CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED

Register to unlock more data on OkredoRegister

CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01659516

Incorporation date

20/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broughton House, Skelton, Penrith CA11 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1987)
dot icon06/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon12/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon08/11/2024
Termination of appointment of Nigel Pattinson as a director on 2024-11-08
dot icon05/03/2024
Appointment of Mr Andrew David Irving as a director on 2024-02-23
dot icon02/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Termination of appointment of Frank Smith as a director on 2023-11-30
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-08-31
dot icon04/01/2023
Appointment of Mr Alistair Graham Bell as a director on 2022-10-31
dot icon04/01/2023
Registered office address changed from 215 Blackwell Road Currock Carlisle CA2 4DN to Broughton House Skelton Penrith CA11 9SQ on 2023-01-04
dot icon03/01/2023
Termination of appointment of Frank Smith as a secretary on 2022-09-26
dot icon03/01/2023
Director's details changed for Mr Derek Wilson on 2022-10-30
dot icon03/01/2023
Appointment of Mr Derek Wilson as a secretary on 2022-10-31
dot icon03/01/2023
Termination of appointment of Derek Wilson as a director on 2022-10-30
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-08-31
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-08-31
dot icon22/12/2019
Termination of appointment of Nicholas Rome as a director on 2019-12-14
dot icon02/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-08-31
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon13/01/2018
Micro company accounts made up to 2017-08-31
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon21/04/2017
Micro company accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/11/2015
Annual return made up to 2015-10-31 no member list
dot icon26/05/2015
Appointment of Mr Nicholas Rome as a director on 2015-01-16
dot icon26/05/2015
Appointment of Mr Mauro Cipolet-Gotet as a director on 2015-01-16
dot icon26/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/11/2014
Annual return made up to 2014-10-31 no member list
dot icon24/11/2014
Appointment of Mr Derek Wilson as a director on 2014-11-24
dot icon24/11/2014
Termination of appointment of Derrick Wilson as a director on 2014-11-24
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/12/2013
Annual return made up to 2013-11-12 no member list
dot icon09/12/2013
Director's details changed for Mr David Wilson on 2013-10-21
dot icon09/12/2013
Director's details changed for Allan Mcgregor Stewart on 2013-10-21
dot icon09/12/2013
Termination of appointment of Gary Bingley as a director
dot icon20/12/2012
Annual return made up to 2012-12-08 no member list
dot icon20/12/2012
Director's details changed for Robert Pattinson on 2012-12-06
dot icon20/12/2012
Director's details changed for Peter Roze on 2012-12-06
dot icon20/12/2012
Director's details changed for Nigel Pattinson on 2012-12-06
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon27/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/12/2011
Annual return made up to 2011-12-08 no member list
dot icon20/12/2011
Director's details changed for Robert Pattinson on 2011-12-08
dot icon20/12/2011
Director's details changed for Gary Anthony Bingley on 2011-12-08
dot icon19/12/2011
Director's details changed for Graham Teasdale on 2011-12-08
dot icon04/01/2011
Annual return made up to 2010-12-08 no member list
dot icon14/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon11/01/2010
Annual return made up to 2009-12-08 no member list
dot icon11/01/2010
Director's details changed for Robin Oliphant on 2010-01-11
dot icon11/01/2010
Director's details changed for Allan Mcgregor Stewart on 2010-01-11
dot icon11/01/2010
Director's details changed for Graham Teasdale on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr David Wilson on 2010-01-11
dot icon11/01/2010
Director's details changed for Robert Pattinson on 2010-01-11
dot icon11/01/2010
Director's details changed for Frank Smith on 2010-01-11
dot icon11/01/2010
Director's details changed for Mark Pattinson on 2010-01-11
dot icon11/01/2010
Director's details changed for Peter Roze on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Craig Ashbridge on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Michael Little on 2010-01-11
dot icon11/01/2010
Director's details changed for Gary Anthony Bingley on 2010-01-11
dot icon21/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon27/02/2009
Director appointed mr michael little
dot icon26/02/2009
Director appointed mr craig ashbridge
dot icon26/02/2009
Director appointed mr david wilson
dot icon26/02/2009
Appointment terminated director frank hetherington
dot icon12/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/12/2008
Annual return made up to 08/12/08
dot icon08/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/12/2007
Annual return made up to 08/12/07
dot icon03/01/2007
Annual return made up to 08/12/06
dot icon11/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon16/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/01/2006
Annual return made up to 08/12/05
dot icon16/12/2004
Annual return made up to 08/12/04
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon12/01/2004
New director appointed
dot icon12/01/2004
Annual return made up to 08/12/03
dot icon28/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon16/12/2002
Annual return made up to 08/12/02
dot icon16/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon18/12/2001
Annual return made up to 08/12/01
dot icon18/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon29/12/2000
Accounts for a small company made up to 2000-08-31
dot icon18/12/2000
Annual return made up to 08/12/00
dot icon20/12/1999
Annual return made up to 08/12/99
dot icon20/12/1999
Accounts for a small company made up to 1999-08-31
dot icon03/03/1999
New director appointed
dot icon15/12/1998
Annual return made up to 08/12/98
dot icon15/12/1998
Accounts for a small company made up to 1998-08-31
dot icon31/12/1997
Annual return made up to 17/12/97
dot icon08/12/1997
Accounts for a small company made up to 1997-08-31
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon12/02/1997
Annual return made up to 17/12/96
dot icon27/11/1996
Accounts for a small company made up to 1996-08-31
dot icon27/11/1996
Resolutions
dot icon30/01/1996
Annual return made up to 17/12/95
dot icon30/01/1996
Resolutions
dot icon07/12/1995
Accounts for a small company made up to 1995-08-31
dot icon17/01/1995
Annual return made up to 17/12/94
dot icon29/11/1994
Accounts for a small company made up to 1994-08-31
dot icon10/02/1994
Director resigned;new director appointed
dot icon07/01/1994
Annual return made up to 17/12/93
dot icon20/12/1993
Accounts for a small company made up to 1993-08-31
dot icon08/03/1993
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
dot icon08/03/1993
Annual return made up to 12/12/92
dot icon08/03/1993
New director appointed
dot icon15/12/1992
Accounts for a small company made up to 1992-08-31
dot icon15/12/1992
Registered office changed on 15/12/92 from: 33 lediard avenue currock carlisle CA2 4BP
dot icon05/02/1992
Full accounts made up to 1991-08-31
dot icon05/02/1992
Director resigned;new director appointed
dot icon05/02/1992
Director resigned;new director appointed
dot icon05/02/1992
Annual return made up to 25/12/91
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
New director appointed
dot icon27/02/1991
Full accounts made up to 1990-08-31
dot icon27/02/1991
Annual return made up to 24/12/90
dot icon25/01/1990
Full accounts made up to 1989-08-31
dot icon25/01/1990
Director resigned;new director appointed
dot icon25/01/1990
Annual return made up to 25/12/89
dot icon09/02/1989
Full accounts made up to 1988-08-31
dot icon09/02/1989
Annual return made up to 02/01/89
dot icon01/03/1988
New director appointed
dot icon01/03/1988
Full accounts made up to 1987-08-31
dot icon01/03/1988
Annual return made up to 14/12/87
dot icon11/02/1987
Full accounts made up to 1986-08-31
dot icon11/02/1987
Annual return made up to 15/12/86
dot icon11/02/1987
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.41K
-
0.00
-
-
2022
0
66.06K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Derek
Director
24/11/2014 - 30/10/2022
-
Wilson, Derek
Secretary
31/10/2022 - Present
-
Bell, Alistair Graham
Director
31/10/2022 - Present
-
Irving, Andrew David
Director
23/02/2024 - Present
1
Pattinson, Nigel
Director
15/01/2003 - 08/11/2024
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+
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 CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED

CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED is an(a) Active company incorporated on 20/08/1982 with the registered office located at Broughton House, Skelton, Penrith CA11 9SQ. There are currently 9 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 CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED?

toggle

CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED is currently Active. It was registered on 20/08/1982 .

Where is CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED located?

toggle

CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED is registered at Broughton House, Skelton, Penrith CA11 9SQ.

What does CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED do?

toggle

CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CUMBERLAND COUNTY MOTOR CYCLING CLUB LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-08-31.