UKBizDB.co.uk

WILLSTAN RACING HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Willstan Racing Holdings Limited. The company was founded 23 years ago and was given the registration number 04144784. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILLSTAN RACING HOLDINGS LIMITED
Company Number:04144784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Bedford Avenue, London, United Kingdom, WC1B 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary04 November 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director26 July 2021Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary25 March 2020Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary19 January 2001Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary15 February 2001Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

Secretary21 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 December 2018Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary18 June 2005Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Secretary26 October 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary17 September 2018Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director25 March 2020Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director08 February 2005Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director19 January 2001Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director24 May 2019Active
One, Bedford Avenue, London, United Kingdom, W1C 3AU

Director21 June 2022Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director19 December 2018Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director06 November 2006Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director16 April 2018Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director15 February 2001Active
27 Observatory Road, East Sheen, SW14 7QB

Director18 June 2005Active
Greenside House, 50 Station Road, Wood Green, N22 7TP

Director12 April 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director16 September 2013Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director18 June 2005Active
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU

Director15 February 2001Active

People with Significant Control

William Hill Organization Limited
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:1, Bedford Avenue, London, England, WC1B 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-10-07Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.