Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPSWICH SPEEDWAY LIMITED
Company Information for

IPSWICH SPEEDWAY LIMITED

WEIR COTTAGE, THE WEIR, WHITCHURCH, HAMPSHIRE, RG28 7RA,
Company Registration Number
00484542
Private Limited Company
Active

Company Overview

About Ipswich Speedway Ltd
IPSWICH SPEEDWAY LIMITED was founded on 1950-07-19 and has its registered office in Whitchurch. The organisation's status is listed as "Active". Ipswich Speedway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IPSWICH SPEEDWAY LIMITED
 
Legal Registered Office
WEIR COTTAGE
THE WEIR
WHITCHURCH
HAMPSHIRE
RG28 7RA
Other companies in IP1
 
Filing Information
Company Number 00484542
Company ID Number 00484542
Date formed 1950-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 10:39:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IPSWICH SPEEDWAY LIMITED
The following companies were found which have the same name as IPSWICH SPEEDWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPSWICH SPEEDWAY PROMOTIONS LIMITED THE SPINNEY 858 FOXHALL ROAD IPSWICH SUFFOLK IP4 5TP Active Company formed on the 1989-03-16

Company Officers of IPSWICH SPEEDWAY LIMITED

Current Directors
Officer Role Date Appointed
ALISON CHAPMAN
Company Secretary 2014-01-30
ROY EDWARD BOSTOCK
Director 2014-05-22
IVAN JOHN CATTERMOLE
Director 2013-04-10
MARILYN CURRAN
Director 2015-06-30
ROBERT SAUNDERS DAVEY
Director 1992-06-19
MARK PERCY FAIRWEATHER
Director 2013-05-15
ANDREW JOHN HOLMES
Director 2014-05-22
CHARLES JOHN JARROLD
Director 2013-02-19
SUSAN PERRY
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM NICHOLAS STENNETT
Director 1999-03-23 2017-06-08
HENRY WILLIAM WILFRED TEVERSON
Director 1992-06-19 2015-06-30
DOUGLAS CAMPBELL BOSTOCK
Director 1992-06-19 2014-05-22
DEREK BRIAN BIGMORE
Director 1992-06-19 2014-05-15
ANN GOODCHILD JARROLD
Director 1992-06-19 2014-05-15
FIONA JAYNE GAMMER
Company Secretary 2012-03-13 2013-06-26
ROBERT SAUNDERS DAVEY
Company Secretary 1992-06-19 2013-03-29
PATRICIA ANN FAIRWEATHER
Director 1992-06-19 2007-06-20
EDWARD WILLIAM AUGUSTUS BOSTOCK
Director 1992-06-19 2003-11-26
GEORGE WILLIAM STENNETT
Director 1992-06-19 1996-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY EDWARD BOSTOCK IPSWICH CABS 289 LTD Director 2017-06-01 CURRENT 2010-10-29 Active
ROY EDWARD BOSTOCK IPSWICH SELF STORE LTD Director 2012-05-29 CURRENT 2012-05-29 Active
ROY EDWARD BOSTOCK HAWK EXPRESS CABS LIMITED Director 1995-10-20 CURRENT 1991-04-18 Active
IVAN JOHN CATTERMOLE CATTERMOLE'S OF IPSWICH LIMITED Director 1991-07-30 CURRENT 1989-04-26 Active
MARK PERCY FAIRWEATHER CASTLE GATE FREEHOLD LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
MARK PERCY FAIRWEATHER 45 CRAG PATH LIMITED Director 2004-10-26 CURRENT 2002-12-12 Active
MARK PERCY FAIRWEATHER FAIRWEATHER LAW LIMITED Director 2003-02-17 CURRENT 2002-05-15 Active
MARK PERCY FAIRWEATHER BROOKHOUSE MANAGEMENT COMPANY LIMITED Director 1991-05-09 CURRENT 1988-05-09 Active
ANDREW JOHN HOLMES SASSHELFCO 221 LIMITED Director 2009-09-30 CURRENT 2009-09-21 Dissolved 2018-01-20
CHARLES JOHN JARROLD THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2016-06-06 CURRENT 2002-12-02 Active
CHARLES JOHN JARROLD BPIF TRAINING LIMITED Director 2015-05-20 CURRENT 2009-04-13 Active
CHARLES JOHN JARROLD BPIF LEGAL LIMITED Director 2015-05-20 CURRENT 2011-04-12 Active - Proposal to Strike off
CHARLES JOHN JARROLD BPIF LIMITED Director 2015-03-19 CURRENT 2001-11-29 Active - Proposal to Strike off
CHARLES JOHN JARROLD BRITISH PRINTING INDUSTRIES FEDERATION LTD Director 2015-03-19 CURRENT 2001-12-14 Active
CHARLES JOHN JARROLD BPIF 2009 LIMITED Director 2015-03-19 CURRENT 2009-01-22 Active - Proposal to Strike off
CHARLES JOHN JARROLD JARROLD MEDIA LTD Director 2011-10-31 CURRENT 2011-10-31 Active
CHARLES JOHN JARROLD JOHN JARROLD TRUST LIMITED Director 2010-06-24 CURRENT 1965-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 23000
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM C/O C/O Ensors Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 23000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-21PSC08Notification of a person with significant control statement
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS STENNETT
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAUNDERS DAVEY / 06/06/2017
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN CURRAN / 06/06/2017
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 23000
2016-07-20AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-26AP01DIRECTOR APPOINTED MARILYN CURRAN
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAM WILFRED TEVERSON
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 23000
2015-08-28AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-07AP01DIRECTOR APPOINTED MR ROY EDWARD BOSTOCK
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL BOSTOCK
2014-09-12AP01DIRECTOR APPOINTED MR ANDREW JOHN HOLMES
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 23000
2014-08-01AR0127/06/14 ANNUAL RETURN FULL LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN JARROLD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BIGMORE
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-19RES01ADOPT ARTICLES 19/03/14
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM WILFRED TEVERSON / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS STENNETT / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN JARROLD / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GOODCHILD JARROLD / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FAIRWEATHER / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAUNDERS DAVEY / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL BOSTOCK / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BRIAN BIGMORE / 18/03/2014
2014-03-18AP03SECRETARY APPOINTED MRS ALISON CHAPMAN
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 25 ANN BEAUMONT WAY HADLEIGH IPSWICH SUFFOLK IP7 6SA
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY FIONA GAMMER
2013-08-06AP01DIRECTOR APPOINTED MRS SUSAN PERRY
2013-08-06AP01DIRECTOR APPOINTED MR MARK FAIRWEATHER
2013-06-28AR0127/06/13 FULL LIST
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVEY
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-01AP01DIRECTOR APPOINTED MR IVAN JOHN CATTERMOLE
2013-03-28AP01DIRECTOR APPOINTED CHARLES JOHN JARROLD
2013-03-19AP03SECRETARY APPOINTED MRS FIONA JAYNE GAMMER
2012-06-21AR0107/06/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-15AR0107/06/11 FULL LIST
2011-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-11AR0107/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM WILFRED TEVERSON / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GOODCHILD JARROLD / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAUNDERS DAVEY / 01/10/2009
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-11363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-07363(288)DIRECTOR RESIGNED
2008-07-07363sRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-03363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-06-27363sRETURN MADE UP TO 07/06/06; NO CHANGE OF MEMBERS
2006-05-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-14363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-21363(288)DIRECTOR RESIGNED
2004-06-21363sRETURN MADE UP TO 07/06/04; CHANGE OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-24363sRETURN MADE UP TO 07/06/03; NO CHANGE OF MEMBERS
2003-04-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-03363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-06363sRETURN MADE UP TO 07/06/01; NO CHANGE OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 07/06/00; NO CHANGE OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-01363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-06-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-01288aNEW DIRECTOR APPOINTED
1998-06-25363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to IPSWICH SPEEDWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPSWICH SPEEDWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPSWICH SPEEDWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IPSWICH SPEEDWAY LIMITED

Intangible Assets
Patents
We have not found any records of IPSWICH SPEEDWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPSWICH SPEEDWAY LIMITED
Trademarks
We have not found any records of IPSWICH SPEEDWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPSWICH SPEEDWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as IPSWICH SPEEDWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPSWICH SPEEDWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPSWICH SPEEDWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPSWICH SPEEDWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG28 7RA