Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Seven-Fifty Motor Club Limited(The)
Seven-Fifty Motor Club Limited(The) is an active company incorporated on 4 August 1955 with the registered office located in . Seven-Fifty Motor Club Limited(The) was registered 70 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00552948
Private limited by guarantee without share capital
Age
70 years
Incorporated
4 August 1955
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(6 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Seven-Fifty Motor Club Limited(The)
Contact
Update Details
Address
Donington Park Circuit Melbourne Road
Castle Donington
Derby
DE74 2BN
England
Address changed on
19 Sep 2023
(2 years 1 month ago)
Previous address was
Western Paddock Donington Park Castle Donington Derby DE74 2RP England
Companies in
Telephone
01332 814548
Email
Available in Endole App
Website
750mc.co.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Richard Charles Brown
Director • Consultant • British • Lives in England • Born in Jul 1971
Christopher John Tate
Director • British • Lives in England • Born in May 1953
Gary Paul Taylor
Director • Managing Director • British • Lives in England • Born in Oct 1983
Mark Jason Long
Director • British • Lives in England • Born in Aug 1971
Mr Andrew Philip Cooper
Director • Solicitor • British • Lives in England • Born in Dec 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stowe School Limited
Christopher John Tate is a mutual person.
Active
St Edmundsbury Cathedral Enterprises Limited
Mr Andrew Philip Cooper is a mutual person.
Active
Motorsport UK Association Limited
Christopher John Tate is a mutual person.
Active
Bury Company Services Limited
Mr Andrew Philip Cooper is a mutual person.
Active
Valley Conservation Limited
Mr Jonathan David Leeson is a mutual person.
Active
Stowe School Developments Limited
Christopher John Tate is a mutual person.
Active
The Deborah Ubee Trust Ltd
Matthew Ian Topham is a mutual person.
Active
Mission Motorsport
Christopher John Tate is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£705.62K
Increased by £90.85K (+15%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£844.04K
Increased by £81.04K (+11%)
Total Liabilities
-£210.72K
Increased by £34.61K (+20%)
Net Assets
£633.32K
Increased by £46.43K (+8%)
Debt Ratio (%)
25%
Increased by 1.88% (+8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
21 Days Ago on 30 Sep 2025
Nigel William Greensall Appointed
1 Month Ago on 9 Sep 2025
Mr Richard Charles Brown Appointed
1 Month Ago on 9 Sep 2025
Christopher John Tate Resigned
1 Month Ago on 9 Sep 2025
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Peter John Gillatt Resigned
7 Months Ago on 18 Mar 2025
Small Accounts Submitted
1 Year Ago on 30 Sep 2024
Ian Michael Sowman Resigned
1 Year 1 Month Ago on 10 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Apr 2024
Mr Matthew Ian Topham Appointed
1 Year 10 Months Ago on 12 Dec 2023
Get Alerts
Get Credit Report
Discover Seven-Fifty Motor Club Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Nigel William Greensall as a director on 9 September 2025
Submitted on 20 Oct 2025
Appointment of Mr Richard Charles Brown as a director on 9 September 2025
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Christopher John Tate as a director on 9 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 8 Apr 2025
Termination of appointment of Peter John Gillatt as a director on 18 March 2025
Submitted on 24 Mar 2025
Memorandum and Articles of Association
Submitted on 25 Oct 2024
Resolutions
Submitted on 15 Oct 2024
Termination of appointment of Ian Michael Sowman as a director on 10 September 2024
Submitted on 8 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs