Background WavePink WaveYellow Wave

SUPERBIKE LOANS LIMITED (08512842)

SUPERBIKE LOANS LIMITED (08512842) is an active UK company. incorporated on 1 May 2013. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUPERBIKE LOANS LIMITED has been registered for 12 years. Current directors include ROBINSON, Mark Allan.

Company Number
08512842
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
Superbike Factory Ltd, Macclesfield, SK10 2NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROBINSON, Mark Allan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERBIKE LOANS LIMITED

SUPERBIKE LOANS LIMITED is an active company incorporated on 1 May 2013 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUPERBIKE LOANS LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08512842

LTD Company

Age

12 Years

Incorporated 1 May 2013

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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

123 CAR FINANCE LIMITED
From: 23 September 2013To: 24 April 2014
HARTS 2013 LIMITED
From: 21 August 2013To: 23 September 2013
SUPERBIKE FACTORY LIMITED
From: 1 May 2013To: 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: 1 May 2013To: 18 December 2019
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Aug 14
Funding Round
May 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Dec 18
Director Left
Dec 19
Loan Secured
Jul 20
Director Left
Oct 21
Loan Secured
Dec 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Loan Secured
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 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 01 May 2013
Resigned 31 Jan 2024

CLARKE, Peter

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

FRODSHAM, Daniel James

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born November 1984
Director
Appointed 25 Apr 2014
Resigned 15 Jul 2024

JONES, Robert Anthony

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born April 1976
Director
Appointed 09 Sept 2025
Resigned 01 Dec 2025

VAUGHAN, Laurence Edward William

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born May 1963
Director
Appointed 26 Nov 2018
Resigned 01 Oct 2021

WATSON, James Blake

Resigned
Street Mill, MacclesfieldSK11 8DZ
Born February 1981
Director
Appointed 01 May 2013
Resigned 07 Sept 2017

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

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
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 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
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change To A Person With Significant Control
18 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2017
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
5 May 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
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 May 2014
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
24 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 April 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 September 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 2013
NEWINCIncorporation