DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED

Register to unlock more data on OkredoRegister

DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01493124

Incorporation date

24/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darley Moor Motor Cycle Road Racing Club Ltd Darley Moor Sports Centre, Darley Moor, Ashbourne DE6 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon22/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/01/2025
Termination of appointment of Andrew James Barber as a director on 2024-03-31
dot icon06/01/2025
Cessation of Andrew James Barber as a person with significant control on 2024-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/01/2023
Cessation of Allan James Wilson as a person with significant control on 2022-08-07
dot icon05/01/2023
Termination of appointment of Allan James Wilson as a director on 2022-08-07
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon02/01/2020
Secretary's details changed for Mr Edward Thomas Nelson on 2020-01-02
dot icon02/01/2020
Director's details changed for Mr Edward Thomas Nelson on 2020-01-02
dot icon31/10/2019
Registered office address changed from Anvil House Derby Road Old Tupton Chesterfield Derbys S42 6LA to Darley Moor Motor Cycle Road Racing Club Ltd Darley Moor Sports Centre Darley Moor Ashbourne DE6 2ET on 2019-10-31
dot icon14/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/01/2019
Notification of Andrew James Barber as a person with significant control on 2019-01-08
dot icon08/01/2019
Cessation of David Cope as a person with significant control on 2019-01-06
dot icon08/01/2019
Appointment of Mr Andrew James Barber as a director on 2019-01-07
dot icon08/01/2019
Termination of appointment of David Cope as a director on 2019-01-06
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon06/12/2017
Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP
dot icon06/12/2017
Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP
dot icon05/12/2017
Register inspection address has been changed to 51 st. John Street Ashbourne Derbyshire DE6 1GP
dot icon11/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon12/01/2016
Annual return made up to 2015-12-23 no member list
dot icon11/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/01/2015
Annual return made up to 2014-12-23 no member list
dot icon06/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/01/2014
Annual return made up to 2013-12-23 no member list
dot icon14/01/2014
Appointment of Mr Allan James Wilson as a director
dot icon14/01/2014
Appointment of Mr Edward Thomas Nelson as a director
dot icon14/01/2014
Appointment of Ms Sandra Nelson as a director
dot icon14/01/2014
Appointment of Mr David Cope as a director
dot icon09/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/01/2013
Annual return made up to 2012-12-23 no member list
dot icon16/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/01/2012
Annual return made up to 2011-12-23 no member list
dot icon12/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/01/2011
Annual return made up to 2010-12-23 no member list
dot icon17/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/05/2010
Resolutions
dot icon17/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/01/2010
Annual return made up to 2009-12-23 no member list
dot icon13/01/2010
Director's details changed for Mr Donald Leslie Ryder on 2010-01-13
dot icon20/01/2009
Annual return made up to 23/12/08
dot icon08/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/01/2008
Annual return made up to 23/12/07
dot icon19/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/01/2007
Annual return made up to 23/12/06
dot icon17/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/01/2006
Annual return made up to 23/12/05
dot icon18/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/01/2005
Annual return made up to 23/12/04
dot icon20/01/2004
Annual return made up to 23/12/03
dot icon19/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/01/2003
Annual return made up to 23/12/02
dot icon05/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/01/2002
Annual return made up to 23/12/01
dot icon22/01/2001
Annual return made up to 23/12/00
dot icon20/01/2001
Accounts for a small company made up to 2000-10-31
dot icon24/02/2000
Accounts for a small company made up to 1999-10-31
dot icon24/02/2000
Annual return made up to 23/12/99
dot icon12/02/1999
Accounts for a small company made up to 1998-10-31
dot icon12/02/1999
Annual return made up to 23/12/98
dot icon29/01/1998
Accounts for a small company made up to 1997-10-31
dot icon29/01/1998
Annual return made up to 23/12/97
dot icon19/03/1997
Accounts for a small company made up to 1996-10-31
dot icon28/02/1997
Annual return made up to 23/12/96
dot icon15/01/1996
Accounts for a small company made up to 1995-10-31
dot icon15/01/1996
Annual return made up to 23/12/95
dot icon19/12/1994
Accounts for a small company made up to 1994-10-31
dot icon19/12/1994
Annual return made up to 23/12/94
dot icon19/12/1994
Resolutions
dot icon10/03/1994
Accounts for a small company made up to 1993-10-31
dot icon16/01/1994
Annual return made up to 23/12/93
dot icon13/08/1993
Accounts for a small company made up to 1992-10-31
dot icon28/02/1993
Annual return made up to 23/12/92
dot icon06/01/1992
Full accounts made up to 1991-10-31
dot icon06/01/1992
Annual return made up to 23/12/91
dot icon24/12/1990
Full accounts made up to 1990-10-31
dot icon24/12/1990
Annual return made up to 23/12/90
dot icon26/01/1990
Full accounts made up to 1989-10-31
dot icon04/01/1990
Annual return made up to 24/12/89
dot icon18/01/1989
Annual return made up to 25/12/88
dot icon18/01/1989
Full accounts made up to 1988-10-31
dot icon24/06/1988
Resolutions
dot icon15/01/1988
Annual return made up to 27/12/87
dot icon15/01/1988
Full accounts made up to 1987-10-31
dot icon10/02/1987
Annual return made up to 28/12/86
dot icon29/12/1986
Full accounts made up to 1986-10-31
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
31/10/2025
dot iconNext confirmation date
23/12/2026
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
145.62K
-
0.00
111.21K
-
2022
5
120.05K
-
0.00
106.28K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Sandra
Director
26/10/2013 - Present
-
Mr Allan James Wilson
Director
26/10/2013 - 07/08/2022
-
Nelson, Edward Thomas
Director
26/10/2013 - Present
1
Barber, Andrew James
Director
07/01/2019 - 31/03/2024
-

Persons with Significant Control

7
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 DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED

DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED is an(a) Active company incorporated on 24/04/1980 with the registered office located at Darley Moor Motor Cycle Road Racing Club Ltd Darley Moor Sports Centre, Darley Moor, Ashbourne DE6 2ET. There are currently 2 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 DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED?

toggle

DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED is currently Active. It was registered on 24/04/1980 .

Where is DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED located?

toggle

DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED is registered at Darley Moor Motor Cycle Road Racing Club Ltd Darley Moor Sports Centre, Darley Moor, Ashbourne DE6 2ET.

What does DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED do?

toggle

DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DARLEY MOOR MOTOR CYCLE ROAD RACING CLUB LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-10-31.