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

RACEFOLD LIMITED

ESTATE HOUSE MARSH WAY, FAIRVIEW INDUSTRIAL ESTATE, RAINHAM, ESSEX, RM13 8UH,
Company Registration Number
03059880
Private Limited Company
Active

Company Overview

About Racefold Ltd
RACEFOLD LIMITED was founded on 1995-05-23 and has its registered office in Rainham. The organisation's status is listed as "Active". Racefold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RACEFOLD LIMITED
 
Legal Registered Office
ESTATE HOUSE MARSH WAY
FAIRVIEW INDUSTRIAL ESTATE
RAINHAM
ESSEX
RM13 8UH
Other companies in RM13
 
Filing Information
Company Number 03059880
Company ID Number 03059880
Date formed 1995-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB644606144  
Last Datalog update: 2024-01-07 04:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RACEFOLD 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 RACEFOLD LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY BERRY
Company Secretary 1998-05-05
SIMON JOHN BERRY
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BERRY
Director 1995-06-15 2018-07-12
GEORGE THOMAS HAGGER
Director 1995-06-15 2014-12-20
JOHN BERRY
Company Secretary 1995-06-15 1998-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-23 1995-06-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-05-23 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY BERRY FRONTLOT PROPERTY MANAGEMENT LIMITED Company Secretary 2003-02-28 CURRENT 1990-08-01 Active
ELIZABETH MARY BERRY YARDOPEN LIMITED Company Secretary 1998-08-24 CURRENT 1997-02-07 Active
ELIZABETH MARY BERRY AGRIMIST LIMITED Company Secretary 1996-03-25 CURRENT 1996-03-05 Active
ELIZABETH MARY BERRY DURABLE ASPHALTE COMPANY LIMITED Company Secretary 1991-12-29 CURRENT 1945-12-18 Dissolved 2015-08-01
ELIZABETH MARY BERRY DURABLE INSULATION COMPANY LIMITED Company Secretary 1990-12-29 CURRENT 1960-03-21 Liquidation
ELIZABETH MARY BERRY DEMILAND LIMITED Company Secretary 1990-12-29 CURRENT 1979-11-13 Active
ELIZABETH MARY BERRY BERWEN LIMITED Company Secretary 1990-12-29 CURRENT 1946-02-11 Active
SIMON JOHN BERRY 1808 PROPERTIES LTD Director 2017-10-23 CURRENT 2017-10-23 Active
SIMON JOHN BERRY FRONTLOT PROPERTY MANAGEMENT LIMITED Director 2004-01-26 CURRENT 1990-08-01 Active
SIMON JOHN BERRY DEMILAND LIMITED Director 2003-06-02 CURRENT 1979-11-13 Active
SIMON JOHN BERRY BERWEN LIMITED Director 2003-06-02 CURRENT 1946-02-11 Active
SIMON JOHN BERRY AGRIMIST LIMITED Director 2003-06-02 CURRENT 1996-03-05 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
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-02-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-01-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY
2018-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS HAGGER
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM 4,Weald Way Caterham Surrey CR3 6EG
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-16AR0129/12/12 ANNUAL RETURN FULL LIST
2012-08-28AAMDAmended accounts made up to 2011-06-30
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-11AR0129/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS HAGGER / 21/01/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BERRY / 21/01/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRY / 21/01/2011
2012-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH MARY BERRY on 2011-01-21
2011-01-26AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS HAGGER / 29/12/2010
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-01-12AR0129/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BERRY / 29/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS HAGGER / 29/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRY / 29/12/2009
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-01-26363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BERRY / 23/01/2009
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-25363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-01-19363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-10288aNEW DIRECTOR APPOINTED
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-02363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-04363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-07363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-13363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-06-03288bSECRETARY RESIGNED
1998-06-03288aNEW SECRETARY APPOINTED
1998-01-22363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-31363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-0588(2)RAD 11/04/96-23/06/96 £ SI 998@1
1996-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-21363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-02-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-09-05287REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 4,WEALD WAY CATERHAM SURREY CR3 6EG
1995-08-16288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-07-24287REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-07-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RACEFOLD 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 RACEFOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RACEFOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of RACEFOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RACEFOLD LIMITED
Trademarks
We have not found any records of RACEFOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RACEFOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as RACEFOLD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RACEFOLD 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 RACEFOLD 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 RACEFOLD 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.