NORTHERN RACES LIMITED

NORTHERN RACES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHERN RACES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02928971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN RACES LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is NORTHERN RACES LIMITED located?

    Registered Office Address
    4th Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN RACES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN RACING LIMITEDJun 16, 1994Jun 16, 1994
    MAWLAW 247 LIMITEDMay 13, 1994May 13, 1994

    What are the latest accounts for NORTHERN RACES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORTHERN RACES LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for NORTHERN RACES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Spincer as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Mr Bradley David Hunt as a director on Nov 21, 2025

    2 pagesAP01

    Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on Oct 07, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Stuart Robertson as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Mark Spincer as a director on Feb 28, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Megan Joy Langridge on Jan 01, 2020

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on May 13, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Termination of appointment of Patrick Colin O'driscoll as a director on Sep 29, 2018

    1 pagesTM01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Mar 15, 2017

    2 pagesCH01

    Confirmation statement made on May 13, 2018 with updates

    4 pagesCS01

    Who are the officers of NORTHERN RACES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Megan Joy
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    Secretary
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    169114530002
    HUNT, Bradley David
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    United KingdomBritish257582950002
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    United KingdomFrench99292580036
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    HOLMES, Nicolas
    Kingston Villa
    10 Kingston Street
    DE1 3EZ Derby
    Derbyshire
    Secretary
    Kingston Villa
    10 Kingston Street
    DE1 3EZ Derby
    Derbyshire
    British67823840001
    KELLY, Anthony Brian
    Merrimeet
    Kerves Lane
    RH13 6ET Horsham
    West Sussex
    Secretary
    Merrimeet
    Kerves Lane
    RH13 6ET Horsham
    West Sussex
    British66203340003
    NELSON, Rachel Anne
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    Secretary
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    British128053130001
    POTTS, Sarah Joanne
    37 Sherbourne Drive
    Branston
    DE14 3GE Burton On Trent
    Staffordshire
    Secretary
    37 Sherbourne Drive
    Branston
    DE14 3GE Burton On Trent
    Staffordshire
    British68917640002
    STOKES, Mark Bryan
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    Secretary
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    British74798060005
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    CLARE, Stephen Melvyn
    Redgate
    2 Richmond Road
    BA1 5TU Lansdown Bath
    Director
    Redgate
    2 Richmond Road
    BA1 5TU Lansdown Bath
    EnglandBritish87210270001
    CLARKE, Simon William
    Newchurch
    Hoar Cross
    DE13 8RL Burton-On-Trent
    Lower Lynbrook Farm
    Staffordshire
    Director
    Newchurch
    Hoar Cross
    DE13 8RL Burton-On-Trent
    Lower Lynbrook Farm
    Staffordshire
    United KingdomBritish19863530002
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Director
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    EnglandBritish9262110003
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    GERARD PEARSE, Jane Louise
    Parwich Lees
    Dam Lane
    DE6 1QN Parwich Ashbourne
    Derbyshire
    Director
    Parwich Lees
    Dam Lane
    DE6 1QN Parwich Ashbourne
    Derbyshire
    United KingdomBritish35757210006
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    HARRINGTON, Julie Anne
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    Director
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    EnglandBritish118654280002
    HOLMES, Nicolas
    Kingston Villa
    10 Kingston Street
    DE1 3EZ Derby
    Derbyshire
    Director
    Kingston Villa
    10 Kingston Street
    DE1 3EZ Derby
    Derbyshire
    British67823840001
    JONES, Stephen Rhys
    Meliden House 65 Stanwell Road
    CF64 3LR Penarth
    South Glamorgan
    Director
    Meliden House 65 Stanwell Road
    CF64 3LR Penarth
    South Glamorgan
    WalesBritish52907050003
    KELLY, Anthony Brian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    United KingdomBritish66203340004
    MARRIS, James Hugh Spencer
    3 Apple Tree Rise
    NE45 5HD Corbridge
    Northumberland
    Director
    3 Apple Tree Rise
    NE45 5HD Corbridge
    Northumberland
    British30861570002
    MOORSOM, Christopher John Leon
    Brook Cottage
    Blackmoor
    BS40 5HJ Lower Langford
    Avon
    Director
    Brook Cottage
    Blackmoor
    BS40 5HJ Lower Langford
    Avon
    EnglandBritish28736970003
    O'DRISCOLL, Patrick Colin
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandIrish75571770002
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    British2038950001
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Director
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    EnglandBritish35518250002
    POTTINGER, Piers Julian Dominic
    The Old Rectory
    Wixoe
    CO10 8UG Sudbury
    Suffolk
    Director
    The Old Rectory
    Wixoe
    CO10 8UG Sudbury
    Suffolk
    United KingdomBritish779160001
    RENTON, Robert Ian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandBritish133733440001
    ROBERTSON, Kevin Stuart
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    EnglandBritish189098720001
    SPINCER, Mark
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    EnglandBritish153450180001
    STOKES, Mark Bryan
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    Director
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    British74798060005
    STOW, Graham Harold
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    Director
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    United KingdomBritish49223530002
    STREET, Rodney Grant
    1 Walnut Walk
    Victoria Park
    WS13 8FA Lichfield
    Staffordshire
    Director
    1 Walnut Walk
    Victoria Park
    WS13 8FA Lichfield
    Staffordshire
    EnglandBritish65390550002

    Who are the persons with significant control of NORTHERN RACES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Apr 06, 2016
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00203365
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0