EXMOOR MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

EXMOOR MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01567603

Incorporation date

11/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chetsford, Hopcott Road, Minehead, Somerset TA24 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon27/03/2026
Termination of appointment of Michael David Champion as a director on 2026-03-27
dot icon05/02/2026
Registered office address changed to PO Box 4385, 01567603 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-05
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-30
dot icon17/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon13/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-02-09 no member list
dot icon30/03/2016
Appointment of Mr Michael David Champion as a director on 2016-03-30
dot icon30/03/2016
Registered office address changed from Hilltops 5 Chestnut Way Alcombe Minehead Somerset to Chetsford Hopcott Road Hopcott Road, Minehead Somerset TA24 5SU on 2016-03-30
dot icon25/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-09 no member list
dot icon25/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-09 no member list
dot icon20/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-09 no member list
dot icon27/02/2013
Termination of appointment of Robert Lewis Webber as a director on 2011-12-28
dot icon26/02/2013
Termination of appointment of Robert Lewis Webber as a director on 2011-12-28
dot icon12/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-09 no member list
dot icon09/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-09 no member list
dot icon08/04/2010
Annual return made up to 2010-02-09 no member list
dot icon08/04/2010
Director's details changed for Robert Lewis Webber on 2010-02-09
dot icon08/04/2010
Director's details changed for Archie William John Dyer on 2010-02-09
dot icon18/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Annual return made up to 09/02/09
dot icon26/06/2008
Annual return made up to 09/02/08
dot icon31/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/03/2007
Annual return made up to 09/02/07
dot icon05/06/2006
Annual return made up to 09/02/06
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Annual return made up to 09/02/05
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/02/2004
Annual return made up to 09/02/04
dot icon20/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/03/2003
Annual return made up to 09/02/03
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2002
Annual return made up to 09/02/02
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Annual return made up to 09/02/01
dot icon17/03/2000
Annual return made up to 09/02/00
dot icon11/02/2000
Full accounts made up to 1999-12-31
dot icon15/04/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Annual return made up to 09/02/99
dot icon06/03/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Annual return made up to 09/02/98
dot icon04/06/1997
New director appointed
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Annual return made up to 09/02/96
dot icon19/03/1997
Annual return made up to 09/02/97
dot icon19/03/1997
Director resigned
dot icon18/03/1996
Full accounts made up to 1995-12-31
dot icon14/02/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Annual return made up to 09/02/95
dot icon03/03/1994
Annual return made up to 09/02/94
dot icon03/03/1994
Full accounts made up to 1993-12-31
dot icon23/02/1993
Annual return made up to 09/02/93
dot icon16/02/1993
Full accounts made up to 1992-12-31
dot icon04/06/1992
Auditor's resignation
dot icon16/03/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
Annual return made up to 12/02/92
dot icon05/03/1991
Annual return made up to 12/02/91
dot icon15/02/1991
Full accounts made up to 1990-12-31
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon07/03/1990
Annual return made up to 06/02/90
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon02/03/1989
Annual return made up to 07/02/89
dot icon15/04/1988
Secretary resigned;new secretary appointed
dot icon15/04/1988
Director resigned;new director appointed
dot icon15/04/1988
Full accounts made up to 1987-12-31
dot icon15/04/1988
Annual return made up to 09/02/88
dot icon15/04/1988
Registered office changed on 15/04/88 from: 5 holloway street minehead somerset TA24 5NP
dot icon06/04/1987
Annual return made up to 03/02/87
dot icon18/02/1987
Full accounts made up to 1986-12-31

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
09/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Archie William John
Director
01/03/2005 - Present
-
Champion, Michael David
Director
30/03/2016 - 27/03/2026
-
Webber, Robert Lewis
Director
26/03/1996 - 28/12/2011
-

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 EXMOOR MOTOR CLUB LIMITED

EXMOOR MOTOR CLUB LIMITED is an(a) Active company incorporated on 11/06/1981 with the registered office located at Chetsford, Hopcott Road, Minehead, Somerset TA24 5SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXMOOR MOTOR CLUB LIMITED?

toggle

EXMOOR MOTOR CLUB LIMITED is currently Active. It was registered on 11/06/1981 .

Where is EXMOOR MOTOR CLUB LIMITED located?

toggle

EXMOOR MOTOR CLUB LIMITED is registered at Chetsford, Hopcott Road, Minehead, Somerset TA24 5SU.

What does EXMOOR MOTOR CLUB LIMITED do?

toggle

EXMOOR MOTOR CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for EXMOOR MOTOR CLUB LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Michael David Champion as a director on 2026-03-27.