BERWICK & DISTRICT MOTOR CLUB LTD

Register to unlock more data on OkredoRegister

BERWICK & DISTRICT MOTOR CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03357882

Incorporation date

22/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland TD15 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon09/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon18/12/2025
Termination of appointment of Thomas Edward Wilkinson as a director on 2025-12-10
dot icon18/12/2025
Appointment of Miss Joanne Douglas as a director on 2025-12-10
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon21/12/2020
Director's details changed for Mr Simon William Henderson on 2020-12-18
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/01/2020
Appointment of Mr Simon William Henderson as a director on 2019-12-04
dot icon08/01/2020
Termination of appointment of John Harold Bertram as a director on 2019-12-04
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/01/2019
Appointment of Mr Thomas Edward Wilkinson as a director on 2018-12-05
dot icon17/01/2019
Termination of appointment of Darren Michael Tennant as a director on 2018-12-05
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/07/2018
Notification of a person with significant control statement
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Cessation of Darren Michael Tennant as a person with significant control on 2017-12-31
dot icon04/01/2018
Cessation of Darren Philip Smith as a person with significant control on 2017-12-31
dot icon04/01/2018
Cessation of John Harold Bertram as a person with significant control on 2017-12-31
dot icon03/01/2018
Notification of Darren Michael Tennant as a person with significant control on 2017-01-01
dot icon03/01/2018
Cessation of John Straughan as a person with significant control on 2017-01-01
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/06/2017
Appointment of Mr Darren Michael Tennant as a director on 2017-01-01
dot icon16/06/2017
Termination of appointment of John Straughan as a director on 2017-01-01
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 no member list
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-31 no member list
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 no member list
dot icon17/01/2014
Termination of appointment of David Malthouse as a director
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of John Straughan as a director
dot icon23/07/2013
Appointment of Darren Philip Smith as a director
dot icon23/07/2013
Termination of appointment of Robin Scott as a secretary
dot icon23/07/2013
Termination of appointment of Thomas Wilkinson as a director
dot icon23/07/2013
Appointment of Darren Philip Smith as a secretary
dot icon25/01/2013
Annual return made up to 2012-12-31 no member list
dot icon25/01/2013
Termination of appointment of David Malthouse as a secretary
dot icon25/01/2013
Appointment of Mr Robin Scott as a secretary
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Appointment of Mr David Charles Malthouse as a director
dot icon01/03/2012
Termination of appointment of Darren Smith as a director
dot icon21/02/2012
Annual return made up to 2011-12-31 no member list
dot icon21/02/2012
Termination of appointment of Darren Smith as a director
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/09/2011
Appointment of David Malthouse as a secretary
dot icon16/09/2011
Appointment of Thomas Edward Wilkinson as a director
dot icon29/07/2011
Termination of appointment of Darren Smith as a secretary
dot icon10/06/2011
Termination of appointment of Alan Connolly as a director
dot icon17/02/2011
Annual return made up to 2010-12-31 no member list
dot icon17/02/2011
Termination of appointment of Robin Scott as a director
dot icon17/02/2011
Director's details changed for Darren Philip Smith on 2011-01-28
dot icon17/02/2011
Secretary's details changed for Darren Philip Smith on 2011-01-28
dot icon28/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-31 no member list
dot icon19/01/2010
Director's details changed for Mr John Harold Bertram on 2010-01-19
dot icon19/01/2010
Director's details changed for Darren Philip Smith on 2010-01-19
dot icon19/01/2010
Director's details changed for Robin Scott on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Alan Connolly on 2010-01-19
dot icon27/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/03/2009
Annual return made up to 31/12/08
dot icon23/02/2009
Director appointed mr alan connolly
dot icon23/02/2009
Director appointed mr john bertram
dot icon23/02/2009
Appointment terminated director michael deans
dot icon23/02/2009
Appointment terminated director james burns
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/02/2008
Annual return made up to 31/12/07
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Annual return made up to 31/12/06
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Annual return made up to 31/12/05
dot icon09/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/05/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon29/01/2005
Annual return made up to 31/12/04
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon22/01/2004
Annual return made up to 31/12/03
dot icon31/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/02/2003
Annual return made up to 31/12/02
dot icon08/02/2003
New secretary appointed;new director appointed
dot icon23/01/2003
Director resigned
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon25/01/2002
Annual return made up to 31/12/01
dot icon17/07/2001
New director appointed
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Annual return made up to 31/12/00
dot icon13/02/2001
New secretary appointed
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon30/01/2000
Annual return made up to 31/12/99
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon19/01/1999
Annual return made up to 31/12/98
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
New secretary appointed
dot icon16/06/1998
New director appointed
dot icon08/05/1998
Annual return made up to 22/04/98
dot icon17/02/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
Registered office changed on 04/05/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New secretary appointed;new director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon22/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+31.49 % *

* during past year

Cash in Bank

£18,922.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.03K
-
0.00
14.39K
-
2022
3
18.06K
-
0.00
18.92K
-
2022
3
18.06K
-
0.00
18.92K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

18.06K £Ascended12.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.92K £Ascended31.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Simon William
Director
04/12/2019 - Present
5
Smith, Darren Philip
Director
03/04/2013 - Present
1
Wilkinson, Thomas Edward
Director
05/12/2018 - 10/12/2025
-
Douglas, Joanne
Director
10/12/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERWICK & DISTRICT MOTOR CLUB LTD

BERWICK & DISTRICT MOTOR CLUB LTD is an(a) Active company incorporated on 22/04/1997 with the registered office located at Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland TD15 1NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERWICK & DISTRICT MOTOR CLUB LTD?

toggle

BERWICK & DISTRICT MOTOR CLUB LTD is currently Active. It was registered on 22/04/1997 .

Where is BERWICK & DISTRICT MOTOR CLUB LTD located?

toggle

BERWICK & DISTRICT MOTOR CLUB LTD is registered at Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland TD15 1NP.

What does BERWICK & DISTRICT MOTOR CLUB LTD do?

toggle

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

How many employees does BERWICK & DISTRICT MOTOR CLUB LTD have?

toggle

BERWICK & DISTRICT MOTOR CLUB LTD had 3 employees in 2022.

What is the latest filing for BERWICK & DISTRICT MOTOR CLUB LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-21 with no updates.