Company NameOwnaracehorse Limited
DirectorRichard Laws
Company StatusActive
Company Number05248846
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameMr Richard Laws
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pinewood Gardens
Mirfield
West Yorkshire
WF14 9TB
Director NameMr John Allen Nicholas Prenn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cottesmore Gardens
London
W8 5PR
Secretary NameMr John Patrick Smith
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Barn High Ham
Langport
Somerset
TA10 9DF

Contact

Websitewww.ownaracehorse.co.uk

Location

Registered AddressTaylor, Croft & Winder Ltd
16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£66,482
Cash£78,147
Current Liabilities£21,019

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
8 October 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 March 2019Cancellation of shares. Statement of capital on 13 February 2019
  • GBP 110
(4 pages)
7 March 2019Purchase of own shares. (3 pages)
1 March 2019Termination of appointment of John Allen Nicholas Prenn as a director on 23 February 2019 (1 page)
1 March 2019Termination of appointment of John Patrick Smith as a secretary on 23 February 2019 (1 page)
21 February 2019Registered office address changed from 45 Broadwick Street London W1F 9QW to Taylor, Croft & Winder Ltd 16 Bond Street Wakefield West Yorkshire WF1 2QP on 21 February 2019 (1 page)
29 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(5 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(5 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 200
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 200
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 200
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2012Secretary's details changed for Mr John Patrick Smith on 8 August 2012 (2 pages)
4 October 2012Secretary's details changed for Mr John Patrick Smith on 8 August 2012 (2 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Secretary's details changed for Mr John Patrick Smith on 8 August 2012 (2 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 200
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 200
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 200
(4 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 October 2009Director's details changed for Richard Laws on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Allen Nicholas Prenn on 8 October 2009 (2 pages)
8 October 2009Director's details changed for John Allen Nicholas Prenn on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard Laws on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for John Allen Nicholas Prenn on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Richard Laws on 8 October 2009 (2 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 October 2008Return made up to 02/10/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 October 2007Return made up to 04/10/07; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 October 2007Return made up to 04/10/07; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2006Return made up to 04/10/06; full list of members (3 pages)
19 October 2006Return made up to 04/10/06; full list of members (3 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 December 2005Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page)
28 December 2005Registered office changed on 28/12/05 from: 58 broadwick street london W1F 7AL (1 page)
15 November 2005Return made up to 04/10/05; full list of members (7 pages)
15 November 2005Return made up to 04/10/05; full list of members (7 pages)
1 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
4 October 2004Incorporation (17 pages)
4 October 2004Incorporation (17 pages)