BURNHAM-ON-SEA MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

BURNHAM-ON-SEA MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01179780

Incorporation date

06/08/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Oxford Street, Burnham On Sea, Somerset TA8 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon14/04/2026
Cessation of Judith Alisoun Mary Green as a person with significant control on 2026-04-14
dot icon14/04/2026
Notification of Natalie Jane Puddy as a person with significant control on 2026-04-14
dot icon14/04/2026
Termination of appointment of Stephen John Wilmot as a director on 2026-04-14
dot icon14/01/2026
Director's details changed for Mr Christopher Francis House on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr David Pearce on 2026-01-14
dot icon21/10/2025
Termination of appointment of Judith Alisoun Mary Green as a director on 2025-10-10
dot icon20/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon09/07/2024
Appointment of Mr Matthew Garth Issac as a director on 2024-05-13
dot icon09/07/2024
Appointment of Mrs Natalie Jane Puddy as a director on 2024-05-13
dot icon09/07/2024
Director's details changed for Mr Matthew Garth Issac on 2024-07-09
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Termination of appointment of Timothy Robert Wyatt as a director on 2024-03-02
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/03/2021
Termination of appointment of Thomas David Warren as a director on 2020-08-04
dot icon01/10/2020
Director's details changed for Timothy Robert Wyatt on 2020-10-01
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-10-10 no member list
dot icon09/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-10 no member list
dot icon29/10/2014
Director's details changed for Thomas David Warren on 2014-10-10
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-10 no member list
dot icon28/10/2013
Director's details changed for Mr Stephen John Wilmot on 2013-10-10
dot icon10/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-10-10 no member list
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-10 no member list
dot icon26/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-10 no member list
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-10 no member list
dot icon10/11/2009
Director's details changed for Thomas David Warren on 2009-10-10
dot icon10/11/2009
Director's details changed for Judith Alisoun Mary Green on 2009-10-10
dot icon10/11/2009
Director's details changed for Mr Stephen John Wilmot on 2009-10-10
dot icon10/11/2009
Director's details changed for Mr Christopher Francis House on 2009-10-10
dot icon10/11/2009
Director's details changed for Mr David Pearce on 2009-10-10
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/10/2008
Annual return made up to 10/10/08
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2007
Annual return made up to 10/10/07
dot icon30/10/2007
Director's particulars changed
dot icon04/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/10/2006
Annual return made up to 10/10/06
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2005
Annual return made up to 10/10/05
dot icon17/10/2005
Director's particulars changed
dot icon28/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2004
Annual return made up to 10/10/04
dot icon18/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/10/2003
Annual return made up to 10/10/03
dot icon26/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/10/2002
Annual return made up to 10/10/02
dot icon15/08/2002
New secretary appointed
dot icon13/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/07/2002
Secretary resigned
dot icon03/11/2001
Annual return made up to 10/10/01
dot icon19/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/11/2000
Annual return made up to 10/10/00
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
Annual return made up to 10/10/99
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Annual return made up to 10/10/98
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Secretary resigned
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon31/12/1997
New director appointed
dot icon31/12/1997
Director's particulars changed
dot icon31/12/1997
Director's particulars changed
dot icon31/12/1997
Director's particulars changed
dot icon31/12/1997
Director's particulars changed
dot icon31/12/1997
Annual return made up to 10/10/97
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Director resigned
dot icon12/12/1996
New director appointed
dot icon12/11/1996
Annual return made up to 10/10/96
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Director resigned
dot icon08/11/1995
Annual return made up to 10/10/95
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon01/11/1994
Annual return made up to 10/10/94
dot icon29/09/1994
Director resigned
dot icon29/09/1994
New secretary appointed
dot icon29/09/1994
Secretary resigned;new director appointed
dot icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon15/12/1993
Annual return made up to 10/10/93
dot icon01/06/1993
Accounts for a small company made up to 1992-12-31
dot icon10/11/1992
Annual return made up to 10/10/92
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon23/09/1992
New director appointed
dot icon22/01/1992
Full accounts made up to 1990-12-31
dot icon22/01/1992
Annual return made up to 10/10/91
dot icon12/04/1991
Director resigned;new director appointed
dot icon12/02/1991
Full accounts made up to 1989-12-31
dot icon12/02/1991
Annual return made up to 09/10/90
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon16/01/1990
Annual return made up to 10/10/89
dot icon04/02/1989
Full accounts made up to 1987-12-31
dot icon04/02/1989
Annual return made up to 04/10/88
dot icon11/11/1987
Annual return made up to 06/10/87
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Director resigned;new director appointed
dot icon19/02/1987
Full accounts made up to 1985-12-31
dot icon19/02/1987
New director appointed
dot icon14/01/1987
Annual return made up to 03/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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+1.18 % *

* during past year

Cash in Bank

£23,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
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
39.96K
-
0.00
22.87K
-
2022
0
40.47K
-
0.00
23.15K
-
2022
0
40.47K
-
0.00
23.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.47K £Ascended1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.15K £Ascended1.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judith Alisoun Mary Green
Director
12/07/1994 - 10/10/2025
-
Wyatt, Timothy Robert
Director
09/07/1996 - 02/03/2024
2
Tincknell, Emma Wendy
Director
14/07/1992 - 12/07/1994
-
Warren, Thomas David
Director
25/07/1997 - 04/08/2020
-
Turner, John
Secretary
08/07/2002 - Present
-

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 BURNHAM-ON-SEA MOTOR CLUB LIMITED

BURNHAM-ON-SEA MOTOR CLUB LIMITED is an(a) Active company incorporated on 06/08/1974 with the registered office located at 80 Oxford Street, Burnham On Sea, Somerset TA8 1EF. There are currently 3 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 BURNHAM-ON-SEA MOTOR CLUB LIMITED?

toggle

BURNHAM-ON-SEA MOTOR CLUB LIMITED is currently Active. It was registered on 06/08/1974 .

Where is BURNHAM-ON-SEA MOTOR CLUB LIMITED located?

toggle

BURNHAM-ON-SEA MOTOR CLUB LIMITED is registered at 80 Oxford Street, Burnham On Sea, Somerset TA8 1EF.

What does BURNHAM-ON-SEA MOTOR CLUB LIMITED do?

toggle

BURNHAM-ON-SEA MOTOR CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BURNHAM-ON-SEA MOTOR CLUB LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Judith Alisoun Mary Green as a person with significant control on 2026-04-14.