BROMYARD SPEED FESTIVAL C.I.C.

Register to unlock more data on OkredoRegister

BROMYARD SPEED FESTIVAL C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09696458

Incorporation date

21/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wootton Farm Hoyle And Co, Pencombe, Bromyard HR7 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2015)
dot icon08/02/2026
Termination of appointment of Tracy William Weaver as a director on 2026-02-01
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon12/08/2024
Appointment of Mr Trevor Madoc Jones as a director on 2024-08-06
dot icon06/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/07/2024
Termination of appointment of Allyson Frances Reeves as a director on 2024-05-14
dot icon13/07/2024
Appointment of Mr Tracy William Weaver as a director on 2024-05-14
dot icon13/07/2024
Appointment of Mr Toby Charles Whatley as a director on 2024-05-14
dot icon13/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon13/07/2024
Termination of appointment of Jeremy Glen Holden as a director on 2024-06-25
dot icon03/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon12/12/2022
Director's details changed for Mrs Joy Angela Hoy on 2018-11-18
dot icon04/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon04/08/2022
Termination of appointment of Trevor Madoc Jones as a director on 2022-08-01
dot icon08/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/02/2022
Termination of appointment of Anthony Rupert Burt as a director on 2022-02-04
dot icon25/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon09/06/2021
Registered office address changed from Holdens Vintage & Classic Ltd Linton Trading Estate Worcester Road Bromyard Herefordshire HR7 4QT United Kingdom to Wootton Farm Hoyle and Co Pencombe Bromyard HR7 4RR on 2021-06-09
dot icon15/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon16/02/2020
Appointment of Mrs Allyson Frances Reeves as a director on 2020-01-30
dot icon16/02/2020
Appointment of Mr Phillip Rowland Davies as a director on 2020-01-30
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon29/06/2019
Appointment of Mr Lawrence Gerard Bleasdale as a director on 2018-11-05
dot icon26/06/2019
Notification of a person with significant control statement
dot icon26/06/2019
Appointment of Mr Massie George Piggott as a director on 2018-11-05
dot icon26/06/2019
Appointment of Mrs Joy Angela Hoy as a director on 2018-11-05
dot icon26/06/2019
Appointment of Mr John Sydney Clayton as a director on 2018-11-05
dot icon25/06/2019
Withdrawal of a person with significant control statement on 2019-06-25
dot icon25/06/2019
Termination of appointment of David Michael Nursey as a director on 2018-08-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon19/06/2018
Termination of appointment of Graham Robert Hodgson-Jones as a director on 2018-06-12
dot icon08/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/04/2018
Current accounting period extended from 2018-07-31 to 2018-10-31
dot icon14/09/2017
Confirmation statement made on 2017-07-20 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon12/02/2016
Statement of company's objects
dot icon10/02/2016
Certificate of change of name
dot icon10/02/2016
Change of name
dot icon10/02/2016
Change of name notice
dot icon19/10/2015
Certificate of change of name
dot icon18/10/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Holdens Vintage & Classic Ltd Linton Trading Estate Worcester Road Bromyard Herefordshire HR7 4QT on 2015-10-18
dot icon01/09/2015
Appointment of Mr David Michael Nursey as a director on 2015-08-01
dot icon31/08/2015
Appointment of Mr Jeremy Glen Holden as a director on 2015-08-01
dot icon31/08/2015
Appointment of Mr Graham Robert Hodgson-Jones as a director on 2015-08-01
dot icon31/08/2015
Appointment of Mr Anthony Rupert Burt as a director on 2015-08-01
dot icon21/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Trevor Madoc
Director
06/08/2024 - Present
2
Holden, Jeremy Glen
Director
01/08/2015 - 25/06/2024
16
Reeves, Allyson Frances
Director
30/01/2020 - 14/05/2024
3
Piggott, Massie George
Director
05/11/2018 - Present
1
Whatley, Toby Charles
Director
14/05/2024 - Present
4

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 BROMYARD SPEED FESTIVAL C.I.C.

BROMYARD SPEED FESTIVAL C.I.C. is an(a) Active company incorporated on 21/07/2015 with the registered office located at Wootton Farm Hoyle And Co, Pencombe, Bromyard HR7 4RR. There are currently 7 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 BROMYARD SPEED FESTIVAL C.I.C.?

toggle

BROMYARD SPEED FESTIVAL C.I.C. is currently Active. It was registered on 21/07/2015 .

Where is BROMYARD SPEED FESTIVAL C.I.C. located?

toggle

BROMYARD SPEED FESTIVAL C.I.C. is registered at Wootton Farm Hoyle And Co, Pencombe, Bromyard HR7 4RR.

What does BROMYARD SPEED FESTIVAL C.I.C. do?

toggle

BROMYARD SPEED FESTIVAL C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BROMYARD SPEED FESTIVAL C.I.C.?

toggle

The latest filing was on 08/02/2026: Termination of appointment of Tracy William Weaver as a director on 2026-02-01.