Great Yarmouth Racecourse Limited LONDON


Founded in 2001, Great Yarmouth Racecourse, classified under reg no. 04266183 is an active company. Currently registered at Millbank Tower SW1P 4QP, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 13, 2001 Great Yarmouth Racecourse Limited is no longer carrying the name Mawlaw 563.

At present there are 4 directors in the the company, namely Brian L., Malcolm B. and Mark S. and others. In addition one secretary - Megan H. - is with the firm. At present 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.

Great Yarmouth Racecourse Limited Address / Contact

Office Address Millbank Tower
Office Address2 21-24 Millbank
Town London
Post code SW1P 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266183
Date of Incorporation Tue, 7th Aug 2001
Industry Operation of sports facilities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Brian L.

Position: Director

Appointed: 18 May 2023

Malcolm B.

Position: Director

Appointed: 18 May 2023

Mark S.

Position: Director

Appointed: 04 July 2019

Megan H.

Position: Secretary

Appointed: 14 May 2012

Stephane N.

Position: Director

Appointed: 01 August 2007

James B.

Position: Director

Appointed: 16 May 2019

Resigned: 18 May 2023

Paul H.

Position: Director

Appointed: 18 May 2016

Resigned: 18 May 2023

Carl S.

Position: Director

Appointed: 18 May 2016

Resigned: 16 May 2019

Mary C.

Position: Director

Appointed: 26 May 2015

Resigned: 18 May 2016

Kay G.

Position: Director

Appointed: 26 May 2015

Resigned: 18 May 2016

Robert P.

Position: Director

Appointed: 25 November 2014

Resigned: 26 May 2015

Kevin R.

Position: Director

Appointed: 30 June 2014

Resigned: 04 July 2019

Susan H.

Position: Director

Appointed: 01 June 2014

Resigned: 25 November 2014

Colleen W.

Position: Director

Appointed: 31 May 2012

Resigned: 18 June 2014

Trevor W.

Position: Director

Appointed: 31 May 2012

Resigned: 26 May 2015

Robert R.

Position: Director

Appointed: 30 May 2012

Resigned: 31 August 2012

Julie H.

Position: Director

Appointed: 31 January 2008

Resigned: 16 March 2012

Patrick O.

Position: Director

Appointed: 01 August 2007

Resigned: 29 September 2018

Rachel N.

Position: Secretary

Appointed: 14 February 2007

Resigned: 14 May 2012

Charles R.

Position: Director

Appointed: 20 September 2004

Resigned: 31 May 2012

Anthony K.

Position: Director

Appointed: 10 September 2004

Resigned: 23 July 2015

Anthony K.

Position: Secretary

Appointed: 10 September 2004

Resigned: 14 February 2007

Christopher H.

Position: Director

Appointed: 08 March 2002

Resigned: 31 December 2004

Richard D.

Position: Director

Appointed: 08 March 2002

Resigned: 28 June 2004

James S.

Position: Director

Appointed: 08 March 2002

Resigned: 31 May 2012

Stanley C.

Position: Director

Appointed: 12 December 2001

Resigned: 19 September 2004

Rodney S.

Position: Director

Appointed: 12 December 2001

Resigned: 30 June 2008

Simon C.

Position: Director

Appointed: 12 December 2001

Resigned: 22 June 2007

Mark S.

Position: Director

Appointed: 12 December 2001

Resigned: 03 September 2004

Mark S.

Position: Secretary

Appointed: 12 December 2001

Resigned: 03 September 2004

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 07 August 2001

Resigned: 12 December 2001

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 07 August 2001

Resigned: 12 December 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Northern Races Limited from London, England. The abovementioned PSC is classified as "a 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.

Northern Races Limited

Millbank Tower 21-24 Millbank, London, England, SW1P 4QP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02928971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mawlaw 563 December 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (24 pages)

Company search

Advertisements