BARHAM & DISTRICT MOTORCYCLE CLUB

Register to unlock more data on OkredoRegister

BARHAM & DISTRICT MOTORCYCLE CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07201463

Incorporation date

24/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wilkey Way, St. Marys Island, Chatham ME4 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2010)
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon31/03/2025
Registered office address changed from 47 Borstal Hill Whitstable CT5 4NU England to 2 Wilkey Way St. Marys Island Chatham ME4 3AQ on 2025-03-31
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon13/12/2022
Registered office address changed from 167a Harvey Drive Chestfield Whitstable Kent CT5 3RA England to 47 Borstal Hill Whitstable CT5 4NU on 2022-12-13
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Registered office address changed from 167a 167a John Wilson Business Park Harvey Drive Whitstable Kent CT5 3RA England to 167a Harvey Drive Chestfield Whitstable Kent CT5 3RA on 2020-10-08
dot icon04/09/2020
Registered office address changed from 47 Borstal Hill Whitstable Kent CT5 4NU United Kingdom to 167a 167a John Wilson Business Park Harvey Drive Whitstable Kent CT5 3RA on 2020-09-04
dot icon08/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Notification of Richard Holt as a person with significant control on 2018-09-20
dot icon02/10/2018
Registered office address changed from 5 Greenacre Greenacre Kingston Canterbury Kent CT4 6JF England to 47 Borstal Hill Whitstable Kent CT5 4NU on 2018-10-02
dot icon02/10/2018
Appointment of Mr Richard Holt as a director on 2018-09-20
dot icon02/10/2018
Termination of appointment of Thomas Roland Arter as a director on 2018-09-20
dot icon02/10/2018
Cessation of Thomas Roland Roland Arter as a person with significant control on 2018-09-20
dot icon04/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-24 no member list
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Registered office address changed from 16 Hog Green Elham Canterbury CT4 6TU to 5 Greenacre Greenacre Kingston Canterbury Kent CT4 6JF on 2015-05-22
dot icon14/04/2015
Annual return made up to 2015-03-24 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/04/2014
Annual return made up to 2014-03-24 no member list
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-24 no member list
dot icon22/04/2013
Appointment of Mr Edward George Mears as a director
dot icon19/04/2013
Appointment of Mr Mark Ridge as a secretary
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/04/2012
Annual return made up to 2012-03-24 no member list
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-03-24 no member list
dot icon24/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+41.09 % *

* during past year

Cash in Bank

£10,665.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.31K
-
0.00
8.37K
-
2022
-
7.11K
-
0.00
7.56K
-
2023
-
10.13K
-
0.00
10.67K
-
2023
-
10.13K
-
0.00
10.67K
-

Employees

2023

Employees

-

Net Assets(GBP)

10.13K £Ascended42.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.67K £Ascended41.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Holt
Director
20/09/2018 - Present
1
Arter, Thomas Roland
Director
24/03/2010 - 20/09/2018
2
Mears, Edward George
Director
17/04/2012 - Present
-
Mears, Edward George
Secretary
24/03/2010 - Present
-
Ridge, Mark
Secretary
17/04/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 BARHAM & DISTRICT MOTORCYCLE CLUB

BARHAM & DISTRICT MOTORCYCLE CLUB is an(a) Active company incorporated on 24/03/2010 with the registered office located at 2 Wilkey Way, St. Marys Island, Chatham ME4 3AQ. There are currently 4 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 BARHAM & DISTRICT MOTORCYCLE CLUB?

toggle

BARHAM & DISTRICT MOTORCYCLE CLUB is currently Active. It was registered on 24/03/2010 .

Where is BARHAM & DISTRICT MOTORCYCLE CLUB located?

toggle

BARHAM & DISTRICT MOTORCYCLE CLUB is registered at 2 Wilkey Way, St. Marys Island, Chatham ME4 3AQ.

What does BARHAM & DISTRICT MOTORCYCLE CLUB do?

toggle

BARHAM & DISTRICT MOTORCYCLE CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BARHAM & DISTRICT MOTORCYCLE CLUB?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-03-31.