About

Registered Number: 00665717
Date of Incorporation: 21/07/1960 (63 years and 9 months ago)
Company Status: Active
Registered Address: 1007 London Road, Leigh-On-Sea, Essex, SS9 3JY,

 

S H Racing Ltd was established in 1960, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Gwendoline Honor N/A 01 January 2012 1
HARRIS, Kenneth Albert N/A 05 April 2012 1
HARRIS, Steve 01 November 2009 24 September 2015 1
NELSON, Stuart James 01 June 2001 25 July 2008 1
WITHINGTON, Michael Edward 02 July 1993 08 May 1995 1
Secretary Name Appointed Resigned Total Appointments
PULLMAN, Jayne Alyson 24 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 11 December 2017
PSC07 - N/A 11 December 2017
AAMD - Amended Accounts 17 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 31 January 2017
CH01 - Change of particulars for director 06 October 2016
CH03 - Change of particulars for secretary 06 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 25 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 September 2014
CERTNM - Change of name certificate 02 July 2014
CONNOT - N/A 02 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 18 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 June 2012
RESOLUTIONS - N/A 13 June 2012
CC04 - Statement of companies objects 13 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
AR01 - Annual Return 10 February 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA01 - Change of accounting reference date 29 July 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 25 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 22 December 1995
288 - N/A 22 December 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 22 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 13 January 1994
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
288 - N/A 22 September 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 18 July 1991
CERTNM - Change of name certificate 31 May 1990
CERTNM - Change of name certificate 31 May 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 23 November 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 25 April 1989
AA - Annual Accounts 25 April 1989
AA - Annual Accounts 25 April 1989
AA - Annual Accounts 25 April 1989
363 - Annual Return 18 September 1987
363 - Annual Return 30 June 1986
AA - Annual Accounts 22 July 1985
AA - Annual Accounts 05 May 1984
NEWINC - New incorporation documents 21 July 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 2013 Outstanding

N/A

Legal charge 22 December 2011 Outstanding

N/A

Mortgage 26 January 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.