Ipswich Speedway Limited

  • Active
  • Incorporated on 19 Jul 1950

Reg Address: Weir Cottage, The Weir, Whitchurch RG28 7RA, England


  • Summary The company with name "Ipswich Speedway Limited" is a private limited company and located in Weir Cottage, The Weir, Whitchurch RG28 7RA. Ipswich Speedway Limited is currently in active status and it was incorporated on 19 Jul 1950 (74 years 2 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ipswich Speedway Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Marilyn Curran Director 30 Jun 2015 British Active
2 Roy Edward Bostock Director 22 May 2014 English Active
3 Andrew John Holmes Director 22 May 2014 - Active
4 Alison Chapman Secretary 30 Jan 2014 - Active
5 Mark Percy Fairweather Director 15 May 2013 British Active
6 Susan Perry Director 15 May 2013 British Active
7 Ivan John Cattermole Director 10 Apr 2013 British Active
8 Charles John Jarrold Director 19 Feb 2013 British Active
9 Fiona Jayne Gammer Secretary 13 Mar 2012 - Resigned
26 Jun 2013
10 William Nicholas Stennett Director 23 Mar 1999 British Resigned
8 Jun 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
27 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ipswich Speedway Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 8 Jun 2024 Download PDF
2 Accounts - Total Exemption Full 30 Jun 2023 Download PDF
3 Confirmation Statement - Updates 8 Jul 2022 Download PDF
10 Pages
4 Accounts - Small 4 Jul 2022 Download PDF
9 Pages
5 Confirmation Statement - Updates 1 Jul 2021 Download PDF
6 Accounts - Small 30 Jun 2021 Download PDF
7 Confirmation Statement - Updates 29 Jun 2020 Download PDF
9 Pages
8 Accounts - Small 17 Jun 2020 Download PDF
7 Pages
9 Confirmation Statement - Updates 1 Jul 2019 Download PDF
9 Pages
10 Accounts - Small 11 Jun 2019 Download PDF
7 Pages
11 Accounts - Small 27 Jun 2018 Download PDF
7 Pages
12 Confirmation Statement - Updates 27 Jun 2018 Download PDF
9 Pages
13 Address - Change Registered Office Company With Date Old New 4 Jun 2018 Download PDF
1 Pages
14 Confirmation Statement - Updates 21 Jul 2017 Download PDF
9 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control Statement 21 Jul 2017 Download PDF
2 Pages
16 Accounts - Small 5 Jul 2017 Download PDF
5 Pages
17 Officers - Change Person Director Company With Change Date 30 Jun 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
19 Officers - Change Person Director Company With Change Date 30 Jun 2017 Download PDF
2 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2016 Download PDF
12 Pages
21 Accounts - Small 28 Jun 2016 Download PDF
5 Pages
22 Officers - Appoint Person Director Company With Name Date 26 May 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 26 May 2016 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2015 Download PDF
16 Pages
25 Accounts - Small 6 Jul 2015 Download PDF
5 Pages
26 Officers - Appoint Person Director Company With Name Date 7 Oct 2014 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 12 Sep 2014 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 12 Sep 2014 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Aug 2014 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 1 Aug 2014 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 1 Aug 2014 Download PDF
15 Pages
32 Accounts - Small 2 Jul 2014 Download PDF
5 Pages
33 Resolution 19 Mar 2014 Download PDF
34 Pages
34 Officers - Change Person Director Company With Change Date 18 Mar 2014 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 18 Mar 2014 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 18 Mar 2014 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 18 Mar 2014 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 18 Mar 2014 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 18 Mar 2014 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 18 Mar 2014 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 18 Mar 2014 Download PDF
2 Pages
42 Officers - Appoint Person Secretary Company With Name 18 Mar 2014 Download PDF
2 Pages
43 Address - Change Registered Office Company With Date Old 17 Mar 2014 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name 17 Mar 2014 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2013 Download PDF
14 Pages
48 Officers - Termination Secretary Company With Name 27 Jun 2013 Download PDF
1 Pages
49 Accounts - Small 2 May 2013 Download PDF
5 Pages
50 Officers - Appoint Person Director Company With Name 1 May 2013 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name 28 Mar 2013 Download PDF
3 Pages
52 Officers - Appoint Person Secretary Company With Name 19 Mar 2013 Download PDF
3 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2012 Download PDF
12 Pages
54 Accounts - Small 1 May 2012 Download PDF
5 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2011 Download PDF
12 Pages
56 Accounts - Small 12 May 2011 Download PDF
5 Pages
57 Officers - Change Person Director Company With Change Date 11 Jun 2010 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2010 Download PDF
21 Pages
59 Officers - Change Person Director Company With Change Date 11 Jun 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 11 Jun 2010 Download PDF
2 Pages
61 Accounts - Small 20 Apr 2010 Download PDF
6 Pages
62 Annual Return - Legacy 11 Jun 2009 Download PDF
24 Pages
63 Accounts - Full 16 May 2009 Download PDF
11 Pages
64 Annual Return - Legacy 7 Jul 2008 Download PDF
19 Pages
65 Accounts - Full 21 May 2008 Download PDF
11 Pages
66 Accounts - Total Exemption Full 11 Jul 2007 Download PDF
11 Pages
67 Annual Return - Legacy 3 Jul 2007 Download PDF
9 Pages
68 Annual Return - Legacy 27 Jun 2006 Download PDF
9 Pages
69 Accounts - Full 30 May 2006 Download PDF
10 Pages
70 Annual Return - Legacy 14 Jul 2005 Download PDF
31 Pages
71 Accounts - Full 14 Jun 2005 Download PDF
9 Pages
72 Annual Return - Legacy 21 Jun 2004 Download PDF
12 Pages
73 Accounts - Full 9 Jun 2004 Download PDF
9 Pages
74 Annual Return - Legacy 24 Jul 2003 Download PDF
10 Pages
75 Accounts - Full 29 Apr 2003 Download PDF
10 Pages
76 Annual Return - Legacy 3 Jul 2002 Download PDF
20 Pages
77 Accounts - Full 16 May 2002 Download PDF
7 Pages
78 Annual Return - Legacy 6 Jul 2001 Download PDF
8 Pages
79 Accounts - Full 31 May 2001 Download PDF
9 Pages
80 Annual Return - Legacy 6 Jul 2000 Download PDF
8 Pages
81 Accounts - Full 22 May 2000 Download PDF
10 Pages
82 Annual Return - Legacy 1 Jul 1999 Download PDF
12 Pages
83 Accounts - Full 14 Jun 1999 Download PDF
9 Pages
84 Officers - Legacy 1 Apr 1999 Download PDF
2 Pages
85 Annual Return - Legacy 25 Jun 1998 Download PDF
6 Pages
86 Accounts - Full 18 Jun 1998 Download PDF
8 Pages
87 Annual Return - Legacy 28 Jun 1997 Download PDF
6 Pages
88 Accounts - Full 17 Jun 1997 Download PDF
10 Pages
89 Annual Return - Legacy 1 Jul 1996 Download PDF
8 Pages
90 Accounts - Small 5 Jun 1996 Download PDF
8 Pages
91 Annual Return - Legacy 20 Jul 1995 Download PDF
10 Pages
92 Accounts - Small 25 May 1995 Download PDF
8 Pages
93 Address - Legacy 17 Oct 1994 Download PDF
94 Annual Return - Legacy 15 Jul 1994 Download PDF
95 Accounts - Small 13 May 1994 Download PDF
96 Annual Return - Legacy 25 Jun 1993 Download PDF
97 Accounts - Full 14 May 1993 Download PDF
98 Annual Return - Legacy 24 Jun 1992 Download PDF
99 Accounts - Full 17 Jun 1992 Download PDF
9 Pages
100 Officers - Legacy 14 May 1992 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tzar Projects Ltd
Mutual People: Susan Perry
dissolved
2 Ipswich Self Store Ltd
Mutual People: Roy Edward Bostock
Active
3 Hawk Express Limited
Mutual People: Roy Edward Bostock
Active
4 Hawk Express Cabs Limited
Mutual People: Roy Edward Bostock
Active
5 Ipswich Cabs 289 Ltd
Mutual People: Roy Edward Bostock
Active - Proposal To Strike Off
6 Seacon Residents Company Limited
Mutual People: Mark Percy Fairweather
Active
7 Fairweather Law Limited
Mutual People: Mark Percy Fairweather
Active
8 45 Crag Path Limited
Mutual People: Mark Percy Fairweather
Active
9 Leiston Court Freehold Limited
Mutual People: Mark Percy Fairweather
Active
10 Castle Gate Freehold Limited
Mutual People: Mark Percy Fairweather
Active
11 Finchmead Properties Limited
Mutual People: Mark Percy Fairweather
Active
12 The Light House Residents Company Limited
Mutual People: Mark Percy Fairweather
Active
13 Jarrold Media Ltd
Mutual People: Charles John Jarrold
Active
14 The British Office Supplies And Services Federation Limited
Mutual People: Charles John Jarrold
Active
15 Bpif 2009 Limited
Mutual People: Charles John Jarrold
dissolved
16 Bpif Limited
Mutual People: Charles John Jarrold
Active - Proposal To Strike Off
17 Bpif Training Limited
Mutual People: Charles John Jarrold
Active
18 British Printing Industries Federation Ltd
Mutual People: Charles John Jarrold
Active
19 John Jarrold Trust Limited
Mutual People: Charles John Jarrold
Active
20 Force64 Limited
Mutual People: Andrew John Holmes
Active
21 Spring Court Management Company Limited
Mutual People: Andrew John Holmes
Active