Company NameRoadrunner Racing Limited
Company StatusActive
Company Number06404360
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Longstaff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Stonepit Road Industrial Estate Stonepi
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameMr Nick Wallis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2011(3 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleWorkshop General Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Stonepit Road Industrial Estate Stonepi
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameMrs Janine Helen Longstaff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 & 2 Stonepit Road Industrial Estate Stonepi
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameKevin Hickling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Delta Way
Maltby
Rotherham
South Yorkshire
S66 7SJ
Secretary NameDebra Linda Hickling-Smith
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Delta Way
Maltby
Rotherham
South Yorkshire
S66 7SJ
Director NameMr Stephen Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stainton Lane
Stainton
Rotherham
South Yorkshire
S66 7RB
Director NameMr Philip Lewis Clark
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2012)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence AddressUnit B8 Half-Acre Industrial Estate
Wiske Avenue, Welton Road
Brough
East Yorkshire
HU15 1LZ

Contact

Websitewww.roadrunnerracing.net
Telephone024 13747789
Telephone regionCoventry

Location

Registered AddressUnit 1 & 2 Stonepit Road Industrial Estate Stonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale

Financials

Year2012
Net Worth-£68,370
Cash£727
Current Liabilities£69,097

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
26 October 2018Director's details changed for Mrs Janine Helen Longstaff on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Michael Longstaff on 26 October 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 October 2018Director's details changed for Mr Nick Wallis on 26 October 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 December 2015Appointment of Mrs Janine Helen Longstaff as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mrs Janine Helen Longstaff as a director on 1 December 2015 (2 pages)
24 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from Unit 8 Jet Park Main Road Newport Brough E Yorkshire HU15 2RP to Unit 1 & 2 Stonepit Road Industrial Estate Stonepit Road South Cave Brough East Yorkshire HU15 2BZ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Unit 8 Jet Park Main Road Newport Brough E Yorkshire HU15 2RP to Unit 1 & 2 Stonepit Road Industrial Estate Stonepit Road South Cave Brough East Yorkshire HU15 2BZ on 24 November 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 December 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
8 December 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Philip Clark as a director (1 page)
18 October 2012Termination of appointment of Philip Clark as a director (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
26 August 2011Appointment of Mr Nick Wallis as a director (2 pages)
26 August 2011Appointment of Mr Nick Wallis as a director (2 pages)
26 August 2011Appointment of Mr Philip Lewis Clark as a director (2 pages)
26 August 2011Appointment of Mr Philip Lewis Clark as a director (2 pages)
12 July 2011Registered office address changed from 19 Briar Close Newport Brough North Humberside HU15 2QY England on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 19 Briar Close Newport Brough North Humberside HU15 2QY England on 12 July 2011 (2 pages)
28 June 2011Registered office address changed from 11 Stainton Lane Stainton Rotherham South Yorkshire S66 7RB England on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 11 Stainton Lane Stainton Rotherham South Yorkshire S66 7RB England on 28 June 2011 (1 page)
14 June 2011Appointment of Michael Longstaff as a director (3 pages)
14 June 2011Appointment of Michael Longstaff as a director (3 pages)
8 June 2011Termination of appointment of Stephen Holland as a director (2 pages)
8 June 2011Termination of appointment of Stephen Holland as a director (2 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 January 2010Registered office address changed from 23 Delta Way, Maltby Rotheram South Yorkshire S66 7SJ on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 23 Delta Way, Maltby Rotheram South Yorkshire S66 7SJ on 20 January 2010 (1 page)
12 January 2010Termination of appointment of Debra Hickling-Smith as a secretary (1 page)
12 January 2010Appointment of Mr Stephen Holland as a director (2 pages)
12 January 2010Termination of appointment of Debra Hickling-Smith as a secretary (1 page)
12 January 2010Termination of appointment of Kevin Hickling as a director (1 page)
12 January 2010Termination of appointment of Kevin Hickling as a director (1 page)
12 January 2010Appointment of Mr Stephen Holland as a director (2 pages)
4 January 2010Director's details changed for Kevin Hickling on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Kevin Hickling on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Kevin Hickling on 4 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 January 2009Return made up to 18/12/08; full list of members (5 pages)
5 January 2009Return made up to 18/12/08; full list of members (5 pages)
19 October 2007Incorporation (17 pages)
19 October 2007Incorporation (17 pages)