Radbourne Racing (wimbledon) Limited ESHER


Radbourne Racing (wimbledon) started in year 1977 as Private Limited Company with registration number 01334491. The Radbourne Racing (wimbledon) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY.

At the moment there are 2 directors in the the company, namely Lincoln S. and Honor B.. In addition one secretary - Lincoln S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Radbourne Racing (wimbledon) Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01334491
Date of Incorporation Wed, 19th Oct 1977
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Lincoln S.

Position: Director

Appointed: 31 July 2003

Lincoln S.

Position: Secretary

Appointed: 31 July 2003

Honor B.

Position: Director

Appointed: 12 January 1992

Lincoln S.

Position: Secretary

Resigned: 21 April 1998

Michael S.

Position: Secretary

Appointed: 22 February 2002

Resigned: 31 July 2003

Lincoln S.

Position: Secretary

Appointed: 15 November 2001

Resigned: 22 February 2002

Denise T.

Position: Director

Appointed: 21 April 1998

Resigned: 31 December 1999

Denise T.

Position: Secretary

Appointed: 21 April 1998

Resigned: 15 November 2001

Peter H.

Position: Director

Appointed: 12 January 1992

Resigned: 21 December 1992

John M.

Position: Director

Appointed: 12 January 1992

Resigned: 31 December 1999

Lincoln S.

Position: Director

Appointed: 12 January 1992

Resigned: 22 February 2002

Michael S.

Position: Director

Appointed: 12 January 1992

Resigned: 31 July 2003

Geoffrey A.

Position: Director

Appointed: 12 January 1992

Resigned: 15 November 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Honor B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lincoln S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Irvine B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Honor B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lincoln S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Irvine B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth136 846133 593131 408129 181126 868       
Balance Sheet
Cash Bank In Hand86 64380 66970 34467 52663 387       
Cash Bank On Hand    63 387       
Current Assets101 694101 94096 85196 86994 98195 065      
Debtors15 05121 27126 50729 34331 59495 06590 13085 18382 25780 82279 10576 912
Reserves/Capital
Called Up Share Capital21 50021 50021 50021 50021 500       
Profit Loss Account Reserve115 346112 093109 908107 681105 368       
Shareholder Funds136 846133 593131 408129 181126 868       
Other
Accounting Period Subsidiary   2 0142 015       
Accrued Liabilities    2 0001 7509501 2501 2511 2511 2511 751
Balances Amounts Owed By Related Parties      243 023     
Creditors    5 2659 1185 5204 8974 8164 8164 8165 316
Creditors Due Within One Year2 0005 4992 5954 8405 265       
Investments Fixed Assets37 15237 15237 15237 15237 15237 15237 15237 15237 15237 15237 15237 152
Investments In Joint Ventures     7 1507 1507 1507 1507 1507 150-7 150
Net Current Assets Liabilities99 69496 44194 25692 02989 71685 94784 61080 28677 44176 00674 28971 596
Number Shares Allotted 1 4001 4001 4001 400       
Number Shares Issued Fully Paid     1 4001 4001 4001 4001 4001 4001 400
Other Creditors    6198031 00582    
Other Investments Other Than Loans    37 15237 15237 15237 15237 15237 15237 15237 152
Par Value Share 11111111111
Prepayments    283367163163175187193211
Share Capital Allotted Called Up Paid1 4001 4001 4001 4001 400       
Total Assets Less Current Liabilities136 846133 593131 408129 181126 868123 099121 762117 438114 593113 158111 441108 748
Trade Creditors Trade Payables    2 6463 163      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, May 2023
Free Download (9 pages)

Company search

Advertisements