MOTOR CARAVANNERS'CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

MOTOR CARAVANNERS'CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00727062

Incorporation date

18/06/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Duddage Manor Business Park Brockeridge Road, Twyning, Tewkesbury GL20 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2014)
dot icon27/03/2026
Registered office address changed from Wood Farm Estate Marlbank Road Welland Malvern WR13 6NA England to 10 Duddage Manor Business Park Brockeridge Road Twyning Tewkesbury GL20 6BY on 2026-03-27
dot icon04/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon29/01/2026
-
dot icon26/01/2026
-
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/08/2025
Notification of Keith Robert Poole as a person with significant control on 2025-08-11
dot icon30/05/2025
Director's details changed for Mrs Selma Mcmullan on 2025-05-30
dot icon30/05/2025
Director's details changed for Mrs Sue Pilkiw on 2025-05-30
dot icon30/05/2025
Director's details changed for Mr Keith Robert Poole on 2025-05-30
dot icon30/05/2025
Appointment of Mrs Kim Elizabeth Mckelvie as a director on 2025-05-24
dot icon30/05/2025
Termination of appointment of William Leslie Kendrick as a director on 2025-05-24
dot icon29/05/2025
Cessation of Jacueline Durkee as a person with significant control on 2025-05-24
dot icon29/05/2025
Termination of appointment of Jacci Durkee as a director on 2025-05-24
dot icon29/05/2025
Termination of appointment of Graham Durkee as a director on 2025-05-24
dot icon29/05/2025
Notification of Susan Jane Pilkiw as a person with significant control on 2025-05-24
dot icon29/05/2025
Appointment of Mr Keith Leslie Boreham as a director on 2025-05-24
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of James Robertson Forrester as a director on 2024-08-25
dot icon15/08/2024
Termination of appointment of Adrian Spencer Blake as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of Claire Mireille Edwards as a director on 2024-08-15
dot icon11/07/2024
Notification of Jacueline Durkee as a person with significant control on 2024-07-01
dot icon11/07/2024
Cessation of Kathryn Jones as a person with significant control on 2024-07-01
dot icon11/07/2024
Termination of appointment of Kathryn Jones as a director on 2024-07-01
dot icon11/07/2024
Appointment of Ms Claire Mireille Edwards as a director on 2024-07-01
dot icon11/07/2024
Appointment of Mr James Robertson Forrester as a director on 2024-07-01
dot icon11/07/2024
Appointment of Mr Alastair Ian Bartlam as a director on 2024-07-01
dot icon11/07/2024
Appointment of Mr Adrian Spencer Blake as a director on 2024-07-01
dot icon30/04/2024
Termination of appointment of Anne Taylor as a director on 2024-04-19
dot icon10/04/2024
Termination of appointment of Alistair Ian Bartlam as a director on 2023-12-22
dot icon10/04/2024
Termination of appointment of James Robertson Forrester as a director on 2023-12-22
dot icon10/04/2024
Termination of appointment of Claire Mireille Edwards as a director on 2023-12-22
dot icon03/01/2024
Appointment of Mr Alistair Ian Bartlam as a director on 2023-12-22
dot icon03/01/2024
Appointment of Mr James Robertson Forrester as a director on 2023-12-22
dot icon03/01/2024
Appointment of Ms Claire Mireille Edwards as a director on 2023-12-22
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Termination of appointment of Peter Rodney Johnston as a director on 2023-04-17
dot icon11/01/2023
Registered office address changed from Motor Caravanners' Club, Wood Farm Estate, Malbank Marlbank Road Welland Malvern WR13 6NA England to Wood Farm Estate Marlbank Road Welland Malvern WR13 6NA on 2023-01-11
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon08/10/2014
Appointment of Mrs Carol Biggs as a director on 2014-09-27
dot icon08/10/2014
Appointment of Mr Derek Clarke as a director on 2014-09-27

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
03/01/2027
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

81
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herschell, Brian
Director
01/12/2019 - 14/07/2021
-
Herschell, Brian
Director
23/05/2004 - 25/05/2019
-
Brooks, Maurice George
Director
28/05/1995 - 15/09/2022
-
Evans, Brian Albert
Director
24/05/1998 - 29/05/2006
-
Ellingham, Michael John James
Director
24/05/1998 - 02/06/2002
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MOTOR CARAVANNERS'CLUB LIMITED(THE)

MOTOR CARAVANNERS'CLUB LIMITED(THE) is an(a) Active company incorporated on 18/06/1962 with the registered office located at 10 Duddage Manor Business Park Brockeridge Road, Twyning, Tewkesbury GL20 6BY. There are currently 10 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 MOTOR CARAVANNERS'CLUB LIMITED(THE)?

toggle

MOTOR CARAVANNERS'CLUB LIMITED(THE) is currently Active. It was registered on 18/06/1962 .

Where is MOTOR CARAVANNERS'CLUB LIMITED(THE) located?

toggle

MOTOR CARAVANNERS'CLUB LIMITED(THE) is registered at 10 Duddage Manor Business Park Brockeridge Road, Twyning, Tewkesbury GL20 6BY.

What does MOTOR CARAVANNERS'CLUB LIMITED(THE) do?

toggle

MOTOR CARAVANNERS'CLUB LIMITED(THE) operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for MOTOR CARAVANNERS'CLUB LIMITED(THE)?

toggle

The latest filing was on 27/03/2026: Registered office address changed from Wood Farm Estate Marlbank Road Welland Malvern WR13 6NA England to 10 Duddage Manor Business Park Brockeridge Road Twyning Tewkesbury GL20 6BY on 2026-03-27.