Background WavePink WaveYellow Wave

WEST SUFFOLK MOTOR CLUB LIMITED (01324025)

WEST SUFFOLK MOTOR CLUB LIMITED (01324025) is an active UK company. incorporated on 2 August 1977. with registered office in Thetford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. WEST SUFFOLK MOTOR CLUB LIMITED has been registered for 48 years. Current directors include CUTTING, Benjamin Walter, HARDIMENT, Michael Henry, VEVERS, William and 1 others.

Company Number
01324025
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 1977
Age
48 years
Address
Butters Lodge Butters Hall Lane, Thetford, IP24 1QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CUTTING, Benjamin Walter, HARDIMENT, Michael Henry, VEVERS, William, WALLADGE, Keith Edward
SIC Codes
93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SUFFOLK MOTOR CLUB LIMITED

WEST SUFFOLK MOTOR CLUB LIMITED is an active company incorporated on 2 August 1977 with the registered office located in Thetford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. WEST SUFFOLK MOTOR CLUB LIMITED was registered 48 years ago.(SIC: 93120, 93199)

Status

active

Active since 48 years ago

Company No

01324025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 2 August 1977

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Butters Lodge Butters Hall Lane Thompson Thetford, IP24 1QQ,

Previous Addresses

71a Fornham Road Bury St Edmunds Suffolk IP32 6AW
From: 2 August 1977To: 4 April 2023
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Dec 12
Director Left
Jan 16
Director Left
Nov 20
Director Left
May 22
Director Left
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

HARDIMENT, Michael Henry

Active
Butters Hall Lane, ThetfordIP24 1QQ
Secretary
Appointed 03 Apr 2023

CUTTING, Benjamin Walter

Active
26 Tye Green, SudburyCO10 7RH
Born March 1963
Director
Appointed 03 Apr 2023

HARDIMENT, Michael Henry

Active
Butters Hall Lane, ThetfordIP24 1QQ
Born March 1946
Director
Appointed 03 Apr 2023

VEVERS, William

Active
Gallowgate Farm, Bury St EdmundsIP29 4LG
Born July 1951
Director
Appointed 09 Dec 1992

WALLADGE, Keith Edward

Active
13 Boyden Close, NewmarketCB8 8XU
Born March 1948
Director
Appointed 09 Dec 1998

COOMBE, Michael John

Resigned
2 Golton Cottages, Bury St. EdmundsIP28 6JN
Secretary
Appointed 10 Dec 1997
Resigned 09 Dec 2000

HOWARD, Robin George

Resigned
10 Thornton Road, Bury St EdmundsIP33 2EF
Secretary
Appointed 08 Jan 2001
Resigned 04 Dec 2002

JONES, Alan Cornell

Resigned
64 Dukes Avenue, EppingCM16 7HF
Secretary
Appointed 09 Dec 1992
Resigned 10 Dec 1997

PETTITT, Keith Trevor

Resigned
Meadow View, NewmarketCB8 8UY
Secretary
Appointed 06 Dec 2005
Resigned 03 Apr 2023

PETTITT, Keith Trevor

Resigned
Meadow View, NewmarketCB8 8UY
Secretary
Appointed 09 Dec 1992
Resigned 09 Dec 1992

POTTER, Colin Arthur

Resigned
Sherwood Flax Lane, SudburyCO10 7RS
Secretary
Appointed 04 Dec 2002
Resigned 07 Dec 2005

BOOT, Cynthia Joan

Resigned
3 Mouse Lane, Bury St EdmundsIP30 9JB
Born February 1955
Director
Appointed 13 Dec 1995
Resigned 10 Dec 1997

BOOT, John Arthur

Resigned
3 Mouse Lane, Bury St EdmundsIP30 9JB
Born June 1953
Director
Appointed 09 Dec 1992
Resigned 07 Dec 1994

CHILVER, Sharon Lesley

Resigned
53 Abbotsbury Road, Bury St EdmundsIP33 2HP
Born June 1966
Director
Appointed 08 Dec 1993
Resigned 03 Dec 2003

COOMBE, Michael John

Resigned
2 Golton Cottages, Bury St. EdmundsIP28 6JN
Born January 1947
Director
Appointed 10 Dec 1997
Resigned 09 Dec 2000

DENNY, Barry Douglas

Resigned
Penlee The Drift, Bury St EdmundsIP31 1SU
Born January 1949
Director
Appointed 09 Dec 1992
Resigned 08 Dec 1993

ELLIS, Paul Robert

Resigned
7 Caulfield Close, Bury St EdmundsIP33 2LA
Born July 1955
Director
Appointed 08 Dec 1993
Resigned 07 Dec 1994

FOSTER, John Charles

Resigned
3 The Gardens, IpswichIP7 5LU
Born March 1956
Director
Appointed N/A
Resigned 20 Dec 2012

GLASSWELL, Mark Kenneth

Resigned
Treize The Street, Bury St EdmundsIP31 2QP
Born December 1971
Director
Appointed 11 Dec 1996
Resigned 09 Feb 2000

HOWARD, Robin George

Resigned
10 Thornton Road, Bury St EdmundsIP33 2EF
Born October 1941
Director
Appointed 09 Dec 1992
Resigned 02 May 2022

JENNER, Neil Graham

Resigned
Severals Cottage, IpswichIP14 4LF
Born July 1966
Director
Appointed N/A
Resigned 09 Dec 1992

JONES, Alan Cornell

Resigned
64 Dukes Avenue, EppingCM16 7HF
Born October 1947
Director
Appointed N/A
Resigned 02 Feb 1998

PARFITT, Simon Scott

Resigned
4 Back Street, BrandonIP27 9HF
Born October 1972
Director
Appointed 08 Dec 1993
Resigned 06 Mar 1995

PELLING, Michael Ronald

Resigned
5 Hornbeam Drive, Bury St EdmundsIP29 5SP
Born May 1948
Director
Appointed N/A
Resigned 09 Dec 1998

PETTITT, Keith Trevor

Resigned
Meadow View, NewmarketCB8 8UY
Born June 1945
Director
Appointed 06 Dec 2005
Resigned 03 Apr 2023

POTTER, Colin Arthur

Resigned
Sherwood Flax Lane, SudburyCO10 7RS
Born April 1934
Director
Appointed 08 Jan 2001
Resigned 26 Apr 2015

POTTER, Colin Arthur

Resigned
Sherwood Flax Lane, SudburyCO10 7RS
Born April 1934
Director
Appointed N/A
Resigned 09 Dec 1992

POWELL, Graham John

Resigned
37 Kings Road, SudburyCO10 7QY
Born March 1951
Director
Appointed N/A
Resigned 09 Dec 1992

PRATT, Bernard John

Resigned
4 Priestley Road, IpswichIP6 8BL
Born April 1933
Director
Appointed N/A
Resigned 10 May 2020

READ, Michael Francis

Resigned
Moat Cottage, Bury St. EdmundsIP29 4BE
Born April 1938
Director
Appointed N/A
Resigned 31 Jul 2022

SIMMONS, Richard John

Resigned
71a Fornham Road, Bury St. EdmundsIP32 6AW
Born January 1942
Director
Appointed 03 Dec 2003
Resigned 03 Apr 2023

TAYLOR, Clive John

Resigned
21 Anglesey Place, Bury St EdmundsIP31 2TW
Born January 1962
Director
Appointed N/A
Resigned 09 Dec 1992

VEVERS, William Hogarth

Resigned
Gallowgate Farm, Bury St EdmundsIP29 4LG
Born March 1922
Director
Appointed N/A
Resigned 09 Dec 1992
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2013
AR01AR01
Change Person Director Company With Change Date
22 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2011
AR01AR01
Change Person Director Company With Change Date
2 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
363b363b
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363aAnnual Return
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363aAnnual Return
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
12 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87