DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01354709

Incorporation date

24/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lavenham Press Ltd 47 Water Street, Arbons House, Lavenham, Suffolk CO10 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1978)
dot icon16/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon22/04/2025
Appointment of Mr John Peter Dignum as a director on 2025-04-12
dot icon22/04/2025
Appointment of Mr Robert Longstaff as a director on 2025-04-12
dot icon09/12/2024
Termination of appointment of Mark Cuthbert-Brown as a director on 2024-12-07
dot icon09/12/2024
Termination of appointment of Richard Arthur Law as a director on 2024-12-04
dot icon26/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon17/02/2024
Termination of appointment of Anthony Fardoe as a director on 2024-02-11
dot icon28/01/2024
Appointment of Mr Graham John Emmett as a director on 2023-12-09
dot icon30/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon30/11/2022
Appointment of Mr James William Watt as a secretary on 2022-11-19
dot icon30/11/2022
Termination of appointment of Richard Arthur Law as a secretary on 2022-11-19
dot icon29/11/2022
Appointment of Mr James William Watt as a director on 2022-11-19
dot icon10/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon20/11/2020
Amended total exemption full accounts made up to 2020-05-31
dot icon22/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon13/02/2020
Termination of appointment of Brian Northam Baker as a director on 2020-02-12
dot icon13/02/2020
Termination of appointment of Kevin Bennett as a director on 2020-02-12
dot icon09/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/07/2018
Registered office address changed from 36 Bridge Street Belper Derbyshire DE56 1AX to The Lavenham Press Ltd 47 Water Street Arbons House Lavenham Suffolk CO10 9RN on 2018-07-18
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon12/06/2018
Appointment of Mr Richard Arthur Law as a director on 2018-06-12
dot icon12/06/2018
Appointment of Mr Richard Arthur Law as a secretary on 2018-06-12
dot icon12/06/2018
Termination of appointment of David William Page as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Robert John Cantwell as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Andrew Philip Wainwright as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Colin Heslop as a secretary on 2018-06-12
dot icon14/12/2017
Termination of appointment of Matthew John Franklin Waterhouse as a director on 2017-12-06
dot icon28/11/2017
Current accounting period extended from 2018-02-28 to 2018-05-31
dot icon28/11/2017
Appointment of Mr Colin Heslop as a secretary on 2017-11-15
dot icon28/11/2017
Termination of appointment of Alan Irvine Pegler as a secretary on 2017-11-15
dot icon26/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon06/01/2017
Amended total exemption small company accounts made up to 2016-02-28
dot icon05/12/2016
Amended total exemption small company accounts made up to 2016-02-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/10/2016
Appointment of Mr Marcel Renshaw as a director on 2016-10-17
dot icon25/10/2016
Appointment of Mr Anthony Fardoe as a director on 2016-10-17
dot icon25/10/2016
Appointment of Mr Mark Cuthbert-Brown as a director on 2016-10-17
dot icon25/10/2016
Appointment of Mr Colin Bernard Heslop as a director on 2016-10-17
dot icon25/10/2016
Appointment of Mr David William Page as a director on 2016-10-17
dot icon17/10/2016
Termination of appointment of Benjamin Piers Townsend as a director on 2016-10-09
dot icon21/06/2016
Annual return made up to 2016-06-17 no member list
dot icon11/01/2016
Total exemption full accounts made up to 2015-02-28
dot icon24/06/2015
Annual return made up to 2015-06-17 no member list
dot icon02/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon17/06/2014
Annual return made up to 2014-06-17 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon17/06/2013
Annual return made up to 2013-06-17 no member list
dot icon15/10/2012
Termination of appointment of John Minchell as a director
dot icon14/09/2012
Total exemption full accounts made up to 2012-02-29
dot icon18/06/2012
Annual return made up to 2012-06-17 no member list
dot icon07/12/2011
Director's details changed for Mr Benjamin Piers Townsend on 2011-12-07
dot icon29/09/2011
Termination of appointment of Michael Towey as a director
dot icon29/09/2011
Termination of appointment of Glyn Overy as a director
dot icon30/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon22/06/2011
Annual return made up to 2011-06-17 no member list
dot icon27/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/06/2010
Annual return made up to 2010-06-17 no member list
dot icon22/06/2010
Director's details changed for Andrew Philip Wainwright on 2010-06-16
dot icon22/06/2010
Director's details changed for Michael Towey on 2010-06-16
dot icon22/06/2010
Director's details changed for Kevin Bennett on 2010-06-16
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Director's details changed for Mr Robert John Cantwell on 2010-06-16
dot icon22/06/2010
Director's details changed for Brian Northam Baker on 2010-06-16
dot icon08/06/2010
Appointment of Mr Benjamin Piers Townsend as a director
dot icon22/04/2010
Appointment of Mr John Gordon Minchell as a director
dot icon27/07/2009
Appointment terminated director lionel morris
dot icon13/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon01/07/2009
Annual return made up to 17/06/09
dot icon23/02/2009
Director appointed brian northam baker
dot icon10/02/2009
Appointment terminated director john ballany
dot icon10/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon24/06/2008
Annual return made up to 17/06/08
dot icon07/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon17/07/2007
Annual return made up to 17/06/07
dot icon26/02/2007
New director appointed
dot icon06/02/2007
Secretary resigned
dot icon05/02/2007
New secretary appointed
dot icon30/08/2006
Annual return made up to 17/06/06
dot icon26/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/03/2006
Director resigned
dot icon29/06/2005
Annual return made up to 17/06/05
dot icon18/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon18/04/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon06/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon17/08/2004
Annual return made up to 17/06/04
dot icon17/08/2004
New director appointed
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/10/2003
Annual return made up to 17/06/03
dot icon24/07/2003
New director appointed
dot icon28/06/2003
New secretary appointed
dot icon22/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon01/07/2002
Annual return made up to 17/06/02
dot icon08/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon11/07/2001
New director appointed
dot icon04/07/2001
Annual return made up to 17/06/01
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
New director appointed
dot icon25/06/2001
New secretary appointed;new director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New secretary appointed
dot icon28/03/2001
New director appointed
dot icon22/03/2001
Annual return made up to 17/06/00
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon16/01/2001
New secretary appointed
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon19/01/2000
New secretary appointed
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/11/1999
Director's particulars changed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Secretary resigned
dot icon07/07/1999
Annual return made up to 17/06/99
dot icon05/03/1999
New director appointed
dot icon08/12/1998
Full accounts made up to 1998-02-28
dot icon30/11/1998
Registered office changed on 30/11/98 from: daimler and lanchester house 70A church street gamlingay sandy beds SG19 3JJ
dot icon22/10/1998
New secretary appointed
dot icon22/10/1998
New director appointed
dot icon19/10/1998
Secretary resigned;director resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Director resigned
dot icon15/07/1998
Annual return made up to 17/06/98
dot icon09/04/1998
New director appointed
dot icon19/12/1997
Director resigned
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Director resigned
dot icon22/08/1997
Full accounts made up to 1997-02-28
dot icon15/07/1997
Director resigned
dot icon05/07/1997
New director appointed
dot icon05/07/1997
Annual return made up to 17/06/97
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
New secretary appointed
dot icon19/10/1996
New director appointed
dot icon23/08/1996
Full accounts made up to 1996-02-29
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Director resigned
dot icon23/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon11/07/1996
Annual return made up to 17/06/96
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Director resigned
dot icon29/08/1995
Full accounts made up to 1995-02-28
dot icon01/08/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Annual return made up to 17/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a small company made up to 1994-02-28
dot icon07/07/1994
New director appointed
dot icon24/06/1994
Annual return made up to 17/06/94
dot icon13/08/1993
Full accounts made up to 1993-02-28
dot icon15/07/1993
Annual return made up to 17/06/93
dot icon11/05/1993
New director appointed
dot icon29/09/1992
New director appointed
dot icon02/07/1992
Annual return made up to 17/06/92
dot icon02/07/1992
Full accounts made up to 1992-02-29
dot icon13/04/1992
Full accounts made up to 1991-02-28
dot icon07/01/1992
Secretary resigned;new secretary appointed
dot icon09/12/1991
New director appointed
dot icon22/11/1991
Annual return made up to 17/06/91
dot icon03/10/1991
New director appointed
dot icon03/10/1991
Director resigned
dot icon03/10/1991
Director resigned
dot icon03/10/1991
Director resigned
dot icon11/02/1991
Full accounts made up to 1990-02-28
dot icon04/12/1990
New secretary appointed
dot icon26/11/1990
Annual return made up to 17/06/90
dot icon31/05/1990
Director resigned;new director appointed
dot icon05/10/1989
Full accounts made up to 1989-02-28
dot icon05/10/1989
Memorandum and Articles of Association
dot icon05/10/1989
Resolutions
dot icon05/10/1989
Annual return made up to 17/06/89
dot icon02/08/1988
Annual return made up to 25/06/88
dot icon01/07/1988
Full accounts made up to 1988-02-29
dot icon01/07/1988
New director appointed
dot icon01/07/1988
New director appointed
dot icon01/06/1988
Director resigned
dot icon28/09/1987
Full accounts made up to 1987-02-28
dot icon28/09/1987
Annual return made up to 27/06/87
dot icon21/10/1986
Full accounts made up to 1986-02-28
dot icon21/10/1986
Annual return made up to 31/08/86
dot icon24/02/1978
Incorporation
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
31/05/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
70.84K
-
0.00
107.55K
-
2022
5
81.29K
-
0.00
158.00K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longstaff, Robert
Director
12/04/2025 - Present
2
Law, Richard Arthur
Director
12/06/2018 - 04/12/2024
4
Heslop, Colin Bernard
Director
17/10/2016 - Present
9
Waterhouse, Matthew John Franklin
Director
14/10/2006 - 06/12/2017
4
Waterhouse, Matthew John Franklin
Director
05/04/2001 - 22/07/2004
4

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 DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)

DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) is an(a) Active company incorporated on 24/02/1978 with the registered office located at The Lavenham Press Ltd 47 Water Street, Arbons House, Lavenham, Suffolk CO10 9RN. There are currently 7 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 DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)?

toggle

DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) is currently Active. It was registered on 24/02/1978 .

Where is DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) located?

toggle

DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) is registered at The Lavenham Press Ltd 47 Water Street, Arbons House, Lavenham, Suffolk CO10 9RN.

What does DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) do?

toggle

DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE) operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DAIMLER AND LANCHESTER OWNERS' CLUB LIMITED(THE)?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-05-31.