Background WavePink WaveYellow Wave

SUPERBIKE FACTORY LIMITED (08037214)

SUPERBIKE FACTORY LIMITED (08037214) is an active UK company. incorporated on 19 April 2012. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. SUPERBIKE FACTORY LIMITED has been registered for 13 years. Current directors include ROBINSON, Mark Allan.

Company Number
08037214
Status
active
Type
ltd
Incorporated
19 April 2012
Age
13 years
Address
Superbike Factory Ltd, Macclesfield, SK10 2NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
ROBINSON, Mark Allan
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERBIKE FACTORY LIMITED

SUPERBIKE FACTORY LIMITED is an active company incorporated on 19 April 2012 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. SUPERBIKE FACTORY LIMITED was registered 13 years ago.(SIC: 45400)

Status

active

Active since 13 years ago

Company No

08037214

LTD Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

123 CAR FINANCE LIMITED
From: 19 April 2012To: 21 August 2013
Contact
Address

Superbike Factory Ltd Snape Road Macclesfield, SK10 2NZ,

Previous Addresses

Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ
From: 19 April 2012To: 18 December 2019
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Dec 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Share Issue
Sept 17
Director Joined
Dec 18
Director Left
Dec 19
Loan Secured
Jul 20
Loan Secured
Jan 22
Loan Secured
Dec 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROBINSON, Mark Allan

Active
Snape Road, MacclesfieldSK10 2NZ
Born September 1965
Director
Appointed 18 Nov 2025

ARMITAGE, Edward

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born December 1974
Director
Appointed 31 Jan 2024
Resigned 09 Sept 2025

BEHRENS, Scott Andrew Hardy

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born August 1981
Director
Appointed 19 Apr 2012
Resigned 31 Jan 2024

CLARKE, Peter

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born February 1967
Director
Appointed 07 Sept 2017
Resigned 18 Dec 2019

JONES, Robert Anthony

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born April 1976
Director
Appointed 01 Jul 2024
Resigned 01 Dec 2025

VAUGHAN, Laurence Edward William

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born May 1963
Director
Appointed 26 Nov 2018
Resigned 31 Jan 2024

WATSON, James Blake

Resigned
Street Mill, MacclesfieldSK11 8DZ
Born February 1981
Director
Appointed 19 Apr 2012
Resigned 07 Sept 2017

Persons with significant control

6

1 Active
5 Ceased
Snape Road, MacclesfieldSK10 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Snape Road, MacclesfieldSK10 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017
Ceased 21 Dec 2023

Ms Hayley Louise Behrens

Ceased
Street Mill, MacclesfieldSK11 8DZ
Born January 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr James Blake Watson

Ceased
Street Mill, MacclesfieldSK11 8DZ
Born February 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017

Miss Sarah Louise Watson

Ceased
Street Mill, MacclesfieldSK11 8DZ
Born December 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr Scott Andrew Hardy Behrens

Ceased
Street Mill, MacclesfieldSK11 8DZ
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Charge Part Both With Charge Number
27 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2026
MR05Certification of Charge
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Resolution
14 August 2020
RESOLUTIONSResolutions
Memorandum Articles
14 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Resolution
27 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 September 2017
RESOLUTIONSResolutions
Resolution
22 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Incorporation Company
19 April 2012
NEWINCIncorporation