EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01676927

Incorporation date

10/11/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Bank End Farm, Bank End Farm, Maryport CA15 6PACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon26/11/2025
Secretary's details changed for Mrs Kathleen Donovan Lawson on 2025-11-26
dot icon26/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon10/01/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon18/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon24/11/2023
Current accounting period extended from 2023-11-27 to 2023-11-30
dot icon20/11/2023
Micro company accounts made up to 2022-11-30
dot icon17/11/2023
Registered office address changed from Beech Garth Dovenby Cockermouth Cumbria CA13 0PN to Bank End Farm Bank End Farm Maryport CA15 6PA on 2023-11-17
dot icon25/08/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon12/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon25/08/2022
Previous accounting period shortened from 2021-11-29 to 2021-11-28
dot icon23/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon19/10/2021
Micro company accounts made up to 2020-11-29
dot icon25/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon27/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon09/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon21/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-20 no member list
dot icon12/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-20 no member list
dot icon14/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-20 no member list
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-20 no member list
dot icon01/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/02/2012
Termination of appointment of Linda Borthwick as a director
dot icon25/11/2011
Annual return made up to 2011-11-20 no member list
dot icon22/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-20 no member list
dot icon06/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon29/11/2009
Annual return made up to 2009-11-20 no member list
dot icon29/11/2009
Director's details changed for David George Hail on 2009-11-29
dot icon29/11/2009
Director's details changed for Kathleen Lawson on 2009-11-29
dot icon29/11/2009
Director's details changed for Linda Frances Borthwick on 2009-11-29
dot icon13/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon12/01/2009
Annual return made up to 20/11/08
dot icon06/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon25/01/2008
Annual return made up to 20/11/07
dot icon23/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/12/2006
Annual return made up to 20/11/06
dot icon16/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/12/2005
Annual return made up to 20/11/05
dot icon07/12/2005
Location of register of members
dot icon13/10/2005
Director resigned
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon15/02/2005
Annual return made up to 20/11/04
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/02/2004
Annual return made up to 20/11/03
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/12/2002
Annual return made up to 20/11/02
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon21/12/2001
Annual return made up to 20/11/01
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon27/12/2000
Annual return made up to 20/11/00
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon17/12/1999
Annual return made up to 20/11/99
dot icon17/12/1999
New secretary appointed;new director appointed
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon11/01/1999
New director appointed
dot icon11/12/1998
Annual return made up to 20/11/98
dot icon22/09/1998
Accounts for a small company made up to 1997-11-30
dot icon08/12/1997
Annual return made up to 20/11/97
dot icon30/09/1997
Registered office changed on 30/09/97 from: sterling house wavell drive rosehill carlisle cumbria CA1 2SA
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon21/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon31/12/1996
Annual return made up to 20/11/96
dot icon23/09/1996
Accounts for a small company made up to 1995-11-30
dot icon21/11/1995
Annual return made up to 20/11/95
dot icon06/10/1995
New director appointed
dot icon06/10/1995
New secretary appointed;new director appointed
dot icon06/10/1995
New secretary appointed;new director appointed
dot icon06/10/1995
New director appointed
dot icon06/10/1995
Full accounts made up to 1994-11-30
dot icon15/12/1994
Director resigned;new director appointed
dot icon15/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/12/1994
Annual return made up to 20/11/94
dot icon29/09/1994
Accounts for a small company made up to 1993-11-30
dot icon13/02/1994
Director resigned;new director appointed
dot icon13/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1993
Annual return made up to 20/11/93
dot icon24/09/1993
Accounts for a small company made up to 1992-11-30
dot icon25/11/1992
Annual return made up to 20/11/92
dot icon15/10/1992
Full accounts made up to 1991-11-30
dot icon13/04/1992
Full accounts made up to 1990-11-30
dot icon27/01/1992
Annual return made up to 20/11/91
dot icon13/03/1991
Annual return made up to 31/12/90
dot icon15/02/1991
Annual return made up to 31/12/89
dot icon10/02/1991
Full accounts made up to 1989-11-30
dot icon30/07/1990
Accounts for a small company made up to 1987-11-30
dot icon30/07/1990
Accounts for a small company made up to 1988-11-30
dot icon24/04/1990
Annual return made up to 20/11/88
dot icon30/05/1989
Registered office changed on 30/05/89 from: bute house rosehill carlisle cumbria CA1 2SA
dot icon30/05/1989
Full accounts made up to 1986-11-30
dot icon30/05/1989
Annual return made up to 20/11/87
dot icon30/05/1989
Full accounts made up to 1985-11-30
dot icon30/05/1989
Annual return made up to 20/11/86
dot icon22/04/1987
Return made up to 20/11/85; full list of members
dot icon02/01/1987
Director resigned
dot icon11/11/1986
Secretary resigned;new secretary appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Kathleen
Director
05/01/1994 - 07/12/1994
-
Lawson, Kathleen Donovan
Director
01/12/1999 - Present
2
Lawson, Kathleen
Secretary
05/01/1994 - 07/12/1994
1
Lawson, Kathleen
Secretary
01/12/1999 - Present
1
Hail, David George
Director
01/03/2005 - Present
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 EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE)

EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) is an(a) Active company incorporated on 10/11/1982 with the registered office located at Bank End Farm, Bank End Farm, Maryport CA15 6PA. There are currently 3 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 EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE)?

toggle

EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) is currently Active. It was registered on 10/11/1982 .

Where is EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) located?

toggle

EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) is registered at Bank End Farm, Bank End Farm, Maryport CA15 6PA.

What does EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) do?

toggle

EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for EAST CUMBRIA MOTOR CYCLE CLUB LIMITED(THE)?

toggle

The latest filing was on 26/11/2025: Secretary's details changed for Mrs Kathleen Donovan Lawson on 2025-11-26.