BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED

Register to unlock more data on OkredoRegister

BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01302895

Incorporation date

16/03/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Hill Crest, Brow Edge Road, Backbarrow, Ulverston, Cumbria LA12 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1990)
dot icon29/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon16/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-10-31
dot icon09/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-10-31
dot icon09/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon08/03/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon04/03/2022
Termination of appointment of Katherine Thistlethwaite as a secretary on 2022-01-14
dot icon24/02/2022
Appointment of Mrs Ailsa Myers as a secretary on 2022-02-14
dot icon17/01/2022
Micro company accounts made up to 2021-10-31
dot icon08/07/2021
Micro company accounts made up to 2020-10-31
dot icon08/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-10-31
dot icon09/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon28/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/01/2016
Annual return made up to 2015-12-27 no member list
dot icon25/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-27
dot icon12/02/2015
Annual return made up to 2014-12-27 no member list
dot icon11/02/2015
Appointment of Mrs Katherine Thistlethwaite as a secretary on 2014-12-08
dot icon11/02/2015
Appointment of Mr Christopher Myers as a director on 2014-12-08
dot icon10/02/2015
Termination of appointment of Jackie Butler as a secretary on 2014-12-08
dot icon10/02/2015
Termination of appointment of Stephen Postlethwaite as a director on 2014-12-08
dot icon03/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/01/2014
Appointment of Mr Stephen Postlethwaite as a director
dot icon08/01/2014
Annual return made up to 2013-12-27 no member list
dot icon08/01/2014
Termination of appointment of Thomas Addison as a director
dot icon24/01/2013
Annual return made up to 2012-12-27 no member list
dot icon18/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/01/2012
Annual return made up to 2011-12-27 no member list
dot icon19/01/2011
Annual return made up to 2010-12-27 no member list
dot icon13/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/02/2010
Annual return made up to 2009-12-27 no member list
dot icon08/02/2010
Director's details changed for Thomas William Addison on 2010-02-08
dot icon08/02/2010
Director's details changed for Angus Jenkinson on 2010-02-08
dot icon13/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/01/2009
Annual return made up to 27/12/08
dot icon09/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/01/2008
Annual return made up to 27/12/07
dot icon28/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/01/2007
Annual return made up to 27/12/06
dot icon21/03/2006
Annual return made up to 27/12/05
dot icon06/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/01/2005
Annual return made up to 27/12/04
dot icon27/02/2004
Annual return made up to 27/12/03
dot icon12/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/02/2003
Annual return made up to 27/12/02
dot icon08/02/2003
New secretary appointed
dot icon21/03/2002
Annual return made up to 27/12/01
dot icon21/03/2002
New director appointed
dot icon18/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon25/01/2001
Annual return made up to 27/12/00
dot icon09/06/2000
Annual return made up to 27/12/99
dot icon28/03/2000
Accounts for a small company made up to 1999-10-31
dot icon25/01/1999
Accounts for a small company made up to 1998-10-31
dot icon25/01/1999
Secretary resigned;director resigned
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon25/01/1999
Annual return made up to 27/12/98
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Annual return made up to 27/12/97
dot icon16/01/1998
Accounts for a small company made up to 1997-10-31
dot icon27/05/1997
Accounts for a small company made up to 1996-10-31
dot icon23/12/1996
Annual return made up to 27/12/96
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon16/07/1996
New secretary appointed
dot icon16/07/1996
Director resigned
dot icon16/07/1996
Registered office changed on 16/07/96 from: bryan redhead & co, 59 market street, dalton-in-furness, cumbria
dot icon23/02/1996
Annual return made up to 27/12/95
dot icon24/10/1995
Full accounts made up to 1994-10-31
dot icon02/09/1994
Full accounts made up to 1993-10-31
dot icon25/02/1994
Director resigned;new director appointed
dot icon25/02/1994
Annual return made up to 27/12/93
dot icon01/02/1993
Full accounts made up to 1992-10-31
dot icon19/01/1993
Annual return made up to 27/12/92
dot icon18/03/1992
Annual return made up to 12/12/91
dot icon20/09/1991
Annual return made up to 31/10/90
dot icon20/09/1991
Annual return made up to 31/10/89
dot icon20/09/1991
Annual return made up to 31/10/88
dot icon20/09/1991
Annual return made up to 31/10/87
dot icon20/09/1991
Annual return made up to 31/10/86
dot icon20/09/1991
Annual return made up to 31/10/85
dot icon20/09/1991
Annual return made up to 31/10/80
dot icon20/09/1991
Annual return made up to 31/10/79
dot icon19/09/1991
New director appointed
dot icon19/09/1991
New secretary appointed;new director appointed
dot icon19/09/1991
New secretary appointed;new director appointed
dot icon19/09/1991
Full accounts made up to 1990-10-31
dot icon19/09/1991
Full accounts made up to 1988-10-31
dot icon19/09/1991
Full accounts made up to 1987-10-31
dot icon19/09/1991
Full accounts made up to 1986-10-31
dot icon19/09/1991
Full accounts made up to 1985-10-31
dot icon19/09/1991
Full accounts made up to 1989-10-31
dot icon19/09/1991
Full accounts made up to 1984-10-31
dot icon19/09/1991
Full accounts made up to 1983-10-31
dot icon19/09/1991
Full accounts made up to 1982-12-31
dot icon19/09/1991
Full accounts made up to 1978-10-31
dot icon19/09/1991
Full accounts made up to 1977-10-31
dot icon19/09/1991
Full accounts made up to 1981-10-31
dot icon19/09/1991
Full accounts made up to 1979-10-31
dot icon19/09/1991
Full accounts made up to 1980-10-31
dot icon13/09/1991
Restoration by order of the court
dot icon29/01/1991
Final Gazette dissolved via compulsory strike-off
dot icon09/10/1990
First Gazette notice for compulsory strike-off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.36K
-
0.00
-
-
2022
0
53.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Christopher
Director
08/12/2014 - Present
-
Clarke, Trevor
Director
12/01/1998 - 20/12/2001
2
Cooper, Norman Edward
Director
12/01/1998 - Present
1
Jenkinson, Angus Gordon
Director
10/12/1998 - Present
3
Postlethwaite, Stephen
Director
19/12/2013 - 08/12/2014
1

Persons with Significant Control

3
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 BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED

BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED is an(a) Active company incorporated on 16/03/1977 with the registered office located at Hill Crest, Brow Edge Road, Backbarrow, Ulverston, Cumbria LA12 8QP. There are currently 5 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 BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED?

toggle

BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED is currently Active. It was registered on 16/03/1977 .

Where is BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED located?

toggle

BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED is registered at Hill Crest, Brow Edge Road, Backbarrow, Ulverston, Cumbria LA12 8QP.

What does BARROW & DISTRICT MOTOR CYCLING CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-27 with no updates.