GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED

Register to unlock more data on OkredoRegister

GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903749

Incorporation date

02/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Malmo Place, Glewstone, Ross-On-Wye, Herefordshire HR9 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1994)
dot icon12/05/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon11/05/2026
Replacement Filing for the appointment of Mrs Lisa Katherine Henschker as a director
dot icon06/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/04/2022
Confirmation statement made on 2022-03-02 with updates
dot icon07/04/2022
Notification of Adam Walters as a person with significant control on 2022-02-01
dot icon07/04/2022
Notification of Lisa Katherine Henschker as a person with significant control on 2022-02-01
dot icon07/04/2022
Cessation of Reginald Peter James Fishpool as a person with significant control on 2022-02-01
dot icon07/04/2022
Cessation of Nicole King as a person with significant control on 2022-02-01
dot icon07/04/2022
Cessation of Phillip Lanncett as a person with significant control on 2022-02-01
dot icon07/04/2022
Cessation of John King as a person with significant control on 2022-02-01
dot icon07/04/2022
Appointment of Mr Alan Paul Henschker as a director on 2022-02-01
dot icon07/04/2022
Appointment of Mr Adam Walters as a director on 2022-02-01
dot icon07/04/2022
Appointment of Mrs Lisa Katherine Henschker as a director on 2022-02-01
dot icon07/04/2022
Appointment of Mr Robert Walters as a director on 2022-02-01
dot icon02/02/2022
Notification of Robert James Walters as a person with significant control on 2022-02-01
dot icon02/02/2022
Notification of Alan Paul Henschker as a person with significant control on 2022-02-01
dot icon02/02/2022
Termination of appointment of Phillip Lanncett as a director on 2022-02-01
dot icon02/02/2022
Termination of appointment of Reginald Peter James Fishpool as a director on 2022-02-01
dot icon02/02/2022
Termination of appointment of Nicole King as a director on 2022-02-01
dot icon02/02/2022
Appointment of Mrs Lisa Katherine Henschker as a secretary on 2022-02-01
dot icon02/02/2022
Registered office address changed from 8 Somerset Way Bulwark Chepstow Monmouthshire NP16 5NP United Kingdom to 5 Malmo Place Glewstone Ross-on-Wye HR9 6RW on 2022-02-02
dot icon02/02/2022
Termination of appointment of Mark Gunn as a secretary on 2022-02-01
dot icon29/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Notification of Phillip Lanncett as a person with significant control on 2019-03-05
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon14/03/2019
Change of details for Mr Philip Kent as a person with significant control on 2019-03-05
dot icon14/03/2019
Notification of John King as a person with significant control on 2019-03-05
dot icon14/03/2019
Notification of Glyn Neville as a person with significant control on 2019-03-05
dot icon14/03/2019
Notification of Reginald Peter James Fishpool as a person with significant control on 2019-03-05
dot icon14/03/2019
Notification of Nicole King as a person with significant control on 2019-03-05
dot icon14/03/2019
Notification of Mark Brooke as a person with significant control on 2019-03-05
dot icon06/03/2019
Director's details changed for Mr Reginald Peter James Fishpool on 2019-03-06
dot icon06/03/2019
Appointment of Ms Nicole King as a director on 2019-03-05
dot icon06/03/2019
Cessation of Pamela Jean Rees as a person with significant control on 2019-03-05
dot icon06/03/2019
Cessation of Mandy Robins as a person with significant control on 2019-03-05
dot icon06/03/2019
Cessation of Ashley Keith Rees as a person with significant control on 2019-03-05
dot icon06/03/2019
Cessation of Dennis Marsden Morris as a person with significant control on 2019-03-05
dot icon06/03/2019
Appointment of Mr Mark Gunn as a secretary on 2019-03-05
dot icon06/03/2019
Cessation of Albert James as a person with significant control on 2019-03-05
dot icon06/03/2019
Cessation of Julie Bowkett as a person with significant control on 2019-03-05
dot icon06/03/2019
Termination of appointment of Wendy Anne Gardner as a secretary on 2019-03-05
dot icon28/02/2019
Registered office address changed from 19 Church Street Ross on Wye Herefordshire HR9 5HN to 8 Somerset Way Bulwark Chepstow Monmouthshire NP16 5NP on 2019-02-28
dot icon29/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/03/2015
Termination of appointment of Nicholas Mark Hyndman as a director on 2015-01-31
dot icon27/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon29/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/04/2013
Termination of appointment of Sarah Owen as a director
dot icon29/04/2013
Termination of appointment of Glyn Neville as a director
dot icon29/04/2013
Appointment of Mr Nick Hyndman as a director
dot icon29/04/2013
Appointment of Mr Phillip Lanncett as a director
dot icon26/04/2013
Termination of appointment of Tracy Neville as a secretary
dot icon26/04/2013
Appointment of Ms Wendy Anne Gardner as a secretary
dot icon12/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/03/2012
Director's details changed for Glyn Neville on 2012-03-05
dot icon05/03/2012
Director's details changed for Sarah Owen on 2012-03-05
dot icon05/03/2012
Director's details changed for Reginald Peter James Fishpool on 2012-03-05
dot icon05/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon16/03/2011
Appointment of Sarah Owen as a director
dot icon16/03/2011
Appointment of Reginald Peter James Fishpool as a director
dot icon16/03/2011
Appointment of Glyn Neville as a director
dot icon04/02/2011
Termination of appointment of David Paskell as a director
dot icon04/02/2011
Termination of appointment of Lisa Paskell as a director
dot icon04/02/2011
Termination of appointment of Mandy Robins as a director
dot icon02/03/2010
Termination of appointment of Reginald Fishpool as a director
dot icon02/03/2010
Director's details changed for David Anthony Paskell on 2010-03-02
dot icon02/03/2010
Director's details changed for Lisa Katherine Paskell on 2010-03-02
dot icon02/03/2010
Director's details changed for Mandy Robins on 2010-03-02
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/03/2009
Return made up to 02/03/09; full list of members
dot icon10/02/2009
Appointment terminated director and secretary coralie mayo
dot icon09/02/2009
Director appointed david paskell
dot icon09/02/2009
Secretary appointed tracy victoria neville
dot icon11/04/2008
Director appointed reginald peter james fishpool
dot icon09/04/2008
Return made up to 02/03/08; full list of members
dot icon08/04/2008
Appointment terminated director kay backwell
dot icon08/04/2008
Appointment terminated director keith beard
dot icon12/03/2008
Appointment terminated director patrick mayo
dot icon12/03/2008
Director appointed mandy robins
dot icon08/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/02/2008
Registered office changed on 29/02/2008 from, 23 park road, gloucester, gloucestershire, GL1 1LH
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Return made up to 02/03/07; full list of members
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon30/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/04/2006
Return made up to 02/03/06; full list of members
dot icon14/02/2006
Secretary resigned;director resigned
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon26/01/2006
New secretary appointed;new director appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Return made up to 02/03/05; full list of members
dot icon29/10/2004
Director resigned
dot icon17/06/2004
Return made up to 02/03/04; full list of members
dot icon21/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon16/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/04/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon07/01/2004
Registered office changed on 07/01/04 from: 24 drayton way, painswick road, gloucester, gloucestershire GL4 4FU
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed
dot icon08/07/2003
Registered office changed on 08/07/03 from: 6 woodgate road, cinderford, gloucestershire GL14 2RA
dot icon08/07/2003
Director resigned
dot icon24/06/2003
Registered office changed on 24/06/03 from: melrose, woodleigh road, ledbury, herefordshire HR8 2BG
dot icon04/06/2003
Return made up to 02/03/03; full list of members
dot icon09/02/2003
New secretary appointed;new director appointed
dot icon28/01/2003
Secretary resigned;director resigned
dot icon01/05/2002
Return made up to 02/03/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/06/2001
Return made up to 02/03/01; full list of members
dot icon28/06/2001
New secretary appointed
dot icon22/05/2001
Registered office changed on 22/05/01 from: marquis house, 2 north street, winchcombe, gloucestershire
dot icon22/05/2001
Secretary resigned
dot icon02/08/2000
Accounts for a small company made up to 1999-10-31
dot icon28/04/2000
Return made up to 02/03/00; full list of members
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Secretary resigned;director resigned
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New secretary appointed
dot icon14/04/1999
Return made up to 02/03/99; no change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-10-31
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
New director appointed
dot icon26/08/1998
Accounts for a small company made up to 1997-10-31
dot icon19/03/1998
Return made up to 02/03/98; full list of members
dot icon23/12/1997
Director resigned
dot icon16/12/1997
Director's particulars changed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New secretary appointed;new director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon13/08/1997
Accounts for a small company made up to 1996-10-31
dot icon03/06/1997
Return made up to 02/03/97; full list of members
dot icon03/06/1997
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
New secretary appointed;director resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Return made up to 02/03/96; change of members
dot icon25/06/1996
New secretary appointed;new director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Director's particulars changed
dot icon05/01/1996
Accounts for a small company made up to 1995-10-31
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/06/1995
New secretary appointed
dot icon25/05/1995
Return made up to 02/03/95; full list of members
dot icon17/01/1995
Secretary resigned;new director appointed
dot icon10/01/1995
Director resigned
dot icon10/01/1995
New director appointed
dot icon13/04/1994
Ad 02/03/94--------- £ si 7@1=7 £ ic 2/9
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Accounting reference date notified as 31/10
dot icon13/04/1994
New director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Registered office changed on 15/03/94 from: the britannia suite, international house, 82/86 deansgate, manchester M3 2ER
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon02/03/1994
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
31/10/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.96K
-
0.00
4.44K
-
2022
1
6.16K
-
0.00
6.66K
-
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

67
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

23
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED

GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED is an(a) Active company incorporated on 02/03/1994 with the registered office located at 5 Malmo Place, Glewstone, Ross-On-Wye, Herefordshire HR9 6RW. There are currently 5 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 GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED?

toggle

GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED is currently Active. It was registered on 02/03/1994 .

Where is GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED located?

toggle

GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED is registered at 5 Malmo Place, Glewstone, Ross-On-Wye, Herefordshire HR9 6RW.

What does GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED do?

toggle

GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED?

toggle

The latest filing was on 12/05/2026: Confirmation statement made on 2026-02-26 with no updates.