BRITISH MOTOR CYCLE RACING CLUB LIMITED

Register to unlock more data on OkredoRegister

BRITISH MOTOR CYCLE RACING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00475312

Incorporation date

24/11/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1949)
dot icon04/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon22/01/2026
Appointment of Mr Michael John Dommett as a secretary on 2026-01-22
dot icon22/01/2026
Termination of appointment of Adrian Frank Edmund Bellars as a secretary on 2026-01-22
dot icon08/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Richard James Prudence as a director on 2024-07-14
dot icon19/04/2024
Notification of a person with significant control statement
dot icon03/04/2024
Appointment of Ms Caroline Dapre as a director on 2024-03-03
dot icon03/04/2024
Cessation of Adrian Frank Edmund Bellars as a person with significant control on 2024-04-03
dot icon03/04/2024
Appointment of Ms Lottie Gray as a director on 2024-03-03
dot icon03/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Director's details changed for Mr Antony Neill Brown on 2023-03-14
dot icon27/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon07/03/2022
Appointment of Mr Antony Neill Brown as a director on 2022-02-27
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon21/10/2020
Termination of appointment of Steven Joseph Jordan as a director on 2020-09-14
dot icon21/10/2020
Termination of appointment of Andrew Neill Brown as a director on 2020-09-14
dot icon21/10/2020
Registered office address changed from Unit D2 Seedbed Centre Davidson Way, Romford Essex RM7 0AZ to 483 Green Lanes London N13 4BS on 2020-10-21
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon21/02/2020
Appointment of Mr Richard James Prudence as a director on 2020-02-15
dot icon20/02/2020
Termination of appointment of Michael Hodgins as a director on 2020-02-15
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon22/03/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Termination of appointment of Timothy James Brown as a director on 2016-08-22
dot icon09/03/2016
Annual return made up to 2016-03-04 no member list
dot icon09/03/2016
Termination of appointment of Adrian Frank Edmund Bellars as a director on 2016-02-28
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Director's details changed for Anthony John Macbride on 2015-08-13
dot icon09/03/2015
Annual return made up to 2015-03-04 no member list
dot icon17/04/2014
Annual return made up to 2014-03-04 no member list
dot icon17/04/2014
Director's details changed for Anthony John Macbride on 2014-02-10
dot icon17/04/2014
Termination of appointment of Roger Ford as a director
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of Mr Steven Joseph Jordan as a director
dot icon25/06/2013
Appointment of Mr Jeffrey Bernard Matthews as a director
dot icon05/03/2013
Annual return made up to 2013-03-04 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-04 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2011
Appointment of Mr Mark Dent as a director
dot icon22/07/2011
Registered office address changed from Unit B5, Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 2011-07-22
dot icon15/03/2011
Annual return made up to 2011-03-04 no member list
dot icon14/03/2011
Termination of appointment of Garry Budgen as a director
dot icon14/03/2011
Termination of appointment of Thomas Mcgrane as a director
dot icon14/03/2011
Director's details changed for Anthony John Macbride on 2011-03-13
dot icon14/03/2011
Termination of appointment of Garry Budgen as a director
dot icon25/08/2010
Director's details changed for Mr Garry Budgen on 2010-08-24
dot icon24/08/2010
Appointment of Mr Timothy James Brown as a director
dot icon19/03/2010
Annual return made up to 2010-03-04 no member list
dot icon17/03/2010
Director's details changed for Mr Jeremy Hill on 2010-03-17
dot icon17/03/2010
Director's details changed for Anthony John Macbride on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Thomas John Mcgrane on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Andrew Neill Brown on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Adrian Frank Edmund Bellars on 2010-03-17
dot icon17/03/2010
Director's details changed for Roger Andrew Ford on 2010-03-17
dot icon17/03/2010
Director's details changed for Michael Hodgins on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Garry Budgen on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Peter Bartlett on 2010-03-17
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2009
Director's change of particulars / peter bartlett / 08/08/2009
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Annual return made up to 04/03/09
dot icon27/01/2009
Appointment terminated director maria wright
dot icon18/08/2008
Director appointed mr andrew neill brown
dot icon18/08/2008
Director appointed mr jeremy hill
dot icon18/08/2008
Director appointed mr garry budgen
dot icon14/08/2008
Appointment terminated director jeffrey matthews
dot icon14/08/2008
Appointment terminated director jeffrey lennox
dot icon14/08/2008
Appointment terminated director riccardo ballerini
dot icon27/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Annual return made up to 04/03/08
dot icon02/01/2008
Registered office changed on 02/01/08 from: lydden circuit wootton kent CT4 6RX
dot icon02/04/2007
Annual return made up to 04/03/07
dot icon28/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2006
Resolutions
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Annual return made up to 04/03/06
dot icon09/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2005
Director's particulars changed
dot icon24/08/2005
Accounts for a small company made up to 2004-12-31
dot icon25/04/2005
Annual return made up to 04/03/05
dot icon03/03/2005
Director resigned
dot icon29/11/2004
Accounts for a small company made up to 2003-12-31
dot icon31/03/2004
Annual return made up to 04/03/04
dot icon22/09/2003
Accounts for a small company made up to 2002-12-31
dot icon07/06/2003
Annual return made up to 04/03/03
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Annual return made up to 04/03/02
dot icon04/02/2002
Director resigned
dot icon24/05/2001
New director appointed
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/03/2001
Annual return made up to 04/03/01
dot icon20/10/2000
New secretary appointed
dot icon20/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/05/2000
Annual return made up to 11/03/00
dot icon25/02/2000
New director appointed
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Annual return made up to 11/03/99
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/05/1998
Annual return made up to 11/03/98
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/03/1997
Annual return made up to 11/03/97
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/09/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon14/04/1996
Annual return made up to 11/03/96
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon21/03/1995
Secretary resigned;director resigned;new director appointed
dot icon21/03/1995
New secretary appointed;director resigned
dot icon21/03/1995
Annual return made up to 11/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon14/06/1994
Director resigned
dot icon19/04/1994
Accounts for a small company made up to 1993-06-30
dot icon18/03/1994
Annual return made up to 11/03/94
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon10/01/1994
Registered office changed on 10/01/94 from: unit 17 chapman way tunbridge wells kent TN2 2EF
dot icon21/05/1993
Annual return made up to 11/03/93
dot icon10/12/1992
Registered office changed on 10/12/92 from: unit G6 maidstone industrial business centre, st.peter st, maidstone,kent. ME16 0ST.
dot icon18/11/1992
Accounting reference date extended from 31/12 to 30/06
dot icon12/11/1992
New director appointed
dot icon12/11/1992
New director appointed
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Annual return made up to 11/03/92
dot icon20/01/1992
Registered office changed on 20/01/92 from: brands hatch circuit fawkham dartford kent DA3 bpn
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon19/11/1991
Director resigned
dot icon24/09/1991
New secretary appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
Director resigned
dot icon02/05/1991
Annual return made up to 11/03/91
dot icon29/04/1991
Director resigned
dot icon11/02/1991
Resolutions
dot icon11/02/1991
Auditor's resignation
dot icon18/01/1991
New director appointed
dot icon10/01/1991
Auditor's resignation
dot icon09/08/1990
Director resigned
dot icon16/03/1990
Full accounts made up to 1989-12-31
dot icon16/03/1990
Annual return made up to 11/03/90
dot icon02/03/1990
New director appointed
dot icon19/02/1990
New director appointed
dot icon19/02/1990
Director resigned;new director appointed
dot icon21/08/1989
New director appointed
dot icon21/08/1989
New director appointed
dot icon25/07/1989
Resolutions
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Annual return made up to 05/03/89
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Registered office changed on 16/01/89 from: "bemsee hse" 30 dartnell rd. Croydon CR0 6JA
dot icon15/03/1988
Annual return made up to 16/02/88
dot icon01/03/1988
Full accounts made up to 1987-12-31
dot icon06/05/1987
Annual return made up to 01/03/87
dot icon14/04/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1986
Annual return made up to 03/03/86
dot icon24/11/1949
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Lottie
Director
03/03/2024 - Present
-
Wilson, John James
Director
12/02/1994 - 09/04/2000
-
Turtell, Gary Vincent
Director
16/03/1996 - 06/01/2003
-
Mathias, Timothy Frank
Director
16/03/1996 - 20/08/1997
-
Lennox, Jeffrey Allan
Director
30/03/2003 - 06/08/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MOTOR CYCLE RACING CLUB LIMITED

BRITISH MOTOR CYCLE RACING CLUB LIMITED is an(a) Active company incorporated on 24/11/1949 with the registered office located at 483 Green Lanes, London N13 4BS. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH MOTOR CYCLE RACING CLUB LIMITED?

toggle

BRITISH MOTOR CYCLE RACING CLUB LIMITED is currently Active. It was registered on 24/11/1949 .

Where is BRITISH MOTOR CYCLE RACING CLUB LIMITED located?

toggle

BRITISH MOTOR CYCLE RACING CLUB LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does BRITISH MOTOR CYCLE RACING CLUB LIMITED do?

toggle

BRITISH MOTOR CYCLE RACING CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH MOTOR CYCLE RACING CLUB LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-04 with no updates.