Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTOR SPORT (NORTH WEST) LIMITED
Company Information for

MOTOR SPORT (NORTH WEST) LIMITED

OFFICE NO.3, HERITAGE HOUSE, 165 GREEN LANE, HEYWOOD, LANCASHIRE, OL10 2EN,
Company Registration Number
03526958
Private Limited Company
Active

Company Overview

About Motor Sport (north West) Ltd
MOTOR SPORT (NORTH WEST) LIMITED was founded on 1998-03-13 and has its registered office in Heywood. The organisation's status is listed as "Active". Motor Sport (north West) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOTOR SPORT (NORTH WEST) LIMITED
 
Legal Registered Office
OFFICE NO.3, HERITAGE HOUSE
165 GREEN LANE
HEYWOOD
LANCASHIRE
OL10 2EN
Other companies in BL1
 
Filing Information
Company Number 03526958
Company ID Number 03526958
Date formed 1998-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTOR SPORT (NORTH WEST) LIMITED
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 MOTOR SPORT (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
MARK NICHOLAS KENNETH WILKINSON
Company Secretary 2003-08-12
KRISTOPHER PAUL COOMBES
Director 2015-09-02
DESMOND BERNARD DAVIES
Director 2016-09-10
DARREN JAMES FOX
Director 2012-12-17
GARY HESLOP
Director 2015-09-02
RICHARD JONES
Director 2015-07-28
STEVEN KENYON
Director 2015-09-02
GARY PAUL MARRIOTT
Director 2006-05-01
GERALD MORRISS
Director 2005-03-09
DAVID ANDREW READ
Director 1998-03-13
JULIAN LAWRENCE NORMAN RUSSELL
Director 1998-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PHILIP CORNES
Director 2010-04-07 2016-09-10
KENNETH WILLIAM BAILEY
Director 1998-03-13 2015-09-02
MARTIN CAMDEN NIELD
Director 2001-07-25 2015-09-02
ROBERT GARDENER CHESTERS
Director 2009-01-05 2015-07-28
JEFFREY WILLIAM GRAY
Director 1998-03-13 2012-09-11
HOWARD JOHN CORBALLY
Director 1998-03-13 2009-01-04
RICHARD GEORGE PEARL
Director 1998-03-13 2005-12-05
NICHOLAS PAUL VENABLES
Company Secretary 2000-12-01 2003-09-23
NICHOLAS PAUL VENABLES
Director 2001-07-25 2003-09-23
ROY ILLINGWORTH
Company Secretary 1999-09-05 2000-12-01
IAN MARTIN PRATT
Company Secretary 1998-03-13 1999-09-05
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-03-13 1998-03-13
ACCESS NOMINEES LIMITED
Nominated Director 1998-03-13 1998-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND BERNARD DAVIES ECURIE ROYAL OAK MOTOR CLUB LIMITED Director 2010-06-21 CURRENT 1979-07-24 Active
GARY HESLOP GAZZARD MEDIA LTD Director 2014-09-23 CURRENT 2014-09-23 Active
GARY HESLOP GAZZARD ACCOUNTS LTD Director 2011-04-01 CURRENT 2011-04-01 Active
GARY PAUL MARRIOTT WALLASEY MOTOR CLUB LIMITED (THE) Director 2004-08-09 CURRENT 1976-01-20 Active
DAVID ANDREW READ CONNECT 2 (CHESHIRE) LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-14DIRECTOR APPOINTED MR JACK MATHER
2023-09-11APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER PAUL COOMBES
2023-04-02CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LAWRENCE NORMAN RUSSELL
2022-11-23AP01DIRECTOR APPOINTED MR ROBERT STUART YATES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-09DIRECTOR APPOINTED MRS ANN MCCORMACK
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW READ
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW READ
2022-02-09AP01DIRECTOR APPOINTED MRS ANN MCCORMACK
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-12-08AP01DIRECTOR APPOINTED MR CLIVE STUART MOLYNEUX
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2020-08-21AP01DIRECTOR APPOINTED MR EDWARD JOSEPH WAIN
2020-03-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM C/O Gazzard Accounts Office 5 165 Green Lane Heywood Lancashire OL10 2EN England
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BERNARD DAVIES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-10-26AP01DIRECTOR APPOINTED MR MATTHEW HAROLD BROADBENT
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP CORNES
2016-09-23AP01DIRECTOR APPOINTED MR DESMOND BERNARD DAVIES
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CORNES / 07/09/2016
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MORRISS / 07/09/2016
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW READ / 07/09/2016
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LAWRENCE NORMAN RUSSELL / 07/09/2016
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MARRIOTT / 07/09/2016
2016-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK NICHOLAS KENNETH WILKINSON on 2016-09-07
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-24AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR KRISTOPHER PAUL COOMBES
2015-11-03AP01DIRECTOR APPOINTED MR GARY HESLOP
2015-10-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AP01DIRECTOR APPOINTED MR STEVEN KENYON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NIELD
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAILEY
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDENER CHESTERS
2015-07-28AP01DIRECTOR APPOINTED MR RICHARD JONES
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-08AR0113/03/15 FULL LIST
2015-02-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-22AR0113/03/14 FULL LIST
2013-10-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-18AR0113/03/13 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED MR DARREN JAMES FOX
2012-11-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GRAY
2012-10-02AA01PREVSHO FROM 31/12/2012 TO 30/06/2012
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21AR0113/03/12 FULL LIST
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK NICHOLAS KENNETH WILKINSON / 06/06/2011
2011-03-15AR0113/03/11 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILIP CORNES
2010-03-23AR0113/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LAWRENCE NORMAN RUSSELL / 13/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW READ / 13/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MORRISS / 13/03/2010
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED MR ROBERT GARDENER CHESTERS
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / MARK WILKINSON / 04/01/2009
2009-01-04288bAPPOINTMENT TERMINATED DIRECTOR HOWARD CORBALLY
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-05-15288bDIRECTOR RESIGNED
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-15288aNEW DIRECTOR APPOINTED
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-18288bSECRETARY RESIGNED
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/04
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-21288bDIRECTOR RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED
2003-04-27363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-09-03288aNEW DIRECTOR APPOINTED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-05363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-12288bSECRETARY RESIGNED
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-06-06288bSECRETARY RESIGNED
2000-06-06288aNEW SECRETARY APPOINTED
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: WILBRAHAM HOUSE 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW
1999-08-05363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-15225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-04-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MOTOR SPORT (NORTH WEST) 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 MOTOR SPORT (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTOR SPORT (NORTH WEST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MOTOR SPORT (NORTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of MOTOR SPORT (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTOR SPORT (NORTH WEST) LIMITED
Trademarks
We have not found any records of MOTOR SPORT (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTOR SPORT (NORTH WEST) 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 (93290 - Other amusement and recreation activities n.e.c.) as MOTOR SPORT (NORTH WEST) LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where MOTOR SPORT (NORTH WEST) 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 MOTOR SPORT (NORTH WEST) 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 MOTOR SPORT (NORTH WEST) 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.