About

Registered Number: 02159607
Date of Incorporation: 31/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

 

Based in England, Wolverhampton Racecourse Ltd was established in 1987, it has a status of "Active". The current directors of this business are listed as Hill, Megan Joy, Roberts, David Anthony, Longstaff-tyrrell, Robin, Taylor, Edward Charles in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, David Anthony 15 December 2004 - 1
LONGSTAFF-TYRRELL, Robin N/A 01 June 1993 1
TAYLOR, Edward Charles 01 November 2001 30 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HILL, Megan Joy 23 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CH03 - Change of particulars for secretary 02 January 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 10 June 2019
CH03 - Change of particulars for secretary 05 February 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 08 June 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 09 June 2017
AUD - Auditor's letter of resignation 07 March 2017
AA - Annual Accounts 07 October 2016
MR04 - N/A 19 September 2016
AR01 - Annual Return 14 June 2016
MR01 - N/A 01 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 07 August 2014
AP01 - Appointment of director 04 July 2014
MR01 - N/A 27 February 2014
MR04 - N/A 30 January 2014
MR04 - N/A 30 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 August 2013
MISC - Miscellaneous document 06 February 2013
MISC - Miscellaneous document 31 January 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 14 June 2012
AD01 - Change of registered office address 13 June 2012
TM01 - Termination of appointment of director 02 June 2012
AP01 - Appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP03 - Appointment of secretary 01 June 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 09 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
363s - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 11 August 2008
CERTNM - Change of name certificate 31 December 2007
363s - Annual Return 04 September 2007
363s - Annual Return 17 August 2007
AUD - Auditor's letter of resignation 19 July 2007
AA - Annual Accounts 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 August 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 20 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
225 - Change of Accounting Reference Date 18 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 11 August 2000
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
225 - Change of Accounting Reference Date 06 August 1999
395 - Particulars of a mortgage or charge 03 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 1999
395 - Particulars of a mortgage or charge 30 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1999
AA - Annual Accounts 21 May 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
CERTNM - Change of name certificate 19 September 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 10 July 1996
288 - N/A 30 April 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 14 August 1995
287 - Change in situation or address of Registered Office 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 15 June 1994
395 - Particulars of a mortgage or charge 07 April 1994
AUD - Auditor's letter of resignation 19 February 1994
363s - Annual Return 03 October 1993
395 - Particulars of a mortgage or charge 02 October 1993
AA - Annual Accounts 20 September 1993
288 - N/A 14 September 1993
288 - N/A 11 June 1993
395 - Particulars of a mortgage or charge 28 May 1993
395 - Particulars of a mortgage or charge 28 May 1993
363s - Annual Return 07 September 1992
288 - N/A 14 August 1992
AA - Annual Accounts 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
395 - Particulars of a mortgage or charge 05 February 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 11 September 1991
288 - N/A 31 July 1991
MEM/ARTS - N/A 28 July 1991
CERTNM - Change of name certificate 08 July 1991
395 - Particulars of a mortgage or charge 20 June 1991
RESOLUTIONS - N/A 13 June 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
363 - Annual Return 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 20 June 1990
287 - Change in situation or address of Registered Office 07 September 1989
CERTNM - Change of name certificate 04 September 1989
AA - Annual Accounts 10 August 1989
AA - Annual Accounts 09 August 1989
287 - Change in situation or address of Registered Office 06 October 1988
PUC 5 - N/A 25 February 1988
PUC 2 - N/A 25 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1988
CERTNM - Change of name certificate 08 December 1987
287 - Change in situation or address of Registered Office 07 December 1987
288 - N/A 07 December 1987
NEWINC - New incorporation documents 31 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

Legal charge 26 July 1999 Fully Satisfied

N/A

Debenture 26 July 1999 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Legal charge 29 September 1993 Fully Satisfied

N/A

Legal charge 24 May 1993 Fully Satisfied

N/A

Legal charge 24 May 1993 Fully Satisfied

N/A

Debenture 30 January 1992 Fully Satisfied

N/A

Mortgage 07 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.