Check the

TURFTRAX LIMITED

Company
TURFTRAX LIMITED (05306695)

TURFTRAX

Phone: +44 (0)1480 408 970
A⁺ rating

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

Company name
TURFTRAX LIMITED
Company number
05306695
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Dec 2004
Age - 20 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
64
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
49
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
81
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
67
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
60
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.