CASTLE COLCHESTER MOTORCYCLE CLUB LTD

Register to unlock more data on OkredoRegister

CASTLE COLCHESTER MOTORCYCLE CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05640221

Incorporation date

30/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Hopper Way, Diss Business Park, Diss, Norfolk IP22 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon12/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/04/2023
Director's details changed for Mr Richard Norman on 2019-12-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Termination of appointment of Gary Wakley as a secretary on 2020-10-12
dot icon04/12/2020
Termination of appointment of Gary Wakley as a director on 2020-10-12
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon17/03/2020
Appointment of Mr Christopher James Eley as a director on 2020-01-22
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Secretary's details changed for Mr Richard Norman on 2019-12-01
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-30 no member list
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-30 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-11-30 no member list
dot icon18/12/2013
Termination of appointment of Geoffrey Calver as a director
dot icon18/12/2013
Termination of appointment of Robert Thomas as a director
dot icon18/12/2013
Appointment of Mr Richard Alan Eley as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/01/2013
Appointment of Mr Richard Norman as a director
dot icon31/12/2012
Termination of appointment of a director
dot icon30/11/2012
Annual return made up to 2012-11-30 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 no member list
dot icon20/01/2011
Annual return made up to 2010-11-30 no member list
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2009-11-30 no member list
dot icon05/02/2010
Termination of appointment of Derek Clampin as a director
dot icon05/02/2010
Termination of appointment of Richard Norman as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/12/2008
Annual return made up to 30/11/08
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/12/2007
Annual return made up to 30/11/07
dot icon26/02/2007
Registered office changed on 26/02/07 from: fairfields, high street attleborough norfolk NR17 2BT
dot icon05/02/2007
Annual return made up to 30/11/06
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/02/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon30/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Norman, Richard
Director
22/12/2009 - Present
-
Norman, Richard
Director
30/11/2005 - 21/12/2009
-
Norman, Richard
Secretary
30/11/2005 - Present
-
Eley, Christopher James
Director
22/01/2020 - Present
-
Eley, Richard Alan
Director
13/12/2012 - Present
-

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 CASTLE COLCHESTER MOTORCYCLE CLUB LTD

CASTLE COLCHESTER MOTORCYCLE CLUB LTD is an(a) Active company incorporated on 30/11/2005 with the registered office located at 8 Hopper Way, Diss Business Park, Diss, Norfolk IP22 4GT. There are currently 4 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 CASTLE COLCHESTER MOTORCYCLE CLUB LTD?

toggle

CASTLE COLCHESTER MOTORCYCLE CLUB LTD is currently Active. It was registered on 30/11/2005 .

Where is CASTLE COLCHESTER MOTORCYCLE CLUB LTD located?

toggle

CASTLE COLCHESTER MOTORCYCLE CLUB LTD is registered at 8 Hopper Way, Diss Business Park, Diss, Norfolk IP22 4GT.

What does CASTLE COLCHESTER MOTORCYCLE CLUB LTD do?

toggle

CASTLE COLCHESTER MOTORCYCLE CLUB LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CASTLE COLCHESTER MOTORCYCLE CLUB LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-30 with no updates.