Background WavePink WaveYellow Wave

THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED (03062301)

THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED (03062301) is an active UK company. incorporated on 30 May 1995. with registered office in Southwater. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED has been registered for 30 years. Current directors include KING, Paul Duncan, Dr, PALMER, Jonathan Charles, Dr, SHEDDEN, Jillian.

Company Number
03062301
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 1995
Age
30 years
Address
The Old Post Office, Southwater, RH13 9EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KING, Paul Duncan, Dr, PALMER, Jonathan Charles, Dr, SHEDDEN, Jillian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED

THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED is an active company incorporated on 30 May 1995 with the registered office located in Southwater. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE MOTORCYCLE CIRCUIT RACING CONTROL BOARD LIMITED was registered 30 years ago.(SIC: 93199)

Status

active

Active since 30 years ago

Company No

03062301

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 30 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

The Old Post Office Worthing Road Southwater, RH13 9EZ,

Previous Addresses

C/O C/O John Curtis Accountancy Limited 1 South Newton Trading Estate Warminster Road, South Newton Salisbury SP2 0QW
From: 2 July 2014To: 7 June 2018
C/O the Hopkins Partnership 1 South Newton Trading Estate Warminster Road South Newton Salisbury SP2 0QW
From: 30 May 1995To: 2 July 2014
Timeline

5 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
May 95
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 15
Director Left
Jun 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KING, Paul Duncan, Dr

Active
Wood Street, RugbyCV21 2YX
Born March 1963
Director
Appointed 25 Feb 2015

PALMER, Jonathan Charles, Dr

Active
Worthing Road, SouthwaterRH13 9EZ
Born November 1956
Director
Appointed 01 Nov 2005

SHEDDEN, Jillian

Active
Saline, DunfermlineKY12 9TF
Born May 1976
Director
Appointed 15 Nov 2011

BARNFIELD, Douglas Raymond

Resigned
23 Hinton Road, DaventryNN11 3TR
Secretary
Appointed 19 Aug 2001
Resigned 06 Apr 2009

FEARNALL, Robert Neil

Resigned
2 Palmerston Court, DerbyDE73 1DW
Secretary
Appointed 28 May 1995
Resigned 18 Nov 1999

MILLER, Pamela May

Resigned
2 Mellor Road, RugbyCV21 4BP
Secretary
Appointed 18 Nov 1999
Resigned 18 Jun 2001

BAIN, Robert

Resigned
70 Greenway, LondonSW20 9BH
Born February 1967
Director
Appointed 25 May 2000
Resigned 12 Jul 2002

CARTER, Dennis Ivan

Resigned
5 St Marys Meadow, AndoverSP11 7SZ
Born March 1949
Director
Appointed 02 May 1998
Resigned 15 Nov 2011

FEARNALL, Robert Neil

Resigned
2 Palmerston Court, DerbyDE73 1DW
Born June 1952
Director
Appointed 08 Aug 2002
Resigned 01 Nov 2005

FEARNALL, Robert Neil

Resigned
2 Palmerston Court, DerbyDE73 1DW
Born June 1952
Director
Appointed 28 May 1995
Resigned 01 May 1998

FOULSTON, Nicola Mary

Resigned
Apartment 10 Norfolk House Trig Lane, LondonEC4V 3QQ
Born July 1967
Director
Appointed 01 May 1998
Resigned 11 Jan 2000

FOULSTON, Nicola Mary

Resigned
Wolvers Hall, ReigateRH2 8PU
Born July 1967
Director
Appointed 28 May 1995
Resigned 23 May 1997

HILTON, Colin Newton

Resigned
Morlands, BrackleyNN13 7BU
Born March 1949
Director
Appointed 27 Mar 2001
Resigned 30 Sept 2004

NICOL, John Malcolm Abercrombie

Resigned
Miladys Forge House The Hill, MaidstoneME17 4AW
Born March 1955
Director
Appointed 18 Mar 1997
Resigned 01 May 1998

PARKER, James

Resigned
4 Grange Court, HertfordSG14 3EL
Born November 1938
Director
Appointed 07 Dec 2000
Resigned 25 Feb 2015

QUENBY, John Richard

Resigned
20-22 Bedford Road, BedfordMK45 3HW
Born October 1941
Director
Appointed 28 May 1995
Resigned 27 Mar 2001

RAWLINSON, William Saul

Resigned
6 Little Acre, PrestonPR4 5AP
Born September 1933
Director
Appointed 28 May 1995
Resigned 20 Jan 1997

RYDER, Donald Leslie

Resigned
50 Hagley Road, RugeleyWS15 2AW
Born May 1934
Director
Appointed 08 Jul 1997
Resigned 04 May 1999

WILSON, Geoffrey

Resigned
4 Scaur Close, PenrithCA10 1BT
Born November 1950
Director
Appointed 04 May 1999
Resigned 07 Dec 2000
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
25 April 2002
287Change of Registered Office
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Resolution
28 March 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
27 March 2001
AAAnnual Accounts
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
15 January 2001
AUDAUD
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
287Change of Registered Office
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 January 1999
AAAnnual Accounts
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 January 1998
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
224224
Incorporation Company
30 May 1995
NEWINCIncorporation