WEYMOUTH MOTOR RACING CLUB LIMITED - LLANDRINDOD WELLS


Company Profile Company Filings

Overview

WEYMOUTH MOTOR RACING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LLANDRINDOD WELLS WALES and has the status: Active.
WEYMOUTH MOTOR RACING CLUB LIMITED was incorporated 50 years ago on 12/06/1974 and has the registered number: 01173657. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

WEYMOUTH MOTOR RACING CLUB LIMITED - LLANDRINDOD WELLS

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LLWYNBARRIED FACH
LLANDRINDOD WELLS
LD1 6EW
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/12/2023 08/01/2025

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN FORD Dec 1982 British Director 2021-12-01 CURRENT
MR NICHOLAS EDMUND JOHN IRELAND Mar 1967 British Director 2009-10-13 CURRENT
LISA MARIE HILLS May 1981 British Director 2011-01-01 CURRENT
MR DARRYL NORMAN BARLOW Mar 1970 British Director 2016-11-21 CURRENT
KRAIG CHARLES MURLEY Nov 1971 British Director 1993-12-07 UNTIL 1996-12-10 RESIGNED
STUART CHARLES LEWIS MCKENZIE Oct 1981 British Director 2007-10-09 UNTIL 2008-10-14 RESIGNED
DAVID KEARTON Jun 1956 New Zealander Director 1999-01-18 UNTIL 1999-12-09 RESIGNED
BRIAN JENNINGS Dec 1964 British Director 1998-07-28 UNTIL 2000-06-13 RESIGNED
STEPHEN ISAACS Nov 1951 British Director 1995-04-11 UNTIL 1997-12-09 RESIGNED
MR THOMAS CHRISTOPHER IRELAND Jan 1991 British Director 2016-11-21 UNTIL 2021-12-01 RESIGNED
MR MARK KEITH HOPPE Jan 1968 British Director 2002-10-01 UNTIL 2005-09-01 RESIGNED
COLIN ROY HOPPE Dec 1944 British Director RESIGNED
COLIN ROY HOPPE Dec 1944 British Director 2002-10-01 UNTIL 2012-01-01 RESIGNED
MR DEREK JOHN HARDY Sep 1951 British Director 1991-12-10 UNTIL 1991-12-10 RESIGNED
DAVID KEARTON Jun 1956 New Zealander Director RESIGNED
LOUISE VICTORIA TUDGAY Jan 1984 British Secretary 2007-10-09 UNTIL 2011-01-01 RESIGNED
EMILY LOUISE OLD Mar 1975 Secretary 2000-11-14 UNTIL 2002-10-01 RESIGNED
EMILY LOUISE OLD Mar 1975 Secretary 2005-08-01 UNTIL 2006-10-10 RESIGNED
MRS PENELOPE ANNE KEARTON Secretary RESIGNED
MR MARK KEITH HOPPE Jan 1968 British Secretary 2002-10-01 UNTIL 2005-09-01 RESIGNED
MISS VICTORIA ANN HATCH Dec 1980 Secretary 2006-10-10 UNTIL 2007-10-09 RESIGNED
NEIL ANDREW DANIELS Apr 1967 British Director 2004-01-01 UNTIL 2011-01-01 RESIGNED
PAULA MARIE DAVIDGE Nov 1971 British Director 1994-01-06 UNTIL 1995-09-13 RESIGNED
MR MARK DAVIS Mar 1969 British Director 1991-12-10 UNTIL 1996-12-10 RESIGNED
WAYNE FIELD Nov 1965 British Director 2000-06-13 UNTIL 2001-07-14 RESIGNED
GRAHAM ORCHARD Sep 1965 British Director 2002-10-01 UNTIL 2005-04-14 RESIGNED
BEVERLEY CANDY Jun 1971 British Director 1996-12-10 UNTIL 1998-12-08 RESIGNED
KERYN ROSALIE COLLINS Dec 1958 British Director 1999-07-28 UNTIL 2002-10-01 RESIGNED
KERYN ROSALIE COLLINS Dec 1958 British Director 2011-01-01 UNTIL 2013-12-02 RESIGNED
MRS JACQUELINE CLAMP Aug 1963 British Director 2016-11-21 UNTIL 2021-12-01 RESIGNED
MR GORDON HERBERT FISHER Sep 1942 British Director 1992-12-08 UNTIL 1994-12-13 RESIGNED
MR BRUCE CANDY Nov 1978 British Director 2008-10-14 UNTIL 2011-01-01 RESIGNED
JANE BAYNTON Dec 1962 British Director 1998-02-10 UNTIL 2003-12-01 RESIGNED
JOHN HUGH BASTABLE Mar 1948 British Director 1996-05-14 UNTIL 1998-12-08 RESIGNED
MICK AYLES Oct 1955 British Director 2006-10-10 UNTIL 2008-10-14 RESIGNED
MRS JACKIE ATKINS Aug 1951 British Director RESIGNED
DOUGLAS DAVID JAMES ATKINS Jun 1970 British Director 1997-12-09 UNTIL 1998-07-14 RESIGNED
DAVID ATKINS Dec 1947 British Director 1996-12-10 UNTIL 1998-07-14 RESIGNED
SALLY LOUISE LYONS Feb 1972 British Director 1996-03-06 UNTIL 1999-12-14 RESIGNED
MR KEITH ARTHUR FORD Jan 1955 British Director 1999-12-14 UNTIL 2000-11-14 RESIGNED
JOHN DAVID DRAKE Oct 1942 British Director RESIGNED
MISS LISA ANN FROST Apr 1986 British Director 2009-10-13 UNTIL 2011-01-01 RESIGNED
GRAHAM ORCHARD Sep 1965 British Director 2006-10-10 UNTIL 2008-10-14 RESIGNED
EMILY LOUISE OLD Mar 1975 Director 2000-11-14 UNTIL 2002-10-01 RESIGNED
ROBERT WILLIAM NORTH Jul 1962 British Director 2005-10-11 UNTIL 2007-10-09 RESIGNED
VICTORIA ANN NAPIER Dec 1980 British Director 2011-01-01 UNTIL 2014-10-31 RESIGNED
MR RYAN NAPIER Apr 1981 British Director 2013-12-02 UNTIL 2021-12-01 RESIGNED
MR KEITH ARTHUR FORD Jan 1955 British Director 1992-02-05 UNTIL 1996-12-10 RESIGNED
KRAIG CHARLES MURLEY Nov 1971 British Director 1998-07-28 UNTIL 2002-08-01 RESIGNED
MICHAEL COLLINS Feb 1957 British Director 2011-01-01 UNTIL 2013-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL AUTOGRASS SPORT ASSOCIATION LIMITED ALCONBURY Active SMALL 93199 - Other sports activities
NORTON RADSTOCK MOTOR RACING CLUB LIMITED BATH Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
WOOLBRIDGE MOTOR CLUB LTD DORSET Active MICRO ENTITY 93199 - Other sports activities
STEEL FABRICATIONS (MARTOCK) LIMITED MARTOCK ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
SOUTH SOMERSET AUTOGRASS CLUB LIMITED LLANDRINDOD WELLS WALES Active MICRO ENTITY 93199 - Other sports activities
THE SOUTHERN AUTOGRASS LEAGUE LIMITED LLANDRINDOD WELLS WALES Active MICRO ENTITY 93199 - Other sports activities
OLD PARK PRO GAS (UK) LIMITED WARLEY Active DORMANT 99999 - Dormant Company
B.C.W. AUTOS LIMITED EXETER Dissolved... TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
ATKINS BUILDERS LIMITED SOMERTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
D J HARDY LIMITED YEOVIL ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Weymouth Motor Racing Club Ltd - Filleted accounts 2023-12-29 31-12-2022 £18,972 equity
Weymouth Motor Racing Club Ltd - Filleted accounts 2022-12-28 31-12-2021 £18,972 equity
Weymouth Motor Racing Club Ltd - Filleted accounts 2021-12-28 31-12-2020 £18,972 equity
Weymouth Motor Racing Club Ltd - Filleted accounts 2020-12-23 31-12-2019 £16,722 equity
Weymouth Motor Racing Club Ltd - Filleted accounts 2019-10-01 31-12-2018 £12,631 equity
Weymouth Motor Racing Club Ltd - Filleted accounts 2018-10-02 31-12-2017 £8,766 equity
Weymouth Motor Racing Club Ltd - Filleted accounts 2017-09-07 31-12-2016 £752 Cash £7,948 equity
Weymouth Motor Racing Club Ltd - Abbreviated accounts 2016-09-30 31-12-2015 £752 Cash
Weymouth Motor Racing Club Ltd - Abbreviated accounts 2015-10-01 31-12-2014 £3,401 Cash
Weymouth Motor Racing Club Ltd - Abbreviated accounts 2014-09-24 31-12-2013 £3,670 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKENPORT HOUSE LIMITED LLANDRINDOD WELLS UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
YORK AUTOGRASS CLUB LIMITED LLANDRINDOD WELLS WALES Active MICRO ENTITY 93199 - Other sports activities
OCM COMMUNICATIONS LIMITED LLANDRINDOD WELLS UNITED KINGDOM Active MICRO ENTITY 61900 - Other telecommunications activities
HAIRCARE OF SWEDEN LTD LLANDRINDOD WELLS UNITED KINGDOM Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
GD HEALTH LTD LLANDRINDOD WELLS WALES Active MICRO ENTITY 86900 - Other human health activities
VEGAN HAIR HUB LTD LLANDRINDOD WELLS WALES Active DORMANT 46450 - Wholesale of perfume and cosmetics
SCREENSPARK LIMITED LLANDRINDOD WELLS WALES Active MICRO ENTITY 59113 - Television programme production activities
RIDGEFIELD SERVICES LTD LLANDRINDOD WELLS WALES Active NO ACCOUNTS FILED 52219 - Other service activities incidental to land transportation, n.e.c.
TTP PERFORMANCE LIMITED LLANDRINDOD WELLS WALES Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles