Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
Company Information for

BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED

ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB,
Company Registration Number
00962892
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Motorsports Marshals' Club Ltd
BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED was founded on 1969-09-29 and has its registered office in Stockport. The organisation's status is listed as "Active". British Motorsports Marshals' Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
 
Legal Registered Office
ALPHA HOUSE
4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
 
Previous Names
BRITISH MOTOR RACING MARSHALS CLUB LIMITED18/12/2012
Filing Information
Company Number 00962892
Company ID Number 00962892
Date formed 1969-09-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 15:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DJGW LIMITED   MLJA LIMITED   RED50 MANAGEMENT LIMITED   SKJJ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED

Current Directors
Officer Role Date Appointed
COLIN NORMAN BARNES
Director 2014-12-14
WENDI BATTESON
Director 2012-02-19
MICHAEL CHARLES CADWALLADER
Director 2003-12-07
JONATHAN PERN CORDERY
Director 2000-12-03
ROBERT COURSEY
Director 2017-12-04
MICHAEL JOHN GRANTHAM
Director 2009-07-15
NADINE LEWIS
Director 2016-12-04
DAVID REED
Director 2017-12-04
NEIL STRETTON
Director 2012-05-16
JOHN ANTHONY WATSON
Director 2012-10-28
STEPHEN JONATHON WOOLFE
Director 2015-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CUNNINGHAM
Director 2006-10-14 2017-12-04
PAUL ELWOOD DAVID HARRIS
Director 2010-12-12 2017-12-04
GEORGE WYPER COPELAND
Director 1991-12-18 2014-12-14
CHRISTOPHER ROBIN BIRD
Director 2009-06-20 2012-03-21
ROBERT NIGEL PRICE
Company Secretary 2007-05-14 2009-12-19
JAMES GODDARD
Director 2008-12-14 2009-07-15
CHRISTOPHER JAMES STODDART
Company Secretary 1999-12-10 2007-05-14
DAVID CLEAVELEY
Director 2001-12-09 2003-12-07
DAVID DARLEY
Director 1998-12-06 2001-12-09
JEREMY DAVID EDWARDS
Director 1993-01-17 2001-10-06
JOHN BRINSDEN
Director 1999-12-05 2001-06-24
PETER HARRISON
Director 1993-01-17 2000-10-14
DAVID MAXWELL MOORE
Company Secretary 1998-12-06 1999-11-14
PETER TAYLOR ROBERTS
Company Secretary 1995-04-01 1998-12-06
KERRY COLE
Director 1996-02-17 1998-12-06
LIONEL JOHN FELIX
Director 1991-12-18 1998-12-06
AMANDA JAYNE GOODWIN
Director 1993-12-12 1997-11-11
KENNETH BERNARD JAMES
Company Secretary 1991-12-18 1995-03-31
FAY REBECCA CROOK
Director 1991-12-15 1994-10-12
PHILIP CHAMBERLAIN
Director 1991-12-15 1993-12-12
DAVID DARLEY
Director 1991-12-18 1993-12-12
JOHN DERRICK CAWSEY
Director 1991-12-15 1992-12-13
JONATHAN PERN CORDERY
Director 1991-02-03 1992-12-13
PAUL C BENTON
Director 1991-12-18 1991-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12APPOINTMENT TERMINATED, DIRECTOR NADINE LEWIS
2024-03-05DIRECTOR APPOINTED MR STEPHEN ANDREW HILL
2024-01-01APPOINTMENT TERMINATED, DIRECTOR JAYNE POSTON
2023-09-18Memorandum articles filed
2023-09-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-07APPOINTMENT TERMINATED, DIRECTOR LYNNE KENDALL
2022-12-28CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AP01DIRECTOR APPOINTED MR ANDREW BUMSTEAD
2022-03-14AP01DIRECTOR APPOINTED MR ANDREW BUMSTEAD
2021-12-31CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILTSHIRE
2021-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILTSHIRE
2021-12-05CH01Director's details changed for Mr John Roger Edwards on 2021-12-05
2021-12-05CH01Director's details changed for Mr John Roger Edwards on 2021-12-05
2021-12-05TM02Termination of appointment of Paul Wiltshire on 2021-12-05
2021-12-05TM02Termination of appointment of Paul Wiltshire on 2021-12-05
2021-12-05AP01DIRECTOR APPOINTED MR JOHN ROGER EDWARDS
2021-12-05AP01DIRECTOR APPOINTED MR JOHN ROGER EDWARDS
2021-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCEWAN
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10RES01ADOPT ARTICLES 10/02/21
2021-02-10MEM/ARTSARTICLES OF ASSOCIATION
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MR STEPHEN WOOLFE
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NORMAN BARNES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STRETTON
2020-11-05AP01DIRECTOR APPOINTED MR ROBERT MCEWAN
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AP01DIRECTOR APPOINTED MR ALEX HODGKINSON
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDI BATTESON
2019-12-24MEM/ARTSARTICLES OF ASSOCIATION
2019-12-24RES01ADOPT ARTICLES 24/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-02AP01DIRECTOR APPOINTED MS LYNNE KENDALL
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES CADWALLADER
2019-01-16AP01DIRECTOR APPOINTED MR MICHAEL BROADBENT
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-17CH01Director's details changed for Mr Jon Jones on 2018-12-04
2018-12-17AP01DIRECTOR APPOINTED MS JAYNE POSTON
2018-12-03AP03Appointment of Mr Paul Wiltshire as company secretary on 2018-12-02
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONATHON WOOLFE
2018-12-03AP01DIRECTOR APPOINTED MR PAUL WILTSHIRE
2018-10-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR ROBERT COURSEY
2018-01-03AP01DIRECTOR APPOINTED MR DAVID REED
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELWOOD DAVID HARRIS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOBSON
2016-12-05AP01DIRECTOR APPOINTED MRS NADINE LEWIS
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Michael Charles Cadwallader on 2015-12-05
2015-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRANTHAM / 05/12/2015
2015-12-19AP01DIRECTOR APPOINTED MR STEPHEN WOOLFE
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADRIAN WHITLOCK
2015-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM / 05/12/2015
2015-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PERN CORDERY / 05/12/2015
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 3 ACORN WAY SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8DQ
2015-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-29AR0118/12/14 NO MEMBER LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOBSON / 01/12/2014
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COPELAND
2015-01-16AP01DIRECTOR APPOINTED COLIN NORMAN BARNES
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 14 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN118YL
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-16AR0118/12/13 NO MEMBER LIST
2014-01-15MEM/ARTSARTICLES OF ASSOCIATION
2013-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-15AR0118/12/12 NO MEMBER LIST
2013-01-09RES01ADOPT ARTICLES 14/12/2012
2012-12-18RES15CHANGE OF NAME 09/12/2012
2012-12-18CERTNMCOMPANY NAME CHANGED BRITISH MOTOR RACING MARSHALS CLUB LIMITED CERTIFICATE ISSUED ON 18/12/12
2012-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHORLEY
2012-12-12AP01DIRECTOR APPOINTED MR JOHN ANTHONY WATSON
2012-12-12AP01DIRECTOR APPOINTED MR NEIL STRETTON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD
2012-12-12AP01DIRECTOR APPOINTED MISS WENDI BATTESON
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-08AR0118/12/11 NO MEMBER LIST
2011-02-17AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-11AR0118/12/10 NO MEMBER LIST
2011-01-11AP01DIRECTOR APPOINTED MR PAUL ELWOOD DAVID HARRIS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2010-04-20AP01DIRECTOR APPOINTED ROBERT NIGEL PRICE
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTUS
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PRICE
2010-01-14AR0118/12/09 NO MEMBER LIST
2009-11-26AP01DIRECTOR APPOINTED CHRISTOPHER ROBIN BIRD
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HOPKINS
2009-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GODDARD
2009-11-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN GRANTHAM
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR MARY PEARSON
2009-01-23288aDIRECTOR APPOINTED JAMES GODDARD
2009-01-19363aANNUAL RETURN MADE UP TO 18/12/08
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE COPELAND / 17/01/2009
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR TREVOR JACKSON
2008-11-12288aDIRECTOR APPOINTED DAVID MICHAEL HOWARD LOFTUS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-21363aANNUAL RETURN MADE UP TO 18/12/07
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288bSECRETARY RESIGNED
2007-06-05288aNEW SECRETARY APPOINTED
2007-02-09363aANNUAL RETURN MADE UP TO 18/12/06
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-09-27363aANNUAL RETURN MADE UP TO 18/12/05
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: DOVE NAISH CHARTERED ACCOUNTANTS 2 MARKET SQUARE DAVENTRY NORTHAMPTONSHIRE NN11 4BH
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-03288bDIRECTOR RESIGNED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-01-11363sANNUAL RETURN MADE UP TO 18/12/04
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288bDIRECTOR RESIGNED
2005-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
Trademarks
We have not found any records of BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1