Background WavePink WaveYellow Wave

IPSWICH SPEEDWAY LIMITED (00484542)

IPSWICH SPEEDWAY LIMITED (00484542) is an active UK company. incorporated on 19 July 1950. with registered office in Whitchurch. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. IPSWICH SPEEDWAY LIMITED has been registered for 75 years. Current directors include BOSTOCK, Roy Edward, CATTERMOLE, Ivan John, CURRAN, Marilyn and 4 others.

Company Number
00484542
Status
active
Type
ltd
Incorporated
19 July 1950
Age
75 years
Address
Weir Cottage, Whitchurch, RG28 7RA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BOSTOCK, Roy Edward, CATTERMOLE, Ivan John, CURRAN, Marilyn, FAIRWEATHER, Mark Percy, HOLMES, Andrew John, JARROLD, Charles John, PERRY, Susan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH SPEEDWAY LIMITED

IPSWICH SPEEDWAY LIMITED is an active company incorporated on 19 July 1950 with the registered office located in Whitchurch. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. IPSWICH SPEEDWAY LIMITED was registered 75 years ago.(SIC: 93110)

Status

active

Active since 75 years ago

Company No

00484542

LTD Company

Age

75 Years

Incorporated 19 July 1950

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Weir Cottage The Weir Whitchurch, RG28 7RA,

Previous Addresses

C/O C/O Ensors Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT
From: 17 March 2014To: 4 June 2018
25 Ann Beaumont Way Hadleigh Ipswich Suffolk IP7 6SA
From: 19 July 1950To: 17 March 2014
Timeline

14 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
Jul 50
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
May 16
Director Left
Jun 17
Director Left
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

CHAPMAN, Alison

Active
The Weir, WhitchurchRG28 7RA
Secretary
Appointed 30 Jan 2014

BOSTOCK, Roy Edward

Active
Queensdale Close, IpswichIP1 4JZ
Born September 1951
Director
Appointed 22 May 2014

CATTERMOLE, Ivan John

Active
Rectory Road, Frinton On SeaCO13 0JP
Born February 1944
Director
Appointed 10 Apr 2013

CURRAN, Marilyn

Active
Battersea Place, LondonSW11 4DS
Born September 1946
Director
Appointed 30 Jun 2015

FAIRWEATHER, Mark Percy

Active
Wentworth Road, AldeburghIP15 5BB
Born May 1954
Director
Appointed 15 May 2013

HOLMES, Andrew John

Active
Grays Wood, HorleyRH6 9UT
Born February 1964
Director
Appointed 22 May 2014

JARROLD, Charles John

Active
Broomhill, WimborneBH21 7AR
Born April 1965
Director
Appointed 19 Feb 2013

PERRY, Susan

Active
The Weir, WhitchurchRG28 7RA
Born April 1960
Director
Appointed 15 May 2013

DAVEY, Robert Saunders

Resigned
25 Ann Beaumont Way, IpswichIP7 6SA
Secretary
Appointed N/A
Resigned 29 Mar 2013

GAMMER, Fiona Jayne

Resigned
Dandy Corner, StowmarketIP14 4QX
Secretary
Appointed 13 Mar 2012
Resigned 26 Jun 2013

BIGMORE, Derek Brian

Resigned
St Marys Way, IpswichIP6 9BQ
Born July 1935
Director
Appointed N/A
Resigned 15 May 2014

BOSTOCK, Douglas Campbell

Resigned
Church Lane, IpswichIP8 3BA
Born November 1949
Director
Appointed N/A
Resigned 22 May 2014

BOSTOCK, Edward William Augustus

Resigned
22 Church Lane, IpswichIP8 3BA
Born July 1920
Director
Appointed N/A
Resigned 26 Nov 2003

DAVEY, Robert Saunders

Resigned
Ann Beaumont Way, IpswichIP7 6SA
Born May 1930
Director
Appointed N/A
Resigned 11 Dec 2023

FAIRWEATHER, Patricia Ann

Resigned
15 Double Street, WoodbridgeIP13 9BN
Born January 1930
Director
Appointed N/A
Resigned 20 Jun 2007

JARROLD, Ann Goodchild

Resigned
Caistor St Edmund, NorwichNR14 8QN
Born November 1936
Director
Appointed N/A
Resigned 15 May 2014

STENNETT, George William

Resigned
Lux Farm, IpswichIP5 7DA
Born December 1922
Director
Appointed N/A
Resigned 05 Apr 1996

STENNETT, William Nicholas

Resigned
Playford Road, IpswichIP5 1DA
Born February 1963
Director
Appointed 23 Mar 1999
Resigned 08 Jun 2017

TEVERSON, Henry William Wilfred

Resigned
Gestingthorpe, HalsteadCO9 3BD
Born April 1937
Director
Appointed N/A
Resigned 30 Jun 2015
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2024
TM01Termination of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Resolution
19 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
2 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
17 October 1994
287Change of Registered Office
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
24 June 1992
363aAnnual Return
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
23 March 1992
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
1 August 1988
363363
Legacy
15 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Accounts With Made Up Date
6 September 1983
AAAnnual Accounts
Accounts With Made Up Date
14 September 1981
AAAnnual Accounts
Accounts With Made Up Date
30 August 1979
AAAnnual Accounts
Incorporation Company
19 July 1950
NEWINCIncorporation