Colborn
North Yorkshire
DL9 4GA
Secretary Name | Mrs Jane Louise Hall |
---|---|
Status | Current |
Appointed | 10 September 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 6, Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA |
Director Name | Mr Lutfu Kucuk |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 14 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Person |
Country of Residence | Turkey |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 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 |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2020(7 years 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 |
Website | racepads.co.uk |
---|---|
Telephone | 01748 830909 |
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 |
190 at £1 | Brian Reginald Hall 94.06% Ordinary |
---|---|
10 at £1 | James Lewis Hall 4.95% Ordinary |
1 at £1 | Brian Reginald Hall 0.50% Ordinary A |
1 at £1 | James Lewis Hall 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,377,100 |
Gross Profit | £4,171,139 |
Net Worth | -£855,257 |
Cash | £700,961 |
Current Liabilities | £4,187,888 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
16 January 2020 | Delivered on: 22 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as unit 1, station road, brompton-on-swale, richmond, north yorkshire, DL10 7SN registered under title number NYK169847. Outstanding |
---|---|
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 |
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 land 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 charge 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 second 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 |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Group of companies' accounts made up to 31 January 2023 (34 pages) |
16 February 2023 | Group of companies' accounts made up to 31 January 2022 (36 pages) |
1 February 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
12 January 2022 | Group of companies' accounts made up to 31 January 2021 (37 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (6 pages) |
29 June 2021 | Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page) |
28 June 2021 | Group of companies' accounts made up to 31 January 2020 (37 pages) |
13 November 2020 | Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Lutfu Kucuk as a director on 14 October 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
23 October 2020 | Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page) |
14 October 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
9 October 2020 | Statement by Directors (1 page) |
9 October 2020 | Statement of capital on 9 October 2020
|
9 October 2020 | Solvency Statement dated 23/09/20 (1 page) |
9 October 2020 | Change of share class name or designation (2 pages) |
9 October 2020 | Resolutions
|
9 October 2020 | Memorandum and Articles of Association (13 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) |
22 January 2020 | Registration of charge 087486830004, created on 16 January 2020 (16 pages) |
21 January 2020 | Satisfaction of charge 087486830001 in full (1 page) |
8 January 2020 | Satisfaction of charge 087486830002 in full (1 page) |
18 November 2019 | Memorandum and Articles of Association (32 pages) |
18 November 2019 | Resolutions
|
6 November 2019 | Resolutions
|
4 November 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
1 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 October 2019 | Group of companies' accounts made up to 31 January 2019 (28 pages) |
20 May 2019 | Registration of charge 087486830003, created on 17 May 2019 (23 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Audited abridged accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Audited abridged accounts made up to 31 January 2017 (7 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Group of companies' accounts made up to 31 January 2016 (24 pages) |
7 November 2016 | Group of companies' accounts made up to 31 January 2016 (24 pages) |
31 May 2016 | Appointment of Mr Robin James Anderson as a director on 24 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Robin James Anderson as a director on 24 May 2016 (2 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Brian Reginald Hall on 25 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Brian Reginald Hall on 25 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 July 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
30 July 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
8 April 2015 | Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
8 April 2015 | Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 September 2014 | Appointment of Mrs Jane Louise Hall as a secretary on 10 September 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Jane Louise Hall as a secretary on 10 September 2014 (2 pages) |
24 September 2014 | Secretary's details changed for Mrs Jane Louise Hall on 24 September 2014 (1 page) |
24 September 2014 | Secretary's details changed for Mrs Jane Louise Hall on 24 September 2014 (1 page) |
28 February 2014 | Registration of charge 087486830002 (16 pages) |
28 February 2014 | Registration of charge 087486830002 (16 pages) |
26 February 2014 | Registration of charge 087486830001 (10 pages) |
26 February 2014 | Registration of charge 087486830001 (10 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
25 October 2013 | Incorporation (20 pages) |
25 October 2013 | Incorporation (20 pages) |