Buckmore Park Karting Limited CHATHAM


Buckmore Park Karting started in year 2015 as Private Limited Company with registration number 09420699. The Buckmore Park Karting company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chatham at Buckmore Park Kart Circuit. Postal code: ME5 9QG. Since 23rd April 2015 Buckmore Park Karting Limited is no longer carrying the name Surtees Karting And Training.

The firm has 3 directors, namely Philip L., Richard M. and Leonora M.. Of them, Leonora M. has been with the company the longest, being appointed on 20 February 2017 and Philip L. has been with the company for the least time - from 31 August 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jane S. who worked with the the firm until 30 November 2017.

Buckmore Park Karting Limited Address / Contact

Office Address Buckmore Park Kart Circuit
Office Address2 Maidstone Road
Town Chatham
Post code ME5 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09420699
Date of Incorporation Wed, 4th Feb 2015
Industry Other sports activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Philip L.

Position: Director

Appointed: 31 August 2021

Richard M.

Position: Director

Appointed: 30 November 2017

Leonora M.

Position: Director

Appointed: 20 February 2017

Edwina R.

Position: Director

Appointed: 30 November 2017

Resigned: 29 September 2019

Jane S.

Position: Director

Appointed: 30 November 2017

Resigned: 29 September 2019

Reginald H.

Position: Director

Appointed: 01 October 2015

Resigned: 30 November 2017

Michael G.

Position: Director

Appointed: 10 April 2015

Resigned: 20 February 2017

Yvonne C.

Position: Director

Appointed: 10 April 2015

Resigned: 30 November 2017

Christopher P.

Position: Director

Appointed: 10 April 2015

Resigned: 30 September 2015

Michael G.

Position: Director

Appointed: 04 February 2015

Resigned: 23 September 2017

Jane S.

Position: Secretary

Appointed: 04 February 2015

Resigned: 30 November 2017

John S.

Position: Director

Appointed: 04 February 2015

Resigned: 10 March 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 9 names. As BizStats found, there is Buckmore Park Holdings Limited from Chatham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jane S. This PSC has significiant influence or control over the company,. Moving on, there is Leonora M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Buckmore Park Holdings Limited

Buckmore Park Kart Circuit Maidstone Road, Chatham, ME5 9QG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12194464
Notified on 28 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane S.

Notified on 30 November 2017
Ceased on 29 September 2019
Nature of control: significiant influence or control

Leonora M.

Notified on 6 April 2016
Ceased on 29 September 2019
Nature of control: significiant influence or control

John Surtees Holdings Limited

Buckmore Park Kart Circuit Maidstone Road, Chatham, ME5 9QG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12194154
Notified on 26 September 2019
Ceased on 28 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John Surtees Limited

Monza House Fircroft Way, Edenbridge, TN8 6EJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00594362
Notified on 30 November 2017
Ceased on 26 September 2019
Nature of control: 75,01-100% shares

Yvonne C.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Reginald H.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Michael G.

Notified on 6 April 2016
Ceased on 23 September 2017
Nature of control: significiant influence or control

Company previous names

Surtees Karting And Training April 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-114 098-498 317       
Balance Sheet
Cash Bank On Hand 32 1621 036 993420 044595 394452 177672 417886 447854 944
Current Assets464 778161 1721 134 103542 642717 959590 859784 9711 296 9782 057 909
Debtors88 788113 82880 504104 34093 826105 96486 704379 1821 159 734
Net Assets Liabilities -498 317-1 043 862-1 401 3782 656 2362 905 5452 710 2181 897 097 
Other Debtors 39 6992 21210 25047 33092 74271 927333 4011 127 846
Property Plant Equipment 1 406 4531 293 0591 324 9822 141 5672 618 5132 443 330902 324 
Total Inventories 15 18216 60618 25828 73932 71825 85031 34943 231
Cash Bank In Hand355 80832 162       
Intangible Fixed Assets991 077762 367       
Stocks Inventory20 18215 182       
Tangible Fixed Assets1 100 3591 406 455       
Net Assets Liabilities Including Pension Asset Liability-114 098-498 317       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-114 099-498 318       
Shareholder Funds-114 098-498 317       
Other
Accrued Liabilities  56 542 4 598    
Accumulated Amortisation Impairment Intangible Assets 381 183609 893838 6031 065 3131 143 5501 143 5501 143 550 
Accumulated Depreciation Impairment Property Plant Equipment 344 620506 014549 866728 377895 8931 083 984993 2381 205 888
Additions Other Than Through Business Combinations Property Plant Equipment  71 242295 4551 037 236    
Amounts Owed To Related Parties 2 581 3603 775 0843 325 084     
Average Number Employees During Period 7265555248233134
Creditors 2 828 3114 004 6813 573 949281 527303 827250 000302 205417 580
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -10 239-149 681-35 94639 25910 178246 5403 750
Disposals Property Plant Equipment  -23 233-219 691-42 14042 41910 4781 866 0803 750
Financial Commitments Other Than Capital Commitments 95 30368 01745 07547 340    
Fixed Assets2 091 4362 168 8221 826 7161 629 9292 219 8042 618 5132 443 330902 324759 934
Increase From Amortisation Charge For Year Intangible Assets  228 710228 710228 71078 237   
Increase From Depreciation Charge For Year Property Plant Equipment  171 633193 534212 457206 775198 269155 7945 970
Intangible Assets 762 367533 657304 94778 237    
Intangible Assets Gross Cost 1 143 5501 143 5501 143 5501 143 5501 143 5501 143 5501 143 550 
Net Current Assets Liabilities-2 205 534-2 667 139-2 870 578-3 031 307436 432287 032516 888994 7731 640 329
Number Shares Issued Fully Paid  11990 632    
Other Creditors 89 28682 889104 184130 026233 588220 023191 334183 654
Other Inventories 15 18216 60618 25828 739    
Other Remaining Borrowings 21 5161 505      
Par Value Share11 11    
Prepayments  18 45731 44342 793    
Property Plant Equipment Gross Cost 1 751 0641 799 0731 874 8482 869 9443 514 4063 527 3141 895 562463 398
Taxation Social Security Payable 62 17378 09482 76792 224    
Total Borrowings 21 5161 505      
Trade Creditors Trade Payables 73 97667 10961 91459 27735 86441 66334 54351 923
Trade Debtors Trade Receivables 74 13159 83562 64746 49613 22214 77745 78131 888
Company Contributions To Money Purchase Plans Directors  258      
Director Remuneration  97 88814 712     
Creditors Due Within One Year2 670 3122 828 311       
Intangible Fixed Assets Additions1 143 550        
Intangible Fixed Assets Aggregate Amortisation Impairment152 473        
Intangible Fixed Assets Amortisation Charged In Period152 473        
Intangible Fixed Assets Cost Or Valuation1 143 550        
Number Shares Allotted11       
Other Taxation Social Security Payable    92 22434 3756 39776 328182 003
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions1 362 208        
Tangible Fixed Assets Cost Or Valuation1 245 931        
Tangible Fixed Assets Depreciation145 572        
Tangible Fixed Assets Depreciation Charged In Period145 572        
Tangible Fixed Assets Disposals116 277        
Total Additions Including From Business Combinations Property Plant Equipment     686 88123 386234 32874 010
Total Assets Less Current Liabilities-2 059   2 656 2362 905 5452 960 2181 897 0972 400 263
Bank Borrowings Overdrafts      250 000  
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 10th February 2024 director's details were changed
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements