Background WavePink WaveYellow Wave

GREAT YARMOUTH RACECOURSE LIMITED (04266183)

GREAT YARMOUTH RACECOURSE LIMITED (04266183) is an active UK company. incorporated on 7 August 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GREAT YARMOUTH RACECOURSE LIMITED has been registered for 24 years. Current directors include BIRD, Malcolm Dudley, Councillor, GALLAGHER, Kieran James, LAWN, Brian Alfred, Councillor and 1 others.

Company Number
04266183
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BIRD, Malcolm Dudley, Councillor, GALLAGHER, Kieran James, LAWN, Brian Alfred, Councillor, NAHUM, Stephane Abraham Joseph
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT YARMOUTH RACECOURSE LIMITED

GREAT YARMOUTH RACECOURSE LIMITED is an active company incorporated on 7 August 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GREAT YARMOUTH RACECOURSE LIMITED was registered 24 years ago.(SIC: 93110)

Status

active

Active since 24 years ago

Company No

04266183

LTD Company

Age

24 Years

Incorporated 7 August 2001

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

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MAWLAW 563 LIMITED
From: 7 August 2001To: 13 December 2001
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: 7 August 2001To: 18 May 2012
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Loan Cleared
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Loan Secured
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

HILL, Megan Joy

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

BIRD, Malcolm Dudley, Councillor

Active
Euston Road, Great YarmouthNR30 1DY
Born August 1948
Director
Appointed 18 May 2023

GALLAGHER, Kieran James

Active
Millbank Tower, LondonSW1P 4QP
Born June 1974
Director
Appointed 21 Nov 2025

LAWN, Brian Alfred, Councillor

Active
Fairway, Great YarmouthNR30 5BX
Born July 1946
Director
Appointed 18 May 2023

NAHUM, Stephane Abraham Joseph

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

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

STOKES, Mark Bryan

Resigned
Ridge Farm, Sutton ColdfieldB75 5TJ
Secretary
Appointed 12 Dec 2001
Resigned 03 Sept 2004

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 07 Aug 2001
Resigned 12 Dec 2001

BENSLY, James

Resigned
Hall Plain, Great YarmouthNR30 2QF
Born May 1978
Director
Appointed 16 May 2019
Resigned 18 May 2023

CLARKE, Simon William

Resigned
Lower Lynbrook Farm, Burton On TrentDE13 8RL
Born July 1965
Director
Appointed 12 Dec 2001
Resigned 22 Jun 2007

CLARKE, Stanley William, Sir

Resigned
The Knoll, Barton Under NeedwoodDE13 8AB
Born June 1933
Director
Appointed 12 Dec 2001
Resigned 19 Sept 2004

COLEMAN, Mary Susan Clare

Resigned
Thurne Rise, Martham, NorfolkNR29 4PU
Born July 1943
Director
Appointed 26 May 2015
Resigned 18 May 2016

DELF, Richard Martin

Resigned
103 Lawn Avenue, Great YarmouthNR30 1QP
Born September 1939
Director
Appointed 08 Mar 2002
Resigned 28 Jun 2004

GALLAGHER, Keiran James

Resigned
Millbank Tower, LondonSW1P 4QP
Born June 1974
Director
Appointed 21 Nov 2025
Resigned 21 Nov 2025

GREY, Kay Elizabeth

Resigned
Church Lane, Great YarmouthNR31 7BG
Born December 1967
Director
Appointed 26 May 2015
Resigned 18 May 2016

HACON, Susan, Councillor

Resigned
Bradwell, NorfolkNR31 9DY
Born October 1945
Director
Appointed 01 Jun 2014
Resigned 25 Nov 2014

HALL, Christopher Sandford

Resigned
Great Danegate, Tunbridge WellsTN3 9HU
Born March 1936
Director
Appointed 08 Mar 2002
Resigned 31 Dec 2004

HAMMOND, Paul Charles

Resigned
West Road, NorfolkNR30 5ST
Born September 1959
Director
Appointed 18 May 2016
Resigned 18 May 2023

HARRINGTON, Julie Anne

Resigned
12c Lancaster Park Needwood, StaffsDE13 9PD
Born April 1969
Director
Appointed 31 Jan 2008
Resigned 16 Mar 2012

KELLY, Anthony Brian

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

O'DRISCOLL, Patrick Colin

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

PECK, Robert Allan, Councillor

Resigned
Hall Plain, Norfolk
Born September 1940
Director
Appointed 25 Nov 2014
Resigned 26 May 2015

RENTON, Robert Ian

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

REYNOLDS, Charles Joseph

Resigned
Whitegate Zephyr Close, Great YarmouthNR30 5TH
Born March 1956
Director
Appointed 20 Sept 2004
Resigned 31 May 2012

ROBERTSON, Kevin Stuart

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 30 Jun 2014
Resigned 04 Jul 2019

SHRIMPLIN, James Robert

Resigned
Albert House, Great YarmouthNR29 3RJ
Born December 1933
Director
Appointed 08 Mar 2002
Resigned 31 May 2012

SMITH, Carl

Resigned
34 Pier Plain, Great YarmouthNR31 6PE
Born January 1961
Director
Appointed 18 May 2016
Resigned 16 May 2019

SPINCER, Mark

Resigned
Millbank Tower, LondonSW1P 4QP
Born October 1969
Director
Appointed 04 Jul 2019
Resigned 21 Nov 2025

STOKES, Mark Bryan

Resigned
Ridge Farm, Sutton ColdfieldB75 5TJ
Born January 1965
Director
Appointed 12 Dec 2001
Resigned 03 Sept 2004

STREET, Rodney Grant

Resigned
1 Walnut Walk, LichfieldWS13 8FA
Born April 1966
Director
Appointed 12 Dec 2001
Resigned 30 Jun 2008

WAINWRIGHT, Trevor John

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1950
Director
Appointed 31 May 2012
Resigned 26 May 2015

WALKER, Colleen Monica

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1951
Director
Appointed 31 May 2012
Resigned 18 Jun 2014

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 07 Aug 2001
Resigned 12 Dec 2001

Persons with significant control

1

21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination 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
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 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
8 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Auditors Resignation Company
7 March 2017
AUDAUD
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
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
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Accounts With Made Up Date
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 January 2013
AA01Change of Accounting Reference Date
Accounts With Made Up Date
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 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
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
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Made Up Date
14 October 2011
AAAnnual Accounts
Accounts With Made Up Date
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
13 September 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
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Accounts With Made Up Date
2 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Made Up Date
29 August 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 February 2008
AUDAUD
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
155(6)a155(6)a
Legacy
5 November 2007
155(6)a155(6)a
Legacy
25 October 2007
287Change of Registered Office
Legacy
15 October 2007
155(6)a155(6)a
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
403aParticulars of Charge Subject to s859A
Legacy
31 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
395Particulars of Mortgage or Charge
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
Accounts With Made Up Date
13 July 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Made Up Date
26 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
287Change of Registered Office
Accounts With Made Up Date
23 June 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
19 January 2004
AUDAUD
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 2003
AAAnnual Accounts
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Statement Of Affairs
10 July 2002
SASA
Legacy
10 July 2002
88(2)R88(2)R
Legacy
10 June 2002
288cChange of Particulars
Legacy
17 April 2002
88(2)R88(2)R
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
287Change of Registered Office
Resolution
29 January 2002
RESOLUTIONSResolutions
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
122122
Memorandum Articles
17 December 2001
MEM/ARTSMEM/ARTS
Resolution
17 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2001
NEWINCIncorporation