Company NameWorcester Racecourse Limited
Company StatusActive
Company Number03901331
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)
Previous NameDeltafind Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed23 April 2012(12 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Christopher Stanley Mitchell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 81b Spetchley Road
Worcester
WR5 2LR
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Richard John Muddle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurningfold Manor
Plaistow Road, Dunsfold
Godalming
Surrey
GU8 4PF
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Secretary NameIan Richard Penrose
NationalityBritish
StatusResigned
Appointed06 January 2000(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameDavid Barlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months after company formation)
Appointment Duration3 months (resigned 03 July 2000)
RoleCouncillor And Non Exec Dir
Correspondence Address2 Tennis Walk
Worcester
Worcestershire
WR1 1PT
Secretary NameMr William Albert Parker
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Coppice Road
Finchfield
Wolverhampton
West Midlands
WV3 8BJ
Director NameMr William Albert Parker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Coppice Road
Finchfield
Wolverhampton
West Midlands
WV3 8BJ
Director NameEdward Charles Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 2004)
RoleOperations Director
Correspondence AddressLingfield House
East Grinstead Road
Lingfield
Surrey
RH7 6ES
Director NameRobert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2004)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitnal Barn
Whitnal
Whitchurch
Hampshire
RG28 7QP
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameDavid Anthony Roberts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 May 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21- 24 Millbank
London
SW1P 4QP
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(12 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 June 2015)
RoleCompany 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(14 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Derek William Prodger
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address52 Cormorant Rise
Worcester
WR2 4BA
Director NameMr Simon Robert Lane
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2015)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Jenny Mary Cheshire
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorcester Racecourse Pitchcroft
Worcester
WR1 3EJ
Director NameMrs Josephine Constance Hodges
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address36 Battenhall Rise
Worcester
WR5 2DE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitearenaleisureplc.com
Email address[email protected]
Telephone08702202442
Telephone regionUnknown

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

81 at £1Arena Leisure Racing LTD
81.00%
Ordinary A
19 at £1Worcester City Council
19.00%
Ordinary B

Financials

Year2014
Turnover£3,201,967
Gross Profit£985,574
Net Worth-£3,694,571
Cash£68,638
Current Liabilities£6,606,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

23 December 2020Delivered on: 23 December 2020
Persons entitled: Tfb (Mortgages) Designated Activity Company

Classification: A registered charge
Particulars: All that leasehold property known as land at pitchcroft worcester including the grandstand centre course building and horse racing stables, comprised in a lease dated 7 january 2020 made between (1) worcester city council (2) worcester racecourse limited and (3) arena racing corporation limited as the same is registered at H.M. land registry under title number (to be allocated).
Outstanding
21 February 2014Delivered on: 27 February 2014
Persons entitled: Tfb (Mortgages) Limited

Classification: A registered charge
Particulars: Worcester racecourse grand stand road worcester t/no WR980020. Notification of addition to or amendment of charge.
Outstanding
31 March 2000Delivered on: 18 April 2000
Satisfied on: 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as worcester racecourse,worcester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 2000Delivered on: 14 April 2000
Satisfied on: 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
23 December 2020Registration of charge 039013310004, created on 23 December 2020 (8 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
29 November 2019Termination of appointment of Jenny Mary Cheshire as a director on 29 November 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
4 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
2 October 2018Termination of appointment of Patrick Colin Odriscoll as a director on 29 September 2018 (1 page)
1 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
20 June 2017Appointment of Mr Christopher Stanley Mitchell as a director on 13 June 2017 (2 pages)
20 June 2017Appointment of Mr Christopher Stanley Mitchell as a director on 13 June 2017 (2 pages)
20 June 2017Termination of appointment of Josephine Constance Hodges as a director on 13 June 2017 (1 page)
20 June 2017Termination of appointment of Josephine Constance Hodges as a director on 13 June 2017 (1 page)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
19 July 2016Appointment of Mrs Josephine Constance Hodges as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Mrs Josephine Constance Hodges as a director on 1 July 2016 (2 pages)
19 July 2016Termination of appointment of Derek William Prodger as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Derek William Prodger as a director on 1 July 2016 (1 page)
25 May 2016Appointment of Ms Jenny Mary Cheshire as a director on 20 May 2016 (2 pages)
25 May 2016Termination of appointment of David Anthony Roberts as a director on 20 May 2016 (1 page)
25 May 2016Termination of appointment of David Anthony Roberts as a director on 20 May 2016 (1 page)
25 May 2016Appointment of Ms Jenny Mary Cheshire as a director on 20 May 2016 (2 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(8 pages)
15 November 2015Appointment of Mr Mark Spincer as a director on 4 November 2015 (3 pages)
15 November 2015Appointment of Mr Mark Spincer as a director on 4 November 2015 (3 pages)
4 November 2015Termination of appointment of Simon Robert Lane as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Simon Robert Lane as a director on 4 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 June 2015Termination of appointment of Anthony Brian Kelly as a director on 12 June 2015 (1 page)
16 June 2015Termination of appointment of Anthony Brian Kelly as a director on 12 June 2015 (1 page)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2014Appointment of Mr Simon Robert Lane as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Kevin Stuart Robertson as a director on 19 August 2014 (1 page)
19 August 2014Appointment of Mr Simon Robert Lane as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Kevin Stuart Robertson as a director on 19 August 2014 (1 page)
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)
10 July 2014Appointment of Mr Derek William Prodger as a director (2 pages)
10 July 2014Appointment of Mr Derek William Prodger as a director (2 pages)
9 July 2014Termination of appointment of Josephine Hodges as a director (1 page)
9 July 2014Termination of appointment of Josephine Hodges as a director (1 page)
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)
4 July 2014Termination of appointment of Stephane Nahum as a director (1 page)
4 July 2014Termination of appointment of Stephane Nahum as a director (1 page)
27 February 2014Registration of charge 039013310003 (50 pages)
27 February 2014Registration of charge 039013310003 (50 pages)
30 January 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(9 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(9 pages)
19 November 2013Appointment of Mrs Josephine Constance Hodges as a director (2 pages)
19 November 2013Appointment of Mrs Josephine Constance Hodges as a director (2 pages)
21 October 2013Termination of appointment of Derek Prodger as a director (1 page)
21 October 2013Termination of appointment of Derek Prodger as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
6 February 2013Section 519 (2 pages)
6 February 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 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)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
19 April 2012Appointment of Robert Mercer as a director (2 pages)
19 April 2012Termination of appointment of Mark Elliott as a director (1 page)
19 April 2012Appointment of Robert Mercer as a director (2 pages)
19 April 2012Termination of appointment of Mark Elliott as a director (1 page)
9 April 2012Termination of appointment of Robert Mercer as a director (1 page)
9 April 2012Termination of appointment of Robert Mercer as a director (1 page)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
10 August 2010Full accounts made up to 31 December 2009 (18 pages)
10 August 2010Full accounts made up to 31 December 2009 (18 pages)
7 January 2010Director's details changed for Mark Jonathan Elliott on 3 January 2010 (2 pages)
7 January 2010Director's details changed for Councillor Derek William Prodger on 3 January 2010 (2 pages)
7 January 2010Secretary's details changed for Robert Mercer on 3 January 2010 (1 page)
7 January 2010Director's details changed for Councillor Derek William Prodger on 3 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Mercer on 3 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Jonathan Elliott on 3 January 2010 (2 pages)
7 January 2010Director's details changed for David Anthony Roberts on 3 January 2010 (2 pages)
7 January 2010Secretary's details changed for Robert Mercer on 3 January 2010 (1 page)
7 January 2010Director's details changed for Mark Jonathan Elliott on 3 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Mercer on 3 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Robert Ian Renton on 3 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Robert Ian Renton on 3 January 2010 (2 pages)
7 January 2010Director's details changed for David Anthony Roberts on 3 January 2010 (2 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Councillor Derek William Prodger on 3 January 2010 (2 pages)
7 January 2010Director's details changed for David Anthony Roberts on 3 January 2010 (2 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Robert Ian Renton on 3 January 2010 (2 pages)
7 January 2010Secretary's details changed for Robert Mercer on 3 January 2010 (1 page)
7 January 2010Director's details changed for Robert Mercer on 3 January 2010 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
9 January 2009Director's change of particulars / david roberts / 30/06/2008 (1 page)
9 January 2009Director's change of particulars / david roberts / 30/06/2008 (1 page)
9 January 2009Return made up to 30/12/08; full list of members (5 pages)
9 January 2009Return made up to 30/12/08; full list of members (5 pages)
7 October 2008Appointment terminated director and secretary william parker (1 page)
7 October 2008Appointment terminated director and secretary william parker (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
6 October 2008Director appointed robert ian renton (2 pages)
6 October 2008Director appointed robert ian renton (2 pages)
6 October 2008Secretary appointed robert mercer (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park centre dunstall park wolverhampton west midlands WV6 0PE (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park centre dunstall park wolverhampton west midlands WV6 0PE (1 page)
2 September 2008Full accounts made up to 31 December 2007 (17 pages)
2 September 2008Full accounts made up to 31 December 2007 (17 pages)
4 January 2008Return made up to 30/12/07; change of members (8 pages)
4 January 2008Return made up to 30/12/07; change of members (8 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
18 July 2007Full accounts made up to 31 December 2006 (16 pages)
18 July 2007Full accounts made up to 31 December 2006 (16 pages)
22 January 2007Return made up to 30/12/06; full list of members (8 pages)
22 January 2007Return made up to 30/12/06; full list of members (8 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (15 pages)
5 September 2006Full accounts made up to 31 December 2005 (15 pages)
10 January 2006Return made up to 30/12/05; full list of members (8 pages)
10 January 2006Return made up to 30/12/05; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
12 January 2005Return made up to 30/12/04; full list of members (9 pages)
12 January 2005Return made up to 30/12/04; full list of members (9 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
28 September 2004Full accounts made up to 31 December 2003 (14 pages)
28 September 2004Full accounts made up to 31 December 2003 (14 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
16 January 2004Return made up to 30/12/03; full list of members (8 pages)
16 January 2004Return made up to 30/12/03; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
20 September 2003Full accounts made up to 31 December 2002 (14 pages)
20 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
9 January 2003Return made up to 30/12/02; full list of members (8 pages)
9 January 2003Return made up to 30/12/02; full list of members (8 pages)
21 August 2002Full accounts made up to 31 December 2001 (13 pages)
21 August 2002Full accounts made up to 31 December 2001 (13 pages)
8 January 2002Return made up to 30/12/01; full list of members (7 pages)
8 January 2002Return made up to 30/12/01; full list of members (7 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
16 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 8 baker street london W1M 1DA (1 page)
25 October 2000Registered office changed on 25/10/00 from: 8 baker street london W1M 1DA (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
19 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
18 April 2000Particulars of mortgage/charge (6 pages)
18 April 2000Particulars of mortgage/charge (6 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
14 April 2000Particulars of mortgage/charge (6 pages)
10 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
10 February 2000New director appointed (4 pages)
10 February 2000Registered office changed on 10/02/00 from: 120 east road london N1 6AA (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (8 pages)
10 February 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 120 east road london N1 6AA (1 page)
10 February 2000New director appointed (8 pages)
10 February 2000New director appointed (4 pages)
4 February 2000Company name changed deltafind LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed deltafind LIMITED\certificate issued on 07/02/00 (2 pages)
14 January 2000Nc dec already adjusted 06/01/00 (1 page)
14 January 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
14 January 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
14 January 2000Nc dec already adjusted 06/01/00 (1 page)
30 December 1999Incorporation (15 pages)
30 December 1999Incorporation (15 pages)