CLASSIC RACING MOTORCYCLE CLUB LIMITED

Register to unlock more data on OkredoRegister

CLASSIC RACING MOTORCYCLE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02102654

Incorporation date

23/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sulby House Mill Road, Bergh Apton, Norwich, Norfolk NR15 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon03/04/2026
Director's details changed for Mr John Davidson on 2025-11-19
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon15/04/2025
Amended total exemption full accounts made up to 2024-10-31
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/10/2024
Termination of appointment of Sally Russell as a secretary on 2024-10-02
dot icon16/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/11/2023
Registered office address changed from Houndshill Cottage Banbury Road Ettington Stratford-upon-Avon Warwickshire CV37 7NS to Sulby House Mill Road Bergh Apton Norwich Norfolk NR15 1BQ on 2023-11-30
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-10-31
dot icon13/03/2022
Termination of appointment of Anthony Dale Finch as a director on 2022-03-10
dot icon22/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon14/02/2022
Appointment of Mr Christopher Robert Barfe as a director on 2022-02-07
dot icon24/11/2021
Total exemption full accounts made up to 2021-10-31
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon16/12/2020
Director's details changed for Mrs Anji Yardley on 2020-12-16
dot icon16/12/2020
Change of details for Mrs Anji Yardley as a person with significant control on 2020-12-16
dot icon10/12/2020
Appointment of Mrs Anji Yardley as a director on 2020-12-08
dot icon09/12/2020
Cessation of Mark Stephen George as a person with significant control on 2020-12-08
dot icon09/12/2020
Termination of appointment of Mark Stephen George as a director on 2020-12-08
dot icon09/12/2020
Notification of Anji Yardley as a person with significant control on 2020-12-08
dot icon17/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon13/01/2020
Amended accounts made up to 2019-10-31
dot icon14/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon04/06/2018
Change of details for Mr John Hudson as a person with significant control on 2017-02-20
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon12/04/2017
Second filing of Confirmation Statement dated 20/02/2017
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon22/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon06/03/2014
Appointment of Mr John Davidson as a director on 2013-12-07
dot icon04/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/01/2014
Termination of appointment of Ian Malcolm Johnson as a director on 2013-12-07
dot icon25/01/2014
Director's details changed for Mr Mark Stephen George on 2014-01-25
dot icon09/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon17/02/2013
Director's details changed for Mr Mark Stephen George on 2013-02-17
dot icon24/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon24/01/2013
Director's details changed for Angela Joy Gill on 2012-12-07
dot icon21/12/2012
Appointment of Mr Antony Dale Finch as a director on 2012-12-08
dot icon21/12/2012
Registered office address changed from 17 Central Avenue Tipton West Midlands DY4 9RJ on 2012-12-21
dot icon21/12/2012
Appointment of Mrs Sally Russell as a secretary on 2012-12-08
dot icon09/12/2012
Termination of appointment of Angela Joy Gill as a director on 2012-12-08
dot icon09/12/2012
Termination of appointment of Angela Joy Gill as a secretary on 2012-12-08
dot icon02/02/2012
Accounts for a small company made up to 2011-10-31
dot icon25/01/2012
Termination of appointment of Brian Robson as a director on 2011-12-28
dot icon23/01/2012
Appointment of Mr Ian Malcolm Johnson as a director on 2011-12-08
dot icon17/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Mark Stephen George on 2010-05-07
dot icon05/07/2011
Accounts for a small company made up to 2010-10-31
dot icon08/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Ernest Bryant as a director
dot icon07/02/2011
Appointment of Brian Robson as a director
dot icon31/12/2009
Accounts for a small company made up to 2009-10-31
dot icon30/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/03/2009
Return made up to 07/12/08; full list of members
dot icon25/02/2009
Director appointed mark stephen george
dot icon24/02/2009
Appointment terminated director keith brown
dot icon06/01/2009
Accounts for a small company made up to 2008-10-31
dot icon28/02/2008
Return made up to 07/12/07; full list of members
dot icon14/12/2007
Accounts for a small company made up to 2007-10-31
dot icon05/02/2007
Return made up to 07/12/06; full list of members
dot icon22/12/2006
Accounts for a small company made up to 2006-10-31
dot icon17/01/2006
Return made up to 30/11/05; full list of members
dot icon14/12/2005
Director resigned
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Accounts for a small company made up to 2005-10-31
dot icon04/01/2005
Registered office changed on 04/01/05 from: the herb house 12 baker lane bassingham lincolnshire LN5 9HD
dot icon04/01/2005
Secretary resigned;director resigned
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon21/12/2004
Return made up to 07/12/04; full list of members
dot icon09/12/2004
Accounts for a small company made up to 2004-10-31
dot icon09/01/2004
Return made up to 07/12/03; change of members
dot icon05/01/2004
Accounts for a small company made up to 2003-10-31
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon22/01/2003
Accounts for a small company made up to 2002-10-31
dot icon18/12/2002
Return made up to 07/12/02; full list of members
dot icon22/04/2002
Return made up to 07/12/01; full list of members
dot icon22/04/2002
Return made up to 07/12/00; full list of members
dot icon22/04/2002
Registered office changed on 22/04/02 from: 228 henley road ilford essex IG1 2TW
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon25/02/2002
Accounts for a small company made up to 2001-10-31
dot icon12/07/2001
Accounts for a small company made up to 2000-10-31
dot icon15/02/2000
Accounts for a small company made up to 1999-10-31
dot icon24/12/1999
Return made up to 07/12/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-10-31
dot icon08/12/1998
Return made up to 07/12/98; no change of members
dot icon12/02/1998
Return made up to 07/12/97; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-10-31
dot icon05/03/1997
Accounts for a small company made up to 1996-10-31
dot icon10/10/1996
New director appointed
dot icon10/09/1996
Registered office changed on 10/09/96 from: tall trees, crawley end chrishall, nr royston herts SG8 8QL
dot icon10/09/1996
New secretary appointed;new director appointed
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned;director resigned
dot icon10/09/1996
Return made up to 07/12/95; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-10-31
dot icon02/08/1995
Accounts for a small company made up to 1994-10-31
dot icon27/02/1995
Director resigned;new director appointed
dot icon12/01/1995
Return made up to 07/12/94; no change of members
dot icon14/02/1994
Return made up to 07/12/93; full list of members
dot icon27/01/1994
Accounts for a small company made up to 1993-10-31
dot icon03/03/1993
Return made up to 07/12/92; no change of members
dot icon17/12/1992
Accounts for a small company made up to 1992-10-31
dot icon28/08/1992
Accounts for a small company made up to 1991-10-31
dot icon12/08/1992
Registered office changed on 12/08/92 from: "mallory", heyford road kirtlington kidlington oxon OX5 3HS
dot icon23/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1992
New director appointed
dot icon24/03/1992
Secretary resigned;director resigned
dot icon05/03/1992
Registered office changed on 05/03/92 from: 279 northway sedgeley, dudley west midlands DY3 3RX
dot icon05/03/1992
New secretary appointed;new director appointed
dot icon05/02/1992
Return made up to 07/12/91; no change of members
dot icon04/11/1991
Accounts for a small company made up to 1990-10-31
dot icon10/12/1990
Return made up to 07/12/90; full list of members
dot icon11/01/1990
Return made up to 08/12/89; full list of members
dot icon14/12/1989
Full accounts made up to 1989-10-31
dot icon14/12/1989
Full accounts made up to 1988-10-31
dot icon14/12/1989
Return made up to 31/10/88; full list of members
dot icon26/06/1989
Registered office changed on 26/06/89 from: somerset house temple street birmingham B2 5DP
dot icon06/06/1989
Full accounts made up to 1987-10-31
dot icon06/06/1989
Return made up to 31/10/87; full list of members
dot icon06/06/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon13/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1987
Certificate of Incorporation
dot icon23/02/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-3.38 % *

* during past year

Cash in Bank

£360,389.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
365.33K
-
0.00
372.99K
-
2022
0
368.10K
-
0.00
360.39K
-
2022
0
368.10K
-
0.00
360.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

368.10K £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.39K £Descended-3.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, John
Director
07/12/2013 - Present
4
Yardley, Angela
Director
08/12/2020 - Present
-
Barfe, Christopher Robert
Director
07/02/2022 - Present
4
Russell, Sally
Secretary
08/12/2012 - 02/10/2024
-

Persons with Significant Control

3
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 CLASSIC RACING MOTORCYCLE CLUB LIMITED

CLASSIC RACING MOTORCYCLE CLUB LIMITED is an(a) Active company incorporated on 23/02/1987 with the registered office located at Sulby House Mill Road, Bergh Apton, Norwich, Norfolk NR15 1BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC RACING MOTORCYCLE CLUB LIMITED?

toggle

CLASSIC RACING MOTORCYCLE CLUB LIMITED is currently Active. It was registered on 23/02/1987 .

Where is CLASSIC RACING MOTORCYCLE CLUB LIMITED located?

toggle

CLASSIC RACING MOTORCYCLE CLUB LIMITED is registered at Sulby House Mill Road, Bergh Apton, Norwich, Norfolk NR15 1BQ.

What does CLASSIC RACING MOTORCYCLE CLUB LIMITED do?

toggle

CLASSIC RACING MOTORCYCLE CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CLASSIC RACING MOTORCYCLE CLUB LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr John Davidson on 2025-11-19.