Company NameNorth East Racing (ONE) Limited
Company StatusDissolved
Company Number02956048
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 8 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameDragonmist 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, 9 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, 9 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, 9 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, 9 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
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 August 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
Appointed09 September 1994(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 03 May 2002)
RoleCompany Director
Correspondence Address132 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9RH
Secretary NameAlma Shield
NationalityBritish
StatusResigned
Appointed09 September 1994(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 03 May 2002)
RoleSecretary
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, 9 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

101 at £1North East Racing Group 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
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.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 5 August 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 Neil Miller 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 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)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
7 August 2018Confirmation statement made on 5 August 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)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
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)
17 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
(8 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
(8 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 101
(8 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(8 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(8 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(8 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
13 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
13 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
13 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
8 August 2008Return made up to 05/08/08; full list of members (4 pages)
8 August 2008Return made up to 05/08/08; full list of members (4 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
17 September 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
6 August 2007Return made up to 05/08/07; full list of members (3 pages)
6 August 2007Return made up to 05/08/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 05/08/06; full list of members (3 pages)
10 August 2006Return made up to 05/08/06; full list of members (3 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
30 August 2005Return made up to 05/08/05; full list of members (8 pages)
30 August 2005Return made up to 05/08/05; full list of members (8 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (9 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (9 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)
1 September 2004Return made up to 05/08/04; full list of members (8 pages)
1 September 2004Return made up to 05/08/04; full list of members (8 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
21 August 2003Return made up to 05/08/03; full list of members (8 pages)
21 August 2003Return made up to 05/08/03; 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)
13 August 2002Declaration of assistance for shares acquisition (4 pages)
13 August 2002Declaration of assistance for shares acquisition (4 pages)
9 August 2002Return made up to 05/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2002Return made up to 05/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
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 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed;new 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 2002Secretary resigned (1 page)
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 2002Secretary resigned (1 page)
1 February 2002Full accounts made up to 31 October 2001 (11 pages)
1 February 2002Full accounts made up to 31 October 2001 (11 pages)
30 August 2001Full accounts made up to 31 October 2000 (11 pages)
30 August 2001Full accounts made up to 31 October 2000 (11 pages)
14 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Return made up to 05/08/00; 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)
2 August 2000Return made up to 05/08/00; 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 (11 pages)
23 May 2000Full accounts made up to 31 October 1999 (11 pages)
13 August 1999Return made up to 05/08/99; no change of members (4 pages)
13 August 1999Return made up to 05/08/99; no change of members (4 pages)
18 June 1999Full accounts made up to 31 October 1998 (11 pages)
18 June 1999Full accounts made up to 31 October 1998 (11 pages)
27 November 1998Return made up to 05/08/98; full list of members (6 pages)
27 November 1998Return made up to 05/08/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 August 1997Return made up to 05/08/97; no change of members (4 pages)
26 August 1997Return made up to 05/08/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Secretary's particulars changed (1 page)
14 November 1996Secretary's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
12 September 1996Return made up to 05/08/96; no change of members (4 pages)
12 September 1996Return made up to 05/08/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 August 1995Return made up to 05/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Return made up to 05/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 August 1994Incorporation (17 pages)
5 August 1994Incorporation (17 pages)