About

Registered Number: 02589601
Date of Incorporation: 07/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Neardown, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

 

Founded in 1991, Charlie Mann Racing Ltd are based in Hungerford, it has a status of "Active". Mann, Charles James, Nicoll, Lea Louise, Rossa, Anita Nicole, Speid-soote, Caroline Jane, Tudor Secretaries Limited, Young, Bridget are listed as directors of Charlie Mann Racing Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Charles James 07 March 1991 - 1
Secretary Name Appointed Resigned Total Appointments
NICOLL, Lea Louise 28 November 1994 06 May 1996 1
ROSSA, Anita Nicole 06 May 1996 26 November 2007 1
SPEID-SOOTE, Caroline Jane 23 February 1994 28 November 1994 1
TUDOR SECRETARIES LIMITED 07 March 1991 23 February 1994 1
YOUNG, Bridget 26 November 2007 07 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 08 March 2017
MR01 - N/A 07 March 2017
AAMD - Amended Accounts 15 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 08 March 2016
MR01 - N/A 12 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 20 March 2014
MR04 - N/A 19 September 2013
MR01 - N/A 19 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 09 November 2012
AD01 - Change of registered office address 09 November 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AA - Annual Accounts 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
AR01 - Annual Return 10 March 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 21 November 2007
363s - Annual Return 17 April 2007
395 - Particulars of a mortgage or charge 01 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 19 February 2004
225 - Change of Accounting Reference Date 11 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 01 March 2000
395 - Particulars of a mortgage or charge 26 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 26 April 1999
395 - Particulars of a mortgage or charge 22 April 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 22 October 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
AA - Annual Accounts 01 May 1996
287 - Change in situation or address of Registered Office 14 July 1995
RESOLUTIONS - N/A 02 May 1995
363s - Annual Return 14 March 1995
288 - N/A 14 March 1995
AA - Annual Accounts 01 February 1995
288 - N/A 10 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1994
363s - Annual Return 15 March 1994
288 - N/A 09 March 1994
CERTNM - Change of name certificate 17 November 1993
AA - Annual Accounts 01 June 1993
RESOLUTIONS - N/A 19 May 1993
363s - Annual Return 15 March 1993
RESOLUTIONS - N/A 10 January 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1991
288 - N/A 18 March 1991
287 - Change in situation or address of Registered Office 18 March 1991
288 - N/A 18 March 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2017 Outstanding

N/A

A registered charge 23 December 2015 Outstanding

N/A

A registered charge 13 September 2013 Fully Satisfied

N/A

Legal charge 22 August 2012 Fully Satisfied

N/A

Debenture 07 August 2012 Fully Satisfied

N/A

Legal charge 13 December 2010 Fully Satisfied

N/A

Mortgage debenture 31 July 2010 Fully Satisfied

N/A

Legal charge 18 October 2006 Fully Satisfied

N/A

Legal charge 23 June 1999 Fully Satisfied

N/A

Legal mortgage 16 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.