Background WavePink WaveYellow Wave

MANTON PARK RACING LIMITED (01092075)

MANTON PARK RACING LIMITED (01092075) is an active UK company. incorporated on 24 January 1973. with registered office in Marlborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430) and 1 other business activities. MANTON PARK RACING LIMITED has been registered for 53 years. Current directors include MEADE, Christopher Martyn, MEADE, Frederick Martyn.

Company Number
01092075
Status
active
Type
ltd
Incorporated
24 January 1973
Age
53 years
Address
Ailesbury Court, Marlborough, SN8 1AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
MEADE, Christopher Martyn, MEADE, Frederick Martyn
SIC Codes
01430, 93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTON PARK RACING LIMITED

MANTON PARK RACING LIMITED is an active company incorporated on 24 January 1973 with the registered office located in Marlborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430) and 1 other business activity. MANTON PARK RACING LIMITED was registered 53 years ago.(SIC: 01430, 93191)

Status

active

Active since 53 years ago

Company No

01092075

LTD Company

Age

53 Years

Incorporated 24 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

MANTON ESTATE RACING LIMITED
From: 2 March 2018To: 18 June 2019
SEFTON LODGE (THOROUGHBRED RACING) LIMITED
From: 9 May 2016To: 2 March 2018
LADYSWOOD FARM LTD
From: 2 February 2011To: 9 May 2016
LADYSWOOD STUD LIMITED
From: 28 September 2007To: 2 February 2011
MARLBOROUGH EQUITY LIMITED
From: 29 December 1997To: 28 September 2007
LAKE & ELLIOT INDUSTRIES LIMITED
From: 19 August 1987To: 29 December 1997
COLN VALLEY INVESTMENTS LIMITED
From: 31 December 1981To: 19 August 1987
LIMBOURG (BUILDERS) LIMITED
From: 24 January 1973To: 31 December 1981
Contact
Address

Ailesbury Court High Street Marlborough, SN8 1AA,

Previous Addresses

Estate Office Manton Park Manton Marlborough Wiltshire SN8 4HB England
From: 14 May 2021To: 12 September 2023
Manton Estate Office Manton Marlborough SN8 4HB England
From: 7 May 2020To: 14 May 2021
Manton Estate Office Manton Marlborough Wiltshire SN8 4HB England
From: 1 March 2018To: 7 May 2020
Sefton Lodge Bury Road Newmarket Suffolk CB8 7BT
From: 4 April 2014To: 1 March 2018
the Estate Office Ladyswood Sherston Wiltshire SN16 0JL
From: 24 January 1973To: 4 April 2014
Timeline

8 key events • 1973 - 2018

Funding Officers Ownership
Company Founded
Jan 73
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 14
Director Joined
Jan 18
Director Left
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MEADE, Christopher Martyn

Active
High Street, MarlboroughSN8 1AA
Born November 1947
Director
Appointed 14 Feb 2014

MEADE, Frederick Martyn

Active
High Street, MarlboroughSN8 1AA
Born August 1990
Director
Appointed 01 Jan 2018

BUSH, Nicolette Jemima

Resigned
Brook Farm Cottage, ChippenhamSN14 7JQ
Secretary
Appointed 11 Jul 2003
Resigned 05 Jan 2006

COLE, Michelle

Resigned
12 Alveston Close, SwindonSN5 7DE
Secretary
Appointed 05 Jan 2006
Resigned 02 Jul 2012

GARNER, Peter David

Resigned
Harvest House, Meysey Hampton CirencesterGL7 5JP
Secretary
Appointed 16 Jul 1997
Resigned 18 Feb 1998

HARVIE-WATT, James, Sir

Resigned
15 Somerset Square, LondonW14 8EE
Secretary
Appointed N/A
Resigned 12 Feb 1993

HOGAN, Anne Claire

Resigned
Manton, MarlboroughSN8 4HB
Secretary
Appointed 18 Oct 2018
Resigned 16 Nov 2018

MANN, Michelle Loraine

Resigned
12 Coombe Close, BristolBS10 7XG
Secretary
Appointed 16 Jun 2000
Resigned 11 Jul 2003

MICKLEBURGH, Brinsley

Resigned
Asmari, Frinton On SeaCO13 9EG
Secretary
Appointed 20 Aug 1998
Resigned 16 Jun 2000

OWEN SMITH, Sarah Jane Elizabeth

Resigned
3 Staples Hill, BathBA3 6EL
Secretary
Appointed 15 Nov 1996
Resigned 30 Sept 1997

SNOOK, Susan Jane

Resigned
47 Pheasant Way, CirencesterGL7 1BJ
Secretary
Appointed 12 Feb 1993
Resigned 15 Nov 1996

WALTERS, Geoffrey

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Secretary
Appointed 18 Feb 1998
Resigned 20 Aug 1998

BOVEY, Barry William Vincent

Resigned
Chadmore House, BroadwayWR12 7PH
Born October 1929
Director
Appointed N/A
Resigned 12 Feb 1993

CADDY, David Henry Arnold Courtenay

Resigned
Manton, MarlboroughSN8 4HB
Born June 1944
Director
Appointed 08 Aug 2011
Resigned 01 Sept 2018

GARNER, Peter David

Resigned
Harvest House, Meysey Hampton CirencesterGL7 5JP
Born January 1945
Director
Appointed N/A
Resigned 27 Jun 1991

HARVIE-WATT, James, Sir

Resigned
15 Somerset Square, LondonW14 8EE
Born August 1940
Director
Appointed N/A
Resigned 12 Feb 1993

MEADE, Christopher Martyn

Resigned
Hays Mews, LondonW1J 5QA
Born November 1947
Director
Appointed N/A
Resigned 08 Aug 2011

MEADE, Jane Caroline

Resigned
Ladyswood, MalmesburySN16 0JL
Born March 1956
Director
Appointed 01 Oct 2008
Resigned 09 Nov 2012

MICKLEBURGH, Brinsley

Resigned
Asmari, Frinton On SeaCO13 9EG
Born October 1946
Director
Appointed 20 Aug 1998
Resigned 11 May 2004

WEBB, Stephen John Anthony

Resigned
The Beanhouse, MalvernWR13 5NP
Born December 1943
Director
Appointed 25 Apr 1991
Resigned 31 Jan 1992

Persons with significant control

2

Charles Street, LondonW1J 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022

Mr Christopher Martyn Meade

Active
High Street, MarlboroughSN8 1AA
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
GUARANTEE2GUARANTEE2
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
17 February 2021
AAMDAAMD
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Resolution
18 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Resolution
2 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
23 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2007
88(2)R88(2)R
Legacy
6 March 2007
123Notice of Increase in Nominal Capital
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288cChange of Particulars
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
8 April 1999
225Change of Accounting Reference Date
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
28 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 July 1997
AAAnnual Accounts
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 1995
AAAnnual Accounts
Accounts With Made Up Date
16 December 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
10 March 1993
288288
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
288288
Accounts With Made Up Date
1 February 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
19 October 1991
395Particulars of Mortgage or Charge
Legacy
15 October 1991
288288
Legacy
14 May 1991
288288
Legacy
30 November 1990
288288
Legacy
30 November 1990
363aAnnual Return
Accounts With Made Up Date
6 November 1990
AAAnnual Accounts
Accounts With Made Up Date
21 September 1990
AAAnnual Accounts
Legacy
5 July 1990
288288
Legacy
29 June 1990
288288
Legacy
29 June 1990
288288
Legacy
18 June 1990
363363
Accounts With Accounts Type Full Group
21 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 1989
AAAnnual Accounts
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
288288
Legacy
3 August 1988
288288
Legacy
15 June 1988
88(2)Return of Allotment of Shares
Legacy
15 June 1988
123Notice of Increase in Nominal Capital
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Legacy
9 June 1988
363363
Memorandum Articles
20 May 1988
MAMA
Accounts With Made Up Date
17 May 1988
AAAnnual Accounts
Legacy
12 May 1988
288288
Resolution
22 April 1988
RESOLUTIONSResolutions
Legacy
6 April 1988
395Particulars of Mortgage or Charge
Legacy
29 January 1988
288288
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
12 August 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
26 March 1987
403aParticulars of Charge Subject to s859A
Legacy
26 March 1987
403aParticulars of Charge Subject to s859A
Legacy
26 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 September 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Certificate Change Of Name Company
4 December 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 1973
NEWINCIncorporation