Company NamePaddy Campbell Racing Limited
DirectorMichael Campbell
Company StatusActive
Company Number03851760
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael Campbell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(same day as company formation)
RoleOn Course Bookmaker
Country of ResidenceUnited Kingdom
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameZuzana Campbell
StatusCurrent
Appointed03 November 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameAnnette Rebekka Campbell
NationalitySwiss
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brackenhill
Berkhamsted
Hertfordshire
HP4 2PU
Secretary NameMichael Mendoza
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2005)
RoleCo Secretary
Correspondence Address51 West Drive
Harrow
Middlesex
HA3 6TX
Secretary NameMr Peter Frank Charles Sabine
StatusResigned
Appointed02 May 2012(12 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameValeglen Limited (Corporation)
StatusResigned
Appointed01 February 2005(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 May 2012)
Correspondence Address124 Mount Park Avenue
South Croydon
Surrey
CR2 6DJ

Location

Registered Address77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael Martin Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£368,800
Cash£26,541
Current Liabilities£192,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Filing History

27 November 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 April 2023Notification of Zuzana Campbell as a person with significant control on 24 March 2023 (2 pages)
20 April 2023Change of details for Mr Michael Campbell as a person with significant control on 24 March 2023 (2 pages)
19 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2023Change of share class name or designation (2 pages)
19 April 2023Memorandum and Articles of Association (18 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 November 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
21 November 2022Termination of appointment of Peter Frank Charles Sabine as a secretary on 3 November 2022 (1 page)
21 November 2022Appointment of Zuzana Campbell as a secretary on 3 November 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 December 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
12 February 2021Withdrawal of a person with significant control statement on 12 February 2021 (2 pages)
12 February 2021Notification of Michael Campbell as a person with significant control on 6 April 2016 (2 pages)
17 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Mr Peter Frank Charles Sabine as a secretary (2 pages)
3 May 2012Termination of appointment of Valeglen Limited as a secretary (1 page)
3 May 2012Termination of appointment of Valeglen Limited as a secretary (1 page)
3 May 2012Appointment of Mr Peter Frank Charles Sabine as a secretary (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 November 2011Director's details changed for Mr Michael Campbell on 30 September 2011 (2 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 November 2011Director's details changed for Mr Michael Campbell on 30 September 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 01/10/08; full list of members (3 pages)
10 November 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Director's change of particulars / michael campbell / 14/12/2007 (1 page)
9 October 2008Director's change of particulars / michael campbell / 14/12/2007 (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 December 2007Return made up to 01/10/07; full list of members (2 pages)
14 December 2007Return made up to 01/10/07; full list of members (2 pages)
16 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 November 2006Return made up to 01/10/06; full list of members (2 pages)
3 November 2006Return made up to 01/10/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 October 2005Return made up to 01/10/05; full list of members (6 pages)
21 October 2005Return made up to 01/10/05; full list of members (6 pages)
27 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 April 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
11 April 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
24 February 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
26 November 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
21 October 2003Return made up to 01/10/03; full list of members (6 pages)
21 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 August 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
8 August 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
27 March 2003Return made up to 01/10/02; full list of members (6 pages)
27 March 2003Return made up to 01/10/02; full list of members (6 pages)
6 March 2003Registered office changed on 06/03/03 from: brb house 180 high street egham surrey TW20 9DN (1 page)
6 March 2003Registered office changed on 06/03/03 from: brb house 180 high street egham surrey TW20 9DN (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
27 February 2001Return made up to 01/10/00; full list of members (6 pages)
27 February 2001Return made up to 01/10/00; full list of members (6 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
1 October 1999Incorporation (17 pages)
1 October 1999Incorporation (17 pages)