BRADFORD & DISTRICT MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

BRADFORD & DISTRICT MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01467187

Incorporation date

17/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Park View Close, Brierfield, Nelson BB9 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1979)
dot icon27/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon26/08/2025
Termination of appointment of Mark Longbottom as a director on 2025-01-14
dot icon18/08/2025
Appointment of Mr Mark Longbottom as a director on 2025-01-14
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon07/12/2022
Registered office address changed from 8 Piece Fields Threshfield Skipton BD23 5HR England to 21 Park View Close Brierfield Nelson BB9 5SX on 2022-12-07
dot icon05/12/2022
Termination of appointment of Francesca Sophie Tattersall as a secretary on 2022-12-05
dot icon05/12/2022
Appointment of Mr Ron Eddings as a secretary on 2022-12-05
dot icon25/11/2022
Registered office address changed from 4 Aynham Close Grassington BD23 5LW England to 8 Piece Fields Threshfield Skipton BD23 5HR on 2022-11-25
dot icon25/11/2022
Secretary's details changed for Miss Francesca Sophie Tattersall on 2022-11-25
dot icon18/11/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon10/10/2019
Appointment of Miss Francesca Sophie Tattersall as a secretary on 2019-01-24
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Registered office address changed from 5 Lidget Croft Bradley Keighley West Yorkshire BD20 9DJ to 4 Aynham Close Grassington BD23 5LW on 2018-11-06
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon20/09/2018
Cessation of Stuart James Feeny as a person with significant control on 2018-09-20
dot icon20/09/2018
Termination of appointment of Stuart James Feeny as a director on 2018-09-20
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Termination of appointment of Peter Coates as a secretary on 2017-12-01
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon20/04/2016
Appointment of Ronald Eddings as a director on 2016-04-08
dot icon12/10/2015
Auditor's resignation
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-09-26 no member list
dot icon29/09/2015
Termination of appointment of Colin Bennett Appleyard as a director on 2015-06-30
dot icon28/09/2015
Termination of appointment of Colin Bennett Appleyard as a director on 2015-06-30
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-26 no member list
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Annual return made up to 2013-09-26 no member list
dot icon05/10/2012
Annual return made up to 2012-09-26 no member list
dot icon05/10/2012
Appointment of Mr Nicholas William Jefferies as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Appointment of Mr Peter Coates as a secretary
dot icon18/09/2012
Appointment of Mr Stuart James Feeny as a director
dot icon18/09/2012
Termination of appointment of Sue Naylor as a secretary
dot icon18/09/2012
Registered office address changed from 15 Cawder Road Skipton North Yorkshire BD23 2QE England on 2012-09-18
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-26 no member list
dot icon19/10/2010
Annual return made up to 2010-09-26 no member list
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Alec Rumbold as a director
dot icon07/10/2009
Annual return made up to 2009-09-26 no member list
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Secretary appointed sue naylor
dot icon07/08/2009
Registered office changed on 07/08/2009 from 30 lymington drive bradford west yorkshire BD4 9HA
dot icon07/08/2009
Appointment terminated secretary stuart cameron
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Annual return made up to 26/09/08
dot icon21/10/2007
Annual return made up to 26/09/07
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Annual return made up to 26/09/06
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Annual return made up to 26/09/05
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon27/09/2004
Annual return made up to 26/09/04
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon18/12/2003
Annual return made up to 26/09/03
dot icon18/12/2003
New secretary appointed
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon11/10/2002
Annual return made up to 26/09/02
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon01/10/2001
Annual return made up to 26/09/01
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Annual return made up to 26/09/00
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
Annual return made up to 26/09/99
dot icon07/10/1998
Annual return made up to 26/09/98
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Annual return made up to 26/09/97
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon06/10/1996
Annual return made up to 26/09/96
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
Annual return made up to 26/09/95
dot icon09/06/1995
Secretary's particulars changed
dot icon01/02/1995
Secretary resigned;new secretary appointed
dot icon01/02/1995
Registered office changed on 01/02/95 from: cragtop flat burley woodhead ilkley W.yorks LS29 7AS
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Annual return made up to 26/09/94
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Annual return made up to 26/09/93
dot icon24/03/1993
Secretary's particulars changed
dot icon24/03/1993
Registered office changed on 24/03/93 from: manor cottage,green end road east morton keighley W.yorks.BD20 5TU
dot icon07/10/1992
Annual return made up to 26/09/92
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Annual return made up to 26/09/91
dot icon11/05/1992
Registered office changed on 11/05/92 from: 39 titus street saltaire W. yorks BD18 4LU
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon23/09/1991
Annual return made up to 05/08/91
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Annual return made up to 26/09/90
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Director's particulars changed
dot icon31/08/1989
Annual return made up to 17/08/89
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Annual return made up to 16/08/88
dot icon09/05/1988
Secretary resigned;new secretary appointed
dot icon20/04/1988
Registered office changed on 20/04/88 from: 206 saltaire road saltaire, shipley west yorkshire
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Annual return made up to 06/07/87
dot icon23/10/1986
Annual return made up to 21/07/86
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon17/12/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+0.32 % *

* during past year

Cash in Bank

£34,582.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.19K
-
0.00
34.30K
-
2022
2
33.99K
-
0.00
34.47K
-
2023
2
34.10K
-
0.00
34.58K
-
2023
2
34.10K
-
0.00
34.58K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

34.10K £Ascended0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.58K £Ascended0.32 % *

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
Eddings, Ronald
Director
08/04/2016 - Present
-
Jefferies, Nicholas William
Director
01/01/2012 - Present
2
Tattersall, Francesca Sophie
Secretary
24/01/2019 - 05/12/2022
-
Eddings, Ron
Secretary
05/12/2022 - Present
-
Longbottom, Mark
Director
14/01/2025 - 14/01/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRADFORD & DISTRICT MOTOR CLUB LIMITED

BRADFORD & DISTRICT MOTOR CLUB LIMITED is an(a) Active company incorporated on 17/12/1979 with the registered office located at 21 Park View Close, Brierfield, Nelson BB9 5SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

BRADFORD & DISTRICT MOTOR CLUB LIMITED is currently Active. It was registered on 17/12/1979 .

Where is BRADFORD & DISTRICT MOTOR CLUB LIMITED located?

toggle

BRADFORD & DISTRICT MOTOR CLUB LIMITED is registered at 21 Park View Close, Brierfield, Nelson BB9 5SX.

What does BRADFORD & DISTRICT MOTOR CLUB LIMITED do?

toggle

BRADFORD & DISTRICT MOTOR CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BRADFORD & DISTRICT MOTOR CLUB LIMITED have?

toggle

BRADFORD & DISTRICT MOTOR CLUB LIMITED had 2 employees in 2023.

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

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-12-31.