DOLPHIN MOTOR CLUB (NEWBURY) LIMITED

Register to unlock more data on OkredoRegister

DOLPHIN MOTOR CLUB (NEWBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945054

Incorporation date

05/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Montague Terrace, Newtown Road, Newbury, Berks. RG14 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1987)
dot icon29/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Termination of appointment of Rosemarie Anne Spindlow as a director on 2025-04-03
dot icon04/04/2025
Termination of appointment of Stephen Andrew Spindlow as a director on 2025-04-03
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Director's details changed for Mr Andrew Spindlow on 2023-02-22
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon20/08/2019
Secretary's details changed for Dr Mark Nicoll on 2019-08-20
dot icon20/08/2019
Director's details changed for Dr Mark Nicoll on 2019-08-20
dot icon12/07/2019
Termination of appointment of Ian Harrison as a director on 2019-07-03
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon07/10/2016
Director's details changed for Dr Mark Nicoll on 2016-10-06
dot icon07/10/2016
Director's details changed for Mr Christopher John Hopkins on 2016-10-06
dot icon07/10/2016
Termination of appointment of Paul Hardy as a director on 2016-10-06
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/06/2016
Director's details changed for Mrs Rosemarie Anne Spindlow on 2016-06-02
dot icon12/06/2016
Director's details changed for Mr Andrew Spindlow on 2016-06-02
dot icon20/01/2016
Annual return made up to 2016-01-16 no member list
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-16 no member list
dot icon19/01/2015
Director's details changed for Dr Mark Nicoll on 2015-01-19
dot icon22/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/06/2014
Termination of appointment of Fiona Scarrett as a director
dot icon04/05/2014
Director's details changed for Fiona Scarlett on 2014-05-04
dot icon18/01/2014
Annual return made up to 2014-01-16 no member list
dot icon07/10/2013
Director's details changed for Rosemarie Anne Bennett on 2013-09-14
dot icon06/10/2013
Director's details changed for Mr Andrew Spindlow on 2013-09-14
dot icon17/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/01/2013
Annual return made up to 2013-01-16 no member list
dot icon16/01/2013
Appointment of Dr Mark Nicoll as a secretary
dot icon31/10/2012
Termination of appointment of Fiona Scarrett as a secretary
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/01/2012
Appointment of Dr Mark Nicoll as a director
dot icon23/01/2012
Annual return made up to 2012-01-16 no member list
dot icon23/01/2012
Secretary's details changed for Fiona Scarlett on 2012-01-23
dot icon27/11/2011
Termination of appointment of Michael Hall as a director
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/06/2011
Director's details changed for Paul Hardy on 2011-05-23
dot icon18/01/2011
Annual return made up to 2011-01-16 no member list
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-16 no member list
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon23/01/2010
Director's details changed for Mr Michael Robin Lang Hall on 2010-01-23
dot icon23/01/2010
Director's details changed for Ian Harrison on 2010-01-23
dot icon23/01/2010
Director's details changed for Mr Andrew Spindlow on 2010-01-23
dot icon23/01/2010
Director's details changed for Paul Hardy on 2010-01-23
dot icon23/01/2010
Director's details changed for Fiona Scarlett on 2010-01-23
dot icon23/01/2010
Director's details changed for Christopher John Hopkins on 2010-01-23
dot icon23/01/2010
Director's details changed for Robert Cyril Muttram on 2010-01-23
dot icon23/01/2010
Director's details changed for Rosemarie Anne Bennett on 2010-01-23
dot icon18/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/06/2009
Director's change of particulars / andrew spindlow / 05/06/2009
dot icon19/06/2009
Director's change of particulars / rosemarie bennett / 05/06/2009
dot icon19/01/2009
Annual return made up to 16/01/09
dot icon18/12/2008
Director and secretary appointed fiona scarlett
dot icon18/12/2008
Appointment terminated secretary chris hopkins
dot icon16/12/2008
Director's change of particulars / andrew spindlow / 04/12/2008
dot icon16/12/2008
Director's change of particulars / rosemarie bennett / 04/12/2008
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Annual return made up to 16/01/08
dot icon17/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Director's particulars changed
dot icon19/01/2007
Annual return made up to 16/01/07
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2006
Annual return made up to 16/01/06
dot icon23/01/2006
Director's particulars changed
dot icon13/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/01/2005
Annual return made up to 16/01/05
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/06/2004
Secretary's particulars changed;director's particulars changed
dot icon05/02/2004
Annual return made up to 16/01/04
dot icon20/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2003
Annual return made up to 16/01/03
dot icon22/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/01/2002
Annual return made up to 16/01/02
dot icon24/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2001
Annual return made up to 16/01/01
dot icon28/07/2000
Full accounts made up to 2000-03-31
dot icon23/01/2000
Annual return made up to 16/01/00
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon22/01/1999
Annual return made up to 16/01/99
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
New secretary appointed
dot icon11/11/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon26/02/1998
Accounts for a small company made up to 1997-10-31
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Annual return made up to 16/01/98
dot icon26/02/1997
Accounts for a small company made up to 1996-10-31
dot icon06/02/1997
Annual return made up to 16/01/97
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon24/12/1996
New secretary appointed
dot icon10/04/1996
New secretary appointed;director resigned
dot icon23/02/1996
Accounts for a small company made up to 1995-10-31
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Annual return made up to 16/01/96
dot icon14/02/1995
Annual return made up to 16/01/95
dot icon17/01/1995
New director appointed
dot icon17/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New secretary appointed
dot icon10/12/1994
Accounts for a small company made up to 1994-10-31
dot icon04/07/1994
Accounts for a small company made up to 1993-10-31
dot icon01/06/1994
Director's particulars changed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
Director's particulars changed
dot icon14/02/1994
Annual return made up to 16/01/94
dot icon01/02/1994
Annual return made up to 16/01/93
dot icon01/02/1994
Annual return made up to 16/01/92
dot icon01/02/1994
Annual return made up to 16/01/91
dot icon01/02/1994
Annual return made up to 16/01/90
dot icon01/02/1994
Annual return made up to 16/01/89
dot icon24/01/1994
Accounts for a small company made up to 1992-10-31
dot icon24/01/1994
Accounts for a small company made up to 1991-10-31
dot icon24/01/1994
Accounts for a small company made up to 1990-10-31
dot icon24/01/1994
Accounts for a small company made up to 1989-10-31
dot icon24/01/1994
Accounts for a small company made up to 1988-10-31
dot icon24/01/1994
Accounting reference date shortened from 31/03 to 31/10
dot icon19/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1993
Registered office changed on 23/03/93 from: 128 newtown rd newbury berkshire RG14 7BY
dot icon09/06/1989
First gazette
dot icon05/09/1988
Accounts made up to 1986-10-31
dot icon24/09/1987
Annual return made up to 16/01/87
dot icon24/09/1987
Registered office changed on 24/09/87 from: 7 meldrum close wash common newbury berkshire
dot icon04/08/1987
Accounts made up to 1986-12-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicoll, Roger Mark, Dr
Director
26/01/2012 - Present
2
Hopkins, Christopher John
Director
03/09/1998 - Present
4
Spindlow, Stephen Andrew
Director
02/12/1993 - 03/04/2025
-
Spindlow, Rosemarie Anne
Director
15/09/1998 - 03/04/2025
-

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 DOLPHIN MOTOR CLUB (NEWBURY) LIMITED

DOLPHIN MOTOR CLUB (NEWBURY) LIMITED is an(a) Active company incorporated on 05/09/1985 with the registered office located at 5 Montague Terrace, Newtown Road, Newbury, Berks. RG14 7BZ. 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 DOLPHIN MOTOR CLUB (NEWBURY) LIMITED?

toggle

DOLPHIN MOTOR CLUB (NEWBURY) LIMITED is currently Active. It was registered on 05/09/1985 .

Where is DOLPHIN MOTOR CLUB (NEWBURY) LIMITED located?

toggle

DOLPHIN MOTOR CLUB (NEWBURY) LIMITED is registered at 5 Montague Terrace, Newtown Road, Newbury, Berks. RG14 7BZ.

What does DOLPHIN MOTOR CLUB (NEWBURY) LIMITED do?

toggle

DOLPHIN MOTOR CLUB (NEWBURY) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for DOLPHIN MOTOR CLUB (NEWBURY) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-16 with no updates.