Company NameSWR Motorsport Limited
DirectorsWilliam Henry Stephen Waudby and Gillian Waudby
Company StatusActive
Company Number03909497
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous NamesContinental Shelf 150 Limited and Harlow Autosport Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr William Henry Stephen Waudby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years
RoleMotor Sport
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Hamlet Hill Roydon Hamlet
Harlow
Essex
CM19 5LD
Director NameMrs Gillian Waudby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hamlet Hill Roydon
Harlow
Essex
CM19 5LD
Secretary NameMrs Gillian Waudby
NationalityBritish
StatusCurrent
Appointed05 February 2007(7 years after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Correspondence AddressThe Barn Hamlet Hill
Roydon Hamlet
Harlow
Essex
CM19 5LD
Secretary NameCaroline Anne Imber
NationalityBritish
StatusResigned
Appointed11 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressThe Barn
Hamlet Hill, Roydon
Harlow
Essex
CM19 5LD
Secretary NameMr William Henry Stephen Waudby
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 2002)
RoleMotorsport
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Hamlet Hill Roydon Hamlet
Harlow
Essex
CM19 5LD
Secretary NameMr David John Flower
NationalityBritish
StatusResigned
Appointed10 December 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Milford Way
Haxby
York
North Yorkshire
YO32 3ER
Secretary NameMrs Gillian Waudby
NationalityBritish
StatusResigned
Appointed20 December 2006(6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 February 2007)
RoleSecretary
Correspondence AddressThe Barn
Hamlet Hill Roydon
Harlow
Essex
CM19 5LA
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteswrmotorsport.com

Location

Registered AddressUnit 2 Parkend Parkway
Harlow Business Park
Harlow
Essex
CM19 5QF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

500 at £1Gillian Waudby
50.00%
Ordinary
500 at £1William Henry Stephen Waudby
50.00%
Ordinary

Financials

Year2014
Net Worth£89,234
Cash£322,404
Current Liabilities£435,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Secretary's details changed for Mrs Gillian Waudby on 17 September 2015 (1 page)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(5 pages)
8 February 2016Secretary's details changed for Mrs Gillian Waudby on 17 September 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Registered office address changed from Unit B1 Harlow Seedbed Centre Coldharbour Road Pinnacles East Harlow Essex CM19 5AF on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Unit B1 Harlow Seedbed Centre Coldharbour Road Pinnacles East Harlow Essex CM19 5AF on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Unit B1 Harlow Seedbed Centre Coldharbour Road Pinnacles East Harlow Essex CM19 5AF on 6 September 2012 (2 pages)
5 March 2012Termination of appointment of Gillian Waudby as a secretary (1 page)
5 March 2012Termination of appointment of Gillian Waudby as a secretary (1 page)
20 February 2012Appointment of Gillian Waudby as a director (1 page)
20 February 2012Appointment of Gillian Waudby as a director (1 page)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Gillian Waudby on 19 January 2011 (1 page)
31 January 2011Secretary's details changed for Mrs Gillian Waudby on 19 January 2011 (1 page)
31 January 2011Director's details changed for William Henry Stephen Waudby on 19 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mrs Gillian Waudby on 19 January 2011 (1 page)
31 January 2011Secretary's details changed for Gillian Waudby on 19 January 2011 (1 page)
31 January 2011Director's details changed for William Henry Stephen Waudby on 19 January 2011 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
6 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (11 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 March 2009Return made up to 19/01/09; no change of members (4 pages)
17 March 2009Return made up to 19/01/09; no change of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 April 2008Return made up to 19/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2008Return made up to 19/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Return made up to 19/01/07; full list of members (6 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Return made up to 19/01/07; full list of members (6 pages)
9 February 2007Ad 20/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 2007Ad 20/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
31 January 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
31 January 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
27 January 2005Return made up to 19/01/05; full list of members (6 pages)
27 January 2005Return made up to 19/01/05; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Return made up to 19/01/04; full list of members (6 pages)
3 February 2004Return made up to 19/01/04; full list of members (6 pages)
2 May 2003Return made up to 19/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2003Return made up to 19/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (1 page)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
13 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Company name changed harlow autosport LIMITED\certificate issued on 15/11/00 (2 pages)
14 November 2000Company name changed harlow autosport LIMITED\certificate issued on 15/11/00 (2 pages)
7 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
4 May 2000Registered office changed on 04/05/00 from: 63 queen victoria street london EC4N 4ST (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 63 queen victoria street london EC4N 4ST (1 page)
5 April 2000Company name changed continental shelf 150 LIMITED\certificate issued on 05/04/00 (2 pages)
5 April 2000Company name changed continental shelf 150 LIMITED\certificate issued on 05/04/00 (2 pages)
19 January 2000Incorporation (17 pages)
19 January 2000Incorporation (17 pages)