Company NameGreat Leighs Racecourse Limited
DirectorGeorge Francis Hand
Company StatusActive
Company Number04258972
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NameGreat Leighs Super Six Lottery Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Francis Hand
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(7 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House The Green
Blackmore
Essex
CM4 0QH
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr John Stewart Attenborough
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Barn Great Canfield
Dunmow
Essex
CM6 1LA
Director NameMr Terrence Stephen Chambers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfields Carriage And Polo Club Green Street
Great Canfield
Dunmow
Essex
CM6 1LD
Secretary NameMrs Lisa Jane Jopson
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2014)
RoleSecretary
Correspondence AddressOakhurst Farm Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Great Leighs Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEast Wing Helvellyn
Moulsham Hall Lane
Great Leighs Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

850 at £1Great Leighs Holdings LTD
89.47%
Ordinary
98 at £1Jill Turner
10.32%
Ordinary
1 at £1Jonathan Robert Holmes
0.11%
Ordinary
1 at £1Mr John Henry Holmes
0.11%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 950
(3 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 950
(3 pages)
24 July 2015Termination of appointment of Gary Kenneth Disley as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Gary Kenneth Disley as a director on 24 July 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 September 2014Termination of appointment of Terrence Stephen Chambers as a director on 1 July 2014 (1 page)
12 September 2014Termination of appointment of Terrence Stephen Chambers as a director on 1 July 2014 (1 page)
12 September 2014Termination of appointment of Terrence Stephen Chambers as a director on 1 July 2014 (1 page)
12 September 2014Termination of appointment of Lisa Jane Jopson as a secretary on 1 July 2014 (1 page)
12 September 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
12 September 2014Termination of appointment of Lisa Jane Jopson as a secretary on 1 July 2014 (1 page)
12 September 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
12 September 2014Termination of appointment of Lisa Jane Jopson as a secretary on 1 July 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 950
(6 pages)
3 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 950
(6 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
24 October 2011Termination of appointment of John Attenborough as a director (1 page)
24 October 2011Registered office address changed from Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Helvellyn Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ England on 24 October 2011 (1 page)
24 October 2011Termination of appointment of John Attenborough as a director (1 page)
24 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
19 November 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 19 November 2010 (1 page)
19 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
23 April 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 April 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
28 May 2009Secretary appointed mrs lisa jane jopson (1 page)
28 May 2009Director appointed mr terrence stephen chambers (1 page)
28 May 2009Director appointed mr john attenborough (1 page)
28 May 2009Director appointed mr john attenborough (1 page)
28 May 2009Secretary appointed mrs lisa jane jopson (1 page)
28 May 2009Director appointed mr terrence stephen chambers (1 page)
27 May 2009Appointment terminated director john holmes (1 page)
27 May 2009Director appointed mr george francis hand (1 page)
27 May 2009Director appointed mr george francis hand (1 page)
27 May 2009Appointment terminated director john holmes (1 page)
25 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 March 2009Appointment terminated secretary sharon soar (1 page)
12 March 2009Appointment terminated secretary sharon soar (1 page)
20 February 2009Ad 19/02/09\gbp si 850@1=850\gbp ic 100/950\ (2 pages)
20 February 2009Ad 19/02/09\gbp si 850@1=850\gbp ic 100/950\ (2 pages)
19 February 2009Company name changed great leighs super six lottery LIMITED\certificate issued on 24/02/09 (2 pages)
19 February 2009Company name changed great leighs super six lottery LIMITED\certificate issued on 24/02/09 (2 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
23 September 2008Return made up to 25/07/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
12 September 2006Return made up to 25/07/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Return made up to 25/07/05; full list of members (3 pages)
16 August 2005Return made up to 25/07/05; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 September 2004Return made up to 25/07/04; full list of members (6 pages)
14 September 2004Return made up to 25/07/04; full list of members (6 pages)
9 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
30 August 2003Ad 01/07/02--------- £ si 98@1 (2 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
25 July 2001Incorporation (20 pages)
25 July 2001Incorporation (20 pages)