Company NameRoad & Race Restorations Ltd
Company StatusActive
Company Number05936450
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJacqueline Ann Bradshaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Highfield Trading Estate
Highfield Road
Little Hulton
Manchester
M38 9ST
Director NameJohn Kenneth Bradshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Highfield Trading Estate
Highfield Road
Little Hulton
Manchester
M38 9ST
Secretary NameJacqueline Ann Bradshaw
NationalityBritish
StatusCurrent
Appointed15 September 2006(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Highfield Trading Estate
Highfield Road
Little Hulton
Manchester
M38 9ST
Director NameDavid John Yeoman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(5 years after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Highfield Trading Estate
Highfield Road
Little Hulton
Manchester
M38 9ST
Director NameMr Thomas James Bradshaw
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Highfield Trading Estate
Highfield Road
Little Hulton
Manchester
M38 9ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.roadandrace.org

Location

Registered AddressUnit 9 Highfield Trading Estate
Highfield Road
Little Hulton
Manchester
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£161,230
Cash£51
Current Liabilities£284,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

28 June 2023Delivered on: 29 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 July 2011Delivered on: 5 August 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2008Delivered on: 2 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 9 little hulton trading estate highfield road little hulton salford t/no GM483129.
Outstanding
20 February 2008Delivered on: 29 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 June 2018Appointment of Mr Thomas James Bradshaw as a director on 7 June 2018 (2 pages)
19 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 February 2016Statement of company's objects (2 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Statement of company's objects (2 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(4 pages)
9 December 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(4 pages)
25 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(4 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100,000
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100,000
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 September 2012Secretary's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (1 page)
17 September 2012Secretary's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (1 page)
17 September 2012Director's details changed for John Kenneth Bradshaw on 4 September 2012 (2 pages)
17 September 2012Secretary's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (1 page)
17 September 2012Director's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (2 pages)
17 September 2012Appointment of David John Yeoman as a director (2 pages)
17 September 2012Director's details changed for John Kenneth Bradshaw on 4 September 2012 (2 pages)
17 September 2012Director's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (2 pages)
17 September 2012Director's details changed for Jacqueline Ann Bradshaw on 4 September 2012 (2 pages)
17 September 2012Appointment of David John Yeoman as a director (2 pages)
17 September 2012Director's details changed for John Kenneth Bradshaw on 4 September 2012 (2 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
18 September 2009Return made up to 15/09/09; full list of members (3 pages)
18 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 October 2007Return made up to 15/09/07; full list of members (2 pages)
4 October 2007Return made up to 15/09/07; full list of members (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
11 December 2006Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2006Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 December 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 September 2006Incorporation (16 pages)
15 September 2006Incorporation (16 pages)