About

Registered Number: 01530594
Date of Incorporation: 27/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Nore Leigh Bridgwater Road, Uphill, Weston Super Mare, North Somerset, BS23 4TY

 

Mendip Model Motor Racing Circuit Ltd was founded on 27 November 1980 and has its registered office in Weston Super Mare. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDFORD, Colin Anthony 13 March 1999 - 1
SANDFORD, Courtney Alan 01 December 2005 - 1
SANDFORD, Estelle Anne 01 December 2005 - 1
SANDFORD, Patricia Ann 01 December 2005 - 1
KEAY, Alan Johnston N/A 13 March 1998 1
KEAY, Patricia Ann N/A 13 March 1998 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 September 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 October 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 13 December 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 11 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
363s - Annual Return 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
287 - Change in situation or address of Registered Office 05 January 1999
AA - Annual Accounts 27 April 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 01 May 1997
395 - Particulars of a mortgage or charge 15 January 1997
363s - Annual Return 08 October 1996
287 - Change in situation or address of Registered Office 11 July 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 06 January 1992
363a - Annual Return 09 October 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
395 - Particulars of a mortgage or charge 14 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 05 October 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 14 June 1988
AA - Annual Accounts 10 November 1987
AUD - Auditor's letter of resignation 10 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1987
363 - Annual Return 30 April 1987
287 - Change in situation or address of Registered Office 21 November 1986
288 - N/A 21 November 1986
AA - Annual Accounts 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 January 1997 Fully Satisfied

N/A

Mortgage 12 November 1990 Fully Satisfied

N/A

Legal mortgage 18 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.