About

Registered Number: 02422257
Date of Incorporation: 13/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 52-60 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BX

 

Having been setup in 1989, The Point-to-point Racing Company Ltd have registered office in Wellingborough, Northamptonshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 12 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Nick James 01 December 2016 - 1
ABRAHAM, Joanne 04 April 2011 06 July 2016 1
CARTER, Andrew 07 September 2016 28 July 2017 1
CLAISSE, Simon John 01 January 2012 17 December 2014 1
DAVIS, Patrick Simon Gronow 13 September 2017 19 March 2019 1
HAZELL, Clare Emma 17 December 2014 30 September 2018 1
KEMP, Heather Mary Oriane 22 May 2012 17 December 2014 1
RUSSELL, Richard Grey 09 January 2009 22 May 2012 1
SELBY, Marian Ann N/A 08 March 2002 1
SELBY, Terrence Clive N/A 01 March 2008 1
WALEY-COHEN, Robert Bernard 09 January 2009 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Simon 17 July 2020 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
AP03 - Appointment of secretary 21 July 2020
TM02 - Termination of appointment of secretary 17 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 13 September 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 15 August 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 19 September 2016
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
RESOLUTIONS - N/A 10 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 July 2013
SH08 - Notice of name or other designation of class of shares 10 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
CERTNM - Change of name certificate 14 October 2010
CONNOT - N/A 14 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 12 August 2010
AA03 - Notice of resolution removing auditors 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 22 June 2009
RESOLUTIONS - N/A 30 March 2009
MEM/ARTS - N/A 30 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
RESOLUTIONS - N/A 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 17 September 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 28 September 2003
CERTNM - Change of name certificate 03 June 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 04 September 2002
287 - Change in situation or address of Registered Office 25 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
225 - Change of Accounting Reference Date 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 13 July 1993
AA - Annual Accounts 14 January 1993
AA - Annual Accounts 13 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
363b - Annual Return 25 November 1992
363(287) - N/A 25 November 1992
363b - Annual Return 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1991
363a - Annual Return 11 June 1991
288 - N/A 18 September 1989
NEWINC - New incorporation documents 13 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.