Company Information for RAYLEIGH KARTING LIMITED
5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RAYLEIGH KARTING LIMITED | |
Legal Registered Office | |
5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG Other companies in SS9 | |
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 |
Last Datalog update: | 2025-03-05 06:09:22 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALFRED AUSTIN |
||
STEVE ARTHUR AUSTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANIA DALLAS GOODRICH |
Company Secretary | ||
DANIEL JAY GOODRICH |
Director | ||
TANIA DALLAS GOODRICH |
Director | ||
TOBY HARRISON GOODRICH |
Director | ||
LESLIE GOODRICH |
Director | ||
COLIN WINSTON TUCKER |
Director | ||
RODNEY PETER OLDHAM |
Director | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALGORES LONDON LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
MADISON ENTERPRISES LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
BALGORES RAYLEIGH LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
BALGORES KENT LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
BALGORES ESTATES LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active | |
BALGORES INVESTMENTS LTD | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active | |
BALGORES FLEET MANAGEMENT LIMITED | Director | 2011-05-11 | CURRENT | 2011-05-11 | Active | |
VIZION NETWORK LIMITED | Director | 2009-01-09 | CURRENT | 2008-11-18 | Active | |
BALGORES LETTINGS LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
BALGORES ESSEX LIMITED | Director | 2007-01-03 | CURRENT | 2006-07-25 | Active | |
BANDSITE PROPERTIES LIMITED | Director | 2006-09-12 | CURRENT | 2006-08-01 | Active | |
BALGORES HAYES LIMITED | Director | 2005-01-13 | CURRENT | 2005-01-13 | Active | |
BALGORES BASILDON LIMITED | Director | 2003-11-01 | CURRENT | 2003-10-08 | Active | |
BALGORES PROPERTY SERVICES LIMITED | Director | 2002-07-30 | CURRENT | 2002-07-25 | Active | |
BALGORES BODYSHOPS LIMITED | Director | 2000-07-14 | CURRENT | 2000-07-14 | Active | |
BALGORES MOTORS (1982) LIMITED | Director | 1991-01-31 | CURRENT | 1982-07-14 | Active | |
BALGORES LEASING LIMITED | Director | 1991-01-26 | CURRENT | 1990-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/02/25 FROM 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England | ||
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Mr Paul Hawkes on 2024-05-20 | ||
Director's details changed for Mr Richard Kenneth Steer on 2024-01-04 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR RICHARD KENNETH STEER | ||
DIRECTOR APPOINTED MR PAUL HAWKES | ||
DIRECTOR APPOINTED MR JON HIRE | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED AUSTIN | ||
APPOINTMENT TERMINATED, DIRECTOR STEVE ARTHUR AUSTIN | ||
REGISTERED OFFICE CHANGED ON 06/07/23 FROM 1 Bryant Avenue Romford RM3 0AP England | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF BALGORES RAYLEIGH LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Balgores Motors Limited as a person with significant control on 2023-02-18 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Notification of Balgores Motors Limited as a person with significant control on 2021-04-30 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
PSC02 | Notification of Balgores Motors Limited as a person with significant control on 2021-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
PSC07 | CESSATION OF TOBY HARRISON GOODRICH AS A PSC | |
PSC07 | CESSATION OF TANIA DALLAS GOODRICH AS A PSC | |
PSC07 | CESSATION OF DANIEL JAY GOODRICH AS A PSC | |
PSC02 | Notification of Balgores Rayleigh Limited as a person with significant control on 2018-01-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY GOODRICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANIA GOODRICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GOODRICH | |
TM02 | Termination of appointment of Tania Dallas Goodrich on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MR STEVE ARTHUR AUSTIN | |
AP01 | DIRECTOR APPOINTED MR PAUL ALFRED AUSTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 570 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 570 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 570 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE GOODRICH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GOODRICH / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAY GOODRICH / 01/05/2012 | |
AR01 | 21/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY HARRISON GOODRICH / 21/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 21/04/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY HARRISON GOODRICH / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GOODRICH / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAY GOODRICH / 22/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAY GOODRICH / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA DALLAS GOODRICH / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GOODRICH / 22/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 21/04/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 1070/570 31/01/05 £ SR 500@1=500 | |
288b | DIRECTOR RESIGNED | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 10/03/03 | |
RES13 | RE VOTING RIGHTS 10/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/03/03--------- £ SI 50@1=50 £ IC 1000/1050 | |
88(2)R | AD 19/03/03--------- £ SI 20@1=20 £ IC 1050/1070 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: C/O HAROLD EVERETT WAND & CO HARWAND HOUSE 179-187 LONDON ROAD SOUTHEND ON SEA SS1 1PN | |
363s | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
A selection of documents registered before 1 January 1995 | ||
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
London Borough of Redbridge | |
|
Group Work Activities |
Essex County Council | |
|
|
Essex County Council | |
|
|
London Borough of Redbridge | |
|
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.
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. |