Company Information for WESTMORLAND MOTOR CLUB LIMITED(THE)
3 SAWMILL CLOSE, KENDAL, LA9 6JE,
|
Company Registration Number
00651924
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
WESTMORLAND MOTOR CLUB LIMITED(THE) | |
Legal Registered Office | |
3 SAWMILL CLOSE KENDAL LA9 6JE Other companies in LA23 | |
Company Number | 00651924 | |
---|---|---|
Company ID Number | 00651924 | |
Date formed | 1960-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 23:44:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIMBERLEY JANE WINDER |
||
STEPHEN DENT |
||
THOMAS EDWARD MASON |
||
BRIAN GORDON WHITTAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY DENT |
Company Secretary | ||
CLAIRE LONGNEY |
Company Secretary | ||
BRIAN GORDON WHITTAKER |
Director | ||
PERCY SKIPWORTH DUFF |
Director | ||
TRACEY DENT |
Company Secretary | ||
TRACEY DENT |
Director | ||
CAROL WINDER |
Company Secretary | ||
WENDY CLARK |
Company Secretary | ||
JUDITH ANN EDMONDSON |
Company Secretary | ||
BRIAN GORDON WHITTAKER |
Company Secretary | ||
JOHN MICHAEL NUTTALL |
Director | ||
SARAH LOUISE LACEY |
Company Secretary | ||
JEAN CHRISTINE MOORE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRIBUTIONS DD LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2014-06-10 | |
BROOKSON MORTGAGE SERVICE LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active - Proposal to Strike off | |
CONTRACTOR IFA LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
THE CONTRIBUTIONS COMPANY LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
NINE OAKS HOUSING TRUST LIMITED | Director | 2018-04-13 | CURRENT | 1969-08-01 | Active | |
BARBON HILLCLIMB LIMITED | Director | 2008-01-08 | CURRENT | 2008-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 02/03/23 FROM 3, Saw Mill Lane Saw Mill Close Kendal Cumbria LA9 6JE England | ||
Director's details changed for Mr Kris Winder on 2023-03-02 | ||
CH01 | Director's details changed for Mr Kris Winder on 2023-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/23 FROM 3, Saw Mill Lane Saw Mill Close Kendal Cumbria LA9 6JE England | |
DIRECTOR APPOINTED MR CRAIG JAMES HUNTER | ||
DIRECTOR APPOINTED MR MICHAEL JOHN DUFF | ||
DIRECTOR APPOINTED MR KRIS WINDER | ||
DIRECTOR APPOINTED MR MICHAEL TUCKER | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON WHITTAKER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON WHITTAKER | |
AP01 | DIRECTOR APPOINTED MR CRAIG JAMES HUNTER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/22 FROM 3,Birthwaite Ground Cottages Birthwaite Road Windermere LA23 1DF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Brian Gordon Whittaker on 2021-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/21 FROM Woodland Rise Beemire Lane Birthwaite Road Windermere Cumbria LA23 1DW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mrs Kimberley Jane Winder as company secretary on 2018-02-08 | |
TM02 | Termination of appointment of Tracey Dent on 2018-02-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Gordon Whittaker on 2014-06-07 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Tracey Dent as company secretary on 2014-08-11 | |
TM02 | Termination of appointment of Claire Longney on 2014-08-11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM Short Haul Old Hall Road Windermere Cumbria LA23 1JA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BRIAN GORDON WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITTAKER | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERCY DUFF | |
AP01 | DIRECTOR APPOINTED THOMAS EDWARD MASON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACEY DENT | |
AP03 | SECRETARY APPOINTED CLAIRE LONGNEY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 218, BURNESIDE ROAD, KENDAL, WESTMORLAND LA9 6EB | |
AR01 | 08/03/11 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERCY SKIPWORTH DUFF / 23/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 08/03/09 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED TRACEY DENT | |
363a | ANNUAL RETURN MADE UP TO 08/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TRACEY DENT | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 08/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 08/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 08/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 08/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 08/03/03 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | ANNUAL RETURN MADE UP TO 08/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 08/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | ANNUAL RETURN MADE UP TO 08/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | ANNUAL RETURN MADE UP TO 08/03/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 08/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTMORLAND MOTOR CLUB LIMITED(THE)
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as WESTMORLAND MOTOR CLUB LIMITED(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |