CATERHAM GRADUATES RACING CLUB LIMITED

Register to unlock more data on OkredoRegister

CATERHAM GRADUATES RACING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05114877

Incorporation date

28/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Moss Farm Taylors Lane, Oakhanger, Crewe CW1 5XBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon15/12/2025
Termination of appointment of Matthew James Andrew Willoughby as a director on 2025-11-22
dot icon15/12/2025
Cessation of Matthew James Andrew Willoughby as a person with significant control on 2025-11-22
dot icon15/12/2025
Notification of a person with significant control statement
dot icon03/10/2025
Appointment of Mr Danny Scarborough as a director on 2025-10-03
dot icon03/10/2025
Appointment of Mr Simon Arnold as a director on 2025-10-03
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/12/2024
Resolutions
dot icon31/10/2024
Memorandum and Articles of Association
dot icon15/10/2024
Termination of appointment of Robert Warner as a director on 2024-10-15
dot icon05/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon18/03/2024
Termination of appointment of Jonathan Emms as a secretary on 2023-09-23
dot icon05/03/2024
Cessation of Jonathan Emms as a person with significant control on 2023-09-25
dot icon05/03/2024
Notification of Matthew James Andrew Willoughby as a person with significant control on 2023-09-23
dot icon04/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/09/2023
Appointment of Mr Robert Warner as a director on 2023-09-12
dot icon25/09/2023
Appointment of Mr Richard David Groom as a director on 2023-09-12
dot icon25/09/2023
Appointment of Mr Darren Houldcroft as a secretary on 2023-09-25
dot icon19/09/2023
Registered office address changed from Hill House Harcourt Hill Oxford OX2 9AS England to Little Moss Farm Taylors Lane Oakhanger Crewe CW1 5XB on 2023-09-19
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon09/05/2023
Termination of appointment of Jonathan Emms as a director on 2023-05-02
dot icon14/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/01/2023
Appointment of Mr Jonathan Emms as a director on 2023-01-23
dot icon30/01/2023
Cessation of Peter Robert Marsh as a person with significant control on 2023-01-01
dot icon30/01/2023
Termination of appointment of Elizabeth Thody as a secretary on 2023-01-01
dot icon30/01/2023
Termination of appointment of Marc Noaro as a director on 2023-01-22
dot icon30/01/2023
Appointment of Mr Matthew Willoughby as a director on 2023-01-23
dot icon30/01/2023
Notification of Jonathan Emms as a person with significant control on 2023-01-23
dot icon20/10/2022
Termination of appointment of Peter Robert Marsh as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr Darren Houldcroft as a director on 2021-12-21
dot icon08/09/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/10/2021
Termination of appointment of Andrew William Outterside as a director on 2021-09-30
dot icon31/08/2021
Termination of appointment of Adam Oliver Harrison as a director on 2021-08-15
dot icon09/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/04/2021
Appointment of Mr Adam Harrison as a director on 2020-12-22
dot icon19/11/2020
Appointment of Mr Marc Noaro as a director on 2020-09-01
dot icon18/11/2020
Termination of appointment of Barry White as a director on 2020-09-01
dot icon13/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Termination of appointment of Mark David Jones as a director on 2019-11-12
dot icon09/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon02/07/2019
Termination of appointment of Nicholas John Haryett as a director on 2019-06-23
dot icon06/06/2019
Notification of Peter Robert Marsh as a person with significant control on 2018-08-04
dot icon06/06/2019
Cessation of Mark Philip Carter as a person with significant control on 2019-01-12
dot icon31/05/2019
Termination of appointment of Mark James Johnson as a director on 2019-05-08
dot icon02/05/2019
Termination of appointment of James William Winrow as a director on 2019-04-18
dot icon31/01/2019
Appointment of Mr John Benfield as a director on 2019-01-12
dot icon23/01/2019
Termination of appointment of Mark Philip Carter as a director on 2019-01-23
dot icon10/01/2019
Appointment of Mrs Elizabeth Thody as a secretary on 2018-12-01
dot icon10/01/2019
Termination of appointment of Mark Philip Carter as a secretary on 2018-12-01
dot icon10/01/2019
Registered office address changed from 9 Looke Lane Puncknowle Dorchester Dorset DT2 9BD England to Ventnor 46 Chertsey Road Windlesham Surrey GU20 6EP on 2019-01-10
dot icon26/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/08/2018
Appointment of Mr Mark James Johnson as a director on 2018-08-21
dot icon21/08/2018
Appointment of Mr Mark David Jones as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Charles Alexander Elliott as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Oliver Dowse Gibson as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Graeme Jonathan Smith as a director on 2018-08-21
dot icon21/08/2018
Appointment of Mr Peter Robert Marsh as a director on 2018-08-21
dot icon25/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/08/2017
Appointment of Barry White as a director on 2017-07-01
dot icon07/08/2017
Appointment of James William Winrow as a director on 2017-07-01
dot icon07/08/2017
Appointment of Mr Oliver Dowse Gibson as a director on 2017-07-01
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/07/2017
Appointment of Mr Mark Philip Carter as a secretary on 2017-07-15
dot icon27/07/2017
Termination of appointment of Peter Robert Marsh as a director on 2017-07-15
dot icon27/07/2017
Termination of appointment of Tristan Neil Ivens Judge as a director on 2017-07-15
dot icon27/07/2017
Termination of appointment of John Harry Parker as a secretary on 2017-07-15
dot icon29/06/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon29/06/2017
Notification of Mark Philip Carter as a person with significant control on 2016-05-25
dot icon02/03/2017
Current accounting period extended from 2017-10-30 to 2017-11-30
dot icon19/10/2016
Termination of appointment of Steven James Mcmaster as a director on 2016-09-04
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/07/2016
Annual return made up to 2016-05-24
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/06/2015
Appointment of Mr Steven James Mcmaster as a director on 2015-06-13
dot icon29/06/2015
Registered office address changed from School House Hinton-on-the-Green Evesham Worcestershire WR11 2QU to 9 Looke Lane Puncknowle Dorchester Dorset DT2 9BD on 2015-06-29
dot icon29/06/2015
Termination of appointment of Ian Richard Dyble as a director on 2015-06-13
dot icon15/05/2015
Annual return made up to 2015-04-28 no member list
dot icon17/07/2014
Appointment of Mr Tristan Neil Ivens Judge as a director on 2014-06-07
dot icon17/07/2014
Appointment of Mr Mark Philip Carter as a director on 2014-06-07
dot icon17/07/2014
Termination of appointment of Adrian Dermot Russell as a director on 2014-06-07
dot icon17/07/2014
Termination of appointment of Ian Alexander Anderson as a director on 2014-06-07
dot icon08/05/2014
Annual return made up to 2014-04-28 no member list
dot icon08/05/2014
Micro company accounts made up to 2013-10-30
dot icon06/08/2013
Secretary's details changed for Mr John Harry Parker on 2013-08-01
dot icon25/07/2013
Appointment of Mr Peter Robert Marsh as a director
dot icon25/07/2013
Appointment of Mr Andrew William Outterside as a director
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon25/07/2013
Termination of appointment of Myles Packman as a director
dot icon01/05/2013
Annual return made up to 2013-04-28 no member list
dot icon31/10/2012
Registered office address changed from Cherrybrook 12 Lakeside Irthlingborough Northamptonshire NN9 5SW on 2012-10-31
dot icon31/10/2012
Termination of appointment of Nicholas Frost as a director
dot icon16/07/2012
Appointment of Charles Alexander Elliott as a director
dot icon16/07/2012
Appointment of Ian Richard Dyble as a director
dot icon16/07/2012
Termination of appointment of Andrew Smith as a director
dot icon16/07/2012
Termination of appointment of John Parker as a director
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/05/2012
Annual return made up to 2012-04-28 no member list
dot icon04/07/2011
Appointment of Mr Ian Alexander Anderson as a director
dot icon04/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/07/2011
Termination of appointment of David Shaw as a director
dot icon10/05/2011
Annual return made up to 2011-04-28 no member list
dot icon31/08/2010
Appointment of Mr Myles Thomas Packman as a director
dot icon31/08/2010
Appointment of Mr David Giles Shaw as a director
dot icon29/08/2010
Termination of appointment of Trevor Newman as a director
dot icon29/08/2010
Termination of appointment of Yolande Humphreys as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/06/2010
Annual return made up to 2010-04-28 no member list
dot icon11/06/2010
Appointment of Mr` Roger Andrew Ford as a director
dot icon10/06/2010
Termination of appointment of Caterham Graduates Racing Club Limited as a director
dot icon10/06/2010
Appointment of Mr Adrian Dermot Russell as a director
dot icon10/06/2010
Director's details changed for Graeme Jonathan Smith on 2009-10-01
dot icon10/06/2010
Director's details changed for Mr Andrew William Smith on 2009-10-01
dot icon10/06/2010
Director's details changed for Nicholas John Haryett on 2009-10-01
dot icon10/06/2010
Termination of appointment of Caterham Graduates Racing Club Limited as a director
dot icon10/06/2010
Director's details changed for Mr Trevor Geoffrey Newman on 2009-10-01
dot icon01/03/2010
Appointment of Caterham Graduates Racing Club Limited as a director
dot icon01/03/2010
Appointment of Caterham Graduates Racing Club Limited as a director
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/06/2009
Annual return made up to 28/04/09
dot icon17/06/2009
Appointment terminated director matthew gillbanks
dot icon17/06/2009
Appointment terminated director michael welburn
dot icon27/06/2008
Director's change of particulars / nicholas frost / 16/06/2008
dot icon16/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/06/2008
Annual return made up to 28/04/08
dot icon12/06/2008
Appointment terminated director andrew outterside
dot icon12/06/2008
Director appointed mr andrew william smith
dot icon26/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon18/07/2007
Memorandum and Articles of Association
dot icon18/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon24/05/2007
Annual return made up to 28/04/07
dot icon04/11/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Annual return made up to 28/04/06
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Secretary resigned
dot icon08/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/08/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon17/06/2005
Annual return made up to 28/04/05
dot icon17/06/2005
Accounting reference date shortened from 30/04/05 to 30/10/04
dot icon11/11/2004
Secretary's particulars changed
dot icon15/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon01/06/2004
New secretary appointed;new director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Registered office changed on 01/06/04 from: 3 grays inn square london WC1R 5AH
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon28/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.37K
-
0.00
71.00K
-
2022
0
49.06K
-
0.00
57.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Warner
Director
12/09/2023 - 15/10/2024
7
Houldcroft, Darren
Director
21/12/2021 - Present
2
Atkins, Craig Anthony
Director
26/02/2023 - Present
5
Scarborough, Danny
Director
03/10/2025 - Present
5
Noaro, Marc
Director
31/08/2020 - 21/01/2023
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERHAM GRADUATES RACING CLUB LIMITED

CATERHAM GRADUATES RACING CLUB LIMITED is an(a) Active company incorporated on 28/04/2004 with the registered office located at Little Moss Farm Taylors Lane, Oakhanger, Crewe CW1 5XB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERHAM GRADUATES RACING CLUB LIMITED?

toggle

CATERHAM GRADUATES RACING CLUB LIMITED is currently Active. It was registered on 28/04/2004 .

Where is CATERHAM GRADUATES RACING CLUB LIMITED located?

toggle

CATERHAM GRADUATES RACING CLUB LIMITED is registered at Little Moss Farm Taylors Lane, Oakhanger, Crewe CW1 5XB.

What does CATERHAM GRADUATES RACING CLUB LIMITED do?

toggle

CATERHAM GRADUATES RACING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CATERHAM GRADUATES RACING CLUB LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Matthew James Andrew Willoughby as a director on 2025-11-22.