BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00493954

Incorporation date

06/04/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Brendon Road, Portishead, Bristol BS20 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon07/01/2026
Termination of appointment of Richard Marsh as a director on 2026-01-07
dot icon04/12/2025
Termination of appointment of Christopher James Buckley as a director on 2025-12-02
dot icon04/12/2025
Termination of appointment of Michael Ian Cole as a director on 2025-12-02
dot icon08/10/2025
Termination of appointment of David Roger Greenslade as a director on 2025-08-12
dot icon03/06/2025
Director's details changed for Miss Mary Bartlett on 2025-06-03
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/12/2024
Confirmation statement made on 2024-12-26 with no updates
dot icon04/12/2024
Termination of appointment of Claire Emma Tooth as a director on 2024-12-03
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/12/2023
Confirmation statement made on 2023-12-26 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Director's details changed for Miss Claire Emma Tooth on 2022-02-01
dot icon11/01/2022
Appointment of Miss Mary Bartlett as a director on 2021-12-07
dot icon11/01/2022
Termination of appointment of Mark Gerard Benstock as a secretary on 2021-12-07
dot icon30/12/2021
Appointment of Mr Paul Parker as a secretary on 2021-12-07
dot icon27/12/2021
Confirmation statement made on 2021-12-26 with no updates
dot icon22/08/2021
Termination of appointment of Paul Hemmings as a director on 2021-06-14
dot icon22/08/2021
Registered office address changed from Riverwood Lodge Moorend Hambrook Bristol South Glos BS16 1SP to 52 Brendon Road Portishead Bristol BS20 6DH on 2021-08-22
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-26 with no updates
dot icon07/12/2020
Termination of appointment of Andrew Graeme O'malley as a director on 2020-12-01
dot icon07/12/2020
Appointment of Mr Nicholas Mark Rainbow as a director on 2020-12-01
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Second filing for the appointment of Claire Emma Tooth as a director
dot icon02/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon31/12/2018
Director's details changed for Richard Marsh on 2018-12-04
dot icon05/12/2018
Appointment of Mr Andrew Graeme O'malley as a director on 2018-12-04
dot icon05/12/2018
Appointment of Mr Andrew Charles Laurence as a director on 2018-12-04
dot icon05/12/2018
Appointment of Miss Claire Emma Tooth as a director on 2018-12-04
dot icon05/12/2018
Appointment of Mr Simon Christopher Dequin Clemow as a director on 2018-12-04
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Resolutions
dot icon28/12/2017
Confirmation statement made on 2017-12-26 with no updates
dot icon06/12/2017
Appointment of Mr Paul Ronald James Sunshine as a director on 2017-12-05
dot icon06/12/2017
Appointment of Mr Mark Gerard Benstock as a secretary on 2017-12-05
dot icon06/12/2017
Termination of appointment of Paul Hemmings as a secretary on 2017-12-05
dot icon06/12/2017
Termination of appointment of Christopher Thomas Dymock as a director on 2017-12-05
dot icon06/12/2017
Termination of appointment of Andrew Charles Laurence as a director on 2017-12-05
dot icon06/12/2017
Termination of appointment of Victoria Helen Tubb as a director on 2017-12-05
dot icon09/08/2017
Termination of appointment of Scott Ryan Boulton as a director on 2017-08-07
dot icon08/06/2017
Termination of appointment of Mark Ronald Chater as a director on 2017-06-08
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Resolutions
dot icon29/12/2016
Confirmation statement made on 2016-12-26 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-26 no member list
dot icon29/12/2015
Appointment of Mr Paul Hemmings as a secretary on 2015-12-01
dot icon29/12/2015
Termination of appointment of Victoria Helen Tubb as a secretary on 2015-12-01
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-26 no member list
dot icon31/12/2014
Director's details changed for David Roger Greenslade on 2014-12-02
dot icon09/12/2014
Termination of appointment of Nicholas Mark Rainbow as a director on 2014-12-02
dot icon09/12/2014
Termination of appointment of Mark Tooth as a secretary on 2014-12-02
dot icon09/12/2014
Appointment of Miss Victoria Helen Tubb as a director on 2014-12-02
dot icon08/12/2014
Appointment of Victoria Helen Tubb as a secretary on 2014-12-02
dot icon13/05/2014
Director's details changed for Mr Michael Ian Cole on 2014-05-07
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/12/2013
Annual return made up to 2013-12-26 no member list
dot icon15/12/2013
Appointment of Mr Scott Ryan Boulton as a director
dot icon15/12/2013
Appointment of Mr Christopher James Buckley as a director
dot icon15/12/2013
Appointment of Mr Michael Ian Cole as a director
dot icon15/12/2013
Termination of appointment of Allen Harris as a director
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-26 no member list
dot icon28/12/2012
Appointment of Mr Matthew Nichols as a director
dot icon28/12/2012
Termination of appointment of Antony Streeting as a director
dot icon28/12/2012
Termination of appointment of Philip Rumney as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-26 no member list
dot icon30/12/2011
Director's details changed for Richard Marsh on 2011-12-06
dot icon30/12/2011
Director's details changed for Mr Adrian Sydney Taylor on 2011-12-06
dot icon09/12/2011
Appointment of Mr Adrian Sydney Taylor as a director
dot icon08/12/2011
Termination of appointment of Glyn Hopkins as a director
dot icon19/09/2011
Appointment of Mr Christopher Thomas Dymock as a director
dot icon09/08/2011
Termination of appointment of Paul Monis as a director
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-26 no member list
dot icon30/12/2010
Director's details changed for Paul Monis on 2010-12-07
dot icon30/12/2010
Director's details changed for Antony James Streeting on 2010-12-07
dot icon30/12/2010
Director's details changed for Andrew Charles Laurence on 2010-12-07
dot icon30/12/2010
Director's details changed for Richard Marsh on 2010-12-07
dot icon30/12/2010
Director's details changed for David Roger Greenslade on 2010-12-07
dot icon15/10/2010
Director's details changed for Mark Ronald Chater on 2010-09-13
dot icon15/09/2010
Appointment of Mr Mark Gerard Benstock as a director
dot icon27/06/2010
Termination of appointment of James Pickford as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-12-26 no member list
dot icon09/02/2010
Director's details changed for Mark Ronald Chater on 2009-12-26
dot icon09/02/2010
Director's details changed for Antony James Streeting on 2009-12-26
dot icon09/02/2010
Director's details changed for Paul Monis on 2009-12-26
dot icon09/02/2010
Director's details changed for Mr Philip Richard Wallace Rumney on 2009-12-26
dot icon09/02/2010
Director's details changed for Glyn Morgan Hopkins on 2009-10-01
dot icon09/02/2010
Director's details changed for Nicholas Mark Rainbow on 2009-12-26
dot icon09/02/2010
Director's details changed for Mark Tooth on 2009-12-26
dot icon09/02/2010
Director's details changed for Peter John Hart on 2009-12-26
dot icon09/02/2010
Director's details changed for Paul Rex Parker on 2009-12-26
dot icon09/02/2010
Director's details changed for Richard Marsh on 2009-12-26
dot icon09/02/2010
Director's details changed for Paul Hemmings on 2009-12-26
dot icon09/02/2010
Director's details changed for James Michael Pickford on 2009-12-26
dot icon09/02/2010
Director's details changed for Allen Thomas Harris on 2009-12-26
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Annual return made up to 26/12/08
dot icon18/12/2008
Director appointed david greenslade
dot icon23/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 26/12/07
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Location of register of members
dot icon30/08/2007
New director appointed
dot icon18/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
Annual return made up to 26/12/06
dot icon05/06/2006
Registered office changed on 05/06/06 from: 32 broad st. Staple hill bristol BS16 5NU
dot icon09/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/01/2006
Annual return made up to 26/12/05
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Annual return made up to 26/12/04
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New secretary appointed
dot icon25/05/2004
Resolutions
dot icon14/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Annual return made up to 26/12/03
dot icon27/05/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon10/01/2003
Annual return made up to 26/12/02
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon18/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon10/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/01/2002
Annual return made up to 26/12/01
dot icon10/01/2002
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-08-31
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Annual return made up to 26/12/00
dot icon22/12/2000
Resolutions
dot icon26/01/2000
New director appointed
dot icon26/01/2000
Full accounts made up to 1999-08-31
dot icon26/01/2000
Annual return made up to 26/12/99
dot icon26/01/2000
New secretary appointed
dot icon28/01/1999
Full accounts made up to 1998-08-31
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
Annual return made up to 26/12/98
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New secretary appointed
dot icon23/01/1998
Annual return made up to 26/12/97
dot icon18/12/1997
Full accounts made up to 1997-08-31
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New secretary appointed
dot icon23/01/1997
Annual return made up to 26/12/96
dot icon15/12/1996
Full accounts made up to 1996-08-31
dot icon04/01/1996
Full accounts made up to 1995-08-31
dot icon04/01/1996
Memorandum and Articles of Association
dot icon04/01/1996
Resolutions
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New secretary appointed
dot icon04/01/1996
Annual return made up to 26/12/95
dot icon21/08/1995
Director resigned;new director appointed
dot icon21/08/1995
Director resigned;new director appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New secretary appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
Annual return made up to 26/12/94
dot icon20/12/1994
Full accounts made up to 1994-08-31
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon24/01/1994
Annual return made up to 26/12/93
dot icon23/12/1993
Full accounts made up to 1993-08-31
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Annual return made up to 26/12/92
dot icon20/01/1993
Full accounts made up to 1992-08-31
dot icon30/01/1992
New director appointed
dot icon30/01/1992
New director appointed
dot icon30/01/1992
Annual return made up to 26/12/91
dot icon20/12/1991
Full accounts made up to 1991-08-31
dot icon19/04/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon21/03/1991
Resolutions
dot icon25/02/1991
Full accounts made up to 1990-08-31
dot icon25/02/1991
New director appointed
dot icon25/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1991
Annual return made up to 31/12/90
dot icon06/02/1990
Full accounts made up to 1989-08-31
dot icon06/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon06/02/1990
Annual return made up to 26/12/89
dot icon14/03/1989
Full accounts made up to 1988-08-31
dot icon14/03/1989
Annual return made up to 27/12/88
dot icon14/03/1989
Director resigned;new director appointed
dot icon04/03/1989
Memorandum and Articles of Association
dot icon16/05/1988
Full accounts made up to 1987-08-31
dot icon10/05/1988
Annual return made up to 22/12/87
dot icon10/05/1988
New secretary appointed;director resigned
dot icon10/05/1988
Secretary resigned;director resigned;new director appointed
dot icon10/05/1988
Director resigned;new director appointed
dot icon06/05/1987
Full accounts made up to 1986-08-31
dot icon06/05/1987
Return made up to 30/12/86; full list of members
dot icon06/05/1987
Director resigned;new director appointed
dot icon11/06/1986
Secretary resigned;new secretary appointed
dot icon28/05/1986
Director resigned;new director appointed
dot icon23/05/1986
Full accounts made up to 1985-08-31
dot icon23/05/1986
Return made up to 24/12/85; full list of members
dot icon23/05/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon0 % *

* during past year

Cash in Bank

£221,259.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/12/2026
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
16
258.57K
-
0.00
-
-
2022
16
267.24K
-
0.00
221.26K
-
2022
16
267.24K
-
0.00
221.26K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

267.24K £Ascended3.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Matthew Edward
Director
04/12/2012 - Present
2
Greenslade, David Roger
Director
01/12/2008 - 12/08/2025
3
Adrian Sydney Taylor
Director
06/12/2011 - Present
6
Laurence, Andrew Charles
Director
04/12/2018 - Present
3
Parker, Paul Rex
Director
12/12/1995 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE)

BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE) is an(a) Active company incorporated on 06/04/1951 with the registered office located at 52 Brendon Road, Portishead, Bristol BS20 6DH. There are currently 11 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE)?

toggle

BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE) is currently Active. It was registered on 06/04/1951 .

Where is BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE) located?

toggle

BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE) is registered at 52 Brendon Road, Portishead, Bristol BS20 6DH.

What does BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE) do?

toggle

BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE) have?

toggle

BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE) had 16 employees in 2022.

What is the latest filing for BRISTOL MOTOR CYCLE & LIGHT CAR CLUB LIMITED(THE)?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-26 with no updates.