Company NameWakefield Indoor Karting Limited
DirectorAndrew John Martin
Company StatusActive
Company Number03746901
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)
Previous NameF 1 Indoor Karting Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew John Martin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Secretary NameRosemary Martin
NationalityBritish
StatusCurrent
Appointed27 February 2006(6 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Secretary NameRosemary Martin
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address162 Stanley Road
Wakefield
West Yorkshire
WF1 4LS
Director NameMichael Lee
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address10 Blackthorn Way
Wakefield
West Yorkshire
WF2 0HN
Secretary NameLeanne Pollard
NationalityBritish
StatusResigned
Appointed28 April 2005(6 years after company formation)
Appointment Duration10 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address7 Heather Croft
Sharlston
Wakefield
West Yorkshire
WF4 1TJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.f1indoorkarting.co.uk

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

650 at £1Andrew Martin
65.00%
Ordinary
350 at £1Andrew Martin
35.00%
Ordinary A

Financials

Year2014
Net Worth£6,891
Cash£63,672
Current Liabilities£29,597

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 April 2024 (4 weeks ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Charges

1 April 2005Delivered on: 2 April 2005
Persons entitled: Lloyds Tsb 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.
Outstanding
4 June 1999Delivered on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
2 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 30 June 2021 (2 pages)
12 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
16 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
30 May 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
13 April 2012Secretary's details changed for Rosemary Martin on 31 March 2012 (1 page)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 April 2012Secretary's details changed for Rosemary Martin on 31 March 2012 (1 page)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Andrew John Martin on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Andrew John Martin on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Andrew John Martin on 1 October 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
17 September 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
17 June 2009Return made up to 07/04/09; full list of members (4 pages)
17 June 2009Return made up to 07/04/09; full list of members (4 pages)
16 June 2009Director's change of particulars / andrew martin / 01/03/2009 (1 page)
16 June 2009Director's change of particulars / andrew martin / 01/03/2009 (1 page)
17 December 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 December 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 June 2008Return made up to 07/04/08; full list of members (6 pages)
11 June 2008Return made up to 07/04/08; full list of members (6 pages)
27 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 June 2007Return made up to 07/04/07; change of members (6 pages)
13 June 2007Return made up to 07/04/07; change of members (6 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Return made up to 07/04/06; full list of members (6 pages)
2 May 2006Return made up to 07/04/06; full list of members (6 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
5 October 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 October 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 June 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
8 May 2004Return made up to 07/04/04; full list of members (7 pages)
8 May 2004Return made up to 07/04/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
23 August 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 August 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 May 2003Return made up to 07/04/03; full list of members (7 pages)
2 May 2003Return made up to 07/04/03; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
21 February 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
14 May 2002Return made up to 07/04/02; full list of members (6 pages)
14 May 2002Return made up to 07/04/02; full list of members (6 pages)
30 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Full accounts made up to 30 June 2000 (8 pages)
26 March 2001Full accounts made up to 30 June 2000 (8 pages)
14 April 2000Return made up to 07/04/00; full list of members (6 pages)
14 April 2000Return made up to 07/04/00; full list of members (6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Ad 04/10/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Ad 04/10/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
10 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
10 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 April 1999Incorporation (14 pages)
7 April 1999Incorporation (14 pages)