Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED
Company Information for

FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED

KIRKISTOWN RACE CIRCUIT, RUBANE ROAD, KIRCUBBIN, CO DOWN, BT22 1AU,
Company Registration Number
NI003706
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Five Hundred Motor Racing Club Of Ireland Ltd
FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED was founded on 1956-06-08 and has its registered office in Kircubbin. The organisation's status is listed as "Active". Five Hundred Motor Racing Club Of Ireland 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
FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED
 
Legal Registered Office
KIRKISTOWN RACE CIRCUIT
RUBANE ROAD
KIRCUBBIN
CO DOWN
BT22 1AU
Other companies in BT22
 
Filing Information
Company Number NI003706
Company ID Number NI003706
Date formed 1956-06-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:33:49
Primary Source:Companies House
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 FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES BARR
Director 2000-08-22
LESLIE DRYSDALE
Director 2008-11-16
RICHARD DRYSDALE
Director 2003-11-25
MARTIN GODFREY EVANS
Director 2006-12-05
IAN LYNAS
Director 1998-08-30
MATTHEW LYNESS
Director 2012-11-07
DENNIS EDMUND MCGALL
Director 2003-11-25
FELICITY MCILROY
Director 2003-11-25
DAVID PAUL MCMORRAN
Director 2012-11-07
DAVID MOULDEN
Director 1998-08-30
CONOR MULHOLLAND
Director 2011-11-09
DONAL O'NEILL
Director 2000-08-22
RORY RODERICK O'NEILL
Director 2011-11-09
FRANCIS WEIR
Director 2000-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT REID
Director 2011-05-03 2013-01-04
NORMAN ERVINE
Director 2005-10-25 2012-09-13
RICHARD ST JOHN SHACKLETON YOUNG
Director 2006-12-05 2011-06-17
JANICE ELIZABETH BALLANTYNE
Director 2004-10-05 2010-11-07
KEITH EDWARD WRAY
Company Secretary 2000-08-22 2008-11-16
JAMES GAWN HAGAN
Director 2006-12-05 2008-11-16
KEITH EDWARD WRAY
Director 2000-08-22 2008-11-16
ARNIE STEWART BLACK
Director 2003-11-25 2007-12-04
JAMES ANDREW GORDON-BAKER
Director 1998-08-30 2007-07-03
WILLIAM ROBERT RAINE GOWDY
Director 2003-11-25 2006-12-07
STANLEY ALLAN CHAMBERS
Director 2003-11-25 2006-12-05
GEOFFREY MCCONVILLE
Director 2003-11-25 2005-10-25
KAREN CHAMBERS
Director 2003-11-25 2004-10-05
VALERIE S WRIGHT
Director 2000-08-22 2003-11-25
RICHARD PEACOCK
Director 1996-03-01 2002-03-01
UNA GERALAINE KELLY
Director 1996-03-13 2001-10-31
RICHARD STJOHN YOUNG
Director 1995-01-01 2001-10-26
ALAN MELDRUM SOOTER
Director 1998-08-30 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES BARR THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED Director 2010-08-23 CURRENT 1995-06-20 Active
ROBERT JAMES BARR MOUNT MASONIC HALL CO., LIMITED Director 1998-03-02 CURRENT 1953-11-23 Active
DENNIS EDMUND MCGALL BWW WATER NI LTD Director 2009-10-01 CURRENT 2009-09-18 Active
DENNIS EDMUND MCGALL DAWSON PILING LIMITED Director 1997-02-27 CURRENT 1984-12-04 Active
DENNIS EDMUND MCGALL DAWSON-WAM LTD Director 1992-06-30 CURRENT 1984-12-03 Active
DENNIS EDMUND MCGALL WAM (OVERSEAS) LIMITED Director 1992-03-11 CURRENT 1992-03-11 Active - Proposal to Strike off
DENNIS EDMUND MCGALL WAM (N.I.) LIMITED Director 1991-07-09 CURRENT 1991-07-09 Active - Proposal to Strike off
DENNIS EDMUND MCGALL WAM (FUELS) LIMITED Director 1991-07-09 CURRENT 1991-07-09 Active - Proposal to Strike off
DENNIS EDMUND MCGALL LISDOONAN ENGINEERING LIMITED Director 1991-06-18 CURRENT 1991-06-18 Active
DENNIS EDMUND MCGALL MONDIALE AVIATION LIMITED Director 1987-11-13 CURRENT 1987-11-13 Active
DENNIS EDMUND MCGALL MONDIALE CAR COMPANY LIMITED Director 1984-01-13 CURRENT 1984-01-13 Active
DENNIS EDMUND MCGALL W.A.M. PLANT LIMITED Director 1980-05-14 CURRENT 1980-05-14 Active
DENNIS EDMUND MCGALL W.A.M. (C.P.) LIMITED Director 1979-02-28 CURRENT 1979-02-28 Active
DAVID PAUL MCMORRAN THE CROSSLE CAR COMPANY LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active
GIANFRANCO LIZZUL QUADROTEC DESIGN STUDIO LTD. Director 1991-11-01 - 1998-11-20 RESIGNED 1991-10-29 Active

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
2023-12-0831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED FAY WEIR
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID MOULDEN
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0037060006
2021-09-10CH01Director's details changed for on
2021-09-09AP01DIRECTOR APPOINTED CHRIS EDWARDS
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-08-25AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DRYSDALE
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-09-03AP01DIRECTOR APPOINTED MR MICHAEL MULHOLLAND
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DRYSDALE
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-01AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AP01DIRECTOR APPOINTED MR DAVID PAUL MCMORRAN
2013-07-31AP01DIRECTOR APPOINTED MR MATTHEW LYNESS
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REID
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ERVINE
2012-09-20AR0122/08/12 ANNUAL RETURN FULL LIST
2012-09-20AP01DIRECTOR APPOINTED MR CONOR MULHOLLAND
2012-09-20AP01DIRECTOR APPOINTED MR RORY RODERICK O'NEILL
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-04AR0122/08/11 NO MEMBER LIST
2011-10-04AP01DIRECTOR APPOINTED MR COLIN ROBERT REID
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BALLANTYNE
2010-09-09AR0122/08/10 NO MEMBER LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH BALLANTYNE / 10/01/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ST JOHN SHACKLETON YOUNG / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WEIR / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOULDEN / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY MCILROY / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LYNAS / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GODFREY EVANS / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ERVINE / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DRYSDALE / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DRYSDALE / 20/08/2010
2010-08-31AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-12AR0122/08/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH BALLANTYNE / 01/11/2007
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY KEITH WRAY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WRAY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAGAN
2010-04-26AP01DIRECTOR APPOINTED LESLIE DRYSDALE
2009-09-01AC(NI)31/10/08 ANNUAL ACCTS
2008-09-12296(NI)CHANGE OF DIRS/SEC
2008-09-12371S(NI)22/08/08 ANNUAL RETURN SHUTTLE
2008-09-03AC(NI)31/10/07 ANNUAL ACCTS
2007-09-17371S(NI)22/08/07 ANNUAL RETURN SHUTTLE
2007-09-06AC(NI)31/10/06 ANNUAL ACCTS
2007-02-12296(NI)CHANGE OF DIRS/SEC
2007-02-12296(NI)CHANGE OF DIRS/SEC
2007-02-12296(NI)CHANGE OF DIRS/SEC
2007-02-12296(NI)CHANGE OF DIRS/SEC
2007-02-12296(NI)CHANGE OF DIRS/SEC
2006-09-23296(NI)CHANGE OF DIRS/SEC
2006-09-18AC(NI)31/10/05 ANNUAL ACCTS
2006-09-11371S(NI)22/08/06 ANNUAL RETURN SHUTTLE
2005-10-16296(NI)CHANGE OF DIRS/SEC
2005-10-14371S(NI)22/08/05 ANNUAL RETURN SHUTTLE
2005-09-16AC(NI)31/10/04 ANNUAL ACCTS
2004-10-26402(NI)PARS RE MORTAGE
2004-10-21296(NI)CHANGE OF DIRS/SEC
2004-09-12371S(NI)22/08/04 ANNUAL RETURN SHUTTLE
2004-09-12AC(NI)31/10/03 ANNUAL ACCTS
2004-06-11371S(NI)22/08/03 ANNUAL RETURN SHUTTLE
2004-06-10296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to FIVE HUNDRED MOTOR RACING CLUB OF IRELAND 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 FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 2011-02-11 Outstanding THE SPORTS COUNCIL FOR NORTHERN IRELAND T/A SPORT NORTHERN IRELAND
MORTGAGE OR CHARGE 2004-10-26 Outstanding ULSTER BANK LIMITED
CHARGE 1992-12-31 Outstanding ULSTER BANK
DEED OF COVENANT AND CHARGE 1980-02-18 Outstanding THE DEPARTMENT OF EDUCATION FOR NORTHERN IRELAND
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS 1966-02-22 Outstanding ULSTER BANK
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED registering or being granted any patents
Domain Names

FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED owns 1 domain names.

kirkistowncircuit.co.uk  

Trademarks
We have not found any records of FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIVE HUNDRED MOTOR RACING CLUB OF IRELAND 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 (93199 - Other sports activities) as FIVE HUNDRED MOTOR RACING CLUB OF IRELAND LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where FIVE HUNDRED MOTOR RACING CLUB OF IRELAND 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 FIVE HUNDRED MOTOR RACING CLUB OF IRELAND 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 FIVE HUNDRED MOTOR RACING CLUB OF IRELAND 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.
    Other companies at postcode BT22 1AU