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

PACE HISTORICS LIMITED

UNIT 3, CATTLE SHEDS WESTON WOODS FARM, WESTON COLVILLE, CAMBRIDGE, CB21 5NR,
Company Registration Number
03066272
Private Limited Company
Active

Company Overview

About Pace Historics Ltd
PACE HISTORICS LIMITED was founded on 1995-06-09 and has its registered office in Cambridge. The organisation's status is listed as "Active". Pace Historics Limited is a Private Limited Company registered in ENGLAND 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
PACE HISTORICS LIMITED
 
Legal Registered Office
UNIT 3, CATTLE SHEDS WESTON WOODS FARM
WESTON COLVILLE
CAMBRIDGE
CB21 5NR
Other companies in CB9
 
Previous Names
PACE PRODUCTS (ANGLIA) LIMITED07/11/2019
Filing Information
Company Number 03066272
Company ID Number 03066272
Date formed 1995-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:06:38
Primary Source:Companies House
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 PACE HISTORICS LIMITED

Current Directors
Officer Role Date Appointed
GARETH ALISTAIR BURNETT
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT EDWARD MEALING
Company Secretary 2008-01-21 2017-11-23
MICHAEL GRAF STRASOLDO
Director 2007-01-09 2017-04-01
NEIL ANDREW PATTERSON
Company Secretary 2007-01-09 2008-01-19
NEIL ANDREW PATTERSON
Director 2001-09-01 2008-01-19
JANE ANTHEA LAZENBY
Company Secretary 1995-06-30 2007-01-09
DAVID RICHARD LAZENBY
Director 1995-06-30 2007-01-09
JANE ANTHEA LAZENBY
Director 1995-06-30 2007-01-09
MARK LEE LAZENBY
Director 2000-06-12 2007-01-09
WAYNE ANDREW CLAYDEN
Director 2001-09-01 2003-12-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-09 1995-06-30
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-09 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH ALISTAIR BURNETT GB RACE ENGINEERING LIMITED Director 2005-01-31 CURRENT 2005-01-31 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
2023-11-2331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-01-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-01-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-11-07RES15CHANGE OF COMPANY NAME 07/11/19
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Homefield Road Haverhill Suffolk CB9 8QP
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-09-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09DISS40Compulsory strike-off action has been discontinued
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-22DISS40Compulsory strike-off action has been discontinued
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23TM02Termination of appointment of Scott Edward Mealing on 2017-11-23
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ALISTAIR BURNETT
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAF STRASOLDO
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 21500
2016-07-20AR0109/06/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 21500
2015-07-23AR0109/06/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 21500
2014-07-03AR0109/06/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0109/06/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0109/06/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-23AR0109/06/11 FULL LIST
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-14AR0109/06/10 FULL LIST
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT MEALING / 01/12/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT MEALING / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT MEALINGS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ALISTAIR BURNETT / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAF STRASOLDO / 11/11/2009
2009-07-01363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-09-17363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH BURNETT / 01/06/2008
2008-08-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL PATTERSON
2008-03-28288aSECRETARY APPOINTED SCOTT MEALINGS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-15363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-07225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2006-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-12363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-21363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09288bDIRECTOR RESIGNED
2003-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: BURY ROAD CHEDBURGH BURY ST EDMUNDS SUFFOLK IP29 4UQ
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-25395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1134413 Active Licenced property: HOMEFIELD ROAD UNIT 1 HAVERHILL GB CB9 8QP. Correspondance address: HOMEFIELD ROAD HAVERHILL GB CB9 8QP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PACE HISTORICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-06-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-23 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2002-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 260,185
Creditors Due Within One Year 2012-02-01 £ 375,783

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 PACE HISTORICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 21,500
Cash Bank In Hand 2012-02-01 £ 21,382
Current Assets 2012-02-01 £ 923,573
Debtors 2012-02-01 £ 293,524
Fixed Assets 2012-02-01 £ 85,585
Shareholder Funds 2012-02-01 £ 373,190
Stocks Inventory 2012-02-01 £ 608,667
Tangible Fixed Assets 2012-02-01 £ 85,585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PACE HISTORICS LIMITED registering or being granted any patents
Domain Names

PACE HISTORICS LIMITED owns 1 domain names.

paceproducts.co.uk  

Trademarks
We have not found any records of PACE HISTORICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACE HISTORICS 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 (93199 - Other sports activities) as PACE HISTORICS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where PACE HISTORICS 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.
Import/Export of Goods
Goods imported/exported by PACE HISTORICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184139100Parts of pumps for liquids, n.e.s.
2013-08-0187032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2013-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-06-0187089135Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20)
2013-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-12-0187089135Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20)
2012-11-0187089135Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20)
2012-03-0184069010Stator blades, rotors and their blades, of turbines
2012-02-0187085091Parts for non-driving axles, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.50.20 and of closed-die forged steel)
2011-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-02-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACE HISTORICS 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 PACE HISTORICS 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.
    Other companies at postcode CB21 5NR