ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01816838

Incorporation date

16/05/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Swn Y Gwynt, Bontgoch, Talybont SY24 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon29/03/2026
Registered office address changed from Ty Capel Cynon Ty Capel Cynon Llanfihangel Y Creuddyn Aberystwyth Ceredigion SY23 4JZ Wales to Swn Y Gwynt Bontgoch Talybont SY24 5DP on 2026-03-29
dot icon29/03/2026
Termination of appointment of Richard Williams as a secretary on 2026-03-29
dot icon29/03/2026
Termination of appointment of Aled Davies as a director on 2026-03-29
dot icon29/03/2026
Termination of appointment of Cerith Tomos Jones as a director on 2026-03-29
dot icon29/03/2026
Termination of appointment of Einion Williams as a director on 2026-03-29
dot icon29/03/2026
Appointment of Mr Phil Hatfield as a secretary on 2026-03-29
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon27/02/2022
Registered office address changed from Tan-Y-Bryn Llanfihangel-Y-Creuddyn Aberystwyth Ceredigion SY23 4LA Wales to Ty Capel Cynon Ty Capel Cynon Llanfihangel Y Creuddyn Aberystwyth Ceredigion SY23 4JZ on 2022-02-27
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon28/02/2020
Appointment of Mr Trystan Leyshon as a director on 2020-02-24
dot icon28/02/2020
Appointment of Mr Andrew Dean Edwards as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Lewis Morgan as a director on 2020-02-24
dot icon28/02/2020
Termination of appointment of Dylan Rhys James as a director on 2020-02-24
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon11/04/2019
Registered office address changed from Penglanowen Penglanowen Farm New Cross Aberystwyth Ceredigion SY23 4LX Wales to Tan-Y-Bryn Llanfihangel-Y-Creuddyn Aberystwyth Ceredigion SY23 4LA on 2019-04-11
dot icon11/04/2019
Appointment of Mr Richard Williams as a secretary on 2019-02-18
dot icon10/04/2019
Appointment of Mr Aled Davies as a director on 2019-02-18
dot icon10/04/2019
Termination of appointment of Tomos Lewis as a director on 2019-02-18
dot icon10/04/2019
Appointment of Mr Michael John Gilbey as a director on 2019-02-18
dot icon10/04/2019
Termination of appointment of Lewis Morgan as a secretary on 2019-02-18
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Appointment of Mr Richard John Rees as a director on 2018-03-28
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon28/02/2018
Appointment of Mr Phillip Hatfield as a director on 2018-02-19
dot icon28/02/2018
Appointment of Mr James Hatfield as a director on 2018-02-19
dot icon28/02/2018
Termination of appointment of Bleddyn Tegid Richards as a director on 2018-02-19
dot icon28/02/2018
Termination of appointment of Andrew Jon Daves as a director on 2018-02-19
dot icon07/03/2017
Director's details changed for Mr Lewis Hughes Morgan on 2017-02-20
dot icon07/03/2017
Appointment of Mr Paul Anthony Davies as a director on 2017-02-20
dot icon06/03/2017
Registered office address changed from 4 Maes Y Felin Llanafan Aberystwyth Ceredigion SY23 4BN to Penglanowen Penglanowen Farm New Cross Aberystwyth Ceredigion SY23 4LX on 2017-03-06
dot icon06/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon06/03/2017
Appointment of Mr Richard Wyn Williams as a director on 2017-02-20
dot icon06/03/2017
Appointment of Mr Lewis Morgan as a secretary on 2017-02-20
dot icon06/03/2017
Appointment of Mr Tomos Lewis as a director on 2017-02-20
dot icon06/03/2017
Appointment of Mr Andrew Jon Daves as a director on 2017-02-20
dot icon06/03/2017
Appointment of Mr Bleddyn Tegid Richards as a director on 2017-02-20
dot icon06/03/2017
Termination of appointment of David Llewelyn Davies as a director on 2017-02-20
dot icon06/03/2017
Appointment of Mr Irfon Llyr Richards as a director on 2017-02-20
dot icon06/03/2017
Termination of appointment of Gareth Evan Richards as a director on 2017-02-20
dot icon06/03/2017
Termination of appointment of Richard Huw James as a director on 2017-02-20
dot icon06/03/2017
Termination of appointment of Christine Mary Evans as a director on 2017-02-20
dot icon06/03/2017
Termination of appointment of Nick Giles as a director on 2017-02-20
dot icon06/03/2017
Termination of appointment of Huw Evans as a director on 2017-02-20
dot icon06/03/2017
Termination of appointment of Christine Mary Evans as a secretary on 2017-02-20
dot icon06/03/2017
Termination of appointment of Christine Mary Evans as a secretary on 2017-02-20
dot icon06/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-16 no member list
dot icon08/03/2016
Appointment of Mr Lewis Hughes Morgan as a director on 2016-02-15
dot icon08/03/2016
Appointment of Mr Dylan Rhys James as a director on 2016-02-15
dot icon08/03/2016
Appointment of Mr Einion Williams as a director on 2016-02-15
dot icon08/03/2016
Termination of appointment of Benjamin Ruff as a director on 2016-02-15
dot icon08/03/2016
Appointment of Mr Cerith Tomos Jones as a director on 2016-02-15
dot icon08/03/2016
Termination of appointment of Alan Vincent Evans as a director on 2016-02-15
dot icon08/03/2016
Termination of appointment of Sion Edwards as a director on 2016-02-15
dot icon08/03/2016
Termination of appointment of Rhys Wyn Davies as a director on 2016-02-15
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-16 no member list
dot icon24/02/2015
Appointment of Mr Huw Evans as a director on 2015-02-16
dot icon24/02/2015
Appointment of Mr David Llewelyn Davies as a director on 2015-02-16
dot icon24/02/2015
Termination of appointment of James Martin as a director on 2015-02-16
dot icon24/02/2015
Termination of appointment of Sharon Wynn Jarvis as a director on 2015-02-16
dot icon24/02/2015
Appointment of Mr Rhys Wyn Davies as a director on 2015-02-16
dot icon24/02/2015
Termination of appointment of Dylan Rhys James as a director on 2015-02-16
dot icon24/02/2015
Termination of appointment of Lewis Hughes Morgan as a director on 2015-02-16
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-16 no member list
dot icon27/02/2014
Termination of appointment of a director
dot icon27/02/2014
Termination of appointment of a director
dot icon26/02/2014
Termination of appointment of Richard Evans as a director
dot icon26/02/2014
Appointment of Mr Sion Edwards as a director
dot icon26/02/2014
Appointment of Mr Gareth Evan Richards as a director
dot icon26/02/2014
Appointment of Mr Richard Huw James as a director
dot icon25/02/2014
Termination of appointment of Phillip Ralphs as a director
dot icon25/02/2014
Termination of appointment of Richard Evans as a director
dot icon25/02/2014
Termination of appointment of Paul Davies as a director
dot icon27/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-16 no member list
dot icon12/03/2013
Appointment of Mr Paul Davies as a director
dot icon11/03/2013
Appointment of Mr Lewis Hughes Morgan as a director
dot icon11/03/2013
Termination of appointment of Wayne Edwards as a director
dot icon11/03/2013
Termination of appointment of Gareth Richards as a director
dot icon11/03/2013
Appointment of Mr Benjamin Ruff as a director
dot icon11/03/2013
Termination of appointment of Andrew Edwards as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-16 no member list
dot icon28/02/2012
Appointment of Mr Reian Lewis Jones as a director
dot icon28/02/2012
Appointment of Mr Nick Giles as a director
dot icon28/02/2012
Director's details changed for Mr Andrew Dean Edwards on 2012-02-20
dot icon28/02/2012
Appointment of Mr Philip Ralphs as a director
dot icon27/02/2012
Termination of appointment of Richard James as a director
dot icon27/02/2012
Termination of appointment of Michael Gilbey as a director
dot icon27/02/2012
Termination of appointment of Patrick Walsh as a director
dot icon27/02/2012
Termination of appointment of Paul Davies as a director
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-16 no member list
dot icon23/02/2011
Termination of appointment of Katie Martin as a director
dot icon23/02/2011
Appointment of Mr Paul Davies as a director
dot icon23/02/2011
Director's details changed for James Martin on 2011-02-21
dot icon23/02/2011
Appointment of Mr Michael John Gilbey as a director
dot icon23/02/2011
Appointment of Mr Patrick Walsh as a director
dot icon23/02/2011
Appointment of Mr Richard Huw James as a director
dot icon22/02/2011
Termination of appointment of Katie Martin as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-16 no member list
dot icon08/03/2010
Director's details changed for Mr Paul Allan Joseph on 2010-02-15
dot icon05/03/2010
Director's details changed for Katie Martin on 2010-02-15
dot icon05/03/2010
Director's details changed for Mr Dylan Rhys James on 2010-02-15
dot icon05/03/2010
Director's details changed for James Martin on 2010-02-15
dot icon05/03/2010
Director's details changed for Gareth Evan Richards on 2010-02-15
dot icon05/03/2010
Director's details changed for Andrew Dean Edwards on 2010-02-15
dot icon05/03/2010
Director's details changed for Wayne Anthony Edwards on 2010-02-15
dot icon05/03/2010
Director's details changed for Miss Christine Mary Evans on 2010-02-15
dot icon05/03/2010
Director's details changed for Sharon Wynn Jarvis on 2010-02-15
dot icon04/03/2010
Appointment of Mr Alan Vincent Evans as a director
dot icon04/03/2010
Termination of appointment of Richard James as a director
dot icon04/03/2010
Appointment of Mr Richard Hefin Evans as a director
dot icon04/03/2010
Termination of appointment of Paul Joseph as a director
dot icon04/03/2010
Termination of appointment of Richard James as a director
dot icon04/03/2010
Termination of appointment of David Davies as a director
dot icon01/05/2009
Annual return made up to 16/02/09
dot icon30/04/2009
Director's change of particulars / james martin / 16/02/2009
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Annual return made up to 16/02/08
dot icon16/03/2009
Director appointed mr dylan rhys james
dot icon16/03/2009
Director appointed mr paul allan joseph
dot icon11/02/2009
Director and secretary's change of particulars / christine evans / 01/09/2006
dot icon11/02/2009
Appointment terminated director aled jones
dot icon04/08/2008
Registered office changed on 04/08/2008 from abernant pendre llanbadarn aberystwyth ceredigion SY23 3SZ
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
Annual return made up to 16/02/07
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/09/2006
New director appointed
dot icon13/03/2006
Annual return made up to 16/02/06
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Annual return made up to 16/02/05
dot icon23/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon05/03/2004
Annual return made up to 16/02/04
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon07/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/03/2003
Annual return made up to 17/02/03
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Annual return made up to 18/02/02
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon22/03/2001
Annual return made up to 20/02/01
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Annual return made up to 20/02/00
dot icon08/07/1999
Accounts for a small company made up to 1998-12-31
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon08/04/1999
Annual return made up to 20/02/99
dot icon14/05/1998
Annual return made up to 20/02/98
dot icon14/05/1998
New director appointed
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon19/05/1997
Annual return made up to 20/02/97
dot icon19/05/1997
New director appointed
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon19/04/1996
Full accounts made up to 1995-12-31
dot icon08/03/1996
New director appointed
dot icon08/03/1996
Annual return made up to 20/02/96
dot icon07/11/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon16/03/1995
Annual return made up to 20/02/95
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon31/03/1994
Annual return made up to 02/03/94
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Annual return made up to 02/03/93
dot icon06/04/1992
Annual return made up to 02/03/92
dot icon27/03/1992
Full accounts made up to 1991-12-31
dot icon29/01/1992
Full accounts made up to 1990-12-31
dot icon07/11/1991
Annual return made up to 17/05/91
dot icon18/09/1991
Director resigned
dot icon20/06/1991
Full accounts made up to 1989-12-31
dot icon20/06/1991
Full accounts made up to 1988-12-31
dot icon20/08/1990
Annual return made up to 30/05/90
dot icon27/04/1989
Annual return made up to 20/03/89
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon28/10/1987
Registered office changed on 28/10/87 from: abernant llanbadarn fawr aberystwyth dyfed
dot icon28/10/1987
Annual return made up to 01/09/87
dot icon20/05/1987
Full accounts made up to 1986-12-31
dot icon12/01/1987
Annual return made up to 27/05/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Huw
Director
16/02/2004 - 21/02/2005
2
Evans, Huw
Director
16/02/2015 - 20/02/2017
2
Morgan, Lewis
Director
15/02/2016 - 24/02/2020
-
Morgan, Lewis
Director
18/02/2013 - 16/02/2015
-
Lowe, Martin James
Director
08/03/1993 - 20/02/1995
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED

ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED is an(a) Active company incorporated on 16/05/1984 with the registered office located at Swn Y Gwynt, Bontgoch, Talybont SY24 5DP. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED?

toggle

ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED is currently Active. It was registered on 16/05/1984 .

Where is ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED located?

toggle

ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED is registered at Swn Y Gwynt, Bontgoch, Talybont SY24 5DP.

What does ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED do?

toggle

ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ABERYSTWYTH & DISTRICT MOTOR CLUB LIMITED?

toggle

The latest filing was on 29/03/2026: Registered office address changed from Ty Capel Cynon Ty Capel Cynon Llanfihangel Y Creuddyn Aberystwyth Ceredigion SY23 4JZ Wales to Swn Y Gwynt Bontgoch Talybont SY24 5DP on 2026-03-29.