About

Registered Number: 01582735
Date of Incorporation: 27/08/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: 21 Crow Garth, Skelton-On-Ure, Ripon, North Yorkshire, HG4 5AF

 

Established in 1981, Ripon Motor Sport Club Ltd have registered office in North Yorkshire, it's status is listed as "Active". Hill, Alan, Casey, Mark Thomas, Hare, James, Ridgewell, Michael, Smith, Doug, Wainwright, David, Wainwright, Yvonne, Watkins, Bernard Joseph, Banner, Charlotte, Bassitt, Sophie Elizabeth, Ridgewell, Michael Paul, Stephens, Matthew Justin, Stockil, Colin, Walsh, Lynsey Jane, Walsh, Lynsey, Baines, Lynne, Banner, Lorraine, Banner, Lorraine, Banner, Richard, Beckwith, Annette, Beckwith, Frederick William, Binks, Michael, Crossley, Neil Simon, Dale, Nick, Dawson, Keven, Dawson, Sheila, Easton, Steven, Ferguson, Katherine Mary, Higgins, Mark Edward, Hill, Alan, Hudson, Lee Maurice, Kitchen, Jonathan Paul, Leach, David, Moorhouse, Christopher, Norris, Malcolm Clifford, Parker, Doreen Alexandra, Parker, John Richard, Pringle, Stephen, Richardson, Henry Robert, Rigg, Christian Lee, Rumbold, David, Rymbold, Lynda, Simms, Susan Lesley, Smith, Douglas, Stockil, Debbie, Urukalo, Philip, Wilson, Kevin are the current directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Mark Thomas 26 February 2008 - 1
HARE, James 28 March 2018 - 1
RIDGEWELL, Michael 28 March 2018 - 1
SMITH, Doug 24 March 2015 - 1
WAINWRIGHT, David 24 March 2015 - 1
WAINWRIGHT, Yvonne 24 March 2015 - 1
WATKINS, Bernard Joseph 25 April 2018 - 1
BAINES, Lynne 23 February 2006 13 May 2013 1
BANNER, Lorraine 14 March 2013 23 March 2015 1
BANNER, Lorraine 26 February 2004 23 February 2006 1
BANNER, Richard 16 March 2011 23 March 2015 1
BECKWITH, Annette 27 February 1997 22 March 2015 1
BECKWITH, Frederick William 14 March 2013 23 March 2015 1
BINKS, Michael N/A 25 February 1999 1
CROSSLEY, Neil Simon 11 June 2012 30 December 2014 1
DALE, Nick 23 February 2006 26 February 2008 1
DAWSON, Keven N/A 26 February 2008 1
DAWSON, Sheila N/A 26 February 2004 1
EASTON, Steven N/A 26 February 2004 1
FERGUSON, Katherine Mary N/A 24 February 1994 1
HIGGINS, Mark Edward 19 February 1998 24 February 2005 1
HILL, Alan 03 March 2010 11 March 2013 1
HUDSON, Lee Maurice 22 February 2001 03 March 2009 1
KITCHEN, Jonathan Paul 09 September 2013 14 April 2014 1
LEACH, David 22 February 1996 27 February 1997 1
MOORHOUSE, Christopher 24 February 1994 23 February 1995 1
NORRIS, Malcolm Clifford 19 February 1998 26 February 2008 1
PARKER, Doreen Alexandra N/A 23 February 1995 1
PARKER, John Richard N/A 23 February 1995 1
PRINGLE, Stephen N/A 24 February 1994 1
RICHARDSON, Henry Robert 14 March 2012 29 March 2016 1
RIGG, Christian Lee 22 February 2001 27 February 2003 1
RUMBOLD, David N/A 19 February 1998 1
RYMBOLD, Lynda 22 February 1996 27 February 1997 1
SIMMS, Susan Lesley 23 February 1995 27 February 2003 1
SMITH, Douglas 23 February 1995 22 February 1996 1
STOCKIL, Debbie 24 February 1994 22 February 1996 1
URUKALO, Philip 26 February 2004 14 March 2012 1
WILSON, Kevin 24 February 1994 22 February 1996 1
Secretary Name Appointed Resigned Total Appointments
HILL, Alan 24 March 2015 - 1
BANNER, Charlotte 09 March 2009 23 March 2015 1
BASSITT, Sophie Elizabeth 25 March 2014 24 March 2015 1
RIDGEWELL, Michael Paul 05 August 1998 24 February 2005 1
STEPHENS, Matthew Justin 22 February 1996 27 February 1997 1
STOCKIL, Colin 27 February 1997 05 August 1998 1
WALSH, Lynsey Jane 26 February 2004 03 March 2010 1
WALSH, Lynsey 27 February 1997 05 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 09 April 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 03 April 2016
TM01 - Termination of appointment of director 03 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 28 March 2015
AP01 - Appointment of director 28 March 2015
AP01 - Appointment of director 28 March 2015
AP01 - Appointment of director 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AP03 - Appointment of secretary 26 March 2015
AD01 - Change of registered office address 26 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
TM01 - Termination of appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP03 - Appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 26 June 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 20 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AP01 - Appointment of director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 13 April 2012
RESOLUTIONS - N/A 28 March 2012
MEM/ARTS - N/A 28 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP01 - Appointment of director 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 23 May 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 28 April 2007
287 - Change in situation or address of Registered Office 28 April 2007
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 09 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 27 April 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 07 May 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288 - N/A 20 June 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 31 May 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
MEM/ARTS - N/A 22 April 1996
CERTNM - Change of name certificate 18 April 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 19 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 06 May 1994
288 - N/A 18 November 1993
AA - Annual Accounts 04 May 1993
288 - N/A 04 May 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 05 May 1992
363b - Annual Return 05 May 1992
363a - Annual Return 17 September 1991
AA - Annual Accounts 15 August 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 08 May 1986
AA - Annual Accounts 07 May 1986
NEWINC - New incorporation documents 27 August 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.