CARLTON AND DISTRICT MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

CARLTON AND DISTRICT MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01443344

Incorporation date

10/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

12 Shearwater Drive,, Amble, Morpeth, Northumberland DE65 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1987)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon18/07/2025
Application to strike the company off the register
dot icon05/06/2025
Registered office address changed from 12 12 Shearwater Drive North Sea Manor, Amble Morpeth Northumberland NE65 0DF United Kingdom to 12 Shearwater Drive, Amble Morpeth Northumberland DE65 0DF on 2025-06-05
dot icon05/06/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon28/02/2024
Registered office address changed from 12 Opal Close, Rainworth, Nottinghamshire Opal Close Rainworth Mansfield NG21 0FA England to 12 12 Shearwater Drive North Sea Manor, Amble Morpeth Northumberland NE65 0DF on 2024-02-28
dot icon19/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon16/09/2021
Appointment of Mr John James Ellison as a director on 2021-07-12
dot icon16/09/2021
Termination of appointment of Edmund John Percy Beilby as a director on 2021-07-12
dot icon16/09/2021
Appointment of Mr Richard Ogan as a director on 2021-07-12
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon06/04/2021
Cessation of Harry Victor Shephard as a person with significant control on 2021-03-20
dot icon06/04/2021
Cessation of John James Ellison as a person with significant control on 2021-03-31
dot icon06/04/2021
Termination of appointment of Harry Victor Shephard as a director on 2021-03-20
dot icon06/04/2021
Termination of appointment of John James Ellison as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Harry Victor Shephard as a secretary on 2021-03-20
dot icon30/01/2021
Registered office address changed from 40 Ewe Lamb Lane Bramcote Nottingham Nottinghamshire NG9 3LF England to 12 Opal Close, Rainworth, Nottinghamshire Opal Close Rainworth Mansfield NG21 0FA on 2021-01-30
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/07/2020
Director's details changed for Mr Ian Paul Jones on 2014-05-10
dot icon06/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon06/04/2020
Notification of Ian Paul Jones as a person with significant control on 2019-03-15
dot icon06/04/2020
Notification of Harry Victor Shephard as a person with significant control on 2019-03-15
dot icon06/04/2020
Notification of Julia Ann Hughes as a person with significant control on 2019-03-15
dot icon06/04/2020
Notification of John James Ellison as a person with significant control on 2019-03-15
dot icon28/01/2020
Termination of appointment of Richard Anthony Ogan as a director on 2020-01-24
dot icon13/06/2019
Appointment of Mr Harry Victor Shephard as a secretary on 2019-04-16
dot icon13/06/2019
Registered office address changed from 57 Manor Drive Anstey Heights Leicester Leicestershire LE4 1BL to 40 Ewe Lamb Lane Bramcote Nottingham Nottinghamshire NG9 3LF on 2019-06-13
dot icon30/05/2019
Director's details changed for Mr Edmund John Barry Beilby on 2019-04-16
dot icon30/05/2019
Appointment of Mr Edmund John Barry Beilby as a director on 2019-04-16
dot icon30/05/2019
Termination of appointment of Leslie Alan Davey as a director on 2019-05-07
dot icon30/05/2019
Termination of appointment of Edmund John Percy Beilby as a secretary on 2019-04-16
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon07/06/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon23/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/04/2016
Annual return made up to 2016-03-26 no member list
dot icon23/04/2016
Termination of appointment of Adam Stark as a director on 2016-03-15
dot icon08/04/2015
Annual return made up to 2015-03-26 no member list
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Mr Glyn Byard as a director on 2015-03-17
dot icon08/04/2015
Appointment of Mr Leslie Alan Davey as a director on 2015-03-17
dot icon22/04/2014
Annual return made up to 2014-03-26 no member list
dot icon22/04/2014
Appointment of Mr Adam Stark as a director
dot icon22/04/2014
Termination of appointment of Brian Yerbury as a director
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2013
Annual return made up to 2013-03-26 no member list
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2012
Annual return made up to 2012-03-19 no member list
dot icon20/06/2012
Director's details changed for Edmund John Percy Beilby on 2012-03-20
dot icon20/06/2012
Director's details changed for Mrs Angela Frances Mary Martin on 2012-03-20
dot icon20/06/2012
Director's details changed
dot icon20/06/2012
Termination of appointment of a secretary
dot icon19/06/2012
Director's details changed for Richard Anthony Ogan on 2012-03-20
dot icon19/06/2012
Director's details changed for Ian Paul Jones on 2012-03-20
dot icon19/06/2012
Director's details changed for Angela Frances Mary Martin on 2012-03-20
dot icon19/06/2012
Director's details changed for John James Ellison on 2012-03-20
dot icon19/06/2012
Appointment of Mr Brian Yerbury as a director
dot icon19/06/2012
Termination of appointment of Richard Carr as a director
dot icon19/06/2012
Termination of appointment of Steven Bartle as a director
dot icon19/06/2012
Termination of appointment of Edmund Beilby as a director
dot icon19/06/2012
Registered office address changed from 41 Ribblesdale Road Long Eaton Nottinghamshire NG10 3JH on 2012-06-19
dot icon19/06/2012
Appointment of Mr Edmund John Percy Beilby as a secretary
dot icon19/06/2012
Termination of appointment of Vincent Orme as a secretary
dot icon28/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/11/2011
Appointment of Harry Victor Shephard as a director
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon26/09/2011
Termination of appointment of Brian Hodges as a director
dot icon26/09/2011
Annual return made up to 2011-03-15
dot icon26/09/2011
Termination of appointment of Richard Carr as a director
dot icon26/09/2011
Appointment of Clive Martin as a director
dot icon26/09/2011
Appointment of Donald Cameron as a director
dot icon26/09/2011
Appointment of Richard Carr as a director
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon14/02/2011
Annual return made up to 2010-03-18
dot icon14/02/2011
Annual return made up to 2009-03-19
dot icon31/01/2011
Appointment of Angela Frances Mary Martin as a director
dot icon31/01/2011
Appointment of Richard Carr as a director
dot icon07/10/2010
Termination of appointment of Bethan Blythe as a director
dot icon07/10/2010
Termination of appointment of Stephen Shephard as a director
dot icon07/10/2010
Director's details changed for Ian Paul Jones on 2010-03-02
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon22/10/2009
Director's details changed for Ian Paul Jones on 2009-03-03
dot icon01/06/2009
Director appointed angela frances mary martin
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Director's change of particulars / ian jones / 03/03/2009
dot icon02/05/2008
Annual return made up to 19/03/08
dot icon02/05/2008
Director appointed bethan clare blythe
dot icon02/05/2008
Director appointed john james ellison
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Annual return made up to 19/03/07
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Annual return made up to 19/03/06
dot icon02/05/2006
New director appointed
dot icon13/06/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Annual return made up to 19/03/05
dot icon05/05/2005
New director appointed
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Annual return made up to 19/03/04
dot icon24/04/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Annual return made up to 19/03/03
dot icon14/06/2002
New director appointed
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Annual return made up to 19/03/02
dot icon16/04/2002
New director appointed
dot icon16/05/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Annual return made up to 19/03/01
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Annual return made up to 19/03/00
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
Annual return made up to 19/03/99
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Resolutions
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Annual return made up to 19/03/98
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Annual return made up to 19/03/97
dot icon19/06/1996
Annual return made up to 19/03/96
dot icon19/06/1996
New secretary appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon25/04/1996
Accounts for a small company made up to 1995-12-31
dot icon04/03/1996
Director resigned
dot icon31/05/1995
Accounts for a small company made up to 1994-12-31
dot icon11/04/1995
Annual return made up to 19/03/95
dot icon11/04/1995
New director appointed
dot icon11/04/1995
New director appointed
dot icon21/04/1994
New secretary appointed;new director appointed
dot icon21/04/1994
Secretary resigned
dot icon21/04/1994
Director resigned;new director appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Annual return made up to 19/03/94
dot icon11/04/1994
Director resigned;new director appointed
dot icon23/03/1994
Accounts for a small company made up to 1993-12-31
dot icon24/03/1993
Accounts for a small company made up to 1992-12-31
dot icon22/03/1993
New director appointed
dot icon22/03/1993
Director resigned;new director appointed
dot icon22/03/1993
Annual return made up to 19/03/93
dot icon06/08/1992
Secretary resigned;new secretary appointed
dot icon02/04/1992
Accounts for a small company made up to 1991-12-31
dot icon27/03/1992
Annual return made up to 19/03/92
dot icon22/05/1991
New director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
New director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
Director resigned
dot icon04/04/1991
Accounts for a small company made up to 1990-12-31
dot icon04/04/1991
Annual return made up to 19/03/91
dot icon25/02/1991
Auditor's resignation
dot icon25/04/1990
Director resigned;new director appointed
dot icon10/04/1990
Accounts for a small company made up to 1989-12-31
dot icon10/04/1990
Annual return made up to 20/03/90
dot icon15/08/1989
Director resigned;new director appointed
dot icon14/06/1989
Accounts for a small company made up to 1988-12-31
dot icon14/06/1989
Annual return made up to 21/03/89
dot icon16/06/1988
Annual return made up to 15/03/88
dot icon16/06/1988
Accounts for a small company made up to 1987-12-31
dot icon16/06/1988
New director appointed
dot icon19/08/1987
Director resigned;new director appointed
dot icon13/07/1987
17/03/87 nsc
dot icon01/05/1987
Accounts for a small company made up to 1986-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
-
-
2022
0
4.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellison, John James
Director
12/07/2021 - Present
-
Ogan, Richard Anthony
Director
12/07/2021 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON AND DISTRICT MOTOR CLUB LIMITED

CARLTON AND DISTRICT MOTOR CLUB LIMITED is an(a) Dissolved company incorporated on 10/08/1979 with the registered office located at 12 Shearwater Drive,, Amble, Morpeth, Northumberland DE65 0DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON AND DISTRICT MOTOR CLUB LIMITED?

toggle

CARLTON AND DISTRICT MOTOR CLUB LIMITED is currently Dissolved. It was registered on 10/08/1979 and dissolved on 14/10/2025.

Where is CARLTON AND DISTRICT MOTOR CLUB LIMITED located?

toggle

CARLTON AND DISTRICT MOTOR CLUB LIMITED is registered at 12 Shearwater Drive,, Amble, Morpeth, Northumberland DE65 0DF.

What does CARLTON AND DISTRICT MOTOR CLUB LIMITED do?

toggle

CARLTON AND DISTRICT MOTOR CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CARLTON AND DISTRICT MOTOR CLUB LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.