Company NameRIVA Racing Limited
Company StatusDissolved
Company Number03466264
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 4 months ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)
Previous NameRITZ Racing 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
Appointed11 February 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings Remscheid Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Secretary NameMr Charles Howard Chisholm
NationalityBritish
StatusClosed
Appointed11 February 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings Remscheid Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMr Neil Miller Chisholm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside Buildings Remscheid Way
Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UB
Director NameMrs Doreen Todd
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFairholme
31 Tudhoe Village
Spennymoor
County Durham
DL16 6LA
Director NamePaul Maxwell Todd
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleAssistant Manager
Correspondence Address28 Hillside Court
Spennymoor
Durham
DL16 6BL
Director NameMr Robert Kenneth Todd
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFairholme
31 Tudhoe Village
Spennymoor
County Durham
DL16 6LA
Secretary NameMrs Doreen Todd
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFairholme
31 Tudhoe Village
Spennymoor
County Durham
DL16 6LA
Director NameHazel Maureen Chisholm
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Demesne
Ashington
Northumberland
NE63 9TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechisholm.uk.com

Location

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

Shareholders

3 at £1Chisholm Bookmakers LTD
100.00%
Ordinary

Accounts

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

Filing History

15 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 February 2020Secretary's details changed for Mr Charles Howard Chisholm on 19 February 2020 (1 page)
19 February 2020Director's details changed for Mr Charles Howard Chisholm on 19 February 2020 (2 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Hazel Maureen Chisholm as a director on 29 January 2018 (1 page)
31 January 2018Appointment of Mr Neil Miller Chisholm as a director on 31 January 2018 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
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)
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)
18 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 14 November 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)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(6 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(6 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)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(6 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(6 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)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(6 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(6 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)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 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)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 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 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 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)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 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)
15 November 2007Return made up to 14/11/07; full list of members (2 pages)
15 November 2007Return made up to 14/11/07; full list of members (2 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)
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)
16 November 2006Return made up to 14/11/06; full list of members (2 pages)
16 November 2006Return made up to 14/11/06; full list of members (2 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)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
15 February 2005Full accounts made up to 30 April 2004 (12 pages)
15 February 2005Full accounts made up to 30 April 2004 (12 pages)
2 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
2 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/04
(7 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)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 14 frederick street north meadowfield durham DH7 8NB (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 13 north seaton road ashington northumberland NE63 0AF (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 14 frederick street north meadowfield durham DH7 8NB (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004New director appointed (2 pages)
15 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
9 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
15 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 August 2002Company name changed ritz racing LIMITED\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed ritz racing LIMITED\certificate issued on 19/08/02 (2 pages)
16 November 2001Return made up to 14/11/01; full list of members (7 pages)
16 November 2001Return made up to 14/11/01; full list of members (7 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 November 2000Return made up to 14/11/00; full list of members (7 pages)
15 November 2000Return made up to 14/11/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 November 1999Return made up to 14/11/99; full list of members (7 pages)
19 November 1999Return made up to 14/11/99; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 January 1999Return made up to 14/11/98; full list of members (6 pages)
20 January 1999Return made up to 14/11/98; full list of members (6 pages)
1 May 1998Registered office changed on 01/05/98 from: melrose high street byers green spennymoor durham DL16 7NX (1 page)
1 May 1998Registered office changed on 01/05/98 from: melrose high street byers green spennymoor durham DL16 7NX (1 page)
13 January 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
13 January 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
13 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 January 1998Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Secretary resigned (1 page)
14 November 1997Incorporation (17 pages)
14 November 1997Incorporation (17 pages)