Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Secretary Name | Mr Charles Howard Chisholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mr Neil Miller Chisholm |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deneside Buildings Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
Director Name | Mrs Doreen Todd |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairholme 31 Tudhoe Village Spennymoor County Durham DL16 6LA |
Director Name | Paul Maxwell Todd |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 28 Hillside Court Spennymoor Durham DL16 6BL |
Director Name | Mr Robert Kenneth Todd |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairholme 31 Tudhoe Village Spennymoor County Durham DL16 6LA |
Secretary Name | Mrs Doreen Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairholme 31 Tudhoe Village Spennymoor County Durham DL16 6LA |
Director Name | Hazel Maureen Chisholm |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Demesne Ashington Northumberland NE63 9TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chisholm.uk.com |
---|
Registered Address | Deneside Buildings Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
3 at £1 | Chisholm Bookmakers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page) |
19 February 2020 | Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Neil Miller Chisholm as a director on 31 January 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
9 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
13 October 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
17 September 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
15 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members
|
2 December 2004 | Return made up to 14/11/04; full list of members
|
6 October 2004 | Registered office changed on 06/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 14 frederick street north meadowfield durham DH7 8NB (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 14 frederick street north meadowfield durham DH7 8NB (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
15 January 2004 | Return made up to 14/11/03; full list of members
|
15 January 2004 | Return made up to 14/11/03; full list of members
|
9 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
15 November 2002 | Return made up to 14/11/02; full list of members
|
15 November 2002 | Return made up to 14/11/02; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 August 2002 | Company name changed ritz racing LIMITED\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed ritz racing LIMITED\certificate issued on 19/08/02 (2 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
15 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
20 January 1999 | Return made up to 14/11/98; full list of members (6 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: melrose high street byers green spennymoor durham DL16 7NX (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: melrose high street byers green spennymoor durham DL16 7NX (1 page) |
13 January 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
13 January 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
13 January 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 January 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Incorporation (17 pages) |
14 November 1997 | Incorporation (17 pages) |