thomas Hagger on 21 January 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Elizabeth Mary Berry on 21 January 2011 (1 page)
11 January 2012Director's details changed for Mr John Berry on 21 January 2011 (2 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for George Thomas Hagger on 29 December 2010 (2 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
26 January 2011Director's details changed for George Thomas Hagger on 29 December 2010 (2 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
22 December 2010Accounts for a small company made up to 30 June 2010 (5 pages)
22 December 2010Accounts for a small company made up to 30 June 2010 (5 pages)
12 January 2010Director's details changed for George Thomas Hagger on 29 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mr John Berry on 29 December 2009 (2 pages)
12 January 2010Director's details changed for George Thomas Hagger on 29 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mr John Berry on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Simon John Berry on 29 December 2009 (2 pages)
12 January 2010Director's details changed for Simon John Berry on 29 December 2009 (2 pages)
6 October 2009Accounts for a small company made up to 30 June 2009 (5 pages)
6 October 2009Accounts for a small company made up to 30 June 2009 (5 pages)
26 January 2009Return made up to 29/12/08; full list of members (6 pages)
26 January 2009Return made up to 29/12/08; full list of members (6 pages)
24 January 2009Director's change of particulars / simon berry / 23/01/2009 (1 page)
24 January 2009Director's change of particulars / simon berry / 23/01/2009 (1 page)
28 October 2008Accounts for a small company made up to 30 June 2008 (5 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (5 pages)
25 April 2008Full accounts made up to 30 June 2007 (13 pages)
25 April 2008Full accounts made up to 30 June 2007 (13 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
25 January 2008Return made up to 29/12/07; full list of members (4 pages)
19 January 2007Return made up to 29/12/06; full list of members (4 pages)
19 January 2007Return made up to 29/12/06; full list of members (4 pages)
10 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 29/12/05; full list of members (4 pages)
26 January 2006Return made up to 29/12/05; full list of members (4 pages)
26 January 2006Director's particulars changed (1 page)
13 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
13 December 2005Accounts for a small company made up to 30 June 2005 (5 pages)
24 January 2005Return made up to 29/12/04; full list of members (8 pages)
24 January 2005Return made up to 29/12/04; full list of members (8 pages)
24 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
24 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
22 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
26 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
26 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 January 2003Return made up to 29/12/02; full list of members (8 pages)
2 January 2003Return made up to 29/12/02; full list of members (8 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
14 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 January 1999Return made up to 29/12/98; full list of members (7 pages)
13 January 1999Return made up to 29/12/98; full list of members (7 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
22 January 1998Return made up to 29/12/97; no change of members (5 pages)
22 January 1998Return made up to 29/12/97; no change of members (5 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
31 May 1997Return made up to 23/05/97; no change of members (5 pages)
31 May 1997Return made up to 23/05/97; no change of members (5 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 July 1996Ad 11/04/96-23/06/96 £ si 998@1 (2 pages)
5 July 1996Ad 11/04/96-23/06/96 £ si 998@1 (2 pages)
21 June 1996Return made up to 23/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 1996Return made up to 23/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 1996Accounting reference date notified as 30/06 (1 page)
1 February 1996Accounting reference date notified as 30/06 (1 page)
5 September 1995Registered office changed on 05/09/95 from: 4,weald way caterham surrey CR3 6EG (1 page)
5 September 1995Registered office changed on 05/09/95 from: 4,weald way caterham surrey CR3 6EG (1 page)
16 August 1995Secretary resigned;new director appointed (2 pages)
16 August 1995Secretary resigned;new director appointed (2 pages)
24 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
24 July 1995Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
23 May 1995Incorporation (12 pages)
23 May 1995Incorporation (12 pages)