Company NameRf Racing Limited
DirectorRichard Aidan Fahey
Company StatusActive
Company Number04592755
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Richard Aidan Fahey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(same day as company formation)
RoleRacehorse Trainer
Country of ResidenceEngland
Correspondence AddressFirst Choice Stables Mews House
Musley Bank
Malton
North Yorkshire
YO17 6TD
Director NameRobert Joseph O'Ryan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleB/Stock Agent
Country of ResidenceUnited Kingdom
Correspondence Address107 Welham Road
Malton
Yorkshire
YO17 9DU
Secretary NameJudy Helen Hardy
NationalityBritish
StatusResigned
Appointed18 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Haybarn
Barton Le Street
Malton
North Yorkshire
YO17 6PL
Secretary NameAmanda Jane Corner
NationalityBritish
StatusResigned
Appointed24 August 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 October 2014)
RoleCompany Director
Correspondence Address10 Hunters Way
Norton
Malton
North Yorkshire
YO17 9EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteracehorse-trainer.com
Telephone01653 698915
Telephone regionMalton

Location

Registered AddressAshby Berry Coulsons Ltd
2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£1,007,033
Cash£74,591
Current Liabilities£1,844,340

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

22 December 2016Delivered on: 5 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: T/No's NYK131409, NYK277150 and NYK281432.
Outstanding
8 March 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: F/H property at the mews house musley bank malton north yorkshire t/no NYK281300 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 February 2013Delivered on: 7 February 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 April 2008Delivered on: 2 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cherry farm huttons ambo malton north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 May 2004Delivered on: 13 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 6 millside norton malton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 May 2003Delivered on: 31 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at musley bank stables malton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 May 2003Delivered on: 31 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as the gallop land musley bank stables malton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

27 November 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
24 November 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
14 September 2023Notification of Musley Holdings Ltd as a person with significant control on 1 July 2023 (2 pages)
14 September 2023Cessation of Qubic Trustees Limited as a person with significant control on 1 July 2023 (1 page)
14 September 2023Cessation of Richard Aidan Fahey as a person with significant control on 1 July 2023 (1 page)
21 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
13 January 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
21 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
11 September 2019Change of share class name or designation (2 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 April 2019Change of details for Mr Richard Aidan Fahey as a person with significant control on 2 April 2019 (2 pages)
29 April 2019Notification of Qubic Trustees Limited as a person with significant control on 2 April 2019 (2 pages)
18 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2019Satisfaction of charge 3 in full (4 pages)
14 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 100
(3 pages)
11 December 2018Change of details for Mr Richard Aidan Fahey as a person with significant control on 11 December 2018 (2 pages)
3 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Robert Joseph O'ryan as a director on 11 October 2018 (1 page)
17 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
5 January 2017Registration of charge 045927550007, created on 22 December 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
5 January 2017Registration of charge 045927550007, created on 22 December 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
21 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
18 February 2016Termination of appointment of Amanda Jane Corner as a secretary on 9 October 2014 (1 page)
18 February 2016Termination of appointment of Amanda Jane Corner as a secretary on 9 October 2014 (1 page)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(5 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(5 pages)
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(5 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
18 March 2013Cancellation of shares. Statement of capital on 18 March 2013
  • GBP 9
(4 pages)
18 March 2013Cancellation of shares. Statement of capital on 18 March 2013
  • GBP 9
(4 pages)
18 March 2013Purchase of own shares. (3 pages)
18 March 2013Purchase of own shares. (3 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 March 2012Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 28 March 2012 (1 page)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 November 2009Director's details changed for Robert Joseph O'ryan on 18 November 2009 (2 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Robert Joseph O'ryan on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Richard Aidan Fahey on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Richard Aidan Fahey on 18 November 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
28 November 2008Return made up to 18/11/08; full list of members (3 pages)
28 November 2008Return made up to 18/11/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 April 2008Ad 06/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
11 April 2008Ad 06/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 November 2006Return made up to 18/11/06; full list of members (2 pages)
28 November 2006Return made up to 18/11/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 November 2005Return made up to 18/11/05; full list of members (2 pages)
22 November 2005Return made up to 18/11/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
23 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
23 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 18/11/03; full list of members (7 pages)
25 November 2003Return made up to 18/11/03; full list of members (7 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Incorporation (17 pages)
18 November 2002Incorporation (17 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)