Company number 00541600
Status Active
Incorporation Date 7 December 1954
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration two hundred and thirty-six events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Satisfaction of charge 005416000010 in full; Satisfaction of charge 005416000009 in full. The most likely internet sites of CORAL RACING LIMITED are www.coralracing.co.uk, and www.coral-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Coral Racing Limited is a Private Limited Company.
The company registration number is 00541600. Coral Racing Limited has been working since 07 December 1954.
The present status of the company is Active. The registered address of Coral Racing Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . GALA CORAL SECRETARIES LIMITED is a Secretary of the company. BOWTELL, Paul is a Director of the company. TEMPLEMAN, Robert William is a Director of the company. GALA CORAL NOMINEES LIMITED is a Director of the company. GALA CORAL PROPERTIES LIMITED is a Director of the company. Secretary HAINCOCK, Roger John has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Secretary WHITEHEAD, Philip Ernest has been resigned. Secretary WHITEHEAD, Philip Ernest has been resigned. Director ASHDOWN, Vaughn Trevor has been resigned. Director BATKINS, Ronald James has been resigned. Director BELL, Christopher has been resigned. Director CARTER, Richard has been resigned. Director CRONK, John Julian Tristam has been resigned. Director DARBY, Otto Charles has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director HAINCOCK, Roger John has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HETHERINGTON, David Alexander has been resigned. Director HORNBY, Andy has been resigned. Director HUGHES, Gary William has been resigned. Director JONES, Stephen Alec has been resigned. Director LEAVER, Carl Anthony has been resigned. Director MILES, Colin Gordon has been resigned. Director MORGAN, John Henry has been resigned. Director NAPIER, Iain John Grant has been resigned. Director O'REILLY, John Patrick has been resigned. Director PORTNO, Antony David, Dr has been resigned. Director ROSS, Alan Spencer has been resigned. Director SCOTT, Robert has been resigned. Director SIMMONDS, Michael John Charles has been resigned. Director SMITH, Michael Edward has been resigned. Director STACEY, Kelvin Brian has been resigned. Director USHER, Paul William has been resigned. Director WHITEHEAD, Philip Ernest has been resigned. Director WILSON BARKER, Rosalie Mavis has been resigned. Director WITHERS, Roger Dean has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Secretary
GALA CORAL SECRETARIES LIMITED
Appointed Date: 31 January 2000
Director
GALA CORAL NOMINEES LIMITED
Appointed Date: 02 May 2000
Director
GALA CORAL PROPERTIES LIMITED
Appointed Date: 15 May 2006
Resigned Directors
Director
BELL, Christopher
Resigned: 05 February 1999
Appointed Date: 31 December 1997
67 years old
Director
CARTER, Richard
Resigned: 21 December 1998
Appointed Date: 31 December 1997
78 years old
Director
HORNBY, Andy
Resigned: 28 May 2015
Appointed Date: 03 October 2011
58 years old
Director
ROSS, Alan Spencer
Resigned: 05 February 1999
Appointed Date: 31 December 1997
82 years old
Director
SCOTT, Robert
Resigned: 02 May 2000
Appointed Date: 05 February 1999
71 years old
Persons With Significant Control
Coral (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CORAL RACING LIMITED Events
15 May 2017
Confirmation statement made on 15 May 2017 with updates
03 Nov 2016
Satisfaction of charge 005416000010 in full
03 Nov 2016
Satisfaction of charge 005416000009 in full
03 Nov 2016
Satisfaction of charge 8 in full
31 Oct 2016
Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016
...
... and 226 more events
06 May 1986
Director's particulars changed;new director appointed
11 Nov 1983
Accounts made up to 30 September 1982
13 Jul 1977
Company name changed\certificate issued on 13/07/77
07 Dec 1954
Certificate of incorporation
07 Dec 1954
Incorporation
1 July 2015
Charge code 0054 1600 0010
Delivered: 6 July 2015
Status: Satisfied
on 3 November 2016
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Gala leisure unit block 1 victoria road farnborough t/no…
1 July 2015
Charge code 0054 1600 0009
Delivered: 6 July 2015
Status: Satisfied
on 3 November 2016
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Shipleys bingo club 60 new street barnsley yorks t/no…
27 May 2011
Fixed and floating security document
Delivered: 10 June 2011
Status: Satisfied
on 3 November 2016
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied
on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Fixed and floating security document
Delivered: 3 January 2006
Status: Satisfied
on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: F/H property being stadium and cromer road and spring…
10 December 2004
Security accession deed
Delivered: 21 December 2004
Status: Satisfied
on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (Security Agent)
Description: Fixed and floating charges over all property and assets…
11 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied
on 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charges over the undertaking and all…
28 January 2003
Deed of assignment
Delivered: 5 February 2003
Status: Satisfied
on 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge on the escrow rights both present and future…
6 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied
on 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Secured Parties)(the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
5 February 1999
Security deed of accession (as defined)
Delivered: 17 February 1999
Status: Satisfied
on 15 October 2002
Persons entitled: Lehman Commercial Paper,Inc.as Security Agent
Description: Fixed and floating charges over the undertaking and all…