Background WavePink WaveYellow Wave

RACING WELFARE (ENTERPRISES) LIMITED (02948569)

RACING WELFARE (ENTERPRISES) LIMITED (02948569) is an active UK company. incorporated on 14 July 1994. with registered office in Suffolk. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RACING WELFARE (ENTERPRISES) LIMITED has been registered for 31 years. Current directors include BANNISTER, Nicholas William Ayrton, MCLEOD-CLARKE, Nicholas Charles Fraser.

Company Number
02948569
Status
active
Type
ltd
Incorporated
14 July 1994
Age
31 years
Address
20b Park Lane, Suffolk, CB8 8QD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANNISTER, Nicholas William Ayrton, MCLEOD-CLARKE, Nicholas Charles Fraser
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACING WELFARE (ENTERPRISES) LIMITED

RACING WELFARE (ENTERPRISES) LIMITED is an active company incorporated on 14 July 1994 with the registered office located in Suffolk. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RACING WELFARE (ENTERPRISES) LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02948569

LTD Company

Age

31 Years

Incorporated 14 July 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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

20b Park Lane Newmarket Suffolk, CB8 8QD,

Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 12
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BANNISTER, Nicholas William Ayrton

Active
20b Park Lane, SuffolkCB8 8QD
Born May 1959
Director
Appointed 09 Dec 2024

MCLEOD-CLARKE, Nicholas Charles Fraser

Active
20b Park Lane, SuffolkCB8 8QD
Born March 1964
Director
Appointed 09 Jun 2022

BURTON, Cedric James, Brigadier

Resigned
Rushmere, NewmarketCB8 9EP
Secretary
Appointed 11 Mar 2004
Resigned 31 Dec 2012

HALL, Anna Marie

Resigned
West Dormy House, KentfordCB8 7QA
Secretary
Appointed 14 Jul 1994
Resigned 01 May 1998

KEMBALL, Richard John, Sir

Resigned
Hermitage Green House Flatts Lane, Bury St EdmundsIP30 9NZ
Secretary
Appointed 01 May 1998
Resigned 11 Mar 2004

NEWTON, Joey

Resigned
20b Park Lane, NewmarketCB8 8QD
Secretary
Appointed 01 Jan 2012
Resigned 13 Jun 2019

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee secretary
Appointed 14 Jul 1994
Resigned 14 Jul 1994

BARLOW, John William Marshall

Resigned
20b Park Lane, SuffolkCB8 8QD
Born March 1964
Director
Appointed 13 Jun 2019
Resigned 09 Dec 2024

CLARK, Nigel Culliford

Resigned
10 Weltje Road, LondonW6 4TJ
Born November 1935
Director
Appointed 14 Jul 1994
Resigned 25 Aug 2007

DAVIES, Mark Edward Trehearne

Resigned
Admington, Shipston-On-StourCV36 4JN
Born May 1948
Director
Appointed 23 Oct 2006
Resigned 25 May 2010

DUNLOP, John Leeper

Resigned
Castle Stables, ArundelBN18 9AB
Born July 1939
Director
Appointed 14 Jul 1994
Resigned 01 Dec 1998

ELWES, Nigel Robert

Resigned
Manor Farmhouse, Kington MagnaSP8 5EG
Born August 1941
Director
Appointed 14 Jul 1994
Resigned 09 Jul 2008

FAIRHAVEN, Ailwyn Henry George, Lord

Resigned
Anglesey Abbey, CambridgeCB5 9EJ
Born November 1936
Director
Appointed 01 Dec 1998
Resigned 23 Oct 2006

FOSTER, Christopher Norman

Resigned
20b Park Lane, SuffolkCB8 8QD
Born December 1946
Director
Appointed 26 Oct 2013
Resigned 24 May 2016

HENLEY, Raymond Alan

Resigned
Weyhill, AndoverSP11 0QG
Born May 1945
Director
Appointed 25 May 2010
Resigned 21 May 2013

LANCASTER, Judith Helene

Resigned
Home Farm House, ThetfordIP24 2RU
Born July 1955
Director
Appointed 14 Jul 1994
Resigned 01 Dec 1998

LYON, Nicolina Ella

Resigned
20b Park Lane, SuffolkCB8 8QD
Born March 1961
Director
Appointed 24 May 2016
Resigned 09 Jun 2022

SCOTT, John Brough

Resigned
Meadow House Coneyhurst Lane, CranleighGU6 7PL
Born December 1942
Director
Appointed 14 Jul 1994
Resigned 01 Dec 1998

SIEFF, David Daniel, The Honourable Sir

Resigned
47-67 Baker Street, LondonW1A 1DN
Born March 1939
Director
Appointed 14 Jul 1994
Resigned 01 Dec 1998

WEATHERBY, Roger Nicholas

Resigned
Burrough House, Burrough On The HillLE14 2JQ
Born August 1962
Director
Appointed 23 Oct 2006
Resigned 31 May 2012

EXPRESS DIRECTORS LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee director
Appointed 14 Jul 1994
Resigned 14 Jul 1994

Persons with significant control

1

Park Lane, NewmarketCB8 8QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Miscellaneous
16 February 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
224224
Legacy
23 August 1994
287Change of Registered Office
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Incorporation Company
14 July 1994
NEWINCIncorporation