BRECKLAND LAND ROVER CLUB LIMITED

Register to unlock more data on OkredoRegister

BRECKLAND LAND ROVER CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01908505

Incorporation date

25/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Springfields, Poringland, Norwich NR14 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon07/04/2026
Appointment of Mr Timothy James Austin as a director on 2026-04-04
dot icon07/04/2026
Appointment of Mrs Tracy Jane Hill as a director on 2026-04-04
dot icon02/03/2026
Registered office address changed from 37a Quebec Street Dereham Norfolk NR19 2DJ to 21 Springfields Poringland Norwich NR14 7RG on 2026-03-02
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Termination of appointment of Vikki Landimore as a secretary on 2025-04-05
dot icon12/05/2025
Termination of appointment of Gary Wilton as a director on 2025-04-05
dot icon12/05/2025
Appointment of Mr Jacob Ilsley as a director on 2025-04-05
dot icon12/05/2025
Appointment of Mr Mark Pycraft as a secretary on 2025-04-05
dot icon12/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon26/02/2025
Termination of appointment of Tracy Hill as a director on 2024-10-11
dot icon26/02/2025
Termination of appointment of Rowland James Hill as a director on 2024-10-11
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon19/12/2022
Appointment of Mrs Tracy Hill as a director on 2022-12-06
dot icon19/12/2022
Appointment of Ms Vikki Landimore as a secretary on 2022-12-06
dot icon10/10/2022
Termination of appointment of Andrew Peake as a secretary on 2022-08-14
dot icon10/10/2022
Termination of appointment of Anne Elizabeth Timmer as a director on 2022-08-22
dot icon08/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon08/06/2022
Appointment of Mr Gary Wilton as a director on 2022-04-30
dot icon08/06/2022
Appointment of Ms Hannah Jarvis as a director on 2022-04-30
dot icon08/06/2022
Appointment of Ms Anne Elizabeth Timmer as a director on 2022-04-30
dot icon08/06/2022
Appointment of Mr Rowland James Hill as a director on 2022-04-30
dot icon08/06/2022
Appointment of Mr Andrew Peake as a secretary on 2022-04-30
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/05/2022
Termination of appointment of Maxine Read as a director on 2022-04-30
dot icon17/05/2022
Termination of appointment of Anthony Sneesby as a director on 2022-04-30
dot icon17/05/2022
Termination of appointment of Samantha Jane Boston as a director on 2022-04-30
dot icon17/05/2022
Termination of appointment of James Rupert Boston as a director on 2022-04-30
dot icon18/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon26/06/2019
Appointment of Mrs Samantha Jane Boston as a director on 2019-05-11
dot icon26/06/2019
Appointment of Mr James Rupert Boston as a director on 2019-05-11
dot icon26/06/2019
Termination of appointment of Kevin James Peake as a director on 2019-05-11
dot icon26/06/2019
Termination of appointment of Robert Charles Howes-Ward as a director on 2019-05-11
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-03 no member list
dot icon06/01/2016
Termination of appointment of Martin John Sullivan as a secretary on 2015-05-06
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-03 no member list
dot icon08/07/2014
Annual return made up to 2014-05-03 no member list
dot icon08/07/2014
Termination of appointment of Susan Eltringham as a secretary
dot icon08/07/2014
Termination of appointment of Susan Eltringham as a secretary
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr Martin John Sullivan as a secretary
dot icon17/07/2013
Registered office address changed from 2 Halvergate Road Freethorpe Norwich NR13 3NS United Kingdom on 2013-07-17
dot icon15/05/2013
Appointment of Mr Robert Charles Howes-Ward as a director
dot icon15/05/2013
Annual return made up to 2013-05-03 no member list
dot icon14/05/2013
Termination of appointment of Martin Sullivan as a director
dot icon19/03/2013
Secretary's details changed for Mrs Susan Elizabeth Eltringham on 2013-03-19
dot icon19/03/2013
Registered office address changed from Common Farm Common Road Hemsby Great Yarmouth Norfolk NR29 4NB England on 2013-03-19
dot icon23/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-30 no member list
dot icon16/06/2011
Annual return made up to 2011-04-30 no member list
dot icon16/06/2011
Director's details changed for Mr Kevin James Peake on 2011-04-25
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2010-04-30 no member list
dot icon15/05/2011
Director's details changed for Mr Roland John Smith on 2010-04-30
dot icon24/04/2011
Secretary's details changed for Mrs Susan Elizabeth Eltringham on 2011-04-23
dot icon24/04/2011
Registered office address changed from 1 Seething House Cottages Brooke Road Seething Norwich Norfolk NR15 1DP United Kingdom on 2011-04-24
dot icon08/11/2010
Registered office address changed from Park House Crow's Lane Merton Thetford Norfolk IP25 6QW United Kingdom on 2010-11-08
dot icon18/08/2010
Memorandum and Articles of Association
dot icon18/08/2010
Resolutions
dot icon16/05/2010
Appointment of Mrs Maxine Read as a director
dot icon16/05/2010
Appointment of Mr Anthony Sneesby as a director
dot icon16/05/2010
Termination of appointment of Roland Smith as a director
dot icon16/05/2010
Termination of appointment of James Boston as a director
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Director's details changed for Kevin James Peake on 2010-04-30
dot icon04/05/2010
Director's details changed for James Rupert Boston on 2010-04-30
dot icon04/05/2010
Director's details changed for Martin John Sullivan on 2010-04-30
dot icon02/05/2010
Appointment of Mr Roland John Smith as a director
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Annual return made up to 30/04/09
dot icon28/05/2009
Location of register of members
dot icon18/05/2009
Appointment terminated director lloyd watson
dot icon18/05/2009
Appointment terminated director daniel kelly
dot icon18/05/2009
Appointment terminated director nicholas watkinson
dot icon18/05/2009
Appointment terminated director john brown
dot icon18/05/2009
Appointment terminated director maurice harrod
dot icon18/05/2009
Appointment terminated director anthony dockerill
dot icon18/05/2009
Appointment terminated director david bruton
dot icon18/05/2009
Appointment terminated director richard grant
dot icon16/05/2009
Memorandum and Articles of Association
dot icon16/05/2009
Resolutions
dot icon27/04/2009
Appointment terminated director corrina brock
dot icon12/12/2008
Appointment terminated director malcolm cooper
dot icon13/11/2008
Appointment terminated director warwick barnes
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Director appointed anthony john dockerill
dot icon12/06/2008
Director appointed lloyd watson
dot icon12/06/2008
Director appointed martin john sullivan
dot icon12/06/2008
Director appointed daniel gordon kelly
dot icon12/06/2008
Director appointed corrina brock
dot icon06/05/2008
Secretary appointed mrs susan elizabeth eltringham
dot icon06/05/2008
Registered office changed on 06/05/2008 from 86 magdalen road norwich norfolk NR3 4AN
dot icon05/05/2008
Appointment terminated director graham hull
dot icon05/05/2008
Appointment terminated secretary anne timmer
dot icon05/05/2008
Appointment terminated director anthony sneesby
dot icon05/05/2008
Appointment terminated director neil scoles
dot icon05/05/2008
Appointment terminated director ian gilbert
dot icon05/05/2008
Annual return made up to 30/04/08
dot icon05/05/2008
Appointment terminated director matthew willer
dot icon21/04/2008
Appointment terminated director anthony way
dot icon28/07/2007
Resolutions
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon06/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2007
Annual return made up to 30/04/07
dot icon02/05/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon30/11/2006
Director resigned
dot icon02/08/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon28/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Annual return made up to 30/04/06
dot icon16/05/2006
New secretary appointed
dot icon07/03/2006
New director appointed
dot icon02/06/2005
Annual return made up to 30/04/05
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Annual return made up to 30/04/04
dot icon29/08/2003
New director appointed
dot icon19/07/2003
Annual return made up to 30/04/03
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon24/07/2002
Annual return made up to 30/04/02
dot icon10/05/2002
Full accounts made up to 2001-12-31
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon22/05/2001
Annual return made up to 30/04/01
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Annual return made up to 30/04/00
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Annual return made up to 30/04/99
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Annual return made up to 30/04/98
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Annual return made up to 30/04/97
dot icon06/06/1997
New director appointed
dot icon10/11/1996
Amended full accounts made up to 1995-12-31
dot icon07/11/1996
Registered office changed on 07/11/96 from: 8 acorn road off bacton road north walsham norfolk, NR28 0XA
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon18/07/1996
New director appointed
dot icon19/06/1996
Director resigned
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New secretary appointed
dot icon13/05/1996
New secretary appointed;new director appointed
dot icon13/05/1996
Annual return made up to 30/04/96
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
New director appointed
dot icon04/05/1995
Annual return made up to 30/04/95
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Director resigned;new director appointed
dot icon20/05/1994
Director resigned;new director appointed
dot icon20/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Annual return made up to 30/04/94
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Annual return made up to 30/04/93
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Registered office changed on 24/06/92 from: beck cottage swafield north walsham norfolk, NR28 0QX
dot icon24/06/1992
Annual return made up to 30/04/92
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
Director resigned
dot icon29/05/1992
Director resigned;new director appointed
dot icon19/12/1991
Director resigned;new director appointed
dot icon19/12/1991
Director resigned;new director appointed
dot icon20/05/1991
Director resigned;new director appointed
dot icon20/05/1991
Director resigned;new director appointed
dot icon20/05/1991
Director resigned;new director appointed
dot icon20/05/1991
Full accounts made up to 1990-12-31
dot icon20/05/1991
Annual return made up to 30/04/91
dot icon06/06/1990
New director appointed
dot icon06/06/1990
New director appointed
dot icon10/05/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Annual return made up to 05/05/90
dot icon03/10/1989
Director resigned
dot icon14/06/1989
New director appointed
dot icon14/06/1989
Director resigned;new director appointed
dot icon14/06/1989
Director resigned;new director appointed
dot icon14/06/1989
Registered office changed on 14/06/89 from: doncaster house norwich road lingwood norwich norfolk NR13 4BH
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Annual return made up to 23/04/89
dot icon14/02/1989
Annual return made up to 23/04/88
dot icon13/02/1989
Full accounts made up to 1987-12-31
dot icon28/09/1987
Annual return made up to 11/05/87
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon09/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1986
Accounts for a small company made up to 1985-12-31
dot icon05/06/1986
Annual return made up to 31/12/85
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.03 % *

* during past year

Cash in Bank

£28,076.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
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
0
28.06K
-
0.00
28.37K
-
2022
0
27.95K
-
0.00
28.08K
-
2022
0
27.95K
-
0.00
28.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.95K £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.08K £Descended-1.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Michael Antony
Director
24/04/1993 - 20/04/1996
1
Barnes, Warwick John Mayhew
Director
07/06/2006 - 03/09/2008
2
Hill, Tracy
Director
06/12/2022 - 11/10/2024
-
Landimore, Vikki
Secretary
06/12/2022 - 05/04/2025
-
Austin, Timothy James
Director
04/04/2026 - Present
1

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECKLAND LAND ROVER CLUB LIMITED

BRECKLAND LAND ROVER CLUB LIMITED is an(a) Active company incorporated on 25/04/1985 with the registered office located at 21 Springfields, Poringland, Norwich NR14 7RG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKLAND LAND ROVER CLUB LIMITED?

toggle

BRECKLAND LAND ROVER CLUB LIMITED is currently Active. It was registered on 25/04/1985 .

Where is BRECKLAND LAND ROVER CLUB LIMITED located?

toggle

BRECKLAND LAND ROVER CLUB LIMITED is registered at 21 Springfields, Poringland, Norwich NR14 7RG.

What does BRECKLAND LAND ROVER CLUB LIMITED do?

toggle

BRECKLAND LAND ROVER CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRECKLAND LAND ROVER CLUB LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Timothy James Austin as a director on 2026-04-04.