CLUB ACQUISITION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLUB ACQUISITION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03562033

Incorporation date

12/05/1998

Size

Small

Contacts

Registered address

Registered address

Royal Automobile Club, 89-91 Pall Mall, London SW1Y 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1998)
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of Benjamin Piers Cussons as a director on 2024-07-17
dot icon19/07/2024
Appointment of Mr Duncan Charles Wiltshire as a director on 2024-07-17
dot icon14/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon28/07/2023
Accounts for a small company made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon03/05/2023
Termination of appointment of Christine Ann Gaskell as a director on 2023-04-26
dot icon03/05/2023
Appointment of Mr Michael Cannavina as a director on 2023-04-26
dot icon25/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Appointment of Mr Antonio Daniel Pereira as a director on 2022-07-20
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon28/03/2022
Appointment of Mrs Genevieve Louise Griffin as a secretary on 2022-03-28
dot icon28/03/2022
Termination of appointment of Karen Margaret England as a secretary on 2022-03-28
dot icon07/07/2021
Accounts for a small company made up to 2020-12-31
dot icon23/06/2021
Appointment of Ms Karen Margaret England as a secretary on 2021-06-22
dot icon23/06/2021
Termination of appointment of Miles William Ellis Wade as a director on 2021-06-22
dot icon23/06/2021
Termination of appointment of Miles William Ellis Wade as a secretary on 2021-06-22
dot icon23/06/2021
Appointment of Mr Andrew Laird as a director on 2021-06-22
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Appointment of Ms Christine Ann Gaskell as a director on 2019-07-02
dot icon19/07/2019
Termination of appointment of Christopher Ellis Moyle as a director on 2019-07-02
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon25/06/2018
Appointment of Mr Benjamin Piers Cussons as a director on 2018-06-12
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Termination of appointment of Thomas Finlayson Grant Purves as a director on 2018-06-12
dot icon08/05/2018
Change of details for The Royal Automobile Club Limited as a person with significant control on 2016-04-06
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon05/04/2018
Director's details changed for Mr Christopher Ellis Moyle on 2018-04-05
dot icon23/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon23/05/2016
Termination of appointment of Michael John Turner as a director on 2016-05-18
dot icon23/05/2016
Appointment of Mr Christopher Ellis Moyle as a director on 2016-05-18
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon06/06/2014
Termination of appointment of Nicholas Joce as a director
dot icon26/09/2013
Appointment of Mr Michael John Turner as a director
dot icon19/09/2013
Appointment of Mr Miles William Ellis Wade as a secretary
dot icon18/09/2013
Appointment of Mr Nicholas John Joce as a director
dot icon18/09/2013
Appointment of Mr Miles William Ellis Wade as a director
dot icon18/09/2013
Termination of appointment of David Wilkinson as a secretary
dot icon18/09/2013
Termination of appointment of David Wilkinson as a director
dot icon18/09/2013
Termination of appointment of Kieran Poynter as a director
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of Mr Thomas Finlayson Grant Purves as a director
dot icon06/07/2012
Termination of appointment of David Prosser as a director
dot icon06/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon18/03/2011
Appointment of Mr David Leslie Wilkinson as a secretary
dot icon18/03/2011
Appointment of Mr Kieran Charles Poynter as a director
dot icon17/03/2011
Termination of appointment of Roger Smolski as a director
dot icon17/03/2011
Termination of appointment of Alasdair Kennedy as a director
dot icon17/03/2011
Termination of appointment of Alasdair Kennedy as a secretary
dot icon17/03/2011
Appointment of Mr David Leslie Wilkinson as a director
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon08/06/2010
Director's details changed for Sir David John Prosser on 2010-05-12
dot icon08/06/2010
Director's details changed for Major General (Retd) Alasdair Ian Gordon Kennedy on 2010-05-12
dot icon07/06/2010
Director's details changed for Roger Smolski on 2010-05-12
dot icon05/06/2009
Return made up to 12/05/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 12/05/08; full list of members
dot icon09/07/2007
Return made up to 12/05/07; no change of members
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon31/05/2007
Full accounts made up to 2006-12-31
dot icon14/06/2006
Return made up to 12/05/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 12/05/05; full list of members
dot icon29/03/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 12/05/04; full list of members
dot icon21/06/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Return made up to 12/05/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 12/05/02; full list of members
dot icon24/04/2002
Director resigned
dot icon09/05/2001
Return made up to 12/05/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Full accounts made up to 1998-12-31
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon25/05/2000
Return made up to 12/05/00; full list of members
dot icon29/03/2000
New director appointed
dot icon20/12/1999
New director appointed
dot icon13/07/1999
Return made up to 12/05/99; full list of members
dot icon12/04/1999
New director appointed
dot icon12/04/1999
New secretary appointed
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
New director appointed
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon24/05/1998
Registered office changed on 24/05/98 from: 35 basinghall street london EC2V 5DB
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New secretary appointed;new director appointed
dot icon21/05/1998
Memorandum and Articles of Association
dot icon18/05/1998
Certificate of change of name
dot icon12/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hattrell, Martin Edward Michael
Director
14/05/1998 - 14/05/1998
31
Wade, Miles William Ellis
Director
12/09/2013 - 21/06/2021
8
Laird, Andrew
Director
22/06/2021 - Present
25
Miller, Alastair
Director
14/05/1998 - 10/03/1999
45
TRUSEC LIMITED
Nominee Secretary
11/05/1998 - 14/05/1998
1125

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+
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 CLUB ACQUISITION COMPANY LIMITED

CLUB ACQUISITION COMPANY LIMITED is an(a) Active company incorporated on 12/05/1998 with the registered office located at Royal Automobile Club, 89-91 Pall Mall, London SW1Y 5HS. There are currently 5 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 CLUB ACQUISITION COMPANY LIMITED?

toggle

CLUB ACQUISITION COMPANY LIMITED is currently Active. It was registered on 12/05/1998 .

Where is CLUB ACQUISITION COMPANY LIMITED located?

toggle

CLUB ACQUISITION COMPANY LIMITED is registered at Royal Automobile Club, 89-91 Pall Mall, London SW1Y 5HS.

What does CLUB ACQUISITION COMPANY LIMITED do?

toggle

CLUB ACQUISITION COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLUB ACQUISITION COMPANY LIMITED?

toggle

The latest filing was on 22/07/2025: Accounts for a small company made up to 2024-12-31.