BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
Overview
| Company Name | BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00962892 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED located?
| Registered Office Address | 5 Yeomans Court Ware Road SG13 7HJ Hertford Herfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH MOTOR RACING MARSHALS CLUB LIMITED | Sep 29, 1969 | Sep 29, 1969 |
What are the latest accounts for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2024 |
| Overdue | No |
What are the latest filings for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Colin Robinson as a director | 5 pages | RP04AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||
Director's details changed for Mr John Jones on Aug 04, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher Hobson on Aug 04, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 5 Yeomans Court Ware Road Hertford Herfordshire SG13 7HJ on Aug 04, 2025 | 1 pages | AD01 | ||||||
Appointment of Mr Christopher Hobson as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of John Roger Edwards as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Norman Ian Ashcroft as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||||||
Appointment of Mr Michael Stanley Sargeant as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Jonathon Woolfe as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Coiln Robinson as a director on Nov 19, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Robert Coursey as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Christopher Adrian Whitlock as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Ian William Whiting as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Michael Broadbent as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Oz-Lloyd Willard Phillips as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Termination of appointment of Alex Hodgkinson as a director on Aug 05, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Robert Henry Hambly as a director on Jun 07, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Angela Christine Garbutt as a director on May 15, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Nadine Lewis as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Stephen Andrew Hill as a director on Mar 04, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jayne Poston as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||
Who are the officers of BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHCROFT, Norman Ian | Secretary | Lawson Road WA7 4RH Runcorn 1 England | 331927360001 | |||||||
| BUMSTEAD, Andrew | Director | Savoy Road DA1 5AN Dartford 3 England | England | British | 293568540001 | |||||
| GARBUTT, Angela Christine | Director | Fitzwilliam Street TS10 2BH Redcar 23 England | England | British | 323152330001 | |||||
| HAMBLY, Robert Henry | Director | Fairway PL12 4BA Saltash 44 Cornwall United Kingdom | United Kingdom | British | 323882270001 | |||||
| HILL, Stephen Andrew | Director | Main Street Acomb NE46 4PW Hexham Eskdale House Northumberland United Kingdom | United Kingdom | British | 320186060001 | |||||
| HOBSON, Christopher | Director | Ware Road SG13 7HJ Hertford 5 Yeomans Court Herfordshire United Kingdom | England | British | 102908310002 | |||||
| JONES, John | Director | Ware Road SG13 7HJ Hertford 5 Yeomans Court Herfordshire United Kingdom | England | British | 253075800002 | |||||
| PHILLIPS, Oz-Lloyd Willard | Director | Burnley Road East BB4 9PG Rossendale 673 Lancashire England | England | British | 328383870001 | |||||
| ROBINSON, Colin | Director | Moylena Park BT41 4AD Antrim 11 Northern Ireland | Northern Ireland | British | 329632060001 | |||||
| SARGEANT, Michael Stanley | Director | Oxstalls Lane Longlevens GL2 9HN Gloucester 21 England | England | British | 331927230001 | |||||
| WHITING, Ian William | Director | Church Rise 1a Church Lane MK46 5DD Emberton 1a Buckinghamshre England | England | British | 328740620001 | |||||
| JAMES, Kenneth Bernard | Secretary | 2 Temple Close Bletchley MK3 7RG Milton Keynes Buckinghamshire | British | 21849630001 | ||||||
| MOORE, David Maxwell | Secretary | 186 Sylvan Avenue Timperley WA15 6AH Altrincham Cheshire | British | 24635560001 | ||||||
| PRICE, Robert Nigel | Secretary | Tanglewood Widmoor Wooburn Common HP10 0JG High Wycombe Buckinghamshire | British | 40147710001 | ||||||
| ROBERTS, Peter Taylor | Secretary | 22 Adlington Drive CW11 1DX Sandbach Cheshire | British | 46001790001 | ||||||
| STODDART, Christopher James | Secretary | 58 Alfred Road IG9 6DP Buckhurst Hill Essex | British | 68262810001 | ||||||
| WILTSHIRE, Paul | Secretary | House 4 Greek Street SK3 8AB Stockport Alpha Cheshire | 253076300001 | |||||||
| BARNES, Colin Norman | Director | Tewkesbury Close Poynton SK12 1QJ Stockport 24 Cheshire United Kingdom | United Kingdom | British | 138252540001 | |||||
| BATTESON, Wendi | Director | House 4 Greek Street SK3 8AB Stockport Alpha Cheshire England | United Kingdom | British | 174316990001 | |||||
| BENTON, Paul C | Director | 35 Sandon Road DY9 8XY Stourbridge West Midlands | British | 2983380001 | ||||||
| BIRD, Christopher Robin | Director | Linden Road Coxheath ME17 4QS Maidstone 32 Kent | England | British | 147236130001 | |||||
| BRINSDEN, John | Director | 2 Astle Close CW10 0NS Middlewich Cheshire | England | British | 14748100001 | |||||
| BROADBENT, Michael | Director | House 4 Greek Street SK3 8AB Stockport Alpha Cheshire | England | British | 254332930001 | |||||
| CADWALLADER, Michael Charles | Director | Apt 20 Tower Building, 22 Water Street L3 1BH Liverpool | United Kingdom | British | 102437340002 | |||||
| CAWSEY, John Derrick | Director | 15 Clanfield Drive Chandlers Ford SO53 2HJ Eastleigh Hampshire | British | 31115790001 | ||||||
| CHAMBERLAIN, Philip | Director | 27 Ashmead Road Burntwood WS7 8EF Walsall West Midlands | British | 31115780001 | ||||||
| CLEAVELEY, David | Director | 13 Rowley Way WA16 9AU Knutsford Cheshire | British | 89076570001 | ||||||
| COLE, Kerry | Director | 2 Oaks Road Bishops Waltham SO32 1EP Southampton | British | 46889180001 | ||||||
| COPELAND, George Wyper | Director | Rustico Forest Road, Hanslope MK19 7DE Milton Keynes Buckinghamshire | British | 2554350004 | ||||||
| CORDERY, Jonathan Pern | Director | 6a West Street CR0 1DG Croydon Surrey | United Kingdom | British | 89075920001 | |||||
| CORDERY, Jonathan Pern | Director | 6a West Street CR0 1DG Croydon Surrey | United Kingdom | British | 89075920001 | |||||
| COURSEY, Robert | Director | House 4 Greek Street SK3 8AB Stockport Alpha Cheshire | Northern Ireland | British | 241646350001 | |||||
| CROOK, Fay Rebecca | Director | 2 The Willows West End Silverstone NN12 8UJ Towcester Northants | British | 31115810002 | ||||||
| CUNNINGHAM, John | Director | 10 The Mews Beechwood Grove BT8 7UT Belfast County Antrim | United Kingdom | British | 116893390001 | |||||
| DARLEY, David | Director | 1/B Birchett Road Cove GU14 8RE Farnborough Hampshire | British | 61733720001 |
What are the latest statements on persons with significant control for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0