Company NameBrentwood Park Karting Centre Limited
DirectorsDan George Attfield and Giles Mason Edward Murray
Company StatusActive
Company Number03145349
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Dan George Attfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleGo Kart Track Operator
Country of ResidenceUnited Kingdom
Correspondence Address21 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BA
Director NameMr Giles Mason Edward Murray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleGo Kart Track Operator
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameMr Dan George Attfield
NationalityBritish
StatusCurrent
Appointed12 January 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleGo Kart Track Operator
Country of ResidenceUnited Kingdom
Correspondence Address21 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitebrentwoodkarting.com
Telephone01708 863070
Telephone regionRomford

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Greenmode LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,968
Cash£4,518
Current Liabilities£270,477

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

6 April 2006Delivered on: 22 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the race track warley gap brentwood essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 January 2005Delivered on: 29 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 December 2004Delivered on: 8 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A chatel mortgage over each of the items of equipment being cadet-JK3 single engine karts a fixed charge on all present and future policies of insurance in respect of the equipment and/or other chattels.
Outstanding
24 January 1996Delivered on: 29 January 1996
Satisfied on: 11 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 11 January 2024 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 February 2022Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages)
15 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 May 2021Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages)
15 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 March 2018Previous accounting period shortened from 29 January 2018 to 31 December 2017 (1 page)
20 February 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
19 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
20 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
20 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(5 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
25 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(5 pages)
25 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 11/01/09; full list of members (3 pages)
11 February 2009Return made up to 11/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 11/01/08; full list of members (2 pages)
13 February 2008Return made up to 11/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 February 2007Return made up to 11/01/07; full list of members (2 pages)
26 February 2007Return made up to 11/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
7 February 2006Return made up to 11/01/06; full list of members (2 pages)
7 February 2006Return made up to 11/01/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 April 2005Return made up to 11/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 11/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 March 2004Return made up to 11/01/04; full list of members (7 pages)
17 March 2004Return made up to 11/01/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 March 2003Return made up to 11/01/03; full list of members (7 pages)
7 March 2003Return made up to 11/01/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 February 2002Return made up to 11/01/02; full list of members (6 pages)
11 February 2002Return made up to 11/01/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 January 2001Return made up to 11/01/01; full list of members (6 pages)
26 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 March 1999Return made up to 11/01/99; full list of members (6 pages)
1 March 1999Return made up to 11/01/99; full list of members (6 pages)
9 October 1998Ad 05/10/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 October 1998£ nc 3/1000 05/10/98 (1 page)
9 October 1998Ad 05/10/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1998£ nc 3/1000 05/10/98 (1 page)
8 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
18 February 1998Return made up to 11/01/98; no change of members (4 pages)
18 February 1998Return made up to 11/01/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
8 April 1997Return made up to 11/01/97; full list of members (6 pages)
8 April 1997Return made up to 11/01/97; full list of members (6 pages)
23 April 1996Registered office changed on 23/04/96 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
23 April 1996Registered office changed on 23/04/96 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
4 March 1996Registered office changed on 04/03/96 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
4 March 1996Registered office changed on 04/03/96 from: 104-106 kings road brentwood essex CM14 4EA (1 page)
11 February 1996Ad 22/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 1996Ad 22/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Director resigned;new director appointed (2 pages)
18 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 January 1996Registered office changed on 18/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Incorporation (11 pages)
11 January 1996Incorporation (11 pages)