Company NameOllie Pears Racing Limited
DirectorsOliver John Pears and Victoria Anne Pears
Company StatusActive
Company Number06987990
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameOliver John Pears
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleRacehorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
Beverley Road Norton
Malton
YO17 9PJ
Secretary NameOliver John Pears
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
Beverley Road Norton
Malton
YO17 9PJ
Director NameMrs Victoria Anne Pears
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB

Contact

Websiteolliepearsracing.com
Telephone01653 690746
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

Year2013
Net Worth£179,138
Cash£99,127
Current Liabilities£154,522

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

23 July 2010Delivered on: 27 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
16 June 2010Delivered on: 7 July 2010
Persons entitled: Clydesdale 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: 6 acres of land and buildings at the old farmhouse beverley road norton malton north yorkshire t/no's NYK262751 and NYK270335 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

15 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
15 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 August 2019Notification of Victoria Anne Pears as a person with significant control on 6 April 2016 (2 pages)
21 August 2019Change of details for Mr Ollie Pears as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
20 August 2019Appointment of Mrs Victoria Anne Pears as a director on 15 February 2016 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 2
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Oliver John Pears on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Oliver John Pears on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Oliver John Pears on 1 October 2009 (2 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2009Incorporation (18 pages)
12 August 2009Incorporation (18 pages)