Company NameMid Cheshire Motor Racing Club Limited(The)
Company StatusActive
Company Number00522348
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1953(70 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John David Macarthur
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenway Drive
Northwich
Cheshire
CW9 7HJ
Director NameMr Graham Stanley Keen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address151 Park Road
Timperley
Altrincham
Cheshire
WA15 6QQ
Director NameAlan Charles Worsley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(41 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleQuality Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hambleton Road
Heald Green
Cheadle
Cheshire
SK8 3DW
Director NameMr Michael Reginald Wadsworth Mullins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(41 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChantrys 131 Moor Lane
Wilmslow
Cheshire
SK9 6BY
Director NameMr Ian Charles Webster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(46 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Director NameMrs Jackie Sandra Webster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(46 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Inglewood Avenue
Middlewich
CW10 0HP
Director NameMr Mark James Warren
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(56 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleTelecoms / IT Analyst
Country of ResidenceEngland
Correspondence Address18 Ravenscroft Close
Middlewich
Cheshire
CW10 9PX
Secretary NameMr Mark James Warren
StatusCurrent
Appointed29 July 2010(57 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address18 Ravenscroft Close
Middlewich
Cheshire
CW10 9PX
Director NameMr David Stanley Eyre
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1985(32 years after company formation)
Appointment Duration17 years, 4 months (resigned 28 November 2002)
RoleIndustrial Chemist
Correspondence Address14 Curzon Road
Heald Green
Cheadle
Cheshire
SK8 3LN
Director NameWilliam Eamon Vincent Hayes
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 1993)
RoleRetired
Correspondence Address8 Brown Edge Road
Buxton
Derbyshire
SK17 7AL
Director NameMr John Hopper Ritson
Date of BirthJune 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 1998)
RoleRetired
Correspondence AddressBrooklands Spencer Brook
Prestbury
Macclesfield
Cheshire
SK10 4AN
Director NameEdward Claude Hubert
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleEngineer
Correspondence Address58 Thames Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 7HL
Director NameMr David Johnson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleTool Cost & Process Engineer
Correspondence Address29 Rushton Drive
Bramhall
Stockport
Cheshire
SK7 3LB
Director NameDr Denna Johnstone
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 June 1991)
RoleResearch Scientist
Correspondence Address34 Lacey Avenue
Wilmslow
Cheshire
SK9 4BB
Director NameMr Robert Eric Liversage
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 1995)
RoleComputer Projects Officer
Correspondence Address4 Cuerdley Green
Cuerdley
Warrington
Cheshire
WA5 2XG
Director NameMr Alan Phillip Major
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 June 1991)
RoleDivisional Manager
Correspondence Address8 Manor Crescent
Macclesfield
Cheshire
SK10 2EN
Director NameMiss Susan Lisa Mather
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1993)
RoleTravel Agent
Correspondence Address7 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Director NameMr Ronald James Moore
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1993)
RoleRetired
Correspondence Address52 Lydyett Lane
Barnton
Northwich
Cheshire
CW8 4JS
Director NameGeorge Malcolm Wolfenden Hague
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 1995)
RoleService Manager
Correspondence AddressPrimrose Cottage
Buxton Road Bosley
Macclesfield
Cheshire
SK11 0PU
Director NameDavid Gordon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1993)
RoleJournalist
Correspondence Address137 St James Road
Heaton Moor
Stockport
Cheshire
SK4 4RE
Director NameMichael James Allen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration8 years (resigned 28 June 1999)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address10 Flokstone Close
Macclesfield
Cheshire
SK10 3BD
Director NameSarah Francesca Clitheroe
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 June 1991)
RoleComputer Programmer
Correspondence Address16 Littlewood Road
Wythenshawe
Manchester
Lancashire
M22 9NG
Director NameDr Sandra Lillian Allen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 1995)
RoleIndustrial Scientist
Country of ResidenceUnited Kingdom
Correspondence Address10 Folkestone Close
Macclesfield
Cheshire
SK10 3BD
Director NameMr Terence Barnes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 October 1999)
RoleSelf Employed
Correspondence Address192 Peel Green Road
Eccles
Manchester
Lancashire
M30 7DS
Secretary NameMr David Stanley Eyre
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address14 Curzon Road
Heald Green
Cheadle
Cheshire
SK8 3LN
Director NameMr David Michael Palmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1993)
RoleComputer Consultant
Correspondence Address2 Moorfield Drive
Wilmslow
Cheshire
SK9 6DL
Director NameMr Alan Stephen Clarke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(39 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 1993)
RoleComputer Consultant
Correspondence AddressChestnut House Pulford Lane
Dodleston
Chester
Cheshire
CH4 9NN
Wales
Director NameKevin Anthony Henshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(39 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 1999)
RoleWarehouse Person
Correspondence AddressDesormris 15 Dean Moor Road
Hazel Grove
Stockport
Cheshire
SK7 5LW
Director NameJohn James Michael Dickens
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(41 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 November 1995)
RoleEngineer
Correspondence AddressBulls Head Hotel
Kerridge
Macclesfield
Cheshire
SK10 5BD
Director NamePeter Raymond King
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(41 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 November 2001)
RoleIndustrial Artist
Correspondence Address26 Pingate Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7LT
Director NameSarah Francesca Clitheroe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(42 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 1996)
RoleManaging Director
Correspondence AddressTan-Y-Bont
Glyndyfrdwy
Corwen
Clwyd
LL21 9EY
Wales
Director NameSarah Francesca Clitheroe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(43 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 January 1998)
RoleComputer Software Engineer
Correspondence AddressTan-Y-Bont
Glyndyfrdwy
Corwen
Clwyd
LL21 9EY
Wales
Director NameEdward Thomas Lea
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2000)
RolePsu Driver
Correspondence AddressField Walks Bent Lane
Warburton
Lymm
Cheshire
WA13 9TQ
Director NameAlsyanne Akunna Johnson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish/Nigerian
StatusResigned
Appointed12 January 2001(47 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2002)
RoleData Input Clerk
Correspondence Address29 Rushton Drive
Bramhall
Stockport
Cheshire
SK7 3LB
Secretary NameMr Ian Charles Webster
NationalityBritish
StatusResigned
Appointed28 August 2003(50 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 29 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP

Contact

Websitemcmrc.co.uk

Location

Registered Address18 Ravenscroft Close
Middlewich
Cheshire
CW10 9PX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Financials

Year2014
Net Worth£11,098
Cash£15,732

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 3 weeks ago)
Next Return Due3 September 2024 (3 months, 4 weeks from now)

Filing History

8 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Director's details changed for Mr Michael Reginald Wadsworth Mullins on 12 August 2017 (2 pages)
21 August 2017Director's details changed for Jackie Sandra Bagnall on 12 August 2017 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
1 September 2015Annual return made up to 20 August 2015 no member list (8 pages)
21 August 2015Director's details changed for Mr Graham Stanley Keen on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Graham Stanley Keen on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Ian Charles Webster on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Jackie Sandra Bagnall on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Ian Charles Webster on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Jackie Sandra Bagnall on 1 August 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2014Annual return made up to 20 August 2014 no member list (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2013Annual return made up to 20 August 2013 no member list (8 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2013Director's details changed for Mr Graham Stanley Keen on 20 August 2013 (2 pages)
27 March 2013Registered office address changed from C/O Mcmrc Ltd 25 Marlowe Road Northwich Cheshire CW9 7GA United Kingdom on 27 March 2013 (1 page)
27 March 2013Secretary's details changed for Mr Mark James Warren on 27 March 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 20 August 2012 no member list (9 pages)
1 September 2011Annual return made up to 20 August 2011 no member list (9 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Appointment of Mr Mark James Warren as a director (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Director's details changed for Mr Graham Stanley Keen on 20 August 2010 (2 pages)
6 September 2010Registered office address changed from Mcmrc Ltd 12 Inglewood Avenue Middlewich Cheshire CW10 0HP on 6 September 2010 (1 page)
6 September 2010Director's details changed for Mr John David Macarthur on 20 August 2010 (2 pages)
6 September 2010Registered office address changed from Mcmrc Ltd 12 Inglewood Avenue Middlewich Cheshire CW10 0HP on 6 September 2010 (1 page)
6 September 2010Director's details changed for Alan Charles Worsley on 20 August 2010 (2 pages)
6 September 2010Annual return made up to 20 August 2010 no member list (8 pages)
6 September 2010Director's details changed for Michael Reginald Wadsworth Mullins on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Jackie Sandra Bagnall on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Ian Charles Webster on 20 August 2010 (2 pages)
17 August 2010Appointment of Mr Mark James Warren as a secretary (2 pages)
17 August 2010Termination of appointment of Ian Webster as a secretary (1 page)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 August 2009Annual return made up to 20/08/09 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2008Annual return made up to 20/08/08 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 September 2007Annual return made up to 22/08/07 (6 pages)
7 September 2006Annual return made up to 22/08/06
  • 363(287) ‐ Registered office changed on 07/09/06
(6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 August 2006Registered office changed on 25/08/06 from: solite europe unit 5 windmill lane ind est oldham street denton manchester M34 3RB (1 page)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 September 2005Annual return made up to 22/08/05 (6 pages)
7 September 2004Annual return made up to 22/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2003Annual return made up to 22/08/03
  • 363(287) ‐ Registered office changed on 25/09/03
(6 pages)
25 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: 14 curzon road heald green cheadle cheshire SK8 3LN (1 page)
24 December 2002Director resigned (1 page)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 September 2002Director resigned (1 page)
11 September 2002Annual return made up to 22/08/02
  • 363(288) ‐ Director resigned
(8 pages)
11 September 2002Director resigned (1 page)
18 September 2001Annual return made up to 22/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 September 2000Annual return made up to 22/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2000New director appointed (1 page)
19 January 2000New director appointed (1 page)
19 January 2000New director appointed (1 page)
13 October 1999Director resigned (1 page)
28 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 September 1999Annual return made up to 22/08/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
5 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 September 1998Annual return made up to 22/08/98 (8 pages)
12 February 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
6 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 September 1997Annual return made up to 22/08/97 (8 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 September 1996Annual return made up to 22/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1996New director appointed (2 pages)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
21 November 1995Director resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 October 1995Annual return made up to 22/08/95 (8 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)