CORAL RACING LIMITED
NOTTINGHAM


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
BOWTELL, Paul
Appointed Date: 10 April 2012
57 years old

Director
TEMPLEMAN, Robert William
Appointed Date: 13 April 2011
68 years old

Director
GALA CORAL NOMINEES LIMITED
Appointed Date: 02 May 2000

Director
GALA CORAL PROPERTIES LIMITED
Appointed Date: 15 May 2006

Resigned Directors

Secretary
HAINCOCK, Roger John
Resigned: 03 June 1996

Secretary
NOBLE, Michael Jeremy
Resigned: 05 February 1999
Appointed Date: 22 April 1998

Secretary
WHITEHEAD, Philip Ernest
Resigned: 14 December 1999
Appointed Date: 05 February 1999

Secretary
WHITEHEAD, Philip Ernest
Resigned: 22 April 1998
Appointed Date: 03 June 1996

Director
ASHDOWN, Vaughn Trevor
Resigned: 02 May 2000
Appointed Date: 22 September 1994
68 years old

Director
BATKINS, Ronald James
Resigned: 10 November 1993
94 years old

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
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 17 March 2006
78 years old

Director
DARBY, Otto Charles
Resigned: 29 July 1994
Appointed Date: 01 May 1992
91 years old

Director
GOULDEN, Neil Geoffrey
Resigned: 08 November 2010
Appointed Date: 01 September 2010
71 years old

Director
HAINCOCK, Roger John
Resigned: 03 June 1996
76 years old

Director
HARRISON, Dominic Stephen
Resigned: 01 September 2010
Appointed Date: 10 July 2009
62 years old

Director
HETHERINGTON, David Alexander
Resigned: 03 September 2001
85 years old

Director
HORNBY, Andy
Resigned: 28 May 2015
Appointed Date: 03 October 2011
58 years old

Director
HUGHES, Gary William
Resigned: 30 September 2011
Appointed Date: 10 July 2009
63 years old

Director
JONES, Stephen Alec
Resigned: 31 March 2006
Appointed Date: 22 September 1994
74 years old

Director
LEAVER, Carl Anthony
Resigned: 31 October 2016
Appointed Date: 13 April 2011
57 years old

Director
MILES, Colin Gordon
Resigned: 05 February 1999
Appointed Date: 31 December 1997
79 years old

Director
MORGAN, John Henry
Resigned: 31 March 1997
87 years old

Director
NAPIER, Iain John Grant
Resigned: 18 June 1995
Appointed Date: 01 August 1994
76 years old

Director
O'REILLY, John Patrick
Resigned: 05 February 1999
Appointed Date: 31 December 1997
65 years old

Director
PORTNO, Antony David, Dr
Resigned: 31 December 1997
Appointed Date: 01 March 1996
87 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

Director
SIMMONDS, Michael John Charles
Resigned: 20 August 1992
93 years old

Director
SMITH, Michael Edward
Resigned: 05 February 1999
Appointed Date: 31 December 1997
78 years old

Director
STACEY, Kelvin Brian
Resigned: 30 November 1995
Appointed Date: 22 September 1994
71 years old

Director
USHER, Paul William
Resigned: 05 February 1999
Appointed Date: 31 December 1997
80 years old

Director
WHITEHEAD, Philip Ernest
Resigned: 14 December 1999
Appointed Date: 03 June 1996
70 years old

Director
WILSON BARKER, Rosalie Mavis
Resigned: 05 February 1999
Appointed Date: 31 December 1997
74 years old

Director
WITHERS, Roger Dean
Resigned: 31 December 1997
Appointed Date: 31 March 1997
83 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

CORAL RACING LIMITED Charges

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…