Background WavePink WaveYellow Wave

BROMYARD SPEED FESTIVAL C.I.C. (09696458)

BROMYARD SPEED FESTIVAL C.I.C. (09696458) is an active UK company. incorporated on 21 July 2015. with registered office in Bromyard. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BROMYARD SPEED FESTIVAL C.I.C. has been registered for 10 years. Current directors include BLEASDALE, Lawrence Gerard, CLAYTON, John Sydney, DAVIES, Phillip Rowland and 4 others.

Company Number
09696458
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Wootton Farm Hoyle And Co, Bromyard, HR7 4RR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLEASDALE, Lawrence Gerard, CLAYTON, John Sydney, DAVIES, Phillip Rowland, HOYLE, Joy Angela, JONES, Trevor Madoc, PIGGOTT, Massie George, WHATLEY, Toby Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMYARD SPEED FESTIVAL C.I.C.

BROMYARD SPEED FESTIVAL C.I.C. is an active company incorporated on 21 July 2015 with the registered office located in Bromyard. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BROMYARD SPEED FESTIVAL C.I.C. was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09696458

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

BROMYARD SPEED FESTIVAL LTD.
From: 19 October 2015To: 10 February 2016
BROMYARD FESTIVAL OF SPEED LTD
From: 21 July 2015To: 19 October 2015
Contact
Address

Wootton Farm Hoyle And Co Pencombe Bromyard, HR7 4RR,

Previous Addresses

Holdens Vintage & Classic Ltd Linton Trading Estate Worcester Road Bromyard Herefordshire HR7 4QT United Kingdom
From: 18 October 2015To: 9 June 2021
20-22 Wenlock Road London N1 7GU England
From: 21 July 2015To: 18 October 2015
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 22
Director Left
Aug 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BLEASDALE, Lawrence Gerard

Active
Hoyle And Co, BromyardHR7 4RR
Born December 1961
Director
Appointed 05 Nov 2018

CLAYTON, John Sydney

Active
Hoyle And Co, BromyardHR7 4RR
Born May 1960
Director
Appointed 05 Nov 2018

DAVIES, Phillip Rowland

Active
Linley Green, WorcesterWR6 5RQ
Born March 1961
Director
Appointed 30 Jan 2020

HOYLE, Joy Angela

Active
Hoyle And Co, BromyardHR7 4RR
Born December 1957
Director
Appointed 05 Nov 2018

JONES, Trevor Madoc

Active
Hoyle And Co, BromyardHR7 4RR
Born November 1954
Director
Appointed 06 Aug 2024

PIGGOTT, Massie George

Active
Hoyle And Co, BromyardHR7 4RR
Born August 1962
Director
Appointed 05 Nov 2018

WHATLEY, Toby Charles

Active
Hoyle And Co, BromyardHR7 4RR
Born July 1989
Director
Appointed 14 May 2024

BURT, Anthony Rupert

Resigned
New Road, BromyardHR7 4AN
Born June 1951
Director
Appointed 01 Aug 2015
Resigned 04 Feb 2022

HODGSON-JONES, Graham Robert

Resigned
Whitbourne, WorcesterWR6 5RU
Born March 1953
Director
Appointed 01 Aug 2015
Resigned 12 Jun 2018

HOLDEN, Jeremy Glen

Resigned
Suckley, WorcesterWR6 5EQ
Born August 1956
Director
Appointed 01 Aug 2015
Resigned 25 Jun 2024

JONES, Trevor Madoc

Resigned
Stanford Bishop, WorcesterWR6 5UB
Born November 1954
Director
Appointed 21 Jul 2015
Resigned 01 Aug 2022

NURSEY, David Michael

Resigned
Nash, LudlowSY8 3DQ
Born April 1951
Director
Appointed 01 Aug 2015
Resigned 31 Aug 2018

REEVES, Allyson Frances

Resigned
Brockhampton Park, WorcesterWR6 5TB
Born March 1962
Director
Appointed 30 Jan 2020
Resigned 14 May 2024

WEAVER, Tracy William

Resigned
Hoyle And Co, BromyardHR7 4RR
Born February 1964
Director
Appointed 14 May 2024
Resigned 01 Feb 2026
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Confirmation Statement With Updates
13 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 June 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
25 June 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Statement Of Companys Objects
12 February 2016
CC04CC04
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
10 February 2016
CICCONCICCON
Change Of Name Notice
10 February 2016
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Incorporation Company
21 July 2015
NEWINCIncorporation