Company NameRace Industrial (Products) Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number01882376
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 3 months ago)
Previous NamesBingetrade Limited and Race Transmission (Products) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(32 years, 2 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(38 years, 2 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Christopher John Fell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 The Wallows Industrial
Estate, Fens Pool Avenue
Brierley Hill
West Midlands
DY5 1QA
Director NameMr Anthony Raymond Harris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1 The Wallows Industrial
Estate, Fens Pool Avenue
Brierley Hill
West Midlands
DY5 1QA
Secretary NameMr Christopher John Fell
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 The Wallows Industrial
Estate, Fens Pool Avenue
Brierley Hill
West Midlands
DY5 1QA
Director NameMr Conor Jospeh Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(31 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameConor Joseph Murphy
StatusResigned
Appointed08 April 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameMr Daire Keating
StatusResigned
Appointed30 September 2017(32 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 October 2023)
RoleCompany Director
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR

Contact

Websitetheracegroup.co.uk
Email address[email protected]
Telephone01384 263614
Telephone regionDudley

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Anthony Raymond Harris
50.00%
Ordinary
500 at £1Mr Christopher John Fell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,304,898
Cash£41,106
Current Liabilities£1,317,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

2 February 2006Delivered on: 9 February 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 April 2005Delivered on: 15 April 2005
Satisfied on: 1 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 2000Delivered on: 28 September 2000
Satisfied on: 18 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1986Delivered on: 16 September 1986
Satisfied on: 19 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
11 April 2023Termination of appointment of Steven Michael Taylor as a director on 30 March 2023 (1 page)
17 August 2022Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (14 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (14 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
13 October 2017Termination of appointment of Conor Joseph Murphy as a secretary on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Appointment of Mr Daire Keating as a secretary on 30 September 2017 (2 pages)
13 October 2017Termination of appointment of Conor Joseph Murphy as a secretary on 30 September 2017 (1 page)
13 October 2017Appointment of Mr Daire Keating as a secretary on 30 September 2017 (2 pages)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
16 May 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
16 May 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
18 April 2016Registered office address changed from Unit a1 the Wallows Industrial Estate, Fens Pool Avenue Brierley Hill West Midlands DY5 1QA to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Unit a1 the Wallows Industrial Estate, Fens Pool Avenue Brierley Hill West Midlands DY5 1QA to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 18 April 2016 (1 page)
15 April 2016Termination of appointment of Christopher John Fell as a secretary on 8 April 2016 (1 page)
15 April 2016Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages)
15 April 2016Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Christopher John Fell as a secretary on 8 April 2016 (1 page)
15 April 2016Appointment of Mr Steven Michael Taylor as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Anthony Raymond Harris as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Christopher John Fell as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Christopher John Fell as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Conor Joseph Murphy as a secretary on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Anthony Raymond Harris as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Conor Joseph Murphy as a secretary on 8 April 2016 (2 pages)
15 April 2016Appointment of Mr Steven Michael Taylor as a director on 8 April 2016 (2 pages)
5 March 2016Satisfaction of charge 4 in full (4 pages)
5 March 2016Satisfaction of charge 4 in full (4 pages)
1 February 2016Satisfaction of charge 3 in full (1 page)
1 February 2016Satisfaction of charge 3 in full (1 page)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
23 September 2010Secretary's details changed for Mr Christopher John Fell on 8 September 2010 (1 page)
23 September 2010Director's details changed for Mr Christopher John Fell on 8 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Christopher John Fell on 8 September 2010 (1 page)
23 September 2010Director's details changed for Mr Anthony Raymond Harris on 8 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Christopher John Fell on 8 September 2010 (1 page)
23 September 2010Director's details changed for Mr Anthony Raymond Harris on 8 September 2010 (2 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mr Christopher John Fell on 8 September 2010 (2 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mr Anthony Raymond Harris on 8 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Christopher John Fell on 8 September 2010 (2 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 September 2009Return made up to 08/09/09; full list of members (4 pages)
21 September 2009Return made up to 08/09/09; full list of members (4 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2008Return made up to 08/09/08; full list of members (4 pages)
24 September 2008Return made up to 08/09/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 October 2006Return made up to 08/09/06; full list of members (7 pages)
6 October 2006Return made up to 08/09/06; full list of members (7 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 October 2005Return made up to 08/09/05; full list of members (7 pages)
18 October 2005Return made up to 08/09/05; full list of members (7 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 September 2004Return made up to 08/09/04; full list of members (7 pages)
27 September 2004Return made up to 08/09/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
18 September 2003Return made up to 08/09/03; full list of members (7 pages)
18 September 2003Return made up to 08/09/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 30 April 2002 (10 pages)
16 January 2003Accounts for a small company made up to 30 April 2002 (10 pages)
17 September 2002Return made up to 08/09/02; full list of members (7 pages)
17 September 2002Return made up to 08/09/02; full list of members (7 pages)
20 December 2001Company name changed race transmission (products) lim ited\certificate issued on 20/12/01 (3 pages)
20 December 2001Company name changed race transmission (products) lim ited\certificate issued on 20/12/01 (3 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
18 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 September 1999Return made up to 08/09/99; full list of members (6 pages)
3 September 1999Return made up to 08/09/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
20 October 1998Registered office changed on 20/10/98 from: unit 27 the wallows industrial estate fens pool avenue,brierley hill west midlands DY5 1QA (1 page)
20 October 1998Registered office changed on 20/10/98 from: unit 27 the wallows industrial estate fens pool avenue,brierley hill west midlands DY5 1QA (1 page)
15 September 1998Return made up to 08/09/98; no change of members (4 pages)
15 September 1998Return made up to 08/09/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
20 September 1996Return made up to 16/09/96; full list of members (6 pages)
20 September 1996Return made up to 16/09/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
2 October 1995Return made up to 25/09/95; no change of members (4 pages)
2 October 1995Return made up to 25/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
8 November 1993Return made up to 22/10/93; full list of members (6 pages)
20 November 1990Return made up to 25/10/90; full list of members (4 pages)
8 February 1990Return made up to 31/12/89; full list of members (4 pages)
15 August 1989Wd 11/08/89 ad 30/04/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 January 1989Return made up to 02/12/88; full list of members (4 pages)
12 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1989Nc inc already adjusted (1 page)
12 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1987Return made up to 18/08/87; full list of members (4 pages)
5 August 1986Return made up to 04/08/86; full list of members (4 pages)
20 June 1986Gazettable document (18 pages)
20 June 1986Gazettable document (18 pages)
20 June 1986Gazettable document (18 pages)
20 March 1985Company name changed\certificate issued on 20/03/85 (2 pages)
20 March 1985Company name changed\certificate issued on 20/03/85 (2 pages)
4 February 1985Incorporation (15 pages)
4 February 1985Incorporation (15 pages)