5 Heatherside Close
Little Bookham St
Surrey
KT23 3AE
Secretary Name | Christopher Charles Needell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Haddon Close Weybridge Surrey KT13 9ND |
Director Name | Christopher Charles Needell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1999(2 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Haddon Close Weybridge Surrey KT13 9ND |
Director Name | Christopher James Weeden |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Shellwood Road Leigh Reigate Surrey RH2 8NX |
Director Name | David Richard Lemmer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linross Eaton Park Cobham KT11 2JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | barwellmotorsport.co.uk |
---|
Registered Address | Unit 18 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Mark Lemmer 80.00% Ordinary |
---|---|
100 at £1 | Chris Needell 10.00% Ordinary |
100 at £1 | Chris Weeden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,453 |
Cash | £1,317 |
Current Liabilities | £358,736 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
26 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 13 bookham industrial park church road great bookham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 April 1999 | Delivered on: 14 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
24 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
25 November 2015 | Registered office address changed from Unit 13 Bookham Industrial Park Great Bookham Surrey KT23 3EU to Unit 18 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Unit 13 Bookham Industrial Park Great Bookham Surrey KT23 3EU to Unit 18 Bookham Industrial Park Church Road Great Bookham Surrey KT23 3EU on 25 November 2015 (1 page) |
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Termination of appointment of David Lemmer as a director (1 page) |
17 April 2014 | Termination of appointment of David Lemmer as a director (1 page) |
17 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Director's details changed for Christopher Charles Needell on 10 February 2013 (2 pages) |
23 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Director's details changed for Christopher Charles Needell on 10 February 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Christopher Charles Needell on 10 February 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Christopher Charles Needell on 10 February 2013 (2 pages) |
2 November 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
2 November 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Company name changed barwell motorsport LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Change of name notice (2 pages) |
24 February 2012 | Change of name notice (2 pages) |
24 February 2012 | Company name changed barwell motorsport LIMITED\certificate issued on 24/02/12
|
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for David Richard Lemmer on 10 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Charles Needell on 10 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher James Weeden on 10 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Charles Needell on 10 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher James Weeden on 10 February 2010 (2 pages) |
16 April 2010 | Director's details changed for David Richard Lemmer on 10 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark David Lemmer on 10 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark David Lemmer on 10 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 10/02/08; full list of members (5 pages) |
12 May 2008 | Return made up to 10/02/08; full list of members (5 pages) |
1 December 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
1 December 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members
|
20 February 2006 | Return made up to 10/02/06; full list of members
|
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 March 2005 | Return made up to 10/02/05; no change of members (8 pages) |
14 March 2005 | Return made up to 10/02/05; no change of members (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 March 2003 | Return made up to 10/02/03; full list of members (9 pages) |
8 March 2003 | Return made up to 10/02/03; full list of members (9 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 February 2002 | Return made up to 10/02/02; full list of members
|
27 February 2002 | Return made up to 10/02/02; full list of members
|
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 June 2001 | Return made up to 10/02/01; full list of members (7 pages) |
19 June 2001 | Return made up to 10/02/01; full list of members (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 13 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 13 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page) |
28 February 2001 | Return made up to 10/02/00; full list of members
|
28 February 2001 | Return made up to 10/02/00; full list of members
|
1 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 5 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
21 April 1999 | Particulars of contract relating to shares (4 pages) |
21 April 1999 | Particulars of contract relating to shares (4 pages) |
21 April 1999 | Ad 03/02/99--------- £ si 1000@1 (2 pages) |
21 April 1999 | Ad 03/02/99--------- £ si 1000@1 (2 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Secretary's particulars changed (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
23 March 1999 | Secretary's particulars changed (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
23 March 1999 | New director appointed (2 pages) |
2 March 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
2 March 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 February 1999 | £ nc 1000/2000 03/02/99 (1 page) |
25 February 1999 | £ nc 1000/2000 03/02/99 (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
24 June 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
24 June 1998 | Resolutions
|
13 May 1998 | Return made up to 10/02/98; full list of members (6 pages) |
13 May 1998 | Return made up to 10/02/98; full list of members (6 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
10 February 1997 | Incorporation (17 pages) |
10 February 1997 | Incorporation (17 pages) |