BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED

Register to unlock more data on OkredoRegister

BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00962892

Incorporation date

29/09/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Yeomans Court, Ware Road, Hertford, Herfordshire SG13 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon22/02/2026
Appointment of Mr Robert Henry Hambly as a director on 2026-02-22
dot icon23/01/2026
Appointment of Mr Colin Robinson as a director on 2026-01-23
dot icon22/01/2026
Director's details changed for Mr Oz-Lloyd Willard Phillips on 2026-01-22
dot icon20/01/2026
Appointment of Mr John Henry Jones as a director on 2026-01-20
dot icon19/01/2026
Appointment of Mr Michael Edward Siddle as a director on 2026-01-19
dot icon18/12/2025
Termination of appointment of Angela Christine Garbutt as a director on 2025-12-10
dot icon18/12/2025
Termination of appointment of Robert Henry Hambly as a director on 2025-12-10
dot icon18/12/2025
Appointment of Mr Norman Ian Ashcroft as a director on 2025-12-10
dot icon18/12/2025
Director's details changed for Mr John Jones on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Oz-Lloyd Willard Phillips on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Oz-Lloyd Willard Phillips on 2025-12-18
dot icon18/12/2025
Termination of appointment of Colin Robinson as a director on 2025-12-10
dot icon18/12/2025
Termination of appointment of John Jones as a director on 2025-12-10
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon14/08/2025
Second filing for the appointment of Colin Robinson as a director
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 5 Yeomans Court Ware Road Hertford Herfordshire SG13 7HJ on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Christopher Hobson on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr John Jones on 2025-08-04
dot icon17/04/2025
Appointment of Mr Christopher Hobson as a director on 2025-04-17
dot icon16/04/2025
Termination of appointment of John Roger Edwards as a director on 2025-04-16
dot icon04/02/2025
Termination of appointment of Stephen Jonathon Woolfe as a director on 2025-02-03
dot icon04/02/2025
Appointment of Mr Michael Stanley Sargeant as a director on 2025-02-03
dot icon04/02/2025
Appointment of Mr Norman Ian Ashcroft as a secretary on 2025-02-03
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon22/11/2024
Termination of appointment of Robert Coursey as a director on 2024-11-19
dot icon22/11/2024
Appointment of Mr Coiln Robinson as a director on 2024-11-19
dot icon29/10/2024
Appointment of Mr Ian William Whiting as a director on 2024-10-28
dot icon29/10/2024
Termination of appointment of Christopher Adrian Whitlock as a director on 2024-10-28
dot icon18/10/2024
Appointment of Mr Oz-Lloyd Willard Phillips as a director on 2024-10-15
dot icon18/10/2024
Termination of appointment of Michael Broadbent as a director on 2024-10-15
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Termination of appointment of Alex Hodgkinson as a director on 2024-08-05
dot icon09/06/2024
Appointment of Mr Robert Henry Hambly as a director on 2024-06-07
dot icon17/05/2024
Appointment of Mrs Angela Christine Garbutt as a director on 2024-05-15
dot icon12/03/2024
Termination of appointment of Nadine Lewis as a director on 2024-03-11
dot icon05/03/2024
Appointment of Mr Stephen Andrew Hill as a director on 2024-03-04
dot icon01/01/2024
Termination of appointment of Jayne Poston as a director on 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon18/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Resolutions
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/04/2023
Termination of appointment of Lynne Kendall as a director on 2023-03-29
dot icon28/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Appointment of Mr Andrew Bumstead as a director on 2022-03-02
dot icon31/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon05/12/2021
Termination of appointment of Paul Wiltshire as a director on 2021-12-05
dot icon05/12/2021
Director's details changed for Mr John Roger Edwards on 2021-12-05
dot icon05/12/2021
Termination of appointment of Paul Wiltshire as a secretary on 2021-12-05
dot icon05/12/2021
Appointment of Mr John Roger Edwards as a director on 2021-12-05
dot icon24/10/2021
Termination of appointment of Robert Mcewan as a director on 2021-10-24
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Memorandum and Articles of Association
dot icon20/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/12/2020
Appointment of Mr Stephen Woolfe as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Colin Norman Barnes as a director on 2020-12-16
dot icon05/11/2020
Termination of appointment of Neil Stretton as a director on 2020-11-04
dot icon05/11/2020
Appointment of Mr Robert Mcewan as a director on 2020-11-04
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mr Alex Hodgkinson as a director on 2020-09-01
dot icon16/07/2020
Termination of appointment of Wendi Batteson as a director on 2020-07-13
dot icon24/12/2019
Memorandum and Articles of Association
dot icon24/12/2019
Resolutions
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon02/12/2019
Appointment of Mr Christopher Adrian Whitlock as a director on 2019-12-01
dot icon02/12/2019
Appointment of Ms Lynne Kendall as a director on 2019-12-01
dot icon02/12/2019
Termination of appointment of David Reed as a director on 2019-12-01
dot icon02/12/2019
Termination of appointment of John Anthony Watson as a director on 2019-12-01
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Termination of appointment of Michael Charles Cadwallader as a director on 2019-01-07
dot icon16/01/2019
Appointment of Mr Michael Broadbent as a director on 2019-01-07
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon17/12/2018
Director's details changed for Mr Jon Jones on 2018-12-04
dot icon17/12/2018
Appointment of Ms Jayne Poston as a director on 2018-12-06
dot icon03/12/2018
Appointment of Mr Paul Wiltshire as a secretary on 2018-12-02
dot icon03/12/2018
Termination of appointment of Stephen Jonathon Woolfe as a director on 2018-12-02
dot icon03/12/2018
Termination of appointment of Michael John Grantham as a director on 2018-12-02
dot icon03/12/2018
Termination of appointment of Jonathan Pern Cordery as a director on 2018-12-02
dot icon03/12/2018
Appointment of Mr Jon Jones as a director on 2018-12-02
dot icon03/12/2018
Appointment of Mr Paul Wiltshire as a director on 2018-12-02
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon03/01/2018
Appointment of Mr Robert Coursey as a director on 2017-12-04
dot icon03/01/2018
Appointment of Mr David Reed as a director on 2017-12-04
dot icon03/01/2018
Termination of appointment of Paul Elwood David Harris as a director on 2017-12-04
dot icon03/01/2018
Termination of appointment of John Cunningham as a director on 2017-12-04
dot icon17/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon05/12/2016
Termination of appointment of Christopher Hobson as a director on 2016-12-04
dot icon05/12/2016
Appointment of Mrs Nadine Lewis as a director on 2016-12-04
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-18 no member list
dot icon21/12/2015
Director's details changed for Michael Charles Cadwallader on 2015-12-05
dot icon19/12/2015
Director's details changed for Mr Michael John Grantham on 2015-12-05
dot icon19/12/2015
Director's details changed for John Cunningham on 2015-12-05
dot icon19/12/2015
Termination of appointment of Christopher Adrian Whitlock as a director on 2015-12-05
dot icon19/12/2015
Director's details changed for Jonathan Pern Cordery on 2015-12-05
dot icon19/12/2015
Appointment of Mr Stephen Woolfe as a director on 2015-12-05
dot icon01/12/2015
Registered office address changed from 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2015-12-01
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-18 no member list
dot icon29/01/2015
Director's details changed for Mr Christopher Hobson on 2014-12-01
dot icon16/01/2015
Termination of appointment of George Wyper Copeland as a director on 2014-12-14
dot icon16/01/2015
Appointment of Colin Norman Barnes as a director on 2014-12-14
dot icon05/01/2015
Registered office address changed from 14 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN118YL to 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ on 2015-01-05
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-18 no member list
dot icon15/01/2014
Memorandum and Articles of Association
dot icon04/11/2013
Accounts for a small company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-18 no member list
dot icon09/01/2013
Resolutions
dot icon18/12/2012
Certificate of change of name
dot icon18/12/2012
Change of name notice
dot icon12/12/2012
Termination of appointment of Michael Shorley as a director
dot icon12/12/2012
Appointment of Mr John Anthony Watson as a director
dot icon12/12/2012
Appointment of Mr Neil Stretton as a director
dot icon12/12/2012
Termination of appointment of Christopher Bird as a director
dot icon12/12/2012
Appointment of Miss Wendi Batteson as a director
dot icon24/08/2012
Accounts for a small company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2011-12-18 no member list
dot icon17/02/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon17/01/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-18 no member list
dot icon11/01/2011
Appointment of Mr Paul Elwood David Harris as a director
dot icon10/01/2011
Termination of appointment of Robert Price as a director
dot icon20/04/2010
Appointment of Robert Nigel Price as a director
dot icon03/02/2010
Termination of appointment of David Loftus as a director
dot icon03/02/2010
Termination of appointment of Robert Price as a secretary
dot icon14/01/2010
Annual return made up to 2009-12-18 no member list
dot icon26/11/2009
Appointment of Christopher Robin Bird as a director
dot icon26/11/2009
Termination of appointment of Gerald Hopkins as a director
dot icon23/11/2009
Accounts for a small company made up to 2009-06-30
dot icon11/11/2009
Termination of appointment of James Goddard as a director
dot icon11/11/2009
Appointment of Mr Michael John Grantham as a director
dot icon23/01/2009
Appointment terminated director mary pearson
dot icon23/01/2009
Director appointed james goddard
dot icon19/01/2009
Annual return made up to 18/12/08
dot icon19/01/2009
Director's change of particulars / george copeland / 17/01/2009
dot icon08/01/2009
Accounts for a small company made up to 2008-06-30
dot icon13/11/2008
Appointment terminated director trevor jackson
dot icon12/11/2008
Director appointed david michael howard loftus
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon21/01/2008
Annual return made up to 18/12/07
dot icon18/01/2008
Director's particulars changed
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon09/02/2007
Annual return made up to 18/12/06
dot icon09/02/2007
Director's particulars changed
dot icon01/02/2007
Accounts for a small company made up to 2006-06-30
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon27/09/2006
Annual return made up to 18/12/05
dot icon27/09/2006
Director resigned
dot icon26/04/2006
Accounts for a small company made up to 2005-06-30
dot icon15/03/2006
Registered office changed on 15/03/06 from: dove naish chartered accountants 2 market square daventry northamptonshire NN11 4BH
dot icon29/03/2005
Accounts for a small company made up to 2004-06-30
dot icon03/02/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Annual return made up to 18/12/04
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon19/02/2004
Accounts for a small company made up to 2003-06-30
dot icon10/01/2004
Annual return made up to 18/12/03
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon11/04/2003
Annual return made up to 18/12/02
dot icon01/12/2002
Accounts for a small company made up to 2002-06-30
dot icon24/01/2002
Annual return made up to 18/12/01
dot icon15/01/2002
Accounts for a small company made up to 2001-06-30
dot icon07/02/2001
Annual return made up to 18/12/00
dot icon27/11/2000
Accounts for a small company made up to 2000-06-30
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon09/02/2000
New secretary appointed
dot icon01/02/2000
Annual return made up to 18/12/99
dot icon29/12/1999
Secretary resigned;director resigned
dot icon05/12/1999
Accounts for a small company made up to 1999-06-30
dot icon11/01/1999
Annual return made up to 18/12/98
dot icon30/12/1998
Full accounts made up to 1998-06-30
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed;new director appointed
dot icon21/01/1998
Annual return made up to 18/12/97
dot icon21/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon11/01/1998
Full accounts made up to 1997-06-30
dot icon18/02/1997
Annual return made up to 18/12/96
dot icon09/12/1996
Accounts for a small company made up to 1996-06-30
dot icon15/03/1996
New director appointed
dot icon13/02/1996
Accounts for a small company made up to 1995-06-30
dot icon17/01/1996
Annual return made up to 18/12/95
dot icon13/06/1995
New secretary appointed;director resigned;new director appointed
dot icon17/02/1995
Full accounts made up to 1994-06-30
dot icon06/02/1995
Memorandum and Articles of Association
dot icon06/02/1995
Resolutions
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Annual return made up to 18/12/94
dot icon24/03/1994
Annual return made up to 18/12/93
dot icon02/03/1994
Director resigned;new director appointed
dot icon26/02/1994
Registered office changed on 26/02/94 from: silverstone circuit silverstone northamptonshire NN12 8TN
dot icon18/02/1994
Full accounts made up to 1993-06-30
dot icon18/02/1994
Director resigned;new director appointed
dot icon18/02/1994
Director resigned;new director appointed
dot icon15/02/1993
Director's particulars changed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon19/01/1993
Full accounts made up to 1992-06-30
dot icon19/01/1993
Annual return made up to 18/12/92
dot icon22/01/1992
Full accounts made up to 1991-06-30
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon07/01/1992
Annual return made up to 18/12/91
dot icon05/03/1991
Director's particulars changed;new director appointed
dot icon13/02/1991
Full accounts made up to 1990-06-30
dot icon13/02/1991
Annual return made up to 31/12/90
dot icon24/09/1990
Full accounts made up to 1989-06-30
dot icon23/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1990
Annual return made up to 18/12/89
dot icon13/01/1989
Full accounts made up to 1988-06-30
dot icon13/01/1989
Annual return made up to 20/12/88
dot icon03/06/1988
Full accounts made up to 1987-06-30
dot icon03/06/1988
Director resigned;new director appointed
dot icon03/06/1988
Annual return made up to 07/12/87
dot icon22/01/1987
Full accounts made up to 1986-06-30
dot icon22/01/1987
Annual return made up to 15/12/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
136.56K
-
0.00
127.52K
-
2022
0
157.61K
-
0.00
139.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, Christopher
Director
12/12/2004 - 04/12/2016
2
Hobson, Christopher
Director
17/04/2025 - Present
2
Ashcroft, Norman Ian
Director
10/12/2025 - Present
2
Edwards, John Roger
Director
05/12/2021 - 16/04/2025
3
Woolfe, Stephen Jonathon
Director
16/12/2020 - 03/02/2025
2

Persons with Significant Control

1
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 MOTORSPORTS MARSHALS' CLUB LIMITED

BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED is an(a) Active company incorporated on 29/09/1969 with the registered office located at 5 Yeomans Court, Ware Road, Hertford, Herfordshire SG13 7HJ. There are currently 12 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 MOTORSPORTS MARSHALS' CLUB LIMITED?

toggle

BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED is currently Active. It was registered on 29/09/1969 .

Where is BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED located?

toggle

BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED is registered at 5 Yeomans Court, Ware Road, Hertford, Herfordshire SG13 7HJ.

What does BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED do?

toggle

BRITISH MOTORSPORTS MARSHALS' 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 MOTORSPORTS MARSHALS' CLUB LIMITED?

toggle

The latest filing was on 22/02/2026: Appointment of Mr Robert Henry Hambly as a director on 2026-02-22.