Company NameJohnston Racing Limited
Company StatusActive
Company NumberSC106428
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 7 months ago)
Previous NameMark Johnston Racing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Deirdre Munro Johnston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1988(5 months, 2 weeks after company formation)
Appointment Duration36 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Mark Steven Johnston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1990(2 years, 5 months after company formation)
Appointment Duration34 years, 2 months
RoleLicenced Trainer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Mark Steven Johnston
NationalityBritish
StatusCurrent
Appointed06 February 1990(2 years, 5 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Charlie Munro Johnston
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameValerie Anne Beatrice Palmer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1988(5 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 04 April 2000)
RoleHousewife
Correspondence AddressTumbledown
Wensley
Leyburn
North Yorkshire
DL8 4HL
Director NameBrian John Palmer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 April 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTumbledown
Wensley
Leyburn
North Yorkshire
DL8 4HL

Contact

Websitemarkjohnstonracing.com

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25k at £1Mr Mark Steven Johnston
50.00%
Ordinary
25k at £1Mrs Deirdre Munro Johnston
50.00%
Ordinary

Financials

Year2014
Turnover£6,055,889
Gross Profit£2,152,909
Net Worth£5,383,698
Cash£701,454
Current Liabilities£985,488

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

13 September 2017Delivered on: 15 September 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2009 cessna 208/208A. reg. Mark: N215BT. Seriel NI: 20800517.. for full details please refer to instrument.
Outstanding
1 June 2004Delivered on: 21 June 2004
Persons entitled: Weatherbys Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Park farm, middleham, leyburn, north yorkshire.
Outstanding
27 February 1995Delivered on: 10 March 1995
Satisfied on: 22 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Warwick house, kirkgate, middleham, near leyburn, north yorkshire, registered under title number nyk 159016.
Fully Satisfied
17 November 1989Delivered on: 29 November 1989
Satisfied on: 10 October 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 1988Delivered on: 19 October 1988
Satisfied on: 22 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Racehorse training establishment, kingsley house, middleham, leyburn, north yorkshire.
Fully Satisfied

Filing History

6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 December 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
28 May 2021Director's details changed for Mr Charlie Johnston on 24 May 2021 (2 pages)
26 May 2021Appointment of Mr Charlie Johnston as a director on 24 May 2021 (2 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
16 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
(3 pages)
26 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
15 September 2017Registration of charge SC1064280005, created on 13 September 2017 (30 pages)
15 September 2017Registration of charge SC1064280005, created on 13 September 2017 (30 pages)
1 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
2 September 2016Satisfaction of charge 4 in full (4 pages)
2 September 2016Satisfaction of charge 4 in full (4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50,000
(4 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (33 pages)
27 September 2013Full accounts made up to 31 December 2012 (33 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
9 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
26 September 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
1 March 2011Director's details changed for Mrs Deirdre Munro Johnston on 4 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Mark Steven Johnston on 4 February 2011 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Mr Mark Steven Johnston on 6 February 2011 (1 page)
1 March 2011Director's details changed for Mrs Deirdre Munro Johnston on 4 February 2011 (2 pages)
1 March 2011Secretary's details changed for Mr Mark Steven Johnston on 6 February 2011 (1 page)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Mr Mark Steven Johnston on 6 February 2011 (1 page)
1 March 2011Director's details changed for Mr Mark Steven Johnston on 4 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Mark Steven Johnston on 4 February 2011 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mrs Deirdre Munro Johnston on 4 February 2011 (2 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
8 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
23 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 February 2009Return made up to 06/02/09; full list of members (4 pages)
19 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
19 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 April 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
11 April 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
10 October 2006Dec mort/charge * (2 pages)
10 October 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
11 April 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
11 April 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
16 February 2006Return made up to 06/02/06; full list of members (2 pages)
16 February 2006Return made up to 06/02/06; full list of members (2 pages)
3 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
3 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
23 February 2005Return made up to 06/02/05; full list of members (2 pages)
23 February 2005Return made up to 06/02/05; full list of members (2 pages)
21 June 2004Partic of mort/charge * (5 pages)
21 June 2004Partic of mort/charge * (5 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
12 February 2004Return made up to 06/02/04; full list of members (7 pages)
12 February 2004Return made up to 06/02/04; full list of members (7 pages)
24 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
24 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
7 February 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(7 pages)
7 February 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(7 pages)
2 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
2 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
20 February 2002Return made up to 06/02/02; full list of members (7 pages)
20 February 2002Return made up to 06/02/02; full list of members (7 pages)
22 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
22 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
31 January 2001Return made up to 06/02/01; change of members (5 pages)
31 January 2001Return made up to 06/02/01; change of members (5 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 April 2000£ ic 100000/50000 04/04/00 £ sr 50000@1=50000 (1 page)
14 April 2000£ ic 100000/50000 04/04/00 £ sr 50000@1=50000 (1 page)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
1 February 2000Return made up to 06/02/00; full list of members (8 pages)
1 February 2000Return made up to 06/02/00; full list of members (8 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (14 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (14 pages)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
16 March 1999Return made up to 06/02/99; full list of members (7 pages)
16 March 1999Return made up to 06/02/99; full list of members (7 pages)
16 December 1998Director's particulars changed (1 page)
16 December 1998Director's particulars changed (1 page)
16 December 1998Director's particulars changed (1 page)
16 December 1998Director's particulars changed (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 February 1996Return made up to 06/02/96; full list of members (6 pages)
7 February 1996Return made up to 06/02/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (17 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (17 pages)
19 April 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
19 February 1988Company name changed nailpoint LIMITED\certificate issued on 22/02/88 (2 pages)
19 February 1988Company name changed nailpoint LIMITED\certificate issued on 22/02/88 (2 pages)
3 September 1987Incorporation (15 pages)
3 September 1987Incorporation (15 pages)