Company NameGolden Mile Race Limited
DirectorJonathan Robert Holmes
Company StatusActive
Company Number04785943
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(9 years after company formation)
Appointment Duration11 years, 10 months
RoleIT Consultant
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 June 2003(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 June 2003(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
Appointed31 January 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(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 at £1Jill Turner
50.00%
Ordinary
1 at £1Jonathan Robert Holmes
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

9 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Notification of Jonathan Holmes as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jonathan Holmes as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 August 2012Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
24 August 2012Termination of appointment of Gary Disley as a director (1 page)
24 August 2012Termination of appointment of Gary Disley as a director (1 page)
24 August 2012Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
24 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
10 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
24 August 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
24 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
24 August 2010Appointment of Mr Gary Kenneth Disley as a director (2 pages)
24 August 2010Registered office address changed from the Essex County Showground Great Leighs Chelmsford Essex CM3 1QP on 24 August 2010 (1 page)
24 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
24 August 2010Registered office address changed from the Essex County Showground Great Leighs Chelmsford Essex CM3 1QP on 24 August 2010 (1 page)
23 August 2010Termination of appointment of John Holmes as a director (1 page)
23 August 2010Termination of appointment of John Holmes as a director (1 page)
23 August 2010Termination of appointment of Sharon Soar as a secretary (1 page)
23 August 2010Termination of appointment of Sharon Soar as a secretary (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 June 2008Return made up to 03/06/08; full list of members (3 pages)
30 June 2008Return made up to 03/06/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 03/06/07; full list of members (3 pages)
13 June 2007Return made up to 03/06/07; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Return made up to 03/06/06; full list of members (2 pages)
11 July 2006Return made up to 03/06/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 June 2005Return made up to 03/06/05; full list of members (2 pages)
14 June 2005Return made up to 03/06/05; full list of members (2 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 July 2004Return made up to 03/06/04; full list of members (6 pages)
30 July 2004Return made up to 03/06/04; full list of members (6 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003Director resigned (1 page)
3 June 2003Incorporation (19 pages)
3 June 2003Incorporation (19 pages)