Company NameNorth East Racing Group Limited
Company StatusDissolved
Company Number02937479
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameUpandgo Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Charles Howard Chisholm
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings Remschied Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMr David Keith Chisholm
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings Remschied Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMr Neil Miller Chisholm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings Remschied Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Secretary NameMr Charles Howard Chisholm
NationalityBritish
StatusClosed
Appointed03 May 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings Remschied Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAlan James Shield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address132 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9RH
Secretary NameAlma Shield
NationalityBritish
StatusResigned
Appointed29 June 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address132 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameHazel Maureen Chisholm
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(7 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Demesne
Ashington
Northumberland
NE63 9TP

Contact

Websitechisholm.uk.com
Telephone0800 0126690
Telephone regionFreephone

Location

Registered AddressDeneside Buildings Remschied Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)

Shareholders

50k at £1Chisholm Bookmakers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

12 July 2002Delivered on: 18 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 March 2001Delivered on: 10 March 2001
Satisfied on: 8 August 2002
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: 5 main street crawcrook t/n TY365234. 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.
Fully Satisfied
1 March 2001Delivered on: 10 March 2001
Satisfied on: 8 August 2002
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: 5A main street crawcook t/n TY365235. 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.
Fully Satisfied
1 October 1999Delivered on: 18 March 2000
Satisfied on: 8 August 2002
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: 702-704 west rd,newcastle upon tyne NE5 2UR. 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.
Fully Satisfied
23 November 1994Delivered on: 29 November 1994
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

2 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr David Keith Chisholm on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Neil Miller Chisholm on 19 February 2020 (2 pages)
19 February 2020Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page)
9 November 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
9 November 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
18 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
18 July 2017Notification of Chisholm Bookmakers Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
18 July 2017Notification of Chisholm Bookmakers Limited as a person with significant control on 6 April 2016 (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(8 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(8 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(8 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(8 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,000
(8 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,000
(8 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
13 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
13 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
11 June 2009Return made up to 10/06/09; full list of members (4 pages)
11 June 2009Return made up to 10/06/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
21 July 2008Return made up to 10/06/08; full list of members (4 pages)
21 July 2008Return made up to 10/06/08; full list of members (4 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (9 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (9 pages)
2 August 2007Return made up to 10/06/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 10/06/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (9 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (9 pages)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (9 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (9 pages)
11 August 2005Return made up to 10/06/05; full list of members (8 pages)
11 August 2005Return made up to 10/06/05; full list of members (8 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (10 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (10 pages)
6 October 2004Registered office changed on 06/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page)
6 October 2004Registered office changed on 06/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page)
25 June 2004Return made up to 10/06/04; full list of members (8 pages)
25 June 2004Return made up to 10/06/04; full list of members (8 pages)
1 March 2004Full accounts made up to 30 April 2003 (14 pages)
1 March 2004Full accounts made up to 30 April 2003 (14 pages)
6 July 2003Return made up to 10/06/03; full list of members (8 pages)
6 July 2003Return made up to 10/06/03; full list of members (8 pages)
9 September 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
9 September 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
17 July 2002Return made up to 10/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2002Return made up to 10/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 702 west road newcastle upon tyne NE5 2UR (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 702 west road newcastle upon tyne NE5 2UR (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Resolutions
  • RES13 ‐ Mortgage doc 03/05/02
(2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Resolutions
  • RES13 ‐ Mortgage doc 03/05/02
(2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
1 February 2002Full accounts made up to 31 October 2001 (13 pages)
1 February 2002Full accounts made up to 31 October 2001 (13 pages)
30 August 2001Full accounts made up to 31 October 2000 (13 pages)
30 August 2001Full accounts made up to 31 October 2000 (13 pages)
29 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
3 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Full accounts made up to 31 October 1999 (13 pages)
23 May 2000Full accounts made up to 31 October 1999 (13 pages)
18 March 2000Particulars of mortgage/charge (9 pages)
18 March 2000Particulars of mortgage/charge (9 pages)
13 August 1999Return made up to 10/06/99; full list of members (6 pages)
13 August 1999Return made up to 10/06/99; full list of members (6 pages)
18 June 1999Full accounts made up to 31 October 1998 (13 pages)
18 June 1999Full accounts made up to 31 October 1998 (13 pages)
27 November 1998Return made up to 10/06/98; no change of members (4 pages)
27 November 1998Return made up to 10/06/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1997Return made up to 10/06/97; no change of members (4 pages)
26 August 1997Return made up to 10/06/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 November 1996Secretary's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
14 November 1996Secretary's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
1 August 1996Return made up to 10/06/96; full list of members (6 pages)
1 August 1996Return made up to 10/06/96; full list of members (6 pages)
10 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1996Ad 10/04/96--------- £ si 49899@1=49899 £ ic 101/50000 (2 pages)
10 May 1996£ nc 1000/50000 10/04/96 (1 page)
10 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1996£ nc 1000/50000 10/04/96 (1 page)
10 May 1996Ad 10/04/96--------- £ si 49899@1=49899 £ ic 101/50000 (2 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 June 1995Return made up to 10/06/95; full list of members (6 pages)
27 June 1995Return made up to 10/06/95; full list of members (6 pages)
14 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1994Incorporation (17 pages)
10 June 1994Incorporation (17 pages)