Background WavePink WaveYellow Wave

NORTHERN RACES LIMITED (02928971)

NORTHERN RACES LIMITED (02928971) is an active UK company. incorporated on 13 May 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. NORTHERN RACES LIMITED has been registered for 31 years. Current directors include HUNT, Bradley David, NAHUM, Stephane Abraham Joseph.

Company Number
02928971
Status
active
Type
ltd
Incorporated
13 May 1994
Age
31 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HUNT, Bradley David, NAHUM, Stephane Abraham Joseph
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN RACES LIMITED

NORTHERN RACES LIMITED is an active company incorporated on 13 May 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. NORTHERN RACES LIMITED was registered 31 years ago.(SIC: 93110)

Status

active

Active since 31 years ago

Company No

02928971

LTD Company

Age

31 Years

Incorporated 13 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

NORTHERN RACING LIMITED
From: 16 June 1994To: 4 June 2004
MAWLAW 247 LIMITED
From: 13 May 1994To: 16 June 1994
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

Millbank Tower 21-24 Millbank London England SW1P 4QP
From: 18 May 2012To: 7 October 2025
12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD
From: 13 May 1994To: 18 May 2012
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Sept 12
Loan Cleared
Mar 14
Director Joined
Jul 14
Director Left
Jul 15
Loan Cleared
May 18
Director Left
Sept 18
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HILL, Megan Joy

Active
Everest Drive, RochesterME3 9AW
Secretary
Appointed 14 May 2012

HUNT, Bradley David

Active
Millbank Tower, LondonSW1P 4QP
Born September 1973
Director
Appointed 21 Nov 2025

NAHUM, Stephane Abraham Joseph

Active
21a Kensington High Street, LondonW8 5NP
Born December 1975
Director
Appointed 01 Aug 2007

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Secretary
Appointed 06 Jul 1994
Resigned 01 Dec 1999

HOLMES, Nicolas

Resigned
Kingston Villa, DerbyDE1 3EZ
Secretary
Appointed 01 Dec 1999
Resigned 25 Feb 2000

KELLY, Anthony Brian

Resigned
Merrimeet, HorshamRH13 6ET
Secretary
Appointed 10 Sept 2004
Resigned 14 Feb 2007

NELSON, Rachel Anne

Resigned
12c Lancaster Park Needwood, StaffsDE13 9PD
Secretary
Appointed 14 Feb 2007
Resigned 14 May 2012

POTTS, Sarah Joanne

Resigned
37 Sherbourne Drive, Burton On TrentDE14 3GE
Secretary
Appointed 25 Feb 2000
Resigned 05 Mar 2001

STOKES, Mark Bryan

Resigned
Ridge Farm, Sutton ColdfieldB75 5TJ
Secretary
Appointed 05 Mar 2001
Resigned 03 Sept 2004

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 13 May 1994
Resigned 06 Jul 1994

CLARE, Stephen Melvyn

Resigned
Redgate, Lansdown BathBA1 5TU
Born April 1954
Director
Appointed 04 Jun 2004
Resigned 31 Dec 2006

CLARKE, Simon William

Resigned
Newchurch, Burton-On-TrentDE13 8RL
Born July 1965
Director
Appointed 23 Aug 1999
Resigned 22 Jun 2007

CLARKE, Stanley William, Sir

Resigned
The Knoll, Barton Under NeedwoodDE13 8AB
Born June 1933
Director
Appointed 06 Jul 1994
Resigned 19 Sept 2004

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 06 Jul 1994
Resigned 01 Dec 1999

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 13 May 1994
Resigned 06 Jul 1994

GERARD PEARSE, Jane Louise

Resigned
Parwich Lees, Parwich AshbourneDE6 1QN
Born April 1963
Director
Appointed 18 May 1995
Resigned 04 Jun 2004

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 06 Jul 1994
Resigned 04 Jun 2004

HARRINGTON, Julie Anne

Resigned
12c Lancaster Park Needwood, StaffsDE13 9PD
Born April 1969
Director
Appointed 01 Jan 2007
Resigned 16 Mar 2012

HOLMES, Nicolas

Resigned
Kingston Villa, DerbyDE1 3EZ
Director
Appointed 23 Aug 1999
Resigned 25 Feb 2000

JONES, Stephen Rhys

Resigned
Meliden House 65 Stanwell Road, PenarthCF64 3LR
Born December 1960
Director
Appointed 26 Oct 2001
Resigned 04 Jun 2004

KELLY, Anthony Brian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1966
Director
Appointed 10 Sept 2004
Resigned 23 Jul 2015

MARRIS, James Hugh Spencer

Resigned
3 Apple Tree Rise, CorbridgeNE45 5HD
Born July 1937
Director
Appointed 11 Feb 2005
Resigned 31 Jul 2007

MOORSOM, Christopher John Leon

Resigned
Brook Cottage, Lower LangfordBS40 5HJ
Born May 1943
Director
Appointed 11 Feb 2005
Resigned 31 Jul 2007

O'DRISCOLL, Patrick Colin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1975
Director
Appointed 01 Aug 2007
Resigned 29 Sept 2018

OLDALE, John Keith

Resigned
Little Coopers Coopers Hill, BasingstokeRG27 0QA
Born November 1937
Director
Appointed 13 May 1994
Resigned 06 Jul 1994

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Born June 1956
Director
Appointed 20 Apr 2000
Resigned 13 Oct 2003

POTTINGER, Piers Julian Dominic

Resigned
The Old Rectory, SudburyCO10 8UG
Born March 1954
Director
Appointed 25 Oct 2002
Resigned 04 Jun 2004

RENTON, Robert Ian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1958
Director
Appointed 30 May 2012
Resigned 31 Aug 2012

ROBERTSON, Kevin Stuart

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 30 Jun 2014
Resigned 28 Feb 2022

SPINCER, Mark

Resigned
Millbank Tower, LondonSW1P 4QP
Born October 1969
Director
Appointed 28 Feb 2022
Resigned 21 Nov 2025

STOKES, Mark Bryan

Resigned
Ridge Farm, Sutton ColdfieldB75 5TJ
Born January 1965
Director
Appointed 05 Mar 2001
Resigned 03 Sept 2004

STOW, Graham Harold

Resigned
The Hawthorns, AshbourneDE6 2EH
Born April 1944
Director
Appointed 26 Oct 2001
Resigned 04 Jun 2004

STREET, Rodney Grant

Resigned
1 Walnut Walk, LichfieldWS13 8FA
Born April 1966
Director
Appointed 19 Oct 1999
Resigned 30 Jun 2008

Persons with significant control

1

21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Auditors Resignation Company
7 March 2017
AUDAUD
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2008
AUDAUD
Legacy
5 November 2007
155(6)b155(6)b
Legacy
5 November 2007
155(6)b155(6)b
Legacy
5 November 2007
155(6)b155(6)b
Legacy
5 November 2007
155(6)b155(6)b
Legacy
5 November 2007
155(6)b155(6)b
Legacy
5 November 2007
155(6)a155(6)a
Legacy
5 November 2007
155(6)b155(6)b
Legacy
5 November 2007
155(6)b155(6)b
Legacy
5 November 2007
155(6)b155(6)b
Legacy
5 November 2007
155(6)b155(6)b
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)a155(6)a
Legacy
31 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
25 October 2003
AUDAUD
Legacy
21 October 2003
288bResignation of Director or Secretary
Resolution
3 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
2 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288cChange of Particulars
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
19 November 2001
88(2)R88(2)R
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288cChange of Particulars
Accounts With Accounts Type Group
14 September 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
287Change of Registered Office
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
288cChange of Particulars
Legacy
15 September 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
30 June 1999
288cChange of Particulars
Legacy
23 June 1999
363aAnnual Return
Legacy
27 November 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
16 September 1998
AAAnnual Accounts
Legacy
6 July 1998
288cChange of Particulars
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
14 June 1995
88(3)88(3)
Legacy
14 June 1995
88(2)O88(2)O
Legacy
8 June 1995
288288
Legacy
19 May 1995
88(2)P88(2)P
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
5 February 1995
224224
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Legacy
13 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
88(2)R88(2)R
Legacy
19 July 1994
288288
Legacy
12 July 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
12 July 1994
MEM/ARTSMEM/ARTS
Legacy
12 July 1994
88(2)R88(2)R
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
287Change of Registered Office
Legacy
12 July 1994
122122
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1994
NEWINCIncorporation