MOTORSPORT CLUB OF CHELMSFORD LIMITED - WOODBRIDGE


Company Profile Company Filings

Overview

MOTORSPORT CLUB OF CHELMSFORD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WOODBRIDGE and has the status: Active.
MOTORSPORT CLUB OF CHELMSFORD LIMITED was incorporated 41 years ago on 28/09/1982 and has the registered number: 01667860. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

MOTORSPORT CLUB OF CHELMSFORD LIMITED - WOODBRIDGE

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

4 MICHAELS MOUNT
WOODBRIDGE
SUFFOLK
IP13 6SL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KAREN SCOTT Apr 1979 British Director 2016-04-20 CURRENT
JAMES STEPHEN BOWIE Oct 1952 British Director 1993-03-18 CURRENT
PAUL ERNEST BREWERTON May 1950 British Director 2007-03-15 CURRENT
MR PAUL BARRETT May 1968 British Director 2009-12-01 CURRENT
MATTHEW ENDEAN Jan 1979 British Director 2004-03-25 CURRENT
MR DAVID ANDREW JUDD Nov 1959 British Director CURRENT
MARK STEPHEN ANDREWS Feb 1969 British Director 1994-03-10 CURRENT
ANTHONY RICHARD MICHAEL Jul 1967 British Director 1994-03-10 CURRENT
MR BEN SCOTT Oct 1987 British Director 2017-02-16 CURRENT
GARY JON NICHOLLS Nov 1954 British Director 2009-04-02 CURRENT
MR RICHARD ANTHONY NEL Aug 1964 British Director CURRENT
MR DUNCAN METCALF Apr 1967 British Director RESIGNED
BRIAN JAGGS Dec 1952 Secretary 1998-03-12 UNTIL 2010-10-07 RESIGNED
ROBERT JAMES NORRINGTON Jun 1971 British Director 1995-03-09 UNTIL 1998-03-12 RESIGNED
BRIAN JAGGS Dec 1952 Director 1997-03-13 UNTIL 1999-03-12 RESIGNED
JOHN PARSONS May 1947 British Director 1996-03-21 UNTIL 2006-03-08 RESIGNED
TOM GARETH PEDDLE Nov 1968 British Director 1994-03-10 UNTIL 2011-09-18 RESIGNED
MR BRIAN RONALD PETTY Apr 1952 British Director RESIGNED
TOM GARETH PEDDLE Dec 1950 Secretary 1997-03-13 UNTIL 1998-03-12 RESIGNED
GAVIN PAUL ROGERS Apr 1971 British Director 1995-03-09 UNTIL 1997-03-13 RESIGNED
DONALD RICHARD MACLACHLAN Apr 1972 British Director 1998-03-12 UNTIL 2003-04-13 RESIGNED
MR GEOFF LOBB Feb 1954 British Director 2016-04-12 UNTIL 2019-12-18 RESIGNED
JACQUELINE LEECH Oct 1965 British Director 2002-03-21 UNTIL 2004-03-25 RESIGNED
GAVIN JOHN LEECH Sep 1967 British Director 1994-03-10 UNTIL 1997-03-13 RESIGNED
GAVIN JOHN LEECH Sep 1967 British Director 2001-03-22 UNTIL 2011-09-18 RESIGNED
MR CHRISTOPHER LEE May 1962 British Director RESIGNED
DAVID JOHN LEADBETTER Oct 1976 British Director 2001-03-22 UNTIL 2003-04-13 RESIGNED
MICHAEL DAVID JUNIPER Jan 1972 British Director 2006-03-18 UNTIL 2009-03-19 RESIGNED
GAVIN JOHN LEECH Sep 1967 British Secretary 1994-05-01 UNTIL 1996-03-13 RESIGNED
STEPHEN JAMES SPARSHOTT Jun 1961 Secretary 1994-03-10 UNTIL 1997-03-13 RESIGNED
ALAN JOHN EMMS Oct 1954 British Director RESIGNED
MR ANTHONY CAMPEN Nov 1950 British Director RESIGNED
CARL BROWN Feb 1965 British Director 2002-03-21 UNTIL 2014-03-20 RESIGNED
MR NIGEL BOOTH Mar 1952 British Director RESIGNED
RICHARD BERRIS Jul 1958 British Director 1996-03-21 UNTIL 1998-03-12 RESIGNED
MR RAYMOND DAWSON BERRIS Mar 1948 British Director RESIGNED
PAUL BARRETT May 1968 British Director RESIGNED
MARK BARHAM May 1966 British Director 2002-03-21 UNTIL 2013-01-10 RESIGNED
ALAN JOHN EMMS Oct 1954 British Director 2001-03-22 UNTIL 2003-04-13 RESIGNED
ANDREW PETER JAMES BARGERY Apr 1970 British Director 1994-03-10 UNTIL 1995-04-01 RESIGNED
MR NIGEL BOOTH Mar 1952 British Secretary RESIGNED
MR PAUL CONBOY Jul 1960 British Director 2016-03-15 UNTIL 2020-05-01 RESIGNED
DR TIMOTHY JONES Jan 1963 British Director 1992-03-26 UNTIL 1994-03-08 RESIGNED
MR COLIN SUTTON Nov 1960 British Director 2016-03-14 UNTIL 2019-12-18 RESIGNED
MR LLOYD GRAHAM SHELLEY Feb 1952 British Director RESIGNED
EDWIN TREVOR SCOTT Nov 1958 British Director 2006-03-16 UNTIL 2007-03-15 RESIGNED
GRAHAM COKER Jan 1988 British Director 1997-03-13 UNTIL 2003-04-13 RESIGNED
GAVIN PAUL ROGERS Apr 1971 British Director 1998-03-12 UNTIL 2003-04-13 RESIGNED
RICHARD PRESTON May 1963 British Director 2001-03-22 UNTIL 2009-03-19 RESIGNED
MARK TAYLOR Dec 1965 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Andrew Judd 2020-06-01 11/1959 Significant influence or control
Mr Richard Anthony Nel 2016-05-01 8/1964 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST ESSEX CAR CLUB LIMITED WICKFORD Active MICRO ENTITY 93199 - Other sports activities
PRESTONS GARAGES LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
RIVER STOUR TRUST LIMITED (THE) SUDBURY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HUTTON KITCHENS ONGAR LIMITED BILLERICAY Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
HUTTON KITCHEN CENTRE BILLERICAY LIMITED BILLERICAY Active TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
HUTTON GROUP MANAGEMENT LIMITED BILLERICAY Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BRIDGEWALK LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE ASSOCIATION OF DISABILITY DRIVING INSTRUCTORS CIC CRICH Active MICRO ENTITY 94120 - Activities of professional membership organizations
ANGLIA MOTOR SPORT CLUB LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2024-03-09 31-10-2023 £94,308 equity
Micro-entity Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2023-03-16 31-10-2022 £85,499 equity
Micro-entity Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2022-03-23 31-10-2021 £79,224 equity
Micro-entity Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2021-03-20 31-10-2020 £70,768 equity
Micro-entity Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2020-04-07 31-10-2019 £65,612 equity
Micro-entity Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2019-04-03 31-10-2018 £72,706 equity
Micro-entity Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2018-06-28 31-10-2017 £67,109 equity
Micro-entity Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2017-06-28 31-10-2016 £68,466 equity
Abbreviated Company Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2016-04-29 31-10-2015 £62,111 Cash £59,685 equity
Abbreviated Company Accounts - MOTORSPORT CLUB OF CHELMSFORD LIMITED 2015-07-07 31-10-2014 £52,511 Cash £49,720 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROPEAN GOLF MACHINERY LIMITED WOODBRIDGE Active UNAUDITED ABRIDGED 28990 - Manufacture of other special-purpose machinery n.e.c.
RANGEBALL UK LIMITED WOODBRIDGE Active UNAUDITED ABRIDGED 93199 - Other sports activities
EUROPEAN GOLF RANGE CONSTRUCTION LIMITED WOODBRIDGE Active DORMANT 41100 - Development of building projects
EGM PRODUCTS LIMITED WOODBRIDGE UNITED KINGDOM Active UNAUDITED ABRIDGED 22190 - Manufacture of other rubber products