Northern Racing Ltd LONDON


Northern Racing started in year 1925 as Private Limited Company with registration number 00203365. The Northern Racing company has been functioning successfully for 99 years now and its status is active. The firm's office is based in London at Millbank Tower. Postal code: SW1P 4QP. Since 4th June 2004 Northern Racing Ltd is no longer carrying the name Chepstow Racecourse PLC(the).

At the moment there are 2 directors in the the firm, namely Mark S. and Stephane N.. In addition one secretary - Megan H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northern Racing Ltd 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 00203365
Date of Incorporation Mon, 26th Jan 1925
Industry Operation of sports facilities
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 06 July 2017

Megan H.

Position: Secretary

Appointed: 23 April 2012

Stephane N.

Position: Director

Appointed: 01 August 2007

George F.

Position: Secretary

Resigned: 24 June 1998

Eileen S.

Position: Director

Appointed: 15 January 2019

Resigned: 16 January 2019

Kevin R.

Position: Director

Appointed: 30 June 2014

Resigned: 28 February 2022

Robert R.

Position: Director

Appointed: 30 May 2012

Resigned: 31 August 2012

Michael H.

Position: Director

Appointed: 23 January 2008

Resigned: 21 May 2013

Patrick O.

Position: Director

Appointed: 01 August 2007

Resigned: 04 October 2018

Anthony K.

Position: Secretary

Appointed: 19 August 2004

Resigned: 23 April 2012

Anthony K.

Position: Director

Appointed: 19 August 2004

Resigned: 23 July 2015

Mark S.

Position: Secretary

Appointed: 13 October 2003

Resigned: 03 September 2004

Graham S.

Position: Director

Appointed: 13 October 2003

Resigned: 22 June 2007

Mark S.

Position: Director

Appointed: 13 October 2003

Resigned: 24 May 2004

Charles G.

Position: Director

Appointed: 13 October 2003

Resigned: 22 June 2007

Simon C.

Position: Director

Appointed: 13 October 2003

Resigned: 22 June 2007

Jane G.

Position: Director

Appointed: 13 October 2003

Resigned: 22 June 2007

Piers P.

Position: Director

Appointed: 13 October 2003

Resigned: 05 January 2006

Rodney S.

Position: Director

Appointed: 13 October 2003

Resigned: 30 June 2008

Stephen J.

Position: Secretary

Appointed: 30 April 2001

Resigned: 13 October 2003

Peter G.

Position: Director

Appointed: 01 November 2000

Resigned: 13 October 2003

Paul T.

Position: Director

Appointed: 01 November 2000

Resigned: 22 June 2007

Stanley C.

Position: Director

Appointed: 09 July 1999

Resigned: 19 September 2004

Rodney S.

Position: Director

Appointed: 09 July 1999

Resigned: 22 January 2002

Peter H.

Position: Secretary

Appointed: 09 March 1999

Resigned: 30 April 2001

John B.

Position: Secretary

Appointed: 24 June 1998

Resigned: 28 February 1999

Daniel D.

Position: Director

Appointed: 01 October 1997

Resigned: 13 October 2003

Edward S.

Position: Director

Appointed: 11 June 1991

Resigned: 29 May 1996

Stephen J.

Position: Director

Appointed: 11 June 1991

Resigned: 22 June 2007

Glynne C.

Position: Director

Appointed: 11 June 1991

Resigned: 13 April 2000

Michael A.

Position: Director

Appointed: 11 June 1991

Resigned: 01 August 1991

Henry L.

Position: Director

Appointed: 11 June 1991

Resigned: 30 May 1994

Peter W.

Position: Director

Appointed: 11 June 1991

Resigned: 31 December 1999

Richard M.

Position: Director

Appointed: 11 June 1991

Resigned: 31 December 1999

George F.

Position: Director

Appointed: 11 June 1991

Resigned: 31 December 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Nr Acquisitions Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nr Acquisitions Limited

4th Floor 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 06203422
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

Chepstow Racecourse PLC(the) June 4, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (24 pages)

Company search

Advertisements