Birchwood
Cheshire
WA3 6GR
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(38 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Christopher John Fell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 The Wallows Industrial Estate, Fens Pool Avenue Brierley Hill West Midlands DY5 1QA |
Director Name | Mr Anthony Raymond Harris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1 The Wallows Industrial Estate, Fens Pool Avenue Brierley Hill West Midlands DY5 1QA |
Secretary Name | Mr Christopher John Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1 The Wallows Industrial Estate, Fens Pool Avenue Brierley Hill West Midlands DY5 1QA |
Director Name | Mr Conor Jospeh Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Conor Joseph Murphy |
---|---|
Status | Resigned |
Appointed | 08 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Daire Keating |
---|---|
Status | Resigned |
Appointed | 30 September 2017(32 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2023) |
Role | Company Director |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Website | theracegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01384 263614 |
Telephone region | Dudley |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Anthony Raymond Harris 50.00% Ordinary |
---|---|
500 at £1 | Mr Christopher John Fell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,304,898 |
Cash | £41,106 |
Current Liabilities | £1,317,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
2 February 2006 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 |
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Steven Michael Taylor as a director on 30 March 2023 (1 page) |
17 August 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (14 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (14 pages) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a secretary on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
13 October 2017 | Appointment of Mr Daire Keating as a secretary on 30 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a secretary on 30 September 2017 (1 page) |
13 October 2017 | Appointment of Mr Daire Keating as a secretary on 30 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
16 May 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
16 May 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
18 April 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Christopher John Fell as a secretary on 8 April 2016 (1 page) |
15 April 2016 | Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages) |
15 April 2016 | Appointment of Conor Joseph Murphy as a director on 8 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Christopher John Fell as a secretary on 8 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Steven Michael Taylor as a director on 8 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Anthony Raymond Harris as a director on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Christopher John Fell as a director on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Christopher John Fell as a director on 8 April 2016 (1 page) |
15 April 2016 | Appointment of Conor Joseph Murphy as a secretary on 8 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Anthony Raymond Harris as a director on 8 April 2016 (1 page) |
15 April 2016 | Appointment of Conor Joseph Murphy as a secretary on 8 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Steven Michael Taylor as a director on 8 April 2016 (2 pages) |
5 March 2016 | Satisfaction of charge 4 in full (4 pages) |
5 March 2016 | Satisfaction of charge 4 in full (4 pages) |
1 February 2016 | Satisfaction of charge 3 in full (1 page) |
1 February 2016 | Satisfaction of charge 3 in full (1 page) |
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 June 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Secretary's details changed for Mr Christopher John Fell on 8 September 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Christopher John Fell on 8 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mr Christopher John Fell on 8 September 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Anthony Raymond Harris on 8 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Mr Christopher John Fell on 8 September 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Anthony Raymond Harris on 8 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Mr Christopher John Fell on 8 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Director's details changed for Mr Anthony Raymond Harris on 8 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Christopher John Fell on 8 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
24 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
27 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
23 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
18 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
16 January 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
16 January 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
20 December 2001 | Company name changed race transmission (products) lim ited\certificate issued on 20/12/01 (3 pages) |
20 December 2001 | Company name changed race transmission (products) lim ited\certificate issued on 20/12/01 (3 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Return made up to 08/09/01; full list of members
|
18 September 2001 | Return made up to 08/09/01; full list of members
|
3 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
3 September 1999 | Return made up to 08/09/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 October 1998 | Registered 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 1998 | Registered 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 1998 | Return made up to 08/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 08/09/98; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
20 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
20 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
8 November 1993 | Return made up to 22/10/93; full list of members (6 pages) |
20 November 1990 | Return made up to 25/10/90; full list of members (4 pages) |
8 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
15 August 1989 | Wd 11/08/89 ad 30/04/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 January 1989 | Return made up to 02/12/88; full list of members (4 pages) |
12 January 1989 | Resolutions
|
12 January 1989 | Nc inc already adjusted (1 page) |
12 January 1989 | Resolutions
|
13 November 1987 | Return made up to 18/08/87; full list of members (4 pages) |
5 August 1986 | Return made up to 04/08/86; full list of members (4 pages) |
20 June 1986 | Gazettable document (18 pages) |
20 June 1986 | Gazettable document (18 pages) |
20 June 1986 | Gazettable document (18 pages) |
20 March 1985 | Company name changed\certificate issued on 20/03/85 (2 pages) |
20 March 1985 | Company name changed\certificate issued on 20/03/85 (2 pages) |
4 February 1985 | Incorporation (15 pages) |
4 February 1985 | Incorporation (15 pages) |