Company NameGreat Yarmouth Racecourse Limited
Company StatusActive
Company Number04266183
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Previous NameMawlaw 563 Limited

Business Activity

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

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2007(5 years, 12 months after company formation)
Appointment Duration16 years, 9 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 May 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Paul Charles Hammond
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWestaylee West Road
West Caister
Norfolk
NR30 5ST
Director NameMr James Bensly
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall Hall Plain
Great Yarmouth
NR30 2QF
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm
Newchurch
Burton On Trent
Staffordshire
DE13 8RL
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Director NameMark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2004)
RoleCompany Director
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Secretary NameMark Bryan Stokes
NationalityBritish
StatusResigned
Appointed12 December 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2004)
RoleFinance Director
Correspondence AddressRidge Farm
172 Harvestfields Way Roughley
Sutton Coldfield
West Midlands
B75 5TJ
Director NameJames Robert Shrimplin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlbert House
West Road, Ormesby St Margaret
Great Yarmouth
Norfolk
NR29 3RJ
Director NameMr Christopher Sandford Hall
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreat Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Director NameMr Richard Martin Delf
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2004)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address103 Lawn Avenue
Great Yarmouth
Norfolk
NR30 1QP
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Anthony Brian Kelly
NationalityBritish
StatusResigned
Appointed10 September 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrimeet
Kerves Lane
Horsham
West Sussex
RH13 6ET
Director NameMr Charles Joseph Reynolds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2012)
RoleCoach Operator
Country of ResidenceEngland
Correspondence AddressWhitegate Zephyr Close
Caister On Sea
Great Yarmouth
Norfolk
NR30 5TH
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2012)
RoleChartered Accountant
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(5 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Colleen Monica Walker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 June 2014)
RoleCouncillor & Mayor Of Great Yarmouth
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Trevor John Wainwright
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(10 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 May 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameCllr Susan Hacon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 November 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressWycke Farm House Bradwell
Great Yarmouth
Norfolk
NR31 9DY
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 04 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameCllr Robert Allan Peck
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 26 May 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Yarmouth Borough Bouncil Hall Plain
Great Yarmouth
Norfolk
Director NameMrs Kay Elizabeth Grey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(13 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 May 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address68 Church Lane
Gorleston
Great Yarmouth
NR31 7BG
Director NameMs Mary Susan Clare Coleman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(13 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 May 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address5 Thurne Rise, Martham
Great Yarmouth
Norfolk
NR29 4PU
Director NameCllr Carl Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(14 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 May 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressGorleston Conservative Club 34 Pier Plain
Gorleston
Great Yarmouth
NR31 6PE
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.greatyarmouth-racecourse.co.uk/
Email address[email protected]
Telephone01493 842527
Telephone regionGreat Yarmouth

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 £1Northern Races LTD
81.00%
Ordinary A
19 at £1Great Yarmouth Borough Council
19.00%
Ordinary B

Financials

Year2014
Turnover£3,670,966
Gross Profit£1,409,953
Net Worth£658,213
Cash£5,949
Current Liabilities£5,564,589

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 Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

30 July 2015Delivered on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 August 2007Delivered on: 4 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Legal charge
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: L/H land and buildings k/a great yarmouth racecourse freemantle road great yarmouth t/no nk 287719. 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.
Outstanding
20 August 2007Delivered on: 24 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 2003Delivered on: 5 March 2003
Satisfied on: 12 March 2014
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders

Classification: Amendment agreement relating to a mortgage debenture dated 20 december 2002 and
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 31 August 2007
Persons entitled: Aib Group (UK) PLC as Agent and Trustee for the Lenders

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever.
Particulars: L/H property k/a great yarmouth racecourse freemantle road great yarmouth t/no NK287719. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2002Delivered on: 31 December 2002
Satisfied on: 31 August 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 2002Delivered on: 20 November 2002
Satisfied on: 13 March 2003
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
14 August 2002Delivered on: 22 August 2002
Satisfied on: 13 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Great yarmouth racecourse freemantle road great yarmouth norfolk great yarmouth; t/no nk 277846. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (26 pages)
12 July 2019Appointment of Councillor James Bensly as a director on 16 May 2019 (2 pages)
12 July 2019Termination of appointment of Carl Smith as a director on 16 May 2019 (1 page)
4 July 2019Appointment of Mr Mark Spincer as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Kevin Stuart Robertson as a director on 4 July 2019 (1 page)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
10 May 2018Satisfaction of charge 7 in full (4 pages)
10 May 2018Satisfaction of charge 6 in full (4 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 October 2016Full accounts made up to 31 December 2015 (23 pages)
27 July 2016Appointment of Mr Paul Charles Hammond as a director on 18 May 2016 (2 pages)
27 July 2016Appointment of Mr Paul Charles Hammond as a director on 18 May 2016 (2 pages)
21 July 2016Termination of appointment of Mary Susan Clare Coleman as a director on 18 May 2016 (1 page)
21 July 2016Appointment of Mr Carl Smith as a director on 18 May 2016 (2 pages)
21 July 2016Termination of appointment of Kay Elizabeth Grey as a director on 18 May 2016 (1 page)
21 July 2016Appointment of Mr Carl Smith as a director on 18 May 2016 (2 pages)
21 July 2016Termination of appointment of Mary Susan Clare Coleman as a director on 18 May 2016 (1 page)
21 July 2016Termination of appointment of Kay Elizabeth Grey as a director on 18 May 2016 (1 page)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(9 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(9 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
3 August 2015Registration of charge 042661830008, created on 30 July 2015 (6 pages)
3 August 2015Registration of charge 042661830008, created on 30 July 2015 (6 pages)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
25 June 2015Appointment of Ms Kay Elizabeth Grey as a director on 26 May 2015 (2 pages)
25 June 2015Appointment of Ms Kay Elizabeth Grey as a director on 26 May 2015 (2 pages)
9 June 2015Termination of appointment of Robert Allan Peck as a director on 26 May 2015 (1 page)
9 June 2015Termination of appointment of Trevor John Wainwright as a director on 26 May 2015 (1 page)
9 June 2015Termination of appointment of Robert Allan Peck as a director on 26 May 2015 (1 page)
9 June 2015Appointment of Ms Mary Susan Clare Coleman as a director on 26 May 2015 (2 pages)
9 June 2015Appointment of Ms Mary Susan Clare Coleman as a director on 26 May 2015 (2 pages)
9 June 2015Termination of appointment of Trevor John Wainwright as a director on 26 May 2015 (1 page)
2 December 2014Appointment of Councillor Robert Allan Peck as a director on 25 November 2014 (2 pages)
2 December 2014Appointment of Councillor Robert Allan Peck as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Susan Hacon as a director on 25 November 2014 (1 page)
1 December 2014Termination of appointment of Susan Hacon as a director on 25 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(9 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(9 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(9 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
24 June 2014Appointment of Councillor Susan Hacon as a director (2 pages)
24 June 2014Appointment of Councillor Susan Hacon as a director (2 pages)
19 June 2014Termination of appointment of Colleen Walker as a director (1 page)
19 June 2014Termination of appointment of Colleen Walker as a director (1 page)
12 March 2014Satisfaction of charge 5 in full (3 pages)
12 March 2014Satisfaction of charge 5 in full (3 pages)
29 October 2013Accounts made up to 31 December 2012 (17 pages)
29 October 2013Accounts made up to 31 December 2012 (17 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Accounts made up to 31 March 2012 (15 pages)
18 December 2012Accounts made up to 31 March 2012 (15 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)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
12 July 2012Appointment of Councillor Colleen Walker as a director (2 pages)
12 July 2012Appointment of Councillor Colleen Walker as a director (2 pages)
4 July 2012Appointment of Trevor John Wainwright as a director (2 pages)
4 July 2012Appointment of Trevor John Wainwright as a director (2 pages)
2 July 2012Termination of appointment of Charles Reynolds as a director (1 page)
2 July 2012Termination of appointment of James Shrimplin as a director (1 page)
2 July 2012Termination of appointment of James Shrimplin as a director (1 page)
2 July 2012Termination of appointment of Charles Reynolds as a director (1 page)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director (2 pages)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
14 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
14 May 2012Termination of appointment of Rachel Nelson as a secretary (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
23 March 2012Termination of appointment of Julie Harrington as a director (1 page)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
14 October 2011Accounts made up to 31 March 2011 (16 pages)
14 October 2011Accounts made up to 31 March 2011 (16 pages)
1 December 2010Accounts made up to 31 March 2010 (16 pages)
1 December 2010Accounts made up to 31 March 2010 (16 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for Charles Joseph Reynolds on 1 August 2010 (2 pages)
13 September 2010Director's details changed for Charles Joseph Reynolds on 1 August 2010 (2 pages)
13 September 2010Director's details changed for Charles Joseph Reynolds on 1 August 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
2 November 2009Accounts made up to 31 March 2009 (18 pages)
2 November 2009Accounts made up to 31 March 2009 (18 pages)
27 August 2009Return made up to 07/08/09; full list of members (5 pages)
27 August 2009Return made up to 07/08/09; full list of members (5 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
29 August 2008Accounts made up to 31 March 2008 (17 pages)
29 August 2008Accounts made up to 31 March 2008 (17 pages)
27 August 2008Return made up to 07/08/08; full list of members (5 pages)
27 August 2008Return made up to 07/08/08; full list of members (5 pages)
4 July 2008Appointment terminated director rodney street (1 page)
4 July 2008Appointment terminated director rodney street (1 page)
3 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
3 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (9 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
5 November 2007Declaration of assistance for shares acquisition (10 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall, burton upon trent staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall estate office dunstall hall dunstall, burton upon trent staffordshire DE13 8BE (1 page)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Declaration of assistance for shares acquisition (13 pages)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 07/08/07; full list of members (3 pages)
6 September 2007Return made up to 07/08/07; full list of members (3 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Particulars of mortgage/charge (6 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
14 August 2007New director appointed (21 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
13 July 2007Accounts made up to 31 December 2006 (18 pages)
13 July 2007Accounts made up to 31 December 2006 (18 pages)
16 August 2006Return made up to 07/08/06; full list of members (3 pages)
16 August 2006Return made up to 07/08/06; full list of members (3 pages)
26 June 2006Accounts made up to 31 December 2005 (16 pages)
26 June 2006Accounts made up to 31 December 2005 (16 pages)
17 August 2005Return made up to 07/08/05; full list of members (3 pages)
17 August 2005Registered office changed on 17/08/05 from: dunstall estate office dunjstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page)
17 August 2005Return made up to 07/08/05; full list of members (3 pages)
17 August 2005Registered office changed on 17/08/05 from: dunstall estate office dunjstall hall dunstall burton upon trent staffordshire DE13 8BE (1 page)
23 June 2005Accounts made up to 31 December 2004 (16 pages)
23 June 2005Accounts made up to 31 December 2004 (16 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
29 October 2004Accounts made up to 31 December 2003 (16 pages)
29 October 2004Accounts made up to 31 December 2003 (16 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2004Auditor's resignation (4 pages)
19 January 2004Auditor's resignation (4 pages)
9 September 2003Return made up to 07/08/03; full list of members (9 pages)
9 September 2003Return made up to 07/08/03; full list of members (9 pages)
6 June 2003Accounts made up to 31 December 2002 (14 pages)
6 June 2003Accounts made up to 31 December 2002 (14 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
31 December 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 07/08/02; full list of members (9 pages)
20 September 2002Return made up to 07/08/02; full list of members (9 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
10 July 2002Ad 08/03/02--------- £ si 19@1=19 £ ic 81/100 (2 pages)
10 July 2002Ad 08/03/02--------- £ si 19@1=19 £ ic 81/100 (2 pages)
10 July 2002Statement of affairs (60 pages)
10 July 2002Statement of affairs (60 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
17 April 2002Ad 08/03/02--------- £ si 80@1=80 £ ic 1/81 (2 pages)
17 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Ad 08/03/02--------- £ si 80@1=80 £ ic 1/81 (2 pages)
12 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
2 February 2002New director appointed (4 pages)
2 February 2002New director appointed (3 pages)
2 February 2002New director appointed (4 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed;new director appointed (3 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002New director appointed (3 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: 20 black friars lane london EC4V 6HD (1 page)
2 February 2002New director appointed (3 pages)
2 February 2002New director appointed (3 pages)
2 February 2002Registered office changed on 02/02/02 from: 20 black friars lane london EC4V 6HD (1 page)
2 February 2002New secretary appointed;new director appointed (3 pages)
29 January 2002£ nc 100000/100 12/12/01 (2 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 January 2002£ nc 100000/100 12/12/01 (2 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001Memorandum and Articles of Association (14 pages)
17 December 2001Memorandum and Articles of Association (14 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Company name changed mawlaw 563 LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed mawlaw 563 LIMITED\certificate issued on 13/12/01 (2 pages)
7 August 2001Incorporation (26 pages)
7 August 2001Incorporation (26 pages)