About

Registered Number: 05176278
Date of Incorporation: 12/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 11 Longbow Close, Pennine Business Park,, Bradley,, Huddersfield,, West Yorkshire, HD2 1GQ

 

Based in Huddersfield,, Racecourse Data Technologies Ltd was established in 2004. There are 10 directors listed as Mclaughlin, Shane, O'sullivan, Brian, Ding, Wendy Carol, Sawyer, Christopher Andrew, Algeo, Andrew David, Flanagan, Patrick, Hartnett, Robert, Kaye, Richard Alan, Mccabe, Antony, Sloanes, Thomas for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Shane 11 July 2017 - 1
O'SULLIVAN, Brian 16 February 2007 - 1
ALGEO, Andrew David 06 April 2005 20 September 2006 1
FLANAGAN, Patrick 16 February 2007 15 October 2007 1
HARTNETT, Robert 17 December 2004 05 April 2005 1
KAYE, Richard Alan 17 December 2004 13 February 2009 1
MCCABE, Antony 17 December 2004 16 February 2007 1
SLOANES, Thomas 15 October 2007 11 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DING, Wendy Carol 19 January 2005 17 August 2007 1
SAWYER, Christopher Andrew 17 August 2007 27 November 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 26 July 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
PSC01 - N/A 24 July 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 29 January 2014
RP04 - N/A 09 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 16 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 02 June 2010
TM02 - Termination of appointment of secretary 03 December 2009
287 - Change in situation or address of Registered Office 02 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
AA - Annual Accounts 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363a - Annual Return 29 July 2008
353a - Register of members in non-legible form 14 July 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
363a - Annual Return 27 July 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 19 July 2007
353a - Register of members in non-legible form 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
287 - Change in situation or address of Registered Office 20 April 2006
225 - Change of Accounting Reference Date 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
287 - Change in situation or address of Registered Office 25 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
CERTNM - Change of name certificate 28 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
Instrument 17 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.