Company NameRacing Stables Management Limited
DirectorsGavin Burgess and Angela Mary Semple
Company StatusActive
Company Number02729452
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGavin Burgess
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(7 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleRetired
Correspondence Address3 York Road
Beverley
North Humberside
HU17 8DP
Director NameAngela Mary Semple
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(17 years, 10 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceEngland
Correspondence Address2 York Road
Beverley
East Yorkshire
HU17 8DP
Secretary NameMr Gavin Burgess
StatusCurrent
Appointed30 September 2016(24 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address3 York Road
Beverley
East Yorkshire
HU17 8DP
Director NameAndrew David Osborne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleProperty Manager
Correspondence AddressLow North Holme Farm
Salton
York
YO62 6RP
Director NameMr Simon James Wride
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Hall Bentley Lane
Walkington
Beverley
HU17 8RY
Secretary NameMrs Caroline Melanie Dufton
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Westwood Road
Beverley
East Yorkshire
HU17 8EN
Director NamePeter Clater Searby
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 December 2000)
RoleRetired
Correspondence Address6 The Old Stables
York Road
Beverley
North Humberside
HU17 8DN
Secretary NameMr John Frederick Larard
NationalityBritish
StatusResigned
Appointed03 April 2000(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH
Director NameDavid Eric Bean
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2000(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 2006)
RoleGrower
Correspondence Address4 The Old Stables
York Road
Beverley
East Yorkshire
HU17 8DN
Director NameJudith Barbara Sagar
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2010)
RoleRetired
Correspondence Address47 Hill Crest Drive
Beverley
North Humberside
HU17 7JL
Secretary NameMr Timothy James White
NationalityBritish
StatusResigned
Appointed01 January 2007(14 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2016)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address61 North Bar Within
Beverley
East Yorkshire
HU17 8DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address18 North Bar Within
Beverley
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£1,283
Cash£1,685
Current Liabilities£402

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 July 2017Registered office address changed from 21 Parliament Street Kingston upon Hull East Yorkshire HU1 2BL to 18 North Bar within Beverley HU17 8AX on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 7 July 2017 with updates (6 pages)
26 July 2017Registered office address changed from 21 Parliament Street Kingston upon Hull East Yorkshire HU1 2BL to 18 North Bar within Beverley HU17 8AX on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 7 July 2017 with updates (6 pages)
26 October 2016Appointment of Mr Gavin Burgess as a secretary on 30 September 2016 (2 pages)
26 October 2016Appointment of Mr Gavin Burgess as a secretary on 30 September 2016 (2 pages)
25 October 2016Termination of appointment of Timothy James White as a secretary on 30 September 2016 (1 page)
25 October 2016Termination of appointment of Timothy James White as a secretary on 30 September 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 80
(7 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 80
(7 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 80
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80
(7 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80
(7 pages)
18 July 2014Secretary's details changed for Mr Timothy James White on 27 June 2014 (1 page)
18 July 2014Secretary's details changed for Mr Timothy James White on 27 June 2014 (1 page)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (12 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (12 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (12 pages)
11 June 2010Termination of appointment of Judith Sagar as a director (2 pages)
11 June 2010Termination of appointment of Judith Sagar as a director (2 pages)
11 June 2010Appointment of Angela Mary Semple as a director (3 pages)
11 June 2010Appointment of Angela Mary Semple as a director (3 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 07/07/09; full list of members (10 pages)
10 July 2009Return made up to 07/07/09; full list of members (10 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Return made up to 07/07/08; no change of members (3 pages)
25 September 2008Return made up to 07/07/08; no change of members (3 pages)
15 July 2008Return made up to 07/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 July 2008Return made up to 07/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: suite 3, 26 princes dock street, hull, HU1 2JX (1 page)
2 January 2007Registered office changed on 02/01/07 from: suite 3, 26 princes dock street, hull, HU1 2JX (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
15 September 2006Return made up to 07/07/06; full list of members (6 pages)
15 September 2006Return made up to 07/07/06; full list of members (6 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 July 2005Return made up to 07/07/05; full list of members (11 pages)
28 July 2005Return made up to 07/07/05; full list of members (11 pages)
7 December 2004Return made up to 07/07/04; change of members (7 pages)
7 December 2004Return made up to 07/07/04; change of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 November 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(11 pages)
10 November 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(11 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 07/07/02; full list of members (11 pages)
8 January 2003Return made up to 07/07/02; full list of members (11 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 August 2001Return made up to 07/07/01; change of members (9 pages)
9 August 2001Return made up to 07/07/01; change of members (9 pages)
14 April 2001Full accounts made up to 31 December 2000 (7 pages)
14 April 2001Full accounts made up to 31 December 2000 (7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
30 October 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 October 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
26 July 2000Return made up to 07/07/00; change of members (10 pages)
26 July 2000Return made up to 07/07/00; change of members (10 pages)
30 June 2000Full accounts made up to 31 August 1999 (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (7 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
12 April 2000Secretary resigned (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 4 the old stables, york road, beverley, east yorkshire HU17 8DN (1 page)
12 April 2000Registered office changed on 12/04/00 from: 4 the old stables, york road, beverley, east yorkshire HU17 8DN (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (2 pages)
12 April 2000Director resigned (1 page)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
6 September 1999Secretary's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
6 September 1999Secretary's particulars changed (1 page)
6 September 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Full accounts made up to 31 August 1998 (7 pages)
20 May 1999Full accounts made up to 31 August 1998 (7 pages)
5 August 1998Return made up to 07/07/98; full list of members (7 pages)
5 August 1998Return made up to 07/07/98; full list of members (7 pages)
28 May 1998Full accounts made up to 31 August 1997 (7 pages)
28 May 1998Full accounts made up to 31 August 1997 (7 pages)
7 August 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997Registered office changed on 04/08/97 from: 22 trinity lane, station square, beverley, east yorkshire HU17 oas (1 page)
4 August 1997Registered office changed on 04/08/97 from: 22 trinity lane, station square, beverley, east yorkshire HU17 oas (1 page)
29 June 1997Full accounts made up to 31 August 1996 (7 pages)
29 June 1997Full accounts made up to 31 August 1996 (7 pages)
14 October 1996Full accounts made up to 31 August 1995 (7 pages)
14 October 1996Full accounts made up to 31 August 1995 (7 pages)
24 September 1996Return made up to 07/07/96; full list of members (7 pages)
24 September 1996Return made up to 07/07/96; full list of members (7 pages)
13 July 1995Return made up to 07/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 1995Return made up to 07/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
13 June 1995Ad 06/06/95--------- £ si 1@5=5 £ ic 65/70 (2 pages)
13 June 1995Ad 06/06/95--------- £ si 1@5=5 £ ic 65/70 (2 pages)
26 April 1995Ad 20/04/95--------- £ si 1@5=5 £ ic 60/65 (2 pages)
26 April 1995Ad 20/04/95--------- £ si 1@5=5 £ ic 60/65 (2 pages)
28 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
28 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
7 July 1992Incorporation (13 pages)
7 July 1992Incorporation (13 pages)