ABOUT TURFTRAX LIMITED
[email protected]
Mike joined TurfTrax in 2001 from Plant Breeding International in Cambridge. Mike played an instrumental role in the development of the TurfTrax GoingStick and has overseen its inclusion in the British Horseracing Authority 'rules of racing'. As well as continuing to provide consultancy for some of the UK's leading racecourses, Mike assumed the role Managing Director in October 2008.
[email protected]
Steve succeeded the company’s cofounder, Adam Mills, as Executive Chairman in July 2015. He brings with him a wide range of experience in a number of industries and has held numerous senior executive roles and chairmanships in substantial companies. He also founded a highly successful accounting and data handling business which he sold to one of the world’s largest insurance brokers. His focus latterly has been on the development and growth of young businesses which is reflected in his brief to further develop TurfTrax’s overall scale of operations with particular emphasis on the opportunities for the commercial development of its data output. Steve is also a keen racegoer.
[email protected]
Prior to his investment in TurfTrax, Adam held several chairmanship and non-executive director roles in public companies. In 1998 with others, he obtained control of Fife Group Plc, a small Scottish listed company which was subsequently reversed into Northern Leisure plc in July 1999. Northern Leisure then acquired the Rank Nightclub estate for £150 million and was acquired by Luminar Plc in late 2000. Prior to this, in 1996 Adam was asked to take the position of Chief Executive to London & Continental Railways. In this role he reorganised Eurostar (UK) Ltd and fronted discussions with the Government on a re-financing package for the construction of the high speed link between the Channel Tunnel portal and London. As Finance Director and then Deputy Chief Executive Officer, he assisted in developing National Express Group plc into a major transport group comprising airports, express coach services, bus companies and five train operating companies.
Paul is involved in the day-to-day support of all the TurfTrax Limited data products and services. This involves: production and distribution of ‘Going Maps’, updating and maintaining databases, monitoring of the TurfTrax weather systems and managing other members of staff.
[email protected]
Maciej with his background in IT engineering has began working at TurfTrax in 2013 and has assisted in the deployment of the TurfTrax Tracking Systems on racecourses and ensuring prompt and accurate data supply to customers. Maciej has since broadened his experience to the operation and management of the TurfTrax Tracking System during racing, IT support and Software/Web Development and weather station engineering.
[email protected]
Reporting to the Technical/Web Services Manager, Chris began working at TurfTrax in 2015 and has assisted in the deployment of the TurfTrax Tracking System on racecourses. Chris has since broadened his experience to the servicing and troubleshooting TurfTrax Weather System and GoingStick products.
©2017 TurfTrax Ltd
KEY FINANCES
Year
2017
Assets
£286.04k
▲ £42.81k (17.60 %)
Cash
£60.41k
▲ £33.07k (120.95 %)
Liabilities
£224.99k
▲ £121.1k (116.56 %)
Net Worth
£61.04k
▼ £-78.29k (-56.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bedford
- Company name
- TURFTRAX LIMITED
- Company number
- 05306695
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Dec 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- turftrax.co.uk
- Phones
-
+44 (0)1480 408 970
+44 (0)1480 408 971
01480 408 970
01480 408 971
- Registered Address
- UNIT 1B/JIMEA HOUSE ALINGTON ROAD,
LITTLE BARFORD,
ST. NEOTS,
CAMBRIDGESHIRE,
PE19 6WL
ECONOMIC ACTIVITIES
- 63990
- Other information service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 21 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 05 Dec 2016
- Confirmation statement made on 5 December 2016 with updates
- 22 Dec 2015
- Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 2,282.45
CHARGES
-
9 May 2013
- Status
- Outstanding
- Delivered
- 20 May 2013
-
Persons entitled
- Fe Loan Management Limited
- Description
- 1. by way of equitable charge:. 1.1 all its estates…
-
28 January 2009
- Status
- Outstanding
- Delivered
- 4 February 2009
-
Persons entitled
- Hornbuckle Mitchell Trustees Limited and Emma Priscilla Purches-York
- Description
- The deposit of £2,500.00 together with sum equivalent to…
-
24 September 2008
- Status
- Outstanding
- Delivered
- 30 September 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
TURFTRAX LIMITED DIRECTORS
Adam Francis Mills
Acting
PSC
- Appointed
- 01 September 2008
- Role
- Secretary
- Nationality
- British
- Address
- Unit 1b/Jimea House, Alington Road, Little Barford, St. Neots, Cambridgeshire, England, PE19 6WL
- Name
- MILLS, Adam Francis
- Notified On
- 5 December 2016
- Nature Of Control
- Ownership of shares – 75% or more
Stephen John Bird
Acting
- Appointed
- 13 July 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Rookfield, Castle Hill, Berkhamsted, Hertfordshire, England, HP4 1HF
- Country Of Residence
- United Kingdom
- Name
- BIRD, Stephen John
Michael James Maher
Acting
- Appointed
- 24 September 2008
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- Irish
- Address
- Unit 1b/Jimea House, Alington Road, Little Barford, St. Neots, Cambridgeshire, England, PE19 6WL
- Country Of Residence
- England
- Name
- MAHER, Michael James
Adam Francis Mills
Acting
- Appointed
- 07 December 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Unit 1b/Jimea House, Alington Road, Little Barford, St. Neots, Cambridgeshire, England, PE19 6WL
- Country Of Residence
- England
- Name
- MILLS, Adam Francis
Nicholette Elizabeth Green
Resigned
- Appointed
- 07 December 2004
- Resigned
- 29 August 2008
- Role
- Secretary
- Address
- 22 Rockleigh Road, Southampton, Hampshire, SO16 7AR
- Name
- GREEN, Nicholette Elizabeth
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned
- Appointed
- 26 November 2008
- Resigned
- 27 September 2010
- Role
- Secretary
- Address
- Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ
- Name
- WILSONS (COMPANY SECRETARIES) LIMITED
Ian Harvey
Resigned
- Appointed
- 07 December 2004
- Resigned
- 10 April 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Mallards Flamstone Street, Bishopstone, Salisbury, SP5 4BZ
- Country Of Residence
- England
- Name
- HARVEY, Ian
Timothy Walker Ricketts
Resigned
- Appointed
- 07 December 2004
- Resigned
- 17 July 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 49 Lakewood Road, Chandlers Ford, Hampshire, SO53 1EU
- Country Of Residence
- United Kingdom
- Name
- RICKETTS, Timothy Walker
REVIEWS
Check The Company
Excellent according to the company’s financial health.