MIDLANDS DRIVING TRIALS LIMITED

Register to unlock more data on OkredoRegister

MIDLANDS DRIVING TRIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154123

Incorporation date

15/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Laurels Main Street, Bothamsall, Retford DN22 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon08/04/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon25/01/2026
Termination of appointment of Nicola Susan Corby as a director on 2026-01-21
dot icon25/01/2026
Termination of appointment of Geoff John Kirkby as a director on 2026-01-21
dot icon17/06/2025
Micro company accounts made up to 2024-10-31
dot icon04/04/2025
Termination of appointment of Joanne Gadsby as a director on 2025-04-04
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon08/02/2025
Termination of appointment of Benjamin James Smith as a director on 2025-02-07
dot icon01/08/2024
Micro company accounts made up to 2023-10-31
dot icon28/04/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon12/09/2023
Cessation of David Robert Wheeldon as a person with significant control on 2023-09-12
dot icon12/09/2023
Termination of appointment of David Robert Wheeldon as a director on 2023-09-12
dot icon12/09/2023
Registered office address changed from Birch Grove Furlong Lane Turlock Fields Ashbourne Derbyshire DE6 1PX England to The Laurels Main Street Bothamsall Retford DN22 8DT on 2023-09-12
dot icon12/09/2023
Notification of Stephen Paul Trebble as a person with significant control on 2023-09-12
dot icon11/09/2023
Appointment of Mrs Joanne Gadsby as a director on 2023-09-11
dot icon11/09/2023
Termination of appointment of Davld Robert Wheeldon as a secretary on 2023-09-11
dot icon11/09/2023
Appointment of Mr Stephen Paul Trebble as a secretary on 2023-09-11
dot icon23/07/2023
Micro company accounts made up to 2022-10-31
dot icon23/07/2023
Appointment of Mrs Nicola Susan Corby as a director on 2023-07-17
dot icon21/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon21/03/2023
Termination of appointment of Elisabeth Grant Greensmith as a director on 2023-02-01
dot icon20/02/2023
Termination of appointment of Ian Francis Wall as a director on 2023-02-20
dot icon05/08/2022
Micro company accounts made up to 2021-10-31
dot icon13/06/2022
Notification of David Robert Wheeldon as a person with significant control on 2022-06-13
dot icon13/06/2022
Appointment of Mr Davld Robert Wheeldon as a secretary on 2022-06-13
dot icon31/05/2022
Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2FD England to Birch Grove Furlong Lane Turlock Fields Ashbourne Derbyshire DE6 1PX on 2022-05-31
dot icon31/05/2022
Cessation of Lynsey Louise Jones as a person with significant control on 2022-05-31
dot icon04/04/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon04/04/2022
Termination of appointment of Lynsey Louise Jones as a director on 2021-09-01
dot icon07/01/2022
Termination of appointment of Lynsey Louise Jones as a secretary on 2021-12-25
dot icon18/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-10-31
dot icon06/10/2020
Appointment of Mr Geoff John Kirkby as a director on 2019-11-25
dot icon06/10/2020
Appointment of Mr Ian Francis Wall as a director on 2019-11-25
dot icon06/10/2020
Termination of appointment of David Harold West as a director on 2020-09-29
dot icon06/10/2020
Termination of appointment of Robert Geoffrey Auton as a director on 2019-11-25
dot icon06/10/2020
Termination of appointment of Emma Jane Burton as a director on 2019-11-25
dot icon27/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon18/07/2019
Notification of Lynsey Louise Jones as a person with significant control on 2019-07-18
dot icon18/07/2019
Cessation of Michael John Hawley as a person with significant control on 2018-11-24
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/02/2019
Termination of appointment of Michael John Hawley as a director on 2019-02-22
dot icon22/02/2019
Appointment of Miss Lynsey Louise Jones as a director on 2019-02-22
dot icon22/02/2019
Termination of appointment of Michael John Hawley as a secretary on 2019-02-22
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon22/02/2019
Appointment of Miss Lynsey Louise Jones as a secretary on 2019-02-22
dot icon07/03/2018
Registered office address changed from James Farm Tanworth Lane Henley-in-Arden Warwickshire B95 5RA England to Rutland House 148 Edmund Street Birmingham B3 2FD on 2018-03-07
dot icon22/02/2018
Micro company accounts made up to 2017-10-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon16/05/2017
Micro company accounts made up to 2016-10-31
dot icon19/03/2017
Appointment of Mrs Elisabeth Grant Greensmith as a director on 2017-03-15
dot icon17/03/2017
Termination of appointment of Geoffrey William Goodwin as a director on 2017-03-17
dot icon04/08/2016
Termination of appointment of Pamela Jane Brown as a director on 2016-08-03
dot icon18/06/2016
Annual return made up to 2016-06-15 no member list
dot icon23/03/2016
Registered office address changed from 120 Newbold Road Barlestone Nuneaton Warks CV13 0DT to James Farm Tanworth Lane Henley-in-Arden Warwickshire B95 5RA on 2016-03-23
dot icon02/03/2016
Micro company accounts made up to 2015-10-31
dot icon14/01/2016
Appointment of Mr David Robert Wheeldon as a director on 2015-12-01
dot icon14/01/2016
Appointment of Mr Stephen Paul Trebble as a director on 2015-12-01
dot icon14/01/2016
Termination of appointment of David James Smith as a director on 2015-11-30
dot icon08/07/2015
Micro company accounts made up to 2014-10-31
dot icon19/06/2015
Annual return made up to 2015-06-15 no member list
dot icon03/07/2014
Micro company accounts made up to 2013-10-31
dot icon01/07/2014
Annual return made up to 2014-06-15 no member list
dot icon01/07/2014
Appointment of Mr George Spencer as a director
dot icon28/05/2014
Termination of appointment of Edmund Goodwin as a director
dot icon24/06/2013
Annual return made up to 2013-06-15 no member list
dot icon13/06/2013
Appointment of Mr Geoffrey William Goodwin as a director
dot icon13/06/2013
Appointment of Mr Michael John Hawley as a secretary
dot icon13/06/2013
Termination of appointment of Keith Harding as a director
dot icon13/06/2013
Termination of appointment of Keith Harding as a secretary
dot icon12/06/2013
Appointment of Mr Michael John Hawley as a director
dot icon24/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/08/2012
Annual return made up to 2012-06-15 no member list
dot icon18/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/06/2012
Appointment of Mrs Pamela Jane Brown as a director
dot icon11/05/2012
Appointment of Mr Benjamin James Smith as a director
dot icon27/04/2012
Termination of appointment of Roger Godfrey as a director
dot icon29/07/2011
Annual return made up to 2011-06-15 no member list
dot icon29/07/2011
Termination of appointment of Ian Hornsby as a director
dot icon29/07/2011
Termination of appointment of Sally Conner as a director
dot icon01/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/08/2010
Annual return made up to 2010-06-15 no member list
dot icon29/08/2010
Director's details changed for Mr David James Smith on 2010-06-15
dot icon29/08/2010
Director's details changed for Ian John Hornsby on 2010-06-15
dot icon29/08/2010
Director's details changed for David West on 2010-06-15
dot icon29/08/2010
Director's details changed for Edmund Goodwin on 2010-06-15
dot icon29/08/2010
Director's details changed for Sally Elizabeth Conner on 2010-06-15
dot icon29/08/2010
Director's details changed for Robert Geoffrey Auton on 2010-06-15
dot icon24/06/2010
Appointment of Paul Richard Hart as a director
dot icon24/06/2010
Appointment of Emma Jane Burton as a director
dot icon24/06/2010
Appointment of Keith Harding as a secretary
dot icon24/06/2010
Termination of appointment of Roger Godfrey as a secretary
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/09/2009
Annual return made up to 15/06/09
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/07/2009
Director appointed david james smith
dot icon23/07/2009
Registered office changed on 23/07/2009 from unit 9 the courtyard stenson road coalville leics LE67 4JP
dot icon21/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/12/2008
Appointment terminated director robert fallowell
dot icon12/12/2008
Appointment terminated director christopher doughty
dot icon14/07/2008
Annual return made up to 15/06/08
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon26/07/2007
Annual return made up to 15/06/07
dot icon14/11/2006
Annual return made up to 15/06/06
dot icon16/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/02/2006
Accounting reference date shortened from 30/06/05 to 31/10/04
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New director appointed
dot icon04/07/2005
Annual return made up to 15/06/05
dot icon01/04/2005
New director appointed
dot icon15/06/2004
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
19/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
17.75K
-
0.00
-
-
2022
0
19.51K
-
0.00
-
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corby, Nicola Susan
Director
17/07/2023 - 21/01/2026
2
Godfrey, Roger
Director
15/06/2004 - 27/11/2011
1
Hawley, Michael John
Director
06/03/2013 - 22/02/2019
6
Flanagan, Angela Margaret
Director
20/11/2004 - Present
6
Goodwin, Geoffrey William
Director
01/06/2013 - 17/03/2017
4

Persons with Significant Control

5
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 MIDLANDS DRIVING TRIALS LIMITED

MIDLANDS DRIVING TRIALS LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at The Laurels Main Street, Bothamsall, Retford DN22 8DT. 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 MIDLANDS DRIVING TRIALS LIMITED?

toggle

MIDLANDS DRIVING TRIALS LIMITED is currently Active. It was registered on 15/06/2004 .

Where is MIDLANDS DRIVING TRIALS LIMITED located?

toggle

MIDLANDS DRIVING TRIALS LIMITED is registered at The Laurels Main Street, Bothamsall, Retford DN22 8DT.

What does MIDLANDS DRIVING TRIALS LIMITED do?

toggle

MIDLANDS DRIVING TRIALS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for MIDLANDS DRIVING TRIALS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-19 with no updates.