Company NameChequered Flag Karting Limited
DirectorsRobert Austen Boyd Ramsden and Christopher John Shaw
Company StatusActive
Company Number02429572
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Previous NameArgyll Wools Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCol Robert Austen Boyd Ramsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(14 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Christopher John Shaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(18 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Jeffrey Harry Pittock
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleSolicitor
Correspondence AddressMoorcroft Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DJ
Director NameThomas Brayshaw Ramsden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 28 March 2008)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressCorn Mill Farm Mill Lane
Guiseley
Leeds
West Yorkshire
LS20 8PG
Secretary NameMr John Allerton Archer
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Secretary NameMr Robert Stephen Wright
NationalityBritish
StatusResigned
Appointed08 July 2003(13 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Robert Stephen Wright
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD
Director NameMr Graham Jackson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 East View
Yeadon
Leeds
West Yorkshire
LS19 7AD

Contact

Websitechequeredflag-karting.com
Email address[email protected]
Telephone01943 876541
Telephone regionGuiseley

Location

Registered AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

60k at £1Colonel Robert Austen Boyd Ramsden
75.00%
Ordinary A
20k at £1Christopher John Shaw
25.00%
Ordinary B

Financials

Year2014
Net Worth-£236,142
Cash£5,965
Current Liabilities£184,402

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 November 2018Director's details changed for Mr Christopher John Shaw on 9 November 2018 (2 pages)
9 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Director's details changed for Mr Christopher John Shaw on 12 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Christopher John Shaw on 12 October 2017 (2 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 80,000
(5 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 80,000
(5 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 80,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 80,000
(5 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 80,000
(5 pages)
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 80,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80,000
(5 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80,000
(5 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 80,000
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
5 August 2011Termination of appointment of Robert Wright as a director (1 page)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
5 August 2011Termination of appointment of Robert Wright as a director (1 page)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Mr Christopher John Shaw on 16 July 2010 (2 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Mr Christopher John Shaw on 16 July 2010 (2 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Director's details changed for Mr Christopher John Shaw on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher John Shaw on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher John Shaw on 9 November 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
11 October 2009Director's details changed for Col Robert Austen Boyd Ramsden on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Col Robert Austen Boyd Ramsden on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Col Robert Austen Boyd Ramsden on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Stephen Wright on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Robert Stephen Wright on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Stephen Wright on 1 October 2009 (1 page)
9 October 2009Director's details changed for Christopher John Shaw on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Stephen Wright on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher John Shaw on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Stephen Wright on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Robert Stephen Wright on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher John Shaw on 1 October 2009 (2 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 November 2008Gbp ic 100000/80000\14/10/08\gbp sr 20000@1=20000\ (2 pages)
12 November 2008Gbp ic 100000/80000\14/10/08\gbp sr 20000@1=20000\ (2 pages)
17 October 2008Appointment terminated director graham jackson (1 page)
17 October 2008Appointment terminated director graham jackson (1 page)
13 October 2008Return made up to 05/10/08; full list of members (5 pages)
13 October 2008Return made up to 05/10/08; full list of members (5 pages)
5 April 2008Ad 28/03/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
5 April 2008Director appointed christopher john shaw (2 pages)
5 April 2008Nc inc already adjusted 28/03/08 (2 pages)
5 April 2008Director appointed graham jackson (2 pages)
5 April 2008Director appointed christopher john shaw (2 pages)
5 April 2008Appointment terminated director thomas ramsden (1 page)
5 April 2008Memorandum and Articles of Association (17 pages)
5 April 2008Ad 28/03/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
5 April 2008Nc inc already adjusted 28/03/08 (2 pages)
5 April 2008Appointment terminated director thomas ramsden (1 page)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 April 2008Memorandum and Articles of Association (17 pages)
5 April 2008Director appointed graham jackson (2 pages)
25 February 2008Director appointed robert stephen wright (2 pages)
25 February 2008Director appointed robert stephen wright (2 pages)
7 February 2008Memorandum and Articles of Association (25 pages)
7 February 2008Memorandum and Articles of Association (25 pages)
29 January 2008Company name changed argyll wools LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed argyll wools LIMITED\certificate issued on 29/01/08 (2 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 05/10/07; full list of members (3 pages)
23 October 2007Return made up to 05/10/07; full list of members (3 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 05/10/06; full list of members (3 pages)
17 October 2006Return made up to 05/10/06; full list of members (3 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 October 2005Return made up to 05/10/05; full list of members (2 pages)
14 October 2005Return made up to 05/10/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 05/10/04; full list of members (7 pages)
24 November 2004Return made up to 05/10/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 October 2003Return made up to 05/10/03; full list of members (6 pages)
22 October 2003Return made up to 05/10/03; full list of members (6 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
10 October 2002Return made up to 05/10/02; full list of members (6 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 October 2002Return made up to 05/10/02; full list of members (6 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 October 2001Return made up to 05/10/01; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 October 2001Return made up to 05/10/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 2000Return made up to 05/10/00; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 2000Return made up to 05/10/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 October 1999Return made up to 05/10/99; full list of members (6 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 October 1998Return made up to 05/10/98; no change of members (4 pages)
26 October 1998Return made up to 05/10/98; no change of members (4 pages)
23 October 1997Return made up to 05/10/97; full list of members (6 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 October 1997Return made up to 05/10/97; full list of members (6 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 October 1996Return made up to 05/10/96; no change of members (4 pages)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 October 1996Return made up to 05/10/96; no change of members (4 pages)
2 November 1995Return made up to 05/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1995Return made up to 05/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)