Colburn
Catterick Garrison
North Yorkshire
DL9 4GA
Director Name | Mr Michael John Sutter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Cotherstone Barnard Castle County Durham DL12 9PJ |
Secretary Name | Lesley Sheila Sutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Moorfield Cotherstone Barnard Castle County Durham DL12 9PJ |
Director Name | Mr Michael Duff |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 6 Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA |
Secretary Name | Mr Michael Duff |
---|---|
Status | Resigned |
Appointed | 17 June 2014(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | Unit 6 Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA |
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA |
Secretary Name | Mr Robin James Anderson |
---|---|
Status | Resigned |
Appointed | 05 December 2014(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Unit 6, Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2020(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | racepads.co.uk |
---|---|
Telephone | 01748 831200 |
Telephone region | Richmond |
Registered Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Bremsen Technik Holdings LTD 98.04% Ordinary |
---|---|
1 at £1 | Bremsen Technik Holdings LTD 0.98% Ordinary B |
1 at £1 | Celerity Systems LTD 0.98% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,113,351 |
Net Worth | £2,841,101 |
Cash | £698,422 |
Current Liabilities | £2,429,990 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
7 June 2017 | Delivered on: 12 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 June 2017 | Delivered on: 8 June 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
21 February 2014 | Delivered on: 28 February 2014 Persons entitled: Celerity Systems Limited Classification: A registered charge Particulars: The debtor charges to the creditor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future by way of fixed charge:. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the debtor;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the debtor and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) all of its book debts;. (I) all of its other debts, and prepayments, the proceeds of the same and all monies due and owing to it;. (J) the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. (K) all its goodwill and uncalled capital from time to time; and. (L) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. The debtor charges to the creditor as a continuing security for the payment and discharge of the secured liabilities by way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge pursuant to clause 3.1(fixed charge).. Notification of addition to or amendment of charge. Outstanding |
21 February 2014 | Delivered on: 26 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 September 2020 | Delivered on: 10 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
5 June 2019 | Delivered on: 5 June 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 December 2011 | Delivered on: 4 January 2012 Satisfied on: 24 May 2013 Persons entitled: Brian Reginald Hall Classification: Debenture Secured details: £975,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second charges over f/h and l/h property, stocks and shares, book and other debts, goodwill and intellectual property rights and all other property and assets. Fully Satisfied |
23 December 2011 | Delivered on: 4 January 2012 Satisfied on: 24 May 2013 Persons entitled: Michael John Sutter Classification: Debenture Secured details: £975,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First charges over f/h and l/h property, stocks and shares, book and other debts, goodwill and intellectual property rights and all other property and assets. Fully Satisfied |
7 October 2003 | Delivered on: 23 October 2003 Satisfied on: 2 December 2011 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
5 March 2024 | Registration of charge 043408850012, created on 1 March 2024 (14 pages) |
---|---|
29 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
3 November 2023 | Full accounts made up to 31 January 2023 (25 pages) |
16 February 2023 | Full accounts made up to 31 January 2022 (26 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
12 January 2022 | Full accounts made up to 31 January 2021 (26 pages) |
29 June 2021 | Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page) |
28 June 2021 | Full accounts made up to 31 January 2020 (25 pages) |
21 April 2021 | Satisfaction of charge 043408850007 in full (1 page) |
11 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
13 November 2020 | Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages) |
23 October 2020 | Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page) |
23 October 2020 | Termination of appointment of Robin James Anderson as a secretary on 30 September 2020 (1 page) |
10 September 2020 | Registration of charge 043408850011, created on 2 September 2020 (14 pages) |
24 July 2020 | Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 January 2019 (23 pages) |
17 July 2019 | Satisfaction of charge 043408850006 in full (3 pages) |
5 June 2019 | Registration of charge 043408850010, created on 5 June 2019 (27 pages) |
20 May 2019 | Registration of charge 043408850008, created on 17 May 2019 (11 pages) |
20 May 2019 | Registration of charge 043408850009, created on 17 May 2019 (23 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 January 2018 (22 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (22 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (22 pages) |
12 June 2017 | Registration of charge 043408850007, created on 7 June 2017 (5 pages) |
12 June 2017 | Registration of charge 043408850007, created on 7 June 2017 (5 pages) |
8 June 2017 | Registration of charge 043408850006, created on 8 June 2017 (9 pages) |
8 June 2017 | Registration of charge 043408850006, created on 8 June 2017 (9 pages) |
31 May 2017 | Satisfaction of charge 043408850005 in full (1 page) |
31 May 2017 | Satisfaction of charge 043408850005 in full (1 page) |
25 May 2017 | Satisfaction of charge 043408850004 in full (1 page) |
25 May 2017 | Satisfaction of charge 043408850004 in full (1 page) |
25 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
27 August 2015 | Accounts for a medium company made up to 31 January 2015 (18 pages) |
27 August 2015 | Accounts for a medium company made up to 31 January 2015 (18 pages) |
5 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
22 December 2014 | Termination of appointment of Michael Duff as a secretary on 5 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Michael Duff as a secretary on 5 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Robin James Anderson as a secretary on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Michael Duff as a director on 5 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Michael Duff as a director on 5 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Robin James Anderson as a secretary on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Robin James Anderson as a director on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Michael Duff as a director on 5 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Robin James Anderson as a secretary on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Robin James Anderson as a director on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Robin James Anderson as a director on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Michael Duff as a secretary on 5 December 2014 (1 page) |
24 June 2014 | Termination of appointment of Lesley Sutter as a secretary (1 page) |
24 June 2014 | Director's details changed for Mr Brian Reginald Hall on 17 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Michael Duff as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Lesley Sutter as a secretary (1 page) |
24 June 2014 | Termination of appointment of Michael Sutter as a director (1 page) |
24 June 2014 | Appointment of Mr Michael Duff as a director (2 pages) |
24 June 2014 | Termination of appointment of Michael Sutter as a director (1 page) |
24 June 2014 | Appointment of Mr Michael Duff as a secretary (2 pages) |
24 June 2014 | Appointment of Mr Michael Duff as a director (2 pages) |
24 June 2014 | Director's details changed for Mr Brian Reginald Hall on 17 June 2014 (2 pages) |
28 April 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
28 April 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
28 February 2014 | Registration of charge 043408850005 (16 pages) |
28 February 2014 | Registration of charge 043408850005 (16 pages) |
26 February 2014 | Registration of charge 043408850004 (10 pages) |
26 February 2014 | Registration of charge 043408850004 (10 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 June 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
10 June 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
24 May 2013 | Satisfaction of charge 3 in full (1 page) |
24 May 2013 | Satisfaction of charge 2 in full (1 page) |
24 May 2013 | Satisfaction of charge 3 in full (1 page) |
24 May 2013 | Satisfaction of charge 2 in full (1 page) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
10 July 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
2 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Michael John Sutter on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Brian Reginald Hall on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Sutter on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Brian Reginald Hall on 21 December 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members
|
29 December 2004 | Return made up to 14/12/04; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 2 mercury road gallowfields trading estate richmond north yorkshire DL10 4TQ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 2 mercury road gallowfields trading estate richmond north yorkshire DL10 4TQ (1 page) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: moorfield cotherstone barnard castle county durham DL12 9PJ (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: moorfield cotherstone barnard castle county durham DL12 9PJ (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
20 December 2001 | Ad 14/12/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
20 December 2001 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | Ad 14/12/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Ad 14/12/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | Ad 14/12/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
14 December 2001 | Incorporation (12 pages) |
14 December 2001 | Incorporation (12 pages) |