Background WavePink WaveYellow Wave

CLARK RACING (NORTHERN) LIMITED (02515761)

CLARK RACING (NORTHERN) LIMITED (02515761) is an active UK company. incorporated on 26 June 1990. with registered office in Epping. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. CLARK RACING (NORTHERN) LIMITED has been registered for 35 years. Current directors include KNIGHT, Gregory Roy.

Company Number
02515761
Status
active
Type
ltd
Incorporated
26 June 1990
Age
35 years
Address
4 Simon Campion Court, Epping, CM16 4AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
KNIGHT, Gregory Roy
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARK RACING (NORTHERN) LIMITED

CLARK RACING (NORTHERN) LIMITED is an active company incorporated on 26 June 1990 with the registered office located in Epping. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. CLARK RACING (NORTHERN) LIMITED was registered 35 years ago.(SIC: 92000)

Status

active

Active since 35 years ago

Company No

02515761

LTD Company

Age

35 Years

Incorporated 26 June 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 27 April 2025(17 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WHEELMACE LIMITED
From: 26 June 1990To: 29 October 1990
Contact
Address

4 Simon Campion Court 232-234 High Street Epping, CM16 4AU,

Previous Addresses

Ascot House 104 High Street Leicester LE1 5YP
From: 26 June 1990To: 24 May 2024
Timeline

6 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
May 24
Director Left
May 24
Director Left
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KNIGHT, Gregory Roy

Active
Simon Campion Court, EppingCM16 4AU
Born March 1964
Director
Appointed 23 May 2024

CLARK, Sharon

Resigned
5 Park Avenue, DoncasterDN5 7LW
Secretary
Appointed N/A
Resigned 10 Dec 2008

GRAHAM, Andrew

Resigned
104 High Street, LeicesterLE1 5YP
Secretary
Appointed 10 Dec 2008
Resigned 23 May 2024

CLARK, Robert Featherstone

Resigned
5 Park Avenue, DoncasterDN5 7LW
Born September 1948
Director
Appointed N/A
Resigned 10 Dec 2008

CLARK, Sharon

Resigned
5 Park Avenue, DoncasterDN5 7LW
Born October 1949
Director
Appointed N/A
Resigned 10 Dec 2008

COX, David Arnold

Resigned
444 Welford Road, LeicesterLE2 6EL
Born January 1949
Director
Appointed 10 Dec 2008
Resigned 12 Aug 2019

GRAHAM, Andrew

Resigned
104 High Street, LeicesterLE1 5YP
Born April 1947
Director
Appointed 10 Dec 2008
Resigned 23 May 2024

GRAHAM, Paul

Resigned
FrederictionE3B 3GS
Born March 1973
Director
Appointed 12 Aug 2019
Resigned 23 May 2024

Persons with significant control

1

104 High Street, LeicesterLE1 5YP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 November 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Move Registers To Sail Company
14 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
26 November 1992
363b363b
Legacy
18 August 1992
363aAnnual Return
Accounts With Accounts Type Small
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
27 July 1991
363b363b
Legacy
28 February 1991
224224
Certificate Change Of Name Company
26 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1990
287Change of Registered Office
Legacy
10 October 1990
288288
Incorporation Company
26 June 1990
NEWINCIncorporation