Background WavePink WaveYellow Wave

WEST NORFOLK AMATEUR RACING CLUB LIMITED (04610744)

WEST NORFOLK AMATEUR RACING CLUB LIMITED (04610744) is an active UK company. incorporated on 6 December 2002. with registered office in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WEST NORFOLK AMATEUR RACING CLUB LIMITED has been registered for 23 years. Current directors include VAUGHAN-JONES, Alexander, WALES, William Anthony.

Company Number
04610744
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2002
Age
23 years
Address
22-26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
VAUGHAN-JONES, Alexander, WALES, William Anthony
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST NORFOLK AMATEUR RACING CLUB LIMITED

WEST NORFOLK AMATEUR RACING CLUB LIMITED is an active company incorporated on 6 December 2002 with the registered office located in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WEST NORFOLK AMATEUR RACING CLUB LIMITED was registered 23 years ago.(SIC: 93120)

Status

active

Active since 23 years ago

Company No

04610744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Previous Addresses

Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA
From: 6 December 2002To: 10 February 2012
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Joined
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Dec 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CASE, Adam Philip

Active
Harpley, Kings LynnPE31 6TX
Secretary
Appointed 06 Dec 2002

VAUGHAN-JONES, Alexander

Active
King Street, King's LynnPE30 1HJ
Born August 1979
Director
Appointed 07 Oct 2020

WALES, William Anthony

Active
Abbey Farm, FakenhamNR21 0DQ
Born September 1961
Director
Appointed 06 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 06 Dec 2002

BARBER, William Geoffrey Newcome

Resigned
Wethered Manor Docking Road, HunstantonPE36 5LR
Born October 1959
Director
Appointed 06 Dec 2002
Resigned 30 Aug 2017

CASE, Robert James

Resigned
Lower Farm Back Street, Kings LynnPE31 6TU
Born October 1939
Director
Appointed 06 Dec 2002
Resigned 12 Oct 2006

LYLES, David Bryan

Resigned
Muckleton Farm, Kings LynnPE31 8JT
Born May 1950
Director
Appointed 06 Dec 2002
Resigned 01 Oct 2008

VERHULST, Diana

Resigned
King Street, King's LynnPE30 1HJ
Born June 1964
Director
Appointed 30 Aug 2017
Resigned 07 Oct 2020

WALES, David Anthony

Resigned
Eastgate House, Kings LynnPE33 9JR
Born July 1934
Director
Appointed 06 Dec 2002
Resigned 26 Sept 2012

WHALES, Trevor

Resigned
East Lexham, King's LynnPE32 2RZ
Born July 1953
Director
Appointed 26 Sept 2012
Resigned 01 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Vaughan-Jones

Active
King Street, King's LynnPE30 1HJ
Born August 1979

Nature of Control

Significant influence or control
Notified 07 Oct 2020

Mrs Diana Verhulst

Ceased
King Street, King's LynnPE30 1HJ
Born June 1964

Nature of Control

Significant influence or control
Notified 30 Aug 2017
Ceased 07 Oct 2020

Mr William Geoffrey Newcome Barber

Ceased
King Street, King's LynnPE30 1HJ
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation