About

Registered Number: 02798165
Date of Incorporation: 10/03/1993 (31 years ago)
Company Status: Active
Registered Address: 3rd Floor 1 East Parade, Sheffield, South Yorkshire, S1 2ET,

 

Race Cottam Associates Ltd was registered on 10 March 1993 and are based in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Newman, Pauline Mary, Crosby, Kathleen, Race, Peter Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Pauline Mary 18 April 2018 - 1
RACE, Peter Norman 13 July 1993 28 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CROSBY, Kathleen 28 November 2005 11 December 2014 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 11 March 2019
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
AD01 - Change of registered office address 27 July 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 12 January 2017
SH06 - Notice of cancellation of shares 22 March 2016
SH03 - Return of purchase of own shares 22 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 21 February 2015
TM02 - Termination of appointment of secretary 11 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 March 2014
RESOLUTIONS - N/A 20 November 2013
RESOLUTIONS - N/A 20 November 2013
SH06 - Notice of cancellation of shares 20 November 2013
SH03 - Return of purchase of own shares 20 November 2013
CH03 - Change of particulars for secretary 23 May 2013
CH01 - Change of particulars for director 18 March 2013
AR01 - Annual Return 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 31 March 2009
RESOLUTIONS - N/A 01 December 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
363s - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
169 - Return by a company purchasing its own shares 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
RESOLUTIONS - N/A 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 02 December 2003
RESOLUTIONS - N/A 29 September 2003
RESOLUTIONS - N/A 29 September 2003
AUD - Auditor's letter of resignation 02 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 23 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 15 March 1994
395 - Particulars of a mortgage or charge 02 September 1993
RESOLUTIONS - N/A 30 July 1993
RESOLUTIONS - N/A 30 July 1993
RESOLUTIONS - N/A 30 July 1993
287 - Change in situation or address of Registered Office 30 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1993
MEM/ARTS - N/A 30 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
123 - Notice of increase in nominal capital 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
CERTNM - Change of name certificate 23 July 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge. 31 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.