Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYLEIGH KARTING LIMITED
Company Information for

RAYLEIGH KARTING LIMITED

5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG,
Company Registration Number
02712835
Private Limited Company
Active

Company Overview

About Rayleigh Karting Ltd
RAYLEIGH KARTING LIMITED was founded on 1992-05-07 and has its registered office in Worcester. The organisation's status is listed as "Active". Rayleigh Karting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAYLEIGH KARTING LIMITED
 
Legal Registered Office
5 DEANSWAY
WORCESTER
WORCESTERSHIRE
WR1 2JG
Other companies in SS9
 
Filing Information
Company Number 02712835
Company ID Number 02712835
Date formed 1992-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB583326627  
Last Datalog update: 2025-03-05 06:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYLEIGH KARTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYLEIGH KARTING LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALFRED AUSTIN
Director 2018-01-31
STEVE ARTHUR AUSTIN
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
TANIA DALLAS GOODRICH
Company Secretary 1992-03-07 2018-01-31
DANIEL JAY GOODRICH
Director 2005-02-21 2018-01-31
TANIA DALLAS GOODRICH
Director 2005-02-21 2018-01-31
TOBY HARRISON GOODRICH
Director 2005-02-21 2018-01-31
LESLIE GOODRICH
Director 1992-05-07 2012-11-19
COLIN WINSTON TUCKER
Director 1992-05-07 2005-01-31
RODNEY PETER OLDHAM
Director 1992-05-07 1998-06-03
WATERLOW NOMINEES LIMITED
Nominated Director 1992-05-07 1992-05-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-05-07 1992-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALFRED AUSTIN BALGORES LONDON LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
PAUL ALFRED AUSTIN MADISON ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
PAUL ALFRED AUSTIN BALGORES RAYLEIGH LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
PAUL ALFRED AUSTIN BALGORES KENT LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PAUL ALFRED AUSTIN BALGORES ESTATES LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
PAUL ALFRED AUSTIN BALGORES INVESTMENTS LTD Director 2012-01-31 CURRENT 2012-01-31 Active
PAUL ALFRED AUSTIN BALGORES FLEET MANAGEMENT LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
PAUL ALFRED AUSTIN VIZION NETWORK LIMITED Director 2009-01-09 CURRENT 2008-11-18 Active
PAUL ALFRED AUSTIN BALGORES LETTINGS LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
PAUL ALFRED AUSTIN BALGORES ESSEX LIMITED Director 2007-01-03 CURRENT 2006-07-25 Active
PAUL ALFRED AUSTIN BANDSITE PROPERTIES LIMITED Director 2006-09-12 CURRENT 2006-08-01 Active
PAUL ALFRED AUSTIN BALGORES HAYES LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active
PAUL ALFRED AUSTIN BALGORES BASILDON LIMITED Director 2003-11-01 CURRENT 2003-10-08 Active
PAUL ALFRED AUSTIN BALGORES PROPERTY SERVICES LIMITED Director 2002-07-30 CURRENT 2002-07-25 Active
PAUL ALFRED AUSTIN BALGORES BODYSHOPS LIMITED Director 2000-07-14 CURRENT 2000-07-14 Active
PAUL ALFRED AUSTIN BALGORES MOTORS (1982) LIMITED Director 1991-01-31 CURRENT 1982-07-14 Active
PAUL ALFRED AUSTIN BALGORES LEASING LIMITED Director 1991-01-26 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19REGISTERED OFFICE CHANGED ON 19/02/25 FROM 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-11-02Compulsory strike-off action has been discontinued
2024-10-15Compulsory strike-off action has been suspended
2024-09-03FIRST GAZETTE notice for compulsory strike-off
2024-05-21Director's details changed for Mr Paul Hawkes on 2024-05-20
2024-01-04Director's details changed for Mr Richard Kenneth Steer on 2024-01-04
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-17Memorandum articles filed
2023-07-06DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2023-07-06DIRECTOR APPOINTED MR PAUL HAWKES
2023-07-06DIRECTOR APPOINTED MR JON HIRE
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED AUSTIN
2023-07-06APPOINTMENT TERMINATED, DIRECTOR STEVE ARTHUR AUSTIN
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM 1 Bryant Avenue Romford RM3 0AP England
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CESSATION OF BALGORES RAYLEIGH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24Change of details for Balgores Motors Limited as a person with significant control on 2023-02-18
2023-02-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31Notification of Balgores Motors Limited as a person with significant control on 2021-04-30
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31PSC02Notification of Balgores Motors Limited as a person with significant control on 2021-04-30
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2020-01-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-02-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-04-10PSC07CESSATION OF TOBY HARRISON GOODRICH AS A PSC
2018-04-10PSC07CESSATION OF TANIA DALLAS GOODRICH AS A PSC
2018-04-10PSC07CESSATION OF DANIEL JAY GOODRICH AS A PSC
2018-04-10PSC02Notification of Balgores Rayleigh Limited as a person with significant control on 2018-01-31
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBY GOODRICH
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TANIA GOODRICH
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GOODRICH
2018-02-06TM02Termination of appointment of Tania Dallas Goodrich on 2018-01-31
2018-02-06AP01DIRECTOR APPOINTED MR STEVE ARTHUR AUSTIN
2018-02-06AP01DIRECTOR APPOINTED MR PAUL ALFRED AUSTIN
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL
2017-11-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 570
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0121/04/16 ANNUAL RETURN FULL LIST
2015-10-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 570
2015-05-05AR0121/04/15 ANNUAL RETURN FULL LIST
2015-01-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 570
2014-05-22AR0121/04/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0121/04/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GOODRICH
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GOODRICH / 01/05/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 01/05/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAY GOODRICH / 01/05/2012
2012-05-01AR0121/04/12 FULL LIST
2012-02-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-17AR0121/04/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY HARRISON GOODRICH / 21/04/2011
2011-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 21/04/2011
2011-03-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-10AR0121/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY HARRISON GOODRICH / 21/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 22/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GOODRICH / 22/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAY GOODRICH / 22/03/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 22/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAY GOODRICH / 22/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 22/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GOODRICH / 22/03/2010
2009-12-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-01-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-06363sRETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-11363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-13363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-18169£ IC 1070/570 31/01/05 £ SR 500@1=500
2005-02-08288bDIRECTOR RESIGNED
2005-01-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-04363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-05-03123NC INC ALREADY ADJUSTED 10/03/03
2003-05-03RES13RE VOTING RIGHTS 10/03/03
2003-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-1188(2)RAD 19/03/03--------- £ SI 50@1=50 £ IC 1000/1050
2003-04-1188(2)RAD 19/03/03--------- £ SI 20@1=20 £ IC 1050/1070
2003-03-23RES04£ NC 1000/2000
2003-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-08363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-04-30363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: C/O HAROLD EVERETT WAND & CO HARWAND HOUSE 179-187 LONDON ROAD SOUTHEND ON SEA SS1 1PN
1999-05-05363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1995-01-01A selection of documents registered before 1 January 1995
1992-05-07New incorporation
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAYLEIGH KARTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYLEIGH KARTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-10-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-10-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYLEIGH KARTING LIMITED

Intangible Assets
Patents
We have not found any records of RAYLEIGH KARTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYLEIGH KARTING LIMITED
Trademarks
We have not found any records of RAYLEIGH KARTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAYLEIGH KARTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-01-16 GBP £150
Essex County Council 2014-01-16 GBP £62
Essex County Council 2013-10-16 GBP £280
Essex County Council 2013-10-16 GBP £155
Essex County Council 2013-04-16 GBP £120
London Borough of Redbridge 2013-01-31 GBP £439 Group Work Activities
Essex County Council 2013-01-16 GBP £280
Essex County Council 2013-01-16 GBP £62
London Borough of Redbridge 2012-03-23 GBP £729 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RAYLEIGH KARTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYLEIGH KARTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYLEIGH KARTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.