Company NamePontefract Park Race Company Limited(The)
Company StatusActive
Company Number00159754
CategoryPrivate Limited Company
Incorporation Date18 October 1919(104 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Norman Gundill
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(71 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Director NameMr Christopher John Morton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(71 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Secretary NameMr James Norman Gundill
NationalityBritish
StatusCurrent
Appointed14 December 1990(71 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Director NameMr Nicholas Hugh Tremayne Wrigley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(75 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Director NameMr William Anthony Bethell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(77 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Director NameAnthony Craven Gilpin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2007(87 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleFarmer/Consultant
Country of ResidenceEngland
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Director NameMr Leslie Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(100 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressCounty Hall Bond Street
Wakefield
West Yorkshire
WF1 2QW
Director NameMr Richard George Hammill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(102 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Director NameMr Alfred Charles Newton
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1992)
RoleClerk Of The Course
Country of ResidenceWales
Correspondence AddressFoxs Leap
Redbrook Road
Monmouth
NP25 3NB
Wales
Director NameFrank Ward
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(71 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 June 2002)
RoleCouncil Nominated Director
Correspondence Address56 Castlegate Drive
Pontefract
West Yorkshire
WF8 4SH
Director NameMichael Harold Wrigley
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(71 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 1995)
RoleFarmer
Correspondence AddressGanton Hall
Scarborough
North Yorkshire
YO12 4NJ
Director NameRichard Anthony Bethell
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(71 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 July 1996)
RoleFarmer
Correspondence AddressRise Park
Skirlaugh
Hull
Humberside
HU11 5BL
Director NameMr Simon Egerton Scrope
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(75 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanby On Yore
Middleham
Leyburn
North Yorkshire
DL8 4PX
Director NameJohn Devine
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(82 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 June 2004)
RoleCompany Director
Correspondence Address28 Union Street
Hemsworth
West Yorkshire
WF9 4AP
Director NameJack Kershaw
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(84 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 June 2005)
RoleRetired
Correspondence Address17 Rowan Green
Pontefract
West Yorkshire
WF8 2DZ
Director NameBrian Holmes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(85 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2007)
RoleRetired Engineer
Correspondence Address20 Tyndale Avenue
Benton Park Horbury
Wakefield
West Yorkshire
WF4 5QT
Director NameMr Ronald William Arthur Halliday
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(87 years, 8 months after company formation)
Appointment Duration8 years (resigned 10 June 2015)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Director NameThe Countess Of Halifax Camilla Anne Halifax
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(90 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
Director NameMr Peter Box
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(95 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2019)
RoleLeader Of Wakefield Council
Country of ResidenceEngland
Correspondence AddressWakefield Council Town Hall
Wood Street
Wakefield
West Yorkshire
WF1 2HQ

Contact

Websitepontefract-races.co.uk
Telephone01977 781307
Telephone regionPontefract

Location

Registered AddressThe Administration Office Pontefract Racecourse
Pontefract Park, Park Road
Pontefract
West Yorkshire
WF8 4QD
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North

Shareholders

31 at £100William Anthony Bethell
6.89%
Ordinary
23 at £100Mr Nicholas Hugh Tremayne Wrigley
5.11%
Ordinary
21 at £100Mr Christopher John Morton
4.67%
Ordinary
21 at £100Richard Ward
4.67%
Ordinary
20 at £100Wakefield Metropolitan District Council
4.44%
Ordinary
18 at £100Jennifer Jane Scrope
4.00%
Ordinary
11 at £100Tristan Steven Whitehead
2.44%
Ordinary
10 at £100Mrs Angela Dianne Gundill
2.22%
Ordinary
10 at £100Paul Robert Maximillian Harries & Elisabeth Katharina Harries
2.22%
Ordinary
9 at £100The Countess Of Halifax
2.00%
Ordinary
60 at £100James Norman Gundill
13.33%
Ordinary
51 at £100Mrs Gillian Limbert
11.33%
Ordinary
51 at £100Mrs Jacqueline Anderson
11.33%
Ordinary
8 at £100Anthony Craven Gilpin
1.78%
Ordinary
7 at £100David Ratcliffe Brotherton
1.56%
Ordinary
7 at £100Walter Scholfield
1.56%
Ordinary
6 at £100George Baxter Anderson
1.33%
Ordinary
6 at £100John Edward Gundill
1.33%
Ordinary
6 at £100Miss Diane Mary Eade
1.33%
Ordinary
6 at £100Mrs Annette Maureen Sides Johnson
1.33%
Ordinary
6 at £100Mrs Caroline Louise Shaw
1.33%
Ordinary
5 at £100Claire Frances Booth
1.11%
Ordinary
4 at £100John Stead Husband & Michael John Husband & Susan Clare Husband
0.89%
Ordinary
4 at £100Mrs Christine Elizabeth Thompson
0.89%
Ordinary
4 at £100Peter Guy Hemingway
0.89%
Ordinary
3 at £100Anthony John Corlett
0.67%
Ordinary
3 at £100Janet Marrian Ward
0.67%
Ordinary
3 at £100Mrs Ann Penelope Poskitt
0.67%
Ordinary
3 at £100Mrs Cicely Susan Esther Gordon
0.67%
Ordinary
3 at £100Mrs Jean Margaret Wilson
0.67%
Ordinary
3 at £100William Mark Claxton Smith
0.67%
Ordinary
2 at £100Alexander Neil Foster
0.44%
Ordinary
2 at £100Alfred Charles Newton
0.44%
Ordinary
2 at £100Brione Jane Goodwin Hudson
0.44%
Ordinary
2 at £100David John Robert Wilmot Smith
0.44%
Ordinary
2 at £100Ian Ferguson
0.44%
Ordinary
2 at £100John Oswald Edmund Holmes
0.44%
Ordinary
2 at £100Mrs Primrose Jane Moubray
0.44%
Ordinary
2 at £100Peter Harry Sides Higgins
0.44%
Ordinary
2 at £100Robert James Atkinson
0.44%
Ordinary
1 at £100Edward Neville Wilkinson
0.22%
Ordinary
1 at £100John Warwick Whitworth
0.22%
Ordinary
1 at £100Mrs Betty Wright
0.22%
Ordinary
1 at £100Mrs Brenda Mary Auty
0.22%
Ordinary
1 at £100Mrs Helen Marjorie Dunn
0.22%
Ordinary
1 at £100Mrs Margaret Elizabeth Trueman
0.22%
Ordinary
1 at £100Mrs Mary Helen Duncan
0.22%
Ordinary
1 at £100Mrs Rosanna James
0.22%
Ordinary
1 at £100Victoria Kathryn Louise Stainburn Smith
0.22%
Ordinary

Financials

Year2014
Net Worth£2,752,638
Cash£170,794
Current Liabilities£468,529

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

14 June 2007Delivered on: 15 June 2007
Persons entitled: Weatherbys Bank Limited

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.
Outstanding
29 January 2007Delivered on: 31 January 2007
Satisfied on: 2 December 2013
Persons entitled: Horserace Betting Levy Board (The Board)

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
29 January 2007Delivered on: 31 January 2007
Satisfied on: 2 December 2013
Persons entitled: Horserace Betting Levy Board (The Board)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 14 December 2023 with updates (7 pages)
29 November 2023Accounts for a small company made up to 31 March 2023 (11 pages)
28 September 2023Registration of charge 001597540004, created on 27 September 2023 (31 pages)
6 September 2023Termination of appointment of Leslie Shaw as a director on 4 September 2023 (1 page)
6 September 2023Appointment of Mrs Jacqueline May Ferguson as a director on 4 September 2023 (2 pages)
19 December 2022Confirmation statement made on 14 December 2022 with updates (7 pages)
30 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
16 December 2021Confirmation statement made on 14 December 2021 with updates (7 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
17 November 2021Appointment of Mr Richard George Hammill as a director on 16 November 2021 (2 pages)
11 February 2021Director's details changed for Mr Christopher John Morton on 3 February 2021 (2 pages)
15 December 2020Confirmation statement made on 14 December 2020 with updates (7 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
17 January 2020Appointment of Mr Leslie Shaw as a director on 17 December 2019 (2 pages)
18 December 2019Termination of appointment of Peter Box as a director on 17 December 2019 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with updates (7 pages)
29 November 2019Termination of appointment of Camilla Anne Halifax as a director on 26 November 2019 (1 page)
28 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
18 December 2018Confirmation statement made on 14 December 2018 with updates (7 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (7 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (7 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (9 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (9 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 45,000
(11 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 45,000
(11 pages)
5 January 2016Full accounts made up to 31 March 2015 (9 pages)
5 January 2016Full accounts made up to 31 March 2015 (9 pages)
29 October 2015Appointment of Mr Peter Box as a director on 10 June 2015 (2 pages)
29 October 2015Appointment of Mr Peter Box as a director on 10 June 2015 (2 pages)
28 October 2015Termination of appointment of Ronald William Arthur Halliday as a director on 10 June 2015 (1 page)
28 October 2015Termination of appointment of Ronald William Arthur Halliday as a director on 10 June 2015 (1 page)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 45,000
(10 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 45,000
(10 pages)
29 December 2014Full accounts made up to 31 March 2014 (24 pages)
29 December 2014Full accounts made up to 31 March 2014 (24 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 45,000
(10 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 45,000
(10 pages)
2 December 2013Satisfaction of charge 1 in full (2 pages)
2 December 2013Satisfaction of charge 2 in full (2 pages)
2 December 2013Satisfaction of charge 2 in full (2 pages)
2 December 2013Satisfaction of charge 1 in full (2 pages)
14 November 2013Full accounts made up to 31 March 2013 (18 pages)
14 November 2013Full accounts made up to 31 March 2013 (18 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
10 December 2012Full accounts made up to 31 March 2012 (18 pages)
10 December 2012Full accounts made up to 31 March 2012 (18 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
23 December 2010Director's details changed for The Countess of Halifax Camilla Anne Halifax on 22 December 2010 (2 pages)
23 December 2010Registered office address changed from , the Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD on 23 December 2010 (1 page)
23 December 2010Registered office address changed from , the Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD, United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from , the Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD on 23 December 2010 (1 page)
23 December 2010Director's details changed for The Countess of Halifax Camilla Anne Halifax on 22 December 2010 (2 pages)
23 December 2010Registered office address changed from , the Administration Office Pontefract Racecourse, Pontefract Park, Park Road, Pontefract, West Yorkshire, WF8 4QD, United Kingdom on 23 December 2010 (1 page)
22 December 2010Director's details changed for The Countess of Halifax Camilla Anne Halifax on 22 December 2010 (2 pages)
22 December 2010Director's details changed for The Countess of Halifax Camilla Anne Halifax on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Antony Craven Gilpin on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Christopher John Morton on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr William Anthony Bethell on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr James Norman Gundill on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr James Norman Gundill on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr William Anthony Bethell on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Nicholas Hugh Tremayne Wrigley on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Mr James Norman Gundill on 1 March 2010 (1 page)
22 December 2010Director's details changed for Mr Ronald William Arthur Halliday on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Nicholas Hugh Tremayne Wrigley on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Mr James Norman Gundill on 1 March 2010 (1 page)
22 December 2010Director's details changed for Mr Ronald William Arthur Halliday on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Antony Craven Gilpin on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Christopher John Morton on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Mr James Norman Gundill on 1 March 2010 (1 page)
16 December 2010Full accounts made up to 31 March 2010 (21 pages)
16 December 2010Full accounts made up to 31 March 2010 (21 pages)
22 March 2010Termination of appointment of Simon Scrope as a director (2 pages)
22 March 2010Termination of appointment of Simon Scrope as a director (2 pages)
22 March 2010Appointment of The Countess of Halifax Camilla Anne Halifax as a director (3 pages)
22 March 2010Appointment of The Countess of Halifax Camilla Anne Halifax as a director (3 pages)
4 March 2010Registered office address changed from , 33 Ropergate, Pontefract, West Yorks., WF8 1LE on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from , 33 Ropergate, Pontefract, West Yorks., WF8 1LE on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from , 33 Ropergate, Pontefract, West Yorks., WF8 1LE on 4 March 2010 (2 pages)
8 January 2010Full accounts made up to 31 March 2009 (18 pages)
8 January 2010Full accounts made up to 31 March 2009 (18 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (24 pages)
6 January 2010Director's details changed for Ronald William Arthur Halliday on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Antony Craven Gilpin on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Ronald William Arthur Halliday on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Simon Egerton Scrope on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Simon Egerton Scrope on 14 December 2009 (2 pages)
6 January 2010Director's details changed for James Norman Gundill on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Christopher John Morton on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (24 pages)
6 January 2010Director's details changed for James Norman Gundill on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Antony Craven Gilpin on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Christopher John Morton on 14 December 2009 (2 pages)
18 December 2008Return made up to 14/12/08; full list of members (25 pages)
18 December 2008Return made up to 14/12/08; full list of members (25 pages)
16 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
21 August 2008Full accounts made up to 29 February 2008 (18 pages)
21 August 2008Full accounts made up to 29 February 2008 (18 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
7 January 2008Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
7 January 2008Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page)
2 January 2008Return made up to 14/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2008Return made up to 14/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
3 February 2007Return made up to 14/12/06; full list of members (17 pages)
3 February 2007Return made up to 14/12/06; full list of members (17 pages)
31 January 2007Particulars of mortgage/charge (6 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (6 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Full accounts made up to 31 March 2006 (19 pages)
12 January 2007Full accounts made up to 31 March 2006 (19 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
9 January 2006Full accounts made up to 31 March 2005 (17 pages)
9 January 2006Full accounts made up to 31 March 2005 (17 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
3 January 2006Return made up to 14/12/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 14/12/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
11 January 2005Return made up to 14/12/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2005Return made up to 14/12/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2004Full accounts made up to 31 March 2003 (22 pages)
12 January 2004Full accounts made up to 31 March 2003 (22 pages)
7 January 2004Return made up to 14/12/03; full list of members (17 pages)
7 January 2004Return made up to 14/12/03; full list of members (17 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
27 January 2003Full accounts made up to 31 March 2002 (22 pages)
27 January 2003Full accounts made up to 31 March 2002 (22 pages)
10 January 2003Return made up to 14/12/02; full list of members (19 pages)
10 January 2003Return made up to 14/12/02; full list of members (19 pages)
15 January 2002Return made up to 14/12/01; change of members (8 pages)
15 January 2002Return made up to 14/12/01; change of members (8 pages)
28 November 2001Full accounts made up to 31 March 2001 (18 pages)
28 November 2001Full accounts made up to 31 March 2001 (18 pages)
4 January 2001Return made up to 14/12/00; change of members (8 pages)
4 January 2001Return made up to 14/12/00; change of members (8 pages)
18 December 2000Full accounts made up to 31 March 2000 (19 pages)
18 December 2000Full accounts made up to 31 March 2000 (19 pages)
23 December 1999Return made up to 14/12/99; full list of members (16 pages)
23 December 1999Return made up to 14/12/99; full list of members (16 pages)
23 August 1999Full accounts made up to 31 March 1999 (19 pages)
23 August 1999Full accounts made up to 31 March 1999 (19 pages)
23 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 March 1998 (18 pages)
30 September 1998Full accounts made up to 31 March 1998 (18 pages)
31 December 1997Return made up to 14/12/97; change of members (8 pages)
31 December 1997Return made up to 14/12/97; change of members (8 pages)
9 September 1997Full accounts made up to 31 March 1997 (18 pages)
9 September 1997Full accounts made up to 31 March 1997 (18 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (18 pages)
31 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (18 pages)
31 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
12 January 1996Return made up to 14/12/95; change of members (10 pages)
12 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 January 1996Return made up to 14/12/95; change of members (10 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
18 October 1919Certificate of incorporation (1 page)
18 October 1919Certificate of incorporation (1 page)