Seven-fifty Motor Club Limited(the) DERBY


Founded in 1955, Seven-fifty Motor Club (the), classified under reg no. 00552948 is an active company. Currently registered at Donington Park Circuit Melbourne Road DE74 2BN, Derby the company has been in the business for 69 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 9 directors, namely Matthew T., Mark L. and Gary T. and others. Of them, Ian S. has been with the company the longest, being appointed on 9 August 2012 and Matthew T. and Mark L. have been with the company for the least time - from 12 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seven-fifty Motor Club Limited(the) Address / Contact

Office Address Donington Park Circuit Melbourne Road
Office Address2 Castle Donington
Town Derby
Post code DE74 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552948
Date of Incorporation Thu, 4th Aug 1955
Industry Other sports activities
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Matthew T.

Position: Director

Appointed: 12 December 2023

Mark L.

Position: Director

Appointed: 12 December 2023

Gary T.

Position: Director

Appointed: 13 September 2022

Jonathan L.

Position: Director

Appointed: 13 September 2022

Giles G.

Position: Director

Appointed: 18 June 2019

Peter G.

Position: Director

Appointed: 26 April 2018

Andrew C.

Position: Director

Appointed: 19 February 2018

Christopher T.

Position: Director

Appointed: 12 February 2018

Ian S.

Position: Director

Appointed: 09 August 2012

Susan S.

Position: Secretary

Resigned: 02 November 1993

Linda P.

Position: Director

Appointed: 17 March 2020

Resigned: 01 June 2023

Timothy H.

Position: Director

Appointed: 07 May 2013

Resigned: 12 September 2023

Gillian D.

Position: Director

Appointed: 03 July 2012

Resigned: 18 June 2019

Paul C.

Position: Secretary

Appointed: 07 February 2012

Resigned: 18 March 2018

Patrick M.

Position: Director

Appointed: 05 July 2011

Resigned: 19 April 2013

James M.

Position: Director

Appointed: 26 May 2011

Resigned: 04 July 2012

Stephen R.

Position: Director

Appointed: 26 May 2011

Resigned: 30 October 2017

Colin C.

Position: Director

Appointed: 26 May 2011

Resigned: 13 September 2022

Trevor S.

Position: Director

Appointed: 02 November 2010

Resigned: 31 August 2012

John G.

Position: Director

Appointed: 19 February 2010

Resigned: 07 September 2011

Charles V.

Position: Secretary

Appointed: 02 December 2008

Resigned: 07 February 2012

Stephen G.

Position: Director

Appointed: 04 June 2008

Resigned: 04 November 2008

Paul C.

Position: Director

Appointed: 04 June 2008

Resigned: 18 March 2018

Kenneth C.

Position: Director

Appointed: 04 June 2008

Resigned: 05 May 2009

Paul M.

Position: Director

Appointed: 04 June 2008

Resigned: 04 May 2010

John T.

Position: Director

Appointed: 04 June 2008

Resigned: 26 January 2015

Edward N.

Position: Secretary

Appointed: 01 February 2008

Resigned: 02 December 2008

John M.

Position: Secretary

Appointed: 12 October 2007

Resigned: 01 February 2008

Roger W.

Position: Director

Appointed: 09 June 2006

Resigned: 05 September 2011

John M.

Position: Director

Appointed: 07 June 2005

Resigned: 09 August 2015

Graham C.

Position: Director

Appointed: 07 June 2005

Resigned: 06 July 2007

Alan H.

Position: Director

Appointed: 11 May 2004

Resigned: 13 September 2022

Julian F.

Position: Director

Appointed: 03 June 2003

Resigned: 06 July 2007

Darren B.

Position: Director

Appointed: 06 May 2003

Resigned: 07 June 2005

Peter B.

Position: Director

Appointed: 14 May 2002

Resigned: 04 May 2011

William G.

Position: Director

Appointed: 14 May 2002

Resigned: 04 May 2010

Kevin B.

Position: Director

Appointed: 02 January 2001

Resigned: 20 March 2002

Mike T.

Position: Director

Appointed: 07 May 2000

Resigned: 07 March 2007

Terry F.

Position: Director

Appointed: 07 May 2000

Resigned: 11 May 2004

Keith M.

Position: Director

Appointed: 07 May 2000

Resigned: 08 November 2010

David M.

Position: Director

Appointed: 19 April 1998

Resigned: 11 May 2004

Andrew O.

Position: Director

Appointed: 19 April 1998

Resigned: 08 July 2007

Gary D.

Position: Director

Appointed: 19 April 1998

Resigned: 05 December 2000

Stephen T.

Position: Director

Appointed: 27 April 1997

Resigned: 07 May 2000

Stephen C.

Position: Director

Appointed: 27 April 1997

Resigned: 25 April 1999

Philip A.

Position: Director

Appointed: 27 April 1997

Resigned: 25 April 1999

Michael B.

Position: Director

Appointed: 14 April 1996

Resigned: 25 April 1999

Vivien A.

Position: Director

Appointed: 09 April 1995

Resigned: 28 May 2019

Michael W.

Position: Director

Appointed: 09 April 1995

Resigned: 02 March 2004

Paul K.

Position: Director

Appointed: 09 April 1995

Resigned: 27 April 1997

Erle M.

Position: Director

Appointed: 09 April 1995

Resigned: 19 April 1998

Graham N.

Position: Director

Appointed: 10 January 1995

Resigned: 09 April 1995

Martin E.

Position: Director

Appointed: 10 January 1995

Resigned: 07 May 2000

Leslie N.

Position: Director

Appointed: 06 December 1994

Resigned: 09 April 1995

David M.

Position: Director

Appointed: 10 April 1994

Resigned: 27 April 1997

Colin F.

Position: Director

Appointed: 10 April 1994

Resigned: 12 February 1998

David E.

Position: Director

Appointed: 10 April 1994

Resigned: 06 February 2006

Paul C.

Position: Secretary

Appointed: 02 November 1993

Resigned: 03 October 2007

Lorna M.

Position: Director

Appointed: 01 June 1993

Resigned: 14 April 1996

Kenneth M.

Position: Director

Appointed: 01 June 1993

Resigned: 09 April 1995

Andrew S.

Position: Director

Appointed: 04 May 1993

Resigned: 04 June 2008

John M.

Position: Director

Appointed: 05 April 1992

Resigned: 09 January 1995

Peter R.

Position: Director

Appointed: 05 April 1992

Resigned: 06 September 1994

Graham W.

Position: Director

Appointed: 05 April 1992

Resigned: 27 April 1997

Andrew S.

Position: Director

Appointed: 10 May 1991

Resigned: 18 April 1993

Keith M.

Position: Director

Appointed: 10 May 1991

Resigned: 22 November 1994

Barry M.

Position: Director

Appointed: 10 May 1991

Resigned: 06 December 1994

Christopher G.

Position: Director

Appointed: 10 May 1991

Resigned: 10 April 1994

Erle M.

Position: Director

Appointed: 10 May 1991

Resigned: 18 April 1993

Andrew S.

Position: Director

Appointed: 10 May 1991

Resigned: 18 April 1993

Anthony B.

Position: Director

Appointed: 10 May 1991

Resigned: 05 April 1992

Susan S.

Position: Director

Appointed: 10 May 1991

Resigned: 18 April 1993

Vivien A.

Position: Director

Appointed: 10 May 1991

Resigned: 10 April 1994

Alan W.

Position: Director

Appointed: 10 May 1991

Resigned: 05 April 1992

Nigel P.

Position: Director

Appointed: 10 May 1991

Resigned: 05 April 1992

Brian S.

Position: Director

Appointed: 10 May 1991

Resigned: 09 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand583 440635 847686 027675 797676 283912 038778 387
Current Assets631 474685 333726 324757 611842 5931 022 005852 257
Debtors38 39844 92737 64575 273160 899100 16973 870
Other Debtors15 8862 50010 9582 0042587 187 
Property Plant Equipment29 83520 02218 5547 8774 6453 00118 472
Total Inventories9 6364 5592 6526 5415 4119 798 
Other
Accumulated Depreciation Impairment Property Plant Equipment108 425125 773101 545115 904120 538123 382127 244
Additions Other Than Through Business Combinations Property Plant Equipment 7 53513 8683 6822 1401 20019 333
Average Number Employees During Period   3334
Corporation Tax Recoverable      4 797
Creditors82 83079 09693 766118 424227 111234 857145 530
Future Minimum Lease Payments Under Non-cancellable Operating Leases  41 25921 9653 39069 69551 000
Increase From Depreciation Charge For Year Property Plant Equipment 17 34815 14714 3595 3722 8443 862
Net Current Assets Liabilities548 644606 237632 558639 187615 482787 148706 727
Other Creditors61 64466 88083 57299 60288 38091 85478 903
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 375 738  
Other Disposals Property Plant Equipment  39 564 738  
Other Taxation Social Security Payable2402 6292 2445 6036 53743 9689 597
Prepayments Accrued Income13 77214 77318 76268 324151 18175 06153 676
Property Plant Equipment Gross Cost138 260145 795120 099123 781125 183126 383145 716
Total Assets Less Current Liabilities578 479626 259651 112647 064620 127790 149725 199
Trade Creditors Trade Payables20 9469 5877 95013 219132 19499 03557 030
Trade Debtors Trade Receivables8 7406 7027 9254 9459 46017 92115 397

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 23rd, August 2023
Free Download (10 pages)

Company search