About

Registered Number: 01092075
Date of Incorporation: 24/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Manton Estate Office, Manton, Marlborough, SN8 4HB,

 

Having been setup in 1973, Manton Park Racing Ltd are based in Marlborough, it's status at Companies House is "Active". There are 7 directors listed for Manton Park Racing Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Peter David N/A 27 June 1991 1
MEADE, Jane Caroline 01 October 2008 09 November 2012 1
Secretary Name Appointed Resigned Total Appointments
COLE, Michelle 05 January 2006 02 July 2012 1
HOGAN, Anne Claire 18 October 2018 16 November 2018 1
MANN, Michelle Loraine 16 June 2000 11 July 2003 1
OWEN SMITH, Sarah Jane Elizabeth 15 November 1996 30 September 1997 1
SNOOK, Susan Jane 12 February 1993 15 November 1996 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AD01 - Change of registered office address 07 May 2020
AA - Annual Accounts 10 October 2019
RESOLUTIONS - N/A 18 June 2019
CS01 - N/A 18 March 2019
TM02 - Termination of appointment of secretary 10 January 2019
AP03 - Appointment of secretary 19 October 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 24 April 2018
RESOLUTIONS - N/A 02 March 2018
AD01 - Change of registered office address 01 March 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 10 June 2016
RESOLUTIONS - N/A 09 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 04 April 2014
AP01 - Appointment of director 18 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
CH01 - Change of particulars for director 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
CERTNM - Change of name certificate 02 February 2011
CONNOT - N/A 02 February 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 03 November 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 02 December 2007
CERTNM - Change of name certificate 28 September 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 04 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
363s - Annual Return 06 November 2003
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 27 October 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
363s - Annual Return 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
AA - Annual Accounts 03 September 1999
225 - Change of Accounting Reference Date 08 April 1999
363s - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 27 February 1998
CERTNM - Change of name certificate 28 December 1997
363s - Annual Return 03 November 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
AA - Annual Accounts 28 July 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 14 November 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 14 October 1993
288 - N/A 17 March 1993
288 - N/A 10 March 1993
363s - Annual Return 04 December 1992
288 - N/A 25 February 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 03 December 1991
395 - Particulars of a mortgage or charge 19 October 1991
288 - N/A 15 October 1991
288 - N/A 14 May 1991
288 - N/A 30 November 1990
363a - Annual Return 30 November 1990
AA - Annual Accounts 06 November 1990
AA - Annual Accounts 21 September 1990
288 - N/A 05 July 1990
288 - N/A 29 June 1990
288 - N/A 29 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 21 September 1989
AA - Annual Accounts 06 March 1989
RESOLUTIONS - N/A 14 December 1988
288 - N/A 29 September 1988
288 - N/A 03 August 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 1988
123 - Notice of increase in nominal capital 15 June 1988
363 - Annual Return 09 June 1988
MA - Memorandum and Articles 20 May 1988
AA - Annual Accounts 17 May 1988
288 - N/A 12 May 1988
RESOLUTIONS - N/A 22 April 1988
395 - Particulars of a mortgage or charge 06 April 1988
288 - N/A 29 January 1988
CERTNM - Change of name certificate 18 August 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 01 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 22 August 1986
CERTNM - Change of name certificate 04 December 1981
NEWINC - New incorporation documents 24 January 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 1991 Outstanding

N/A

Debenture 30 March 1988 Outstanding

N/A

Legal charge 15 October 1985 Outstanding

N/A

Legal charge 22 March 1984 Fully Satisfied

N/A

Legal charge 21 April 1983 Fully Satisfied

N/A

Legal charge 07 October 1982 Fully Satisfied

N/A

Legal charge 06 July 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.