Background WavePink WaveYellow Wave

BOOK CLUB RACING LIMITED (10010733)

BOOK CLUB RACING LIMITED (10010733) is an active UK company. incorporated on 17 February 2016. with registered office in Rugeley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BOOK CLUB RACING LIMITED has been registered for 10 years. Current directors include ALDEN, Jeffrey Stephen Denton.

Company Number
10010733
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
The Old Coach House, Rugeley, WS15 2EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALDEN, Jeffrey Stephen Denton
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOK CLUB RACING LIMITED

BOOK CLUB RACING LIMITED is an active company incorporated on 17 February 2016 with the registered office located in Rugeley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BOOK CLUB RACING LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

10010733

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

The Old Coach House Horse Fair Rugeley, WS15 2EL,

Previous Addresses

5 Mewies Close Walton on Trent Swadlincote Derbyshire DE12 8LZ England
From: 17 February 2016To: 4 December 2019
Timeline

3 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Aug 20
Owner Exit
Aug 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALDEN, Jeffrey Stephen Denton

Active
Horse Fair, RugeleyWS15 2EL
Born May 1968
Director
Appointed 17 Feb 2016

SHONE, Roger Barry

Resigned
Main Street, SwadlincoteDE12 8LZ
Secretary
Appointed 17 Feb 2016
Resigned 04 Aug 2020

SHONE, Roger Barry

Resigned
Main Street, SwadlincoteDE12 8LZ
Born July 1969
Director
Appointed 17 Feb 2016
Resigned 04 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Barry Shone

Ceased
Mewies Close, Main Street, SwadlincoteDE12 8LZ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Ceased 04 Aug 2020

Mr Jeffrey Stephen Denton Alden

Active
Horse Fair, RugeleyWS15 2EL
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 June 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
13 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Incorporation Company
17 February 2016
NEWINCIncorporation