Company NameA & R Racing Limited
DirectorFred Done
Company StatusActive
Company Number03625512
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 7 months ago)
Previous NameCubetime Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameLisa Falzon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address18 Daws Heath Road
Rayleigh
Essex
SS6 7QH
Director NameRobert Falzon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address18 Daws Heath Road
Rayleigh
Essex
SS6 7QH
Director NameAlexander John Knight
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2004)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address36 Crabtree Avenue
Romford
Essex
RM6 5EX
Director NameLynn Knight
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address36 Crabtree Avenue
Romford
Essex
RM6 5EX
Secretary NameAlexander John Knight
NationalityBritish
StatusResigned
Appointed23 September 1998(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 2004)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address36 Crabtree Avenue
Romford
Essex
RM6 5EX
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2006)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Secretary NameMr Peter Eric Done
NationalityBritish
StatusResigned
Appointed06 December 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2006)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed24 March 2006(7 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 December 2020)
RoleAccountant
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Wood Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearracing.co.uk
Telephone01749 672890
Telephone regionShepton Mallet

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

25.5k at £1Done Brothers (Cash Betting) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Charges

29 June 2001Delivered on: 6 July 2001
Satisfied on: 11 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 24 September 2017 (6 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
21 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 February 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 25,500
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 25,500
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 25,500
(3 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,500
(4 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,500
(4 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,500
(4 pages)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Fred Done on 28 March 2014 (2 pages)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
28 March 2014Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 25,500
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 25,500
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 25,500
(5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
9 August 2011Previous accounting period extended from 5 December 2010 to 31 March 2011 (1 page)
9 August 2011Previous accounting period extended from 5 December 2010 to 31 March 2011 (1 page)
9 August 2011Previous accounting period extended from 5 December 2010 to 31 March 2011 (1 page)
28 July 2011Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 July 2011Appointment of Barry Graham Kirk Nightingale as a director (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 5 December 2009 (7 pages)
31 August 2010Accounts for a dormant company made up to 5 December 2009 (7 pages)
31 August 2010Accounts for a dormant company made up to 5 December 2009 (7 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
21 September 2009Accounts for a dormant company made up to 5 December 2008 (6 pages)
21 September 2009Accounts for a dormant company made up to 5 December 2008 (6 pages)
21 September 2009Accounts for a dormant company made up to 5 December 2008 (6 pages)
14 April 2009Return made up to 02/09/08; full list of members (4 pages)
14 April 2009Return made up to 02/09/08; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 5 December 2007 (6 pages)
24 September 2008Accounts for a dormant company made up to 5 December 2007 (6 pages)
24 September 2008Accounts for a dormant company made up to 5 December 2007 (6 pages)
6 February 2008Return made up to 02/09/07; full list of members (3 pages)
6 February 2008Return made up to 02/09/07; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 5 December 2006 (5 pages)
21 September 2007Accounts for a dormant company made up to 5 December 2006 (5 pages)
21 September 2007Accounts for a dormant company made up to 5 December 2006 (5 pages)
21 March 2007Return made up to 02/09/06; full list of members (3 pages)
21 March 2007Return made up to 02/09/06; full list of members (3 pages)
19 September 2006Full accounts made up to 5 December 2005 (12 pages)
19 September 2006Full accounts made up to 5 December 2005 (12 pages)
19 September 2006Full accounts made up to 5 December 2005 (12 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
23 May 2006Return made up to 02/09/05; full list of members (8 pages)
23 May 2006Return made up to 02/09/05; full list of members (8 pages)
22 May 2006New secretary appointed;new director appointed (3 pages)
22 May 2006New secretary appointed;new director appointed (3 pages)
22 May 2006New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2022 under section 1088 of the Companies Act 2006
(3 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
16 September 2005Full accounts made up to 5 December 2004 (16 pages)
16 September 2005Full accounts made up to 5 December 2004 (16 pages)
16 September 2005Full accounts made up to 5 December 2004 (16 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 458 roman road london E3 5LU (1 page)
5 January 2005Registered office changed on 05/01/05 from: 458 roman road london E3 5LU (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
11 November 2004Accounting reference date extended from 31/10/04 to 05/12/04 (1 page)
11 November 2004Accounting reference date extended from 31/10/04 to 05/12/04 (1 page)
10 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 September 2003Return made up to 02/09/03; full list of members (9 pages)
14 September 2003Return made up to 02/09/03; full list of members (9 pages)
14 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 September 2002Return made up to 02/09/02; full list of members (9 pages)
25 September 2002Return made up to 02/09/02; full list of members (9 pages)
25 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 September 2001Return made up to 02/09/01; full list of members (8 pages)
18 September 2001Return made up to 02/09/01; full list of members (8 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 October 2000Return made up to 02/09/00; full list of members (8 pages)
23 October 2000Return made up to 02/09/00; full list of members (8 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/99
(1 page)
28 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/99
(1 page)
27 September 1999Return made up to 02/09/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Return made up to 02/09/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Ad 23/11/98--------- £ si 25496@1=25496 £ ic 2/25498 (2 pages)
30 November 1998Ad 23/09/98--------- £ si 2@1=2 £ ic 25498/25500 (2 pages)
30 November 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
30 November 1998Ad 23/09/98--------- £ si 2@1=2 £ ic 25498/25500 (2 pages)
30 November 1998Ad 23/11/98--------- £ si 25496@1=25496 £ ic 2/25498 (2 pages)
30 November 1998Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
30 October 1998Memorandum and Articles of Association (14 pages)
30 October 1998Memorandum and Articles of Association (14 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 October 1998Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 October 1998Registered office changed on 22/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 October 1998£ nc 1000/1000000 23/09/98 (1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 October 1998£ nc 1000/1000000 23/09/98 (1 page)
5 October 1998Company name changed cubetime LIMITED\certificate issued on 06/10/98 (2 pages)
5 October 1998Company name changed cubetime LIMITED\certificate issued on 06/10/98 (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 September 1998Incorporation (13 pages)
2 September 1998Incorporation (13 pages)