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

CLASSIC RACING MOTORCYCLE CLUB LIMITED

SULBY HOUSE MILL ROAD, BERGH APTON, NORWICH, NORFOLK, NR15 1BQ,
Company Registration Number
02102654
Private Limited Company
Active

Company Overview

About Classic Racing Motorcycle Club Ltd
CLASSIC RACING MOTORCYCLE CLUB LIMITED was founded on 1987-02-23 and has its registered office in Norwich. The organisation's status is listed as "Active". Classic Racing Motorcycle Club 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
CLASSIC RACING MOTORCYCLE CLUB LIMITED
 
Legal Registered Office
SULBY HOUSE MILL ROAD
BERGH APTON
NORWICH
NORFOLK
NR15 1BQ
Other companies in CV37
 
Filing Information
Company Number 02102654
Company ID Number 02102654
Date formed 1987-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB346528245  
Last Datalog update: 2024-03-07 01:16:27
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.

Company Officers of CLASSIC RACING MOTORCYCLE CLUB LIMITED

Current Directors
Officer Role Date Appointed
SALLY RUSSELL
Company Secretary 2012-12-08
JOHN DAVIDSON
Director 2013-12-07
ANTHONY DALE FINCH
Director 2012-12-08
MARK STEPHEN GEORGE
Director 2009-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MALCOLM JOHNSON
Director 2011-12-08 2013-12-07
ANGELA JOY GILL
Company Secretary 2004-12-18 2012-12-08
ANGELA JOY GILL
Director 2004-12-18 2012-12-08
BRIAN ROBSON
Director 2010-12-04 2011-12-28
ERNEST ROGER BRYANT
Director 2005-11-26 2010-12-04
KEITH BROWN
Director 2003-11-29 2008-12-06
GORDON JAMES RUSSELL
Director 2002-02-10 2005-11-26
CINDY JEAN BRYANT
Company Secretary 2002-02-10 2004-12-18
CINDY JEAN BRYANT
Director 2002-02-10 2004-12-18
PHILIP MARTIN PICK
Director 1995-12-10 2003-11-29
PHILIP MARTIN PICK
Company Secretary 1995-12-10 2002-02-10
PETER GRAHAM CREW
Director 1995-01-08 2002-02-10
BRENDA MILLAR
Director 1995-12-29 2002-02-10
RUPERT CHARLES HENRY MURDEN
Director 1992-03-29 1995-12-29
MELVYN BOUSTEAD
Company Secretary 1992-05-17 1995-12-10
MELVYN BOUSTEAD
Director 1992-05-17 1995-12-10
ALAN HILTON
Director 1991-12-07 1995-01-11
LESLIE BOUSTEAD
Company Secretary 1992-03-02 1992-04-19
LESLIE BOUSTEAD
Director 1992-03-02 1992-04-19
MICHAEL HARRY COLIN
Company Secretary 1991-12-07 1992-03-12
MICHAEL HARRY COLIN
Director 1991-12-07 1992-03-12

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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Houndshill Cottage Banbury Road Ettington Stratford-upon-Avon Warwickshire CV37 7NS
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-11-28AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DALE FINCH
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BARFE
2022-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BARFE
2021-11-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-16CH01Director's details changed for Mrs Anji Yardley on 2020-12-16
2020-12-16PSC04Change of details for Mrs Anji Yardley as a person with significant control on 2020-12-16
2020-12-10AP01DIRECTOR APPOINTED MRS ANJI YARDLEY
2020-12-09PSC07CESSATION OF MARK STEPHEN GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN GEORGE
2020-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJI YARDLEY
2020-11-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-13AAMDAmended accounts made up to 2019-10-31
2019-11-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-11-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04PSC04Change of details for Mr John Hudson as a person with significant control on 2017-02-20
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-11-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12RP04CS01Second filing of Confirmation Statement dated 20/02/2017
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0119/02/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR JOHN DAVIDSON
2014-02-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM JOHNSON
2014-01-25CH01Director's details changed for Mr Mark Stephen George on 2014-01-25
2013-04-09AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0119/02/13 ANNUAL RETURN FULL LIST
2013-02-17CH01Director's details changed for Mr Mark Stephen George on 2013-02-17
2013-01-24AR0107/12/12 ANNUAL RETURN FULL LIST
2013-01-24CH01Director's details changed for Angela Joy Gill on 2012-12-07
2012-12-21AP01DIRECTOR APPOINTED MR ANTONY DALE FINCH
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/12 FROM 17 Central Avenue Tipton West Midlands DY4 9RJ
2012-12-21AP03Appointment of Mrs Sally Russell as company secretary on 2012-12-08
2012-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JOY GILL
2012-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANGELA GILL
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBSON
2012-01-23AP01DIRECTOR APPOINTED MR IAN MALCOLM JOHNSON
2012-01-17AR0107/12/11 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN GEORGE / 07/05/2010
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-08AR0107/12/10 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BRYANT
2011-02-07AP01DIRECTOR APPOINTED BRIAN ROBSON
2009-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-30AR0107/12/09 FULL LIST
2009-03-17363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED MARK STEPHEN GEORGE
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR KEITH BROWN
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-02-28363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-02-05363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-01-17363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: THE HERB HOUSE 12 BAKER LANE BASSINGHAM LINCOLNSHIRE LN5 9HD
2004-12-21363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-01-09363sRETURN MADE UP TO 07/12/03; CHANGE OF MEMBERS
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288bDIRECTOR RESIGNED
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-18363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-04-22288bDIRECTOR RESIGNED
2002-04-22363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 228 HENLEY ROAD ILFORD ESSEX IG1 2TW
2002-04-22288bDIRECTOR RESIGNED
2002-04-22363aRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-22288bSECRETARY RESIGNED
2002-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CLASSIC RACING MOTORCYCLE CLUB 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 CLASSIC RACING MOTORCYCLE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLASSIC RACING MOTORCYCLE CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due Within One Year 2013-10-31 £ 5,562
Creditors Due Within One Year 2012-11-01 £ 4,462
Creditors Due Within One Year 2011-11-01 £ 15,606

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CLASSIC RACING MOTORCYCLE CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2013-10-31 £ 189,442
Cash Bank In Hand 2012-11-01 £ 178,642
Cash Bank In Hand 2011-11-01 £ 127,450
Current Assets 2013-10-31 £ 207,541
Current Assets 2012-11-01 £ 200,782
Current Assets 2011-11-01 £ 143,209
Debtors 2013-10-31 £ 18,099
Debtors 2012-11-01 £ 22,140
Debtors 2011-11-01 £ 15,759
Fixed Assets 2013-10-31 £ 17,960
Fixed Assets 2012-11-01 £ 2,959
Fixed Assets 2011-11-01 £ 3,627
Tangible Fixed Assets 2013-10-31 £ 16,760
Tangible Fixed Assets 2011-11-01 £ 27

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSIC RACING MOTORCYCLE CLUB LIMITED registering or being granted any patents
Domain Names

CLASSIC RACING MOTORCYCLE CLUB LIMITED owns 1 domain names.

crmc.co.uk  

Trademarks
We have not found any records of CLASSIC RACING MOTORCYCLE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC RACING MOTORCYCLE CLUB 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 (93120 - Activities of sport clubs) as CLASSIC RACING MOTORCYCLE CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC RACING MOTORCYCLE CLUB 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 CLASSIC RACING MOTORCYCLE CLUB 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 CLASSIC RACING MOTORCYCLE CLUB 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 NR15 1BQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4