Company NameMorning Racing Limited
DirectorRodger Mark Fowler
Company StatusActive
Company Number04430702
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Rodger Mark Fowler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(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
Appointed03 May 2002(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Victoria Court
New Street
Chelmsford
Essex
CM1 1GL
Director NameMr Terrence Stephen Chambers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Secretary NameMs Lisa Jane Jopson
StatusResigned
Appointed01 October 2009(7 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHelvellyn 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

1.2k at £1Bet Solutions International PLC
60.78%
Ordinary
450 at £1Jill Turner
22.77%
Ordinary
325 at £1Jonathan Robert Holmes
16.45%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
27 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,976
(3 pages)
20 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,976
(3 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,976
(3 pages)
17 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,976
(3 pages)
7 February 2014Termination of appointment of Gary Disley as a director (1 page)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,976
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Termination of appointment of Gary Disley as a director (1 page)
7 February 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,976
(3 pages)
7 February 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (4 pages)
26 November 2013Annual return made up to 19 October 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,976
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,976
(3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 June 2011Termination of appointment of Lisa Jopson as a secretary (1 page)
24 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Lisa Jopson as a secretary (1 page)
29 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from 31 Royal Exchange London EC3V 3LP on 14 July 2010 (1 page)
14 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from 31 Royal Exchange London EC3V 3LP on 14 July 2010 (1 page)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 976
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 976
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 976
(2 pages)
3 November 2009Appointment of Ms Lisa Jane Jopson as a secretary (1 page)
3 November 2009Appointment of Mr Terrence Stephen Chambers as a director (2 pages)
3 November 2009Appointment of Ms Lisa Jane Jopson as a secretary (1 page)
3 November 2009Appointment of Mr Terrence Stephen Chambers as a director (2 pages)
13 October 2009Ad 07/09/09\gbp si 500@1=500\gbp ic 76/576\ (2 pages)
13 October 2009Ad 07/09/09\gbp si 500@1=500\gbp ic 76/576\ (2 pages)
2 September 2009Appointment terminated director john holmes (1 page)
2 September 2009Director appointed mr gary disley (1 page)
2 September 2009Director appointed mr gary disley (1 page)
2 September 2009Appointment terminated director john holmes (1 page)
1 June 2009Appointment terminated secretary sharon soar (1 page)
1 June 2009Return made up to 03/05/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary sharon soar (1 page)
1 June 2009Return made up to 03/05/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 February 2009Ad 19/02/09\gbp si 74@1=74\gbp ic 2/76\ (2 pages)
19 February 2009Ad 19/02/09\gbp si 74@1=74\gbp ic 2/76\ (2 pages)
26 May 2008Return made up to 03/05/08; full list of members (3 pages)
26 May 2008Return made up to 03/05/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
30 May 2007Return made up to 03/05/07; full list of members (2 pages)
30 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
14 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 June 2005Return made up to 03/05/05; full list of members (2 pages)
14 June 2005Return made up to 03/05/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 June 2004Return made up to 03/05/04; full list of members (6 pages)
1 June 2004Return made up to 03/05/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 May 2003Return made up to 03/05/03; full list of members (6 pages)
17 May 2003Return made up to 03/05/03; full list of members (6 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (1 page)
3 May 2002Incorporation (20 pages)
3 May 2002Incorporation (20 pages)