BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED

BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00962892
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH MOTOR RACING MARSHALS CLUB LIMITEDSep 29, 1969Sep 29, 1969

    What are the latest accounts for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Colin Robinson as a director

    5 pagesRP04AP01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Director's details changed for Mr John Jones on Aug 04, 2025

    2 pagesCH01

    Director's details changed for Mr Christopher Hobson on Aug 04, 2025

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Christopher Hobson as a director on Apr 17, 2025

    2 pagesAP01

    Termination of appointment of John Roger Edwards as a director on Apr 16, 2025

    1 pagesTM01

    Appointment of Mr Norman Ian Ashcroft as a secretary on Feb 03, 2025

    2 pagesAP03

    Appointment of Mr Michael Stanley Sargeant as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Stephen Jonathon Woolfe as a director on Feb 03, 2025

    1 pagesTM01

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Coiln Robinson as a director on Nov 19, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification A second filed ap01 was registered on 14/08/2025.

    Termination of appointment of Robert Coursey as a director on Nov 19, 2024

    1 pagesTM01

    Termination of appointment of Christopher Adrian Whitlock as a director on Oct 28, 2024

    1 pagesTM01

    Appointment of Mr Ian William Whiting as a director on Oct 28, 2024

    2 pagesAP01

    Termination of appointment of Michael Broadbent as a director on Oct 15, 2024

    1 pagesTM01

    Appointment of Mr Oz-Lloyd Willard Phillips as a director on Oct 15, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Alex Hodgkinson as a director on Aug 05, 2024

    1 pagesTM01

    Appointment of Mr Robert Henry Hambly as a director on Jun 07, 2024

    2 pagesAP01

    Appointment of Mrs Angela Christine Garbutt as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Nadine Lewis as a director on Mar 11, 2024

    1 pagesTM01

    Appointment of Mr Stephen Andrew Hill as a director on Mar 04, 2024

    2 pagesAP01

    Termination of appointment of Jayne Poston as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Who are the officers of BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Norman Ian
    Lawson Road
    WA7 4RH Runcorn
    1
    England
    Secretary
    Lawson Road
    WA7 4RH Runcorn
    1
    England
    331927360001
    BUMSTEAD, Andrew
    Savoy Road
    DA1 5AN Dartford
    3
    England
    Director
    Savoy Road
    DA1 5AN Dartford
    3
    England
    EnglandBritish293568540001
    GARBUTT, Angela Christine
    Fitzwilliam Street
    TS10 2BH Redcar
    23
    England
    Director
    Fitzwilliam Street
    TS10 2BH Redcar
    23
    England
    EnglandBritish323152330001
    HAMBLY, Robert Henry
    Fairway
    PL12 4BA Saltash
    44
    Cornwall
    United Kingdom
    Director
    Fairway
    PL12 4BA Saltash
    44
    Cornwall
    United Kingdom
    United KingdomBritish323882270001
    HILL, Stephen Andrew
    Main Street
    Acomb
    NE46 4PW Hexham
    Eskdale House
    Northumberland
    United Kingdom
    Director
    Main Street
    Acomb
    NE46 4PW Hexham
    Eskdale House
    Northumberland
    United Kingdom
    United KingdomBritish320186060001
    HOBSON, Christopher
    Ware Road
    SG13 7HJ Hertford
    5 Yeomans Court
    Herfordshire
    United Kingdom
    Director
    Ware Road
    SG13 7HJ Hertford
    5 Yeomans Court
    Herfordshire
    United Kingdom
    EnglandBritish102908310002
    JONES, John
    Ware Road
    SG13 7HJ Hertford
    5 Yeomans Court
    Herfordshire
    United Kingdom
    Director
    Ware Road
    SG13 7HJ Hertford
    5 Yeomans Court
    Herfordshire
    United Kingdom
    EnglandBritish253075800002
    PHILLIPS, Oz-Lloyd Willard
    Burnley Road East
    BB4 9PG Rossendale
    673
    Lancashire
    England
    Director
    Burnley Road East
    BB4 9PG Rossendale
    673
    Lancashire
    England
    EnglandBritish328383870001
    ROBINSON, Colin
    Moylena Park
    BT41 4AD Antrim
    11
    Northern Ireland
    Director
    Moylena Park
    BT41 4AD Antrim
    11
    Northern Ireland
    Northern IrelandBritish329632060001
    SARGEANT, Michael Stanley
    Oxstalls Lane
    Longlevens
    GL2 9HN Gloucester
    21
    England
    Director
    Oxstalls Lane
    Longlevens
    GL2 9HN Gloucester
    21
    England
    EnglandBritish331927230001
    WHITING, Ian William
    Church Rise
    1a Church Lane
    MK46 5DD Emberton
    1a
    Buckinghamshre
    England
    Director
    Church Rise
    1a Church Lane
    MK46 5DD Emberton
    1a
    Buckinghamshre
    England
    EnglandBritish328740620001
    JAMES, Kenneth Bernard
    2 Temple Close
    Bletchley
    MK3 7RG Milton Keynes
    Buckinghamshire
    Secretary
    2 Temple Close
    Bletchley
    MK3 7RG Milton Keynes
    Buckinghamshire
    British21849630001
    MOORE, David Maxwell
    186 Sylvan Avenue
    Timperley
    WA15 6AH Altrincham
    Cheshire
    Secretary
    186 Sylvan Avenue
    Timperley
    WA15 6AH Altrincham
    Cheshire
    British24635560001
    PRICE, Robert Nigel
    Tanglewood Widmoor
    Wooburn Common
    HP10 0JG High Wycombe
    Buckinghamshire
    Secretary
    Tanglewood Widmoor
    Wooburn Common
    HP10 0JG High Wycombe
    Buckinghamshire
    British40147710001
    ROBERTS, Peter Taylor
    22 Adlington Drive
    CW11 1DX Sandbach
    Cheshire
    Secretary
    22 Adlington Drive
    CW11 1DX Sandbach
    Cheshire
    British46001790001
    STODDART, Christopher James
    58 Alfred Road
    IG9 6DP Buckhurst Hill
    Essex
    Secretary
    58 Alfred Road
    IG9 6DP Buckhurst Hill
    Essex
    British68262810001
    WILTSHIRE, Paul
    House
    4 Greek Street
    SK3 8AB Stockport
    Alpha
    Cheshire
    Secretary
    House
    4 Greek Street
    SK3 8AB Stockport
    Alpha
    Cheshire
    253076300001
    BARNES, Colin Norman
    Tewkesbury Close
    Poynton
    SK12 1QJ Stockport
    24
    Cheshire
    United Kingdom
    Director
    Tewkesbury Close
    Poynton
    SK12 1QJ Stockport
    24
    Cheshire
    United Kingdom
    United KingdomBritish138252540001
    BATTESON, Wendi
    House
    4 Greek Street
    SK3 8AB Stockport
    Alpha
    Cheshire
    England
    Director
    House
    4 Greek Street
    SK3 8AB Stockport
    Alpha
    Cheshire
    England
    United KingdomBritish174316990001
    BENTON, Paul C
    35 Sandon Road
    DY9 8XY Stourbridge
    West Midlands
    Director
    35 Sandon Road
    DY9 8XY Stourbridge
    West Midlands
    British2983380001
    BIRD, Christopher Robin
    Linden Road
    Coxheath
    ME17 4QS Maidstone
    32
    Kent
    Director
    Linden Road
    Coxheath
    ME17 4QS Maidstone
    32
    Kent
    EnglandBritish147236130001
    BRINSDEN, John
    2 Astle Close
    CW10 0NS Middlewich
    Cheshire
    Director
    2 Astle Close
    CW10 0NS Middlewich
    Cheshire
    EnglandBritish14748100001
    BROADBENT, Michael
    House
    4 Greek Street
    SK3 8AB Stockport
    Alpha
    Cheshire
    Director
    House
    4 Greek Street
    SK3 8AB Stockport
    Alpha
    Cheshire
    EnglandBritish254332930001
    CADWALLADER, Michael Charles
    Apt 20
    Tower Building, 22 Water Street
    L3 1BH Liverpool
    Director
    Apt 20
    Tower Building, 22 Water Street
    L3 1BH Liverpool
    United KingdomBritish102437340002
    CAWSEY, John Derrick
    15 Clanfield Drive
    Chandlers Ford
    SO53 2HJ Eastleigh
    Hampshire
    Director
    15 Clanfield Drive
    Chandlers Ford
    SO53 2HJ Eastleigh
    Hampshire
    British31115790001
    CHAMBERLAIN, Philip
    27 Ashmead Road
    Burntwood
    WS7 8EF Walsall
    West Midlands
    Director
    27 Ashmead Road
    Burntwood
    WS7 8EF Walsall
    West Midlands
    British31115780001
    CLEAVELEY, David
    13 Rowley Way
    WA16 9AU Knutsford
    Cheshire
    Director
    13 Rowley Way
    WA16 9AU Knutsford
    Cheshire
    British89076570001
    COLE, Kerry
    2 Oaks Road
    Bishops Waltham
    SO32 1EP Southampton
    Director
    2 Oaks Road
    Bishops Waltham
    SO32 1EP Southampton
    British46889180001
    COPELAND, George Wyper
    Rustico
    Forest Road, Hanslope
    MK19 7DE Milton Keynes
    Buckinghamshire
    Director
    Rustico
    Forest Road, Hanslope
    MK19 7DE Milton Keynes
    Buckinghamshire
    British2554350004
    CORDERY, Jonathan Pern
    6a West Street
    CR0 1DG Croydon
    Surrey
    Director
    6a West Street
    CR0 1DG Croydon
    Surrey
    United KingdomBritish89075920001
    CORDERY, Jonathan Pern
    6a West Street
    CR0 1DG Croydon
    Surrey
    Director
    6a West Street
    CR0 1DG Croydon
    Surrey
    United KingdomBritish89075920001
    COURSEY, Robert
    House
    4 Greek Street
    SK3 8AB Stockport
    Alpha
    Cheshire
    Director
    House
    4 Greek Street
    SK3 8AB Stockport
    Alpha
    Cheshire
    Northern IrelandBritish241646350001
    CROOK, Fay Rebecca
    2 The Willows
    West End Silverstone
    NN12 8UJ Towcester
    Northants
    Director
    2 The Willows
    West End Silverstone
    NN12 8UJ Towcester
    Northants
    British31115810002
    CUNNINGHAM, John
    10 The Mews
    Beechwood Grove
    BT8 7UT Belfast
    County Antrim
    Director
    10 The Mews
    Beechwood Grove
    BT8 7UT Belfast
    County Antrim
    United KingdomBritish116893390001
    DARLEY, David
    1/B Birchett Road
    Cove
    GU14 8RE Farnborough
    Hampshire
    Director
    1/B Birchett Road
    Cove
    GU14 8RE Farnborough
    Hampshire
    British61733720001

    What are the latest statements on persons with significant control for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2016The 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