Background WavePink WaveYellow Wave

GREYHOUND EVENTS LTD (03825899)

GREYHOUND EVENTS LTD (03825899) is an active UK company. incorporated on 16 August 1999. with registered office in Horley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. GREYHOUND EVENTS LTD has been registered for 26 years. Current directors include BENNETT, Stephen David, MORRIS, Lisa.

Company Number
03825899
Status
active
Type
ltd
Incorporated
16 August 1999
Age
26 years
Address
National Greyhound Centre, Horley, RH6 9SX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BENNETT, Stephen David, MORRIS, Lisa
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYHOUND EVENTS LTD

GREYHOUND EVENTS LTD is an active company incorporated on 16 August 1999 with the registered office located in Horley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. GREYHOUND EVENTS LTD was registered 26 years ago.(SIC: 47710, 47910)

Status

active

Active since 26 years ago

Company No

03825899

LTD Company

Age

26 Years

Incorporated 16 August 1999

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

RETIRED GREYHOUND EVENTS LIMITED
From: 16 August 1999To: 22 May 2017
Contact
Address

National Greyhound Centre Peeks Brook Lane Horley, RH6 9SX,

Previous Addresses

Wings Peeks Brook Lane Horley RH6 9SX England
From: 31 July 2018To: 27 July 2022
2nd Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ
From: 16 August 1999To: 31 July 2018
Timeline

16 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BENNETT, Stephen David

Active
Peeks Brook Lane, HorleyRH6 9SX
Born August 1965
Director
Appointed 01 Jan 2021

MORRIS, Lisa

Active
Peeks Brook Lane, HorleyRH6 9SX
Born July 1979
Director
Appointed 31 Mar 2015

AINSWORTH, Amanda Jane

Resigned
31 Ruxley Lane, EpsomKT19 0JF
Secretary
Appointed 04 Oct 1999
Resigned 15 Jul 2014

AINSWORTH, Mark Stephen

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Secretary
Appointed 01 Jan 2021
Resigned 01 Jun 2023

FENNER, Alice Catherine

Resigned
Park Terrace, Worcester ParkKT4 7JZ
Secretary
Appointed 31 Mar 2015
Resigned 31 Jul 2016

POOLE, Rachel Elizabeth

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Secretary
Appointed 01 Aug 2016
Resigned 15 Jan 2021

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 16 Aug 1999
Resigned 04 Oct 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Aug 1999
Resigned 16 Aug 1999

AKERMAN, Joe

Resigned
Park Terrace, Worcester ParkKT4 7JZ
Born June 1956
Director
Appointed 10 Nov 2010
Resigned 25 Aug 2016

BAILEY, Michael John

Resigned
Park Terrace, Worcester ParkKT4 7JZ
Born November 1942
Director
Appointed 05 Feb 2013
Resigned 31 Mar 2015

BENTALL, Edward

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born May 1939
Director
Appointed 06 Aug 2015
Resigned 15 Jan 2021

BLACKMORE, Rebecca Emma

Resigned
81 Garth Road, MordenSM4 4JX
Born April 1968
Director
Appointed 04 Oct 1999
Resigned 16 Oct 2000

DUNN, Jacqueline

Resigned
Peeks Brook Lane, HorleyRH6 9SX
Born November 1960
Director
Appointed 06 Dec 2016
Resigned 01 Jun 2023

HALL, Sarah Joanne

Resigned
Flat 8 Wellington House, LondonSW15 2SW
Born September 1973
Director
Appointed 16 Aug 1999
Resigned 04 Oct 1999

HAMMOND, Arthur William

Resigned
41 Riverside House, SheppertonTW17 8LY
Born June 1928
Director
Appointed 04 Oct 1999
Resigned 31 Dec 2010

HAYNES, John

Resigned
Park Terrace, Worcester ParkKT4 7JZ
Born January 1941
Director
Appointed 10 Nov 2010
Resigned 05 May 2012

LACE, John David

Resigned
58 Dukes Avenue, LondonW4 2AF
Born September 1947
Director
Appointed 16 Aug 1999
Resigned 04 Oct 1999

LAURIE, Peter

Resigned
Park Terrace, Worcester ParkKT4 7JZ
Born October 1980
Director
Appointed 17 Apr 2012
Resigned 22 Jan 2015

Persons with significant control

1

Peeks Brook Lane, HorleyRH6 9SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Resolution
22 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
353353
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
225Change of Accounting Reference Date
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Incorporation Company
16 August 1999
NEWINCIncorporation