LUDLOW CASTLE MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

LUDLOW CASTLE MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633260

Incorporation date

05/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Brookhouse, Felhampton, Church Stretton SY6 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1982)
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon03/06/2025
Micro company accounts made up to 2024-09-30
dot icon07/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-09-30
dot icon14/01/2024
Appointment of Mr John Caine as a director on 2024-01-01
dot icon31/10/2023
Termination of appointment of Benjamin Innes as a director on 2023-10-18
dot icon10/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon15/08/2023
Termination of appointment of Lucy Wilding as a director on 2023-08-09
dot icon15/08/2023
Appointment of Mr Jack Bowen as a director on 2023-08-09
dot icon27/04/2023
Micro company accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/05/2022
Secretary's details changed for Miss Emma Elsie Clake on 2022-05-10
dot icon10/05/2022
Appointment of Mr Benjamin Innes as a director on 2021-10-13
dot icon06/12/2021
Registered office address changed from The Dairy Little Hereford Ludlow Shropshire SY8 4AU United Kingdom to Brookhouse Felhampton Church Stretton SY6 6RJ on 2021-12-06
dot icon06/12/2021
Appointment of Miss Emma Elsie Clake as a secretary on 2021-11-25
dot icon06/12/2021
Appointment of Miss Emma Elsie Clarke as a director on 2021-11-25
dot icon06/12/2021
Appointment of Miss Lucy Wilding as a director on 2021-11-25
dot icon06/12/2021
Termination of appointment of Nichola Sarah Hamer as a director on 2021-11-25
dot icon06/12/2021
Termination of appointment of James Hamer as a director on 2021-11-25
dot icon06/12/2021
Termination of appointment of Mark Kinsey as a secretary on 2021-11-25
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/11/2019
Appointment of Mr Mark Kinsey as a secretary on 2019-11-01
dot icon13/11/2019
Termination of appointment of Nichola Hamer as a secretary on 2019-11-01
dot icon13/11/2019
Termination of appointment of Lucy Wilding as a director on 2019-11-01
dot icon08/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/12/2017
Appointment of Miss Lucy Wilding as a director on 2017-12-08
dot icon08/11/2017
Termination of appointment of Kathryn Handley as a director on 2017-10-11
dot icon08/11/2017
Termination of appointment of Richard Stewardson as a director on 2017-10-11
dot icon08/11/2017
Termination of appointment of Keaton Williams as a director on 2017-10-11
dot icon08/11/2017
Termination of appointment of Philip Clarke as a director on 2017-10-11
dot icon08/11/2017
Termination of appointment of Michael Kinsey as a director on 2017-10-10
dot icon08/11/2017
Termination of appointment of Benjamin Innes as a director on 2017-10-10
dot icon08/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Appointment of Mrs Nichola Hamer as a secretary on 2017-03-25
dot icon08/11/2016
Registered office address changed from 13 Fishmore Road Ludlow Shropshire SY8 2LU to The Dairy Little Hereford Ludlow Shropshire SY8 4AU on 2016-11-08
dot icon04/11/2016
Termination of appointment of Mark Kinsey as a secretary on 2016-10-12
dot icon04/11/2016
Termination of appointment of Mark Kinsey as a director on 2016-10-12
dot icon07/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/05/2016
Appointment of Mr Richard Stewardson as a director on 2016-04-13
dot icon22/09/2015
Annual return made up to 2015-08-26 no member list
dot icon22/09/2015
Appointment of James Hamer as a director on 2015-08-12
dot icon22/09/2015
Director's details changed for Phil Clarke on 2015-08-12
dot icon22/09/2015
Appointment of Mrs Kathryn Handley as a director on 2015-08-12
dot icon22/09/2015
Termination of appointment of Duncan Edwards as a director on 2015-08-12
dot icon08/06/2015
Termination of appointment of Dave Bennett as a director on 2015-03-01
dot icon08/06/2015
Director's details changed for Miss Nichola Sarah Griffiths on 2015-04-18
dot icon15/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/11/2014
Termination of appointment of Keaton Williams as a director on 2014-09-10
dot icon02/11/2014
Termination of appointment of James Hamer as a director on 2014-09-10
dot icon02/11/2014
Termination of appointment of James Hamer as a director on 2014-09-10
dot icon23/09/2014
Annual return made up to 2014-08-26 no member list
dot icon23/09/2014
Termination of appointment of Anthony Gluyas as a director on 2014-09-10
dot icon23/09/2014
Termination of appointment of a director
dot icon23/09/2014
Appointment of Dave Bennett as a director on 2014-09-10
dot icon23/09/2014
Appointment of Phil Clarke as a director on 2014-09-10
dot icon23/09/2014
Appointment of Keaton Williams as a director on 2014-09-10
dot icon23/09/2014
Appointment of James Hamer as a director on 2014-09-10
dot icon23/09/2014
Termination of appointment of Albert Eric Weaver as a director on 2014-09-10
dot icon23/09/2014
Termination of appointment of Kenneth Lloyd as a director on 2014-09-10
dot icon23/09/2014
Director's details changed for Mr Benjamin Innes on 2014-09-10
dot icon23/09/2014
Appointment of Keaton Williams as a director on 2014-09-10
dot icon23/09/2014
Appointment of James Hamer as a director on 2014-09-10
dot icon22/09/2014
Termination of appointment of Anthony Gluyas as a director on 2014-09-10
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/09/2013
Annual return made up to 2013-08-26 no member list
dot icon20/09/2013
Appointment of Mr Mark Kinsey as a secretary
dot icon20/09/2013
Termination of appointment of Kim Lloyd as a director
dot icon20/09/2013
Appointment of Miss Nichola Sarah Griffiths as a director
dot icon20/09/2013
Termination of appointment of Richard Jordan as a director
dot icon20/09/2013
Director's details changed for Mr Anthony Gluyas on 2013-08-14
dot icon20/09/2013
Termination of appointment of Niki Griffiths as a secretary
dot icon11/09/2013
Termination of appointment of Keith Gluyas as a director
dot icon11/09/2013
Registered office address changed from Stable Meadow Field Lane Little Hereford Ludlow Shropshire SY8 4AU England on 2013-09-11
dot icon05/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-08-26 no member list
dot icon17/09/2012
Appointment of Mr Duncan Edwards as a director
dot icon17/09/2012
Appointment of Mr Mark Kinsey as a director
dot icon17/09/2012
Appointment of Mr Ben Innes as a director
dot icon17/09/2012
Termination of appointment of Chris Ridge as a director
dot icon17/09/2012
Termination of appointment of Russell Kenard as a director
dot icon17/09/2012
Termination of appointment of Ralph Jones as a director
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-08-26 no member list
dot icon16/09/2011
Appointment of Mr Kenneth Lloyd as a director
dot icon16/09/2011
Registered office address changed from 13 Fishmore Road Ludlow Shropshire SY8 2LU England on 2011-09-16
dot icon16/09/2011
Appointment of Miss Kim Lloyd as a director
dot icon16/09/2011
Appointment of Mr Chris Ridge as a director
dot icon15/09/2011
Appointment of Miss Niki Griffiths as a secretary
dot icon15/09/2011
Termination of appointment of Mark Kinsey as a director
dot icon15/09/2011
Termination of appointment of Zoe Kinsey as a director
dot icon15/09/2011
Termination of appointment of Simon Atkinson as a director
dot icon15/09/2011
Termination of appointment of Nicky Griffiths as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-08-26 no member list
dot icon29/10/2010
Director's details changed for Miss Nicky Griffiths on 2010-08-11
dot icon28/10/2010
Termination of appointment of Johanna Stone as a secretary
dot icon28/10/2010
Appointment of Mr Russell Kenard as a director
dot icon28/10/2010
Director's details changed for Albert Eric Weaver on 2010-08-11
dot icon28/10/2010
Director's details changed for Mrs Zoe Kinsey on 2010-08-11
dot icon28/10/2010
Director's details changed for Michael Kinsey on 2010-08-11
dot icon28/10/2010
Director's details changed for Mark Kinsey on 2010-08-11
dot icon28/10/2010
Director's details changed for Mr Richard Jordan on 2010-08-11
dot icon28/10/2010
Director's details changed for Simon Atkinson on 2010-08-11
dot icon28/10/2010
Director's details changed for Mr Ralph Oliver Jones on 2010-08-11
dot icon28/10/2010
Director's details changed for Mr Keith Gluyas on 2010-08-11
dot icon28/10/2010
Director's details changed for Mr Anthony Gluyas on 2010-08-11
dot icon28/10/2010
Termination of appointment of Johanna Stone as a secretary
dot icon28/10/2010
Registered office address changed from 71 Berrington Road Tenbury Wells WR15 8EL Worcestershirewr15 8El on 2010-10-28
dot icon04/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Annual return made up to 26/08/09
dot icon31/08/2009
Registered office changed on 31/08/2009 from meadow end cottage little hereford nr ludlow shrops SY8 4LW
dot icon31/08/2009
Location of register of members
dot icon31/08/2009
Appointment terminated director michael robbins
dot icon31/08/2009
Secretary's change of particulars / johanna stone / 31/08/2009
dot icon18/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Annual return made up to 26/08/08
dot icon24/09/2008
Director appointed mrs zoe kinsey
dot icon24/09/2008
Director appointed miss nicky griffiths
dot icon24/09/2008
Director appointed mr anthony gluyas
dot icon24/09/2008
Director appointed mr richard jordan
dot icon24/09/2008
Appointment terminated director linda weaver
dot icon24/09/2008
Appointment terminated director kenneth lloyd
dot icon22/09/2008
Secretary appointed miss johanna stone
dot icon19/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Annual return made up to 26/08/07
dot icon18/10/2007
New secretary appointed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon21/09/2006
Annual return made up to 26/08/06
dot icon03/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
Annual return made up to 26/08/05
dot icon14/11/2005
Registered office changed on 14/11/05 from: 95 henley road ludlow shropshire SY8 1UB
dot icon07/11/2005
Registered office changed on 07/11/05 from: 40 newington way craven arms shropshire SY7 9PS
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New secretary appointed
dot icon24/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/04/2005
New director appointed
dot icon01/09/2004
Annual return made up to 26/08/04
dot icon28/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/10/2003
Annual return made up to 26/08/03
dot icon10/10/2003
New director appointed
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/12/2002
Director resigned
dot icon27/10/2002
New director appointed
dot icon15/10/2002
Annual return made up to 26/08/02
dot icon15/10/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon12/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/10/2001
New director appointed
dot icon17/10/2001
Annual return made up to 26/08/01
dot icon17/10/2001
New director appointed
dot icon08/02/2001
Accounts for a small company made up to 2000-09-30
dot icon15/09/2000
Annual return made up to 26/08/00
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-09-30
dot icon21/09/1999
Annual return made up to 26/08/99
dot icon21/09/1999
New director appointed
dot icon09/07/1999
Full accounts made up to 1998-09-30
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon18/09/1998
Annual return made up to 26/08/98
dot icon12/03/1998
Full accounts made up to 1997-09-30
dot icon25/09/1997
Annual return made up to 26/08/97
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon24/02/1997
Full accounts made up to 1996-09-30
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New secretary appointed
dot icon10/09/1996
Annual return made up to 26/08/96
dot icon02/02/1996
Full accounts made up to 1995-09-30
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Annual return made up to 26/08/95
dot icon11/05/1995
Accounts for a small company made up to 1994-09-30
dot icon25/08/1994
New director appointed
dot icon25/08/1994
Annual return made up to 26/08/94
dot icon12/05/1994
Accounts for a small company made up to 1993-09-30
dot icon06/09/1993
New director appointed
dot icon06/09/1993
New secretary appointed
dot icon06/09/1993
New director appointed
dot icon06/09/1993
Annual return made up to 26/08/93
dot icon15/12/1992
Full accounts made up to 1992-09-30
dot icon24/09/1992
Director resigned;new director appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
Annual return made up to 26/08/92
dot icon16/02/1992
Full accounts made up to 1991-09-30
dot icon16/02/1992
Director resigned
dot icon12/09/1991
New director appointed
dot icon12/09/1991
Director resigned;new director appointed
dot icon12/09/1991
Director resigned
dot icon12/09/1991
Annual return made up to 26/08/91
dot icon12/09/1991
Registered office changed on 12/09/91
dot icon27/07/1991
Annual return made up to 30/09/90
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
New director appointed
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Secretary resigned;director resigned;new director appointed
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Full accounts made up to 1990-09-30
dot icon29/04/1991
Full accounts made up to 1988-05-01
dot icon29/04/1991
Accounting reference date shortened from 30/04 to 30/09
dot icon16/04/1991
New secretary appointed;new director appointed
dot icon22/03/1991
Annual return made up to 30/09/89
dot icon22/03/1991
Annual return made up to 30/09/88
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon06/07/1990
Compulsory strike-off action has been discontinued
dot icon11/04/1989
Full accounts made up to 1988-04-30
dot icon09/05/1988
Full accounts made up to 1987-04-30
dot icon09/05/1988
Annual return made up to 26/08/87
dot icon30/01/1987
Full accounts made up to 1986-04-30
dot icon30/01/1987
Annual return made up to 24/09/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/05/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.84K
-
0.00
-
-
2022
0
6.42K
-
0.00
-
-
2022
0
6.42K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

6.42K £Ascended9.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Jordan
Director
12/08/2008 - 13/08/2013
16
Atkinson, Simon
Director
09/08/2005 - 09/08/2011
-
Bownes, David
Director
09/08/1994 - 11/08/1997
4
Mr Mark Kinsey
Director
08/08/1995 - 07/08/2001
4
Mr Mark Kinsey
Director
11/08/2004 - 10/08/2011
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUDLOW CASTLE MOTOR CLUB LIMITED

LUDLOW CASTLE MOTOR CLUB LIMITED is an(a) Active company incorporated on 05/05/1982 with the registered office located at Brookhouse, Felhampton, Church Stretton SY6 6RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LUDLOW CASTLE MOTOR CLUB LIMITED?

toggle

LUDLOW CASTLE MOTOR CLUB LIMITED is currently Active. It was registered on 05/05/1982 .

Where is LUDLOW CASTLE MOTOR CLUB LIMITED located?

toggle

LUDLOW CASTLE MOTOR CLUB LIMITED is registered at Brookhouse, Felhampton, Church Stretton SY6 6RJ.

What does LUDLOW CASTLE MOTOR CLUB LIMITED do?

toggle

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

What is the latest filing for LUDLOW CASTLE MOTOR CLUB LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-26 with no updates.