CARLTON AND DISTRICT MOTOR CLUB LIMITED - MANSFIELD


Company Profile Company Filings

Overview

CARLTON AND DISTRICT MOTOR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANSFIELD ENGLAND and has the status: Active.
CARLTON AND DISTRICT MOTOR CLUB LIMITED was incorporated 44 years ago on 10/08/1979 and has the registered number: 01443344. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CARLTON AND DISTRICT MOTOR CLUB LIMITED - MANSFIELD

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

12 OPAL CLOSE, RAINWORTH, NOTTINGHAMSHIRE OPAL CLOSE
MANSFIELD
NG21 0FA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/03/2023 09/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GLYN BYARD Nov 1944 English Director 2015-03-17 CURRENT
DONALD CAMERON Aug 1958 British Director 2011-03-15 CURRENT
JOHN JAMES ELLISON Feb 1948 British Director 2021-07-12 CURRENT
MR IAN PAUL JONES May 1966 British Director 1999-03-02 CURRENT
MR RICHARD ANTHONY OGAN Mar 1973 British Director 2021-07-12 CURRENT
CLIVE MARTIN Apr 1962 British Director 2011-03-15 CURRENT
MRS ANGELA FRANCES MARY MARTIN Jan 1958 British Director 2009-03-03 CURRENT
MR HARRY VICTOR SHEPHARD Secretary 2019-04-16 UNTIL 2021-03-20 RESIGNED
MR EDMUND JOHN PERCY BEILBY Secretary 2012-03-20 UNTIL 2019-04-16 RESIGNED
JULIA ANN HUGHES JACKSON Sep 1954 British Director RESIGNED
JULIA ANN HUGHES Sep 1954 British Director 1998-03-03 UNTIL 1999-03-02 RESIGNED
JULIA ANN HUGHES Sep 1954 British Director 1997-03-04 UNTIL 1998-03-03 RESIGNED
JULIA ANN HUGHES Sep 1954 British Director 1996-03-05 UNTIL 1997-03-04 RESIGNED
NEIL ADRIAN HUGHES Mar 1964 British Director 1999-03-02 UNTIL 2002-03-05 RESIGNED
NEIL ADRIAN HUGHES Mar 1964 British Director 1998-03-03 UNTIL 1999-03-02 RESIGNED
NEIL ADRIAN HUGHES Mar 1964 British Director 1997-03-04 UNTIL 1998-03-03 RESIGNED
NEIL ADRIAN HUGHES Mar 1964 British Director 1996-03-05 UNTIL 1997-03-04 RESIGNED
MR VINCENT REGINALD ORME Secretary RESIGNED
MR VINCENT REGINALD ORME Secretary 1996-03-05 UNTIL 2012-03-20 RESIGNED
MR RICHARD PETER LUMB Aug 1955 British Secretary RESIGNED
MARK JOHNSON Oct 1966 British Director RESIGNED
JOAN LUMB Secretary 1992-07-07 UNTIL 1994-03-01 RESIGNED
RICHARD CARR Sep 1951 British Director 2011-03-15 UNTIL 2011-11-20 RESIGNED
RICHARD CARR Sep 1951 British Director 2010-03-02 UNTIL 2010-10-19 RESIGNED
JAMES CORBETT Oct 1971 British Director 2000-03-07 UNTIL 2002-03-05 RESIGNED
MR LESLIE ALAN DAVEY Nov 1940 British Director 2015-03-17 UNTIL 2019-05-07 RESIGNED
JOHN JAMES ELLISON Feb 1948 British Director 2008-03-04 UNTIL 2021-03-31 RESIGNED
GRAHAM BENTLEY PHILLPOTT Mar 1948 British Director RESIGNED
JULIA ANN HUGHES Sep 1954 British Director 1999-03-02 UNTIL 2000-03-07 RESIGNED
MR EDMUND JOHN PERCY BEILBY Aug 1963 British Director 1996-03-05 UNTIL 1997-03-04 RESIGNED
MR EDMUND JOHN PERCY BEILBY Aug 1963 British Director 1997-03-04 UNTIL 1998-03-03 RESIGNED
BRIAN JAMES HODGES Mar 1955 British Director 2006-03-07 UNTIL 2010-06-01 RESIGNED
MR EDMUND JOHN PERCY BEILBY Aug 1963 British Director 1998-03-03 UNTIL 1999-03-02 RESIGNED
MR EDMUND JOHN PERCY BEILBY Feb 1964 British Director 2019-04-16 UNTIL 2021-07-12 RESIGNED
STEVEN JOHN BARTLE Feb 1970 British Director 1995-03-07 UNTIL 1996-03-05 RESIGNED
STEVEN JOHN BARTLE Feb 1970 British Director 2005-03-15 UNTIL 2012-03-20 RESIGNED
MR EDMUND JOHN PERCY BEILBY Aug 1963 British Director 1999-03-02 UNTIL 2012-03-20 RESIGNED
BRIAN JAMES HODGES Mar 1955 British Director 1994-03-01 UNTIL 1996-03-05 RESIGNED
JOHN DAVIES Apr 1961 British Director 1993-03-02 UNTIL 1994-03-01 RESIGNED
NEIL ADRIAN HUGHES Mar 1964 British Director RESIGNED
MARCUS ANDREW PEARSON Nov 1970 British Director 2001-03-06 UNTIL 2005-03-15 RESIGNED
JOHN RICHARD PEARSON Feb 1973 British Director 2000-03-07 UNTIL 2008-03-04 RESIGNED
RICHARD ANTHONY OGAN Mar 1973 British Director 1995-10-11 UNTIL 1997-03-04 RESIGNED
RICHARD ANTHONY OGAN Mar 1973 British Director 1998-03-03 UNTIL 1999-03-02 RESIGNED
RICHARD ANTHONY OGAN Mar 1973 British Director 1999-03-02 UNTIL 2001-03-06 RESIGNED
BRIAN JAMES HODGES Mar 1955 British Director RESIGNED
MR RICHARD PETER LUMB Aug 1955 British Director RESIGNED
MR IAN PAUL JONES May 1966 British Director RESIGNED
BETHAN CLARE BLYTHE Sep 1988 British Director 2008-03-04 UNTIL 2010-03-02 RESIGNED
MR RICHARD ANTHONY OGAN Mar 1973 British Director 2002-03-05 UNTIL 2020-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John James Ellison 2019-03-15 - 2021-03-31 2/1948 Nottingham   Significant influence or control
Significant influence or control as firm
Mr Harry Victor Shephard 2019-03-15 - 2021-03-20 8/1946 Mansfield   Significant influence or control
Significant influence or control as firm
Mrs Julia Ann Hughes 2019-03-15 9/1954 Mansfield   Nottinghamshire Significant influence or control as firm
Mr Ian Paul Jones 2019-03-15 5/1966 Loughborough   Leicestershire Significant influence or control
Significant influence or control as firm
Mr Neil Adrian Hughes 2016-04-06 3/1964 Mansfield   Nottinghamshire Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MID-DERBYSHIRE MOTOR CLUB LIMITED CHESTERFIELD ENGLAND Active MICRO ENTITY 93199 - Other sports activities
RUMBLE (BEDWORTH) LIMITED BIRMINGHAM Dissolved... UNAUDITED ABRIDGED 45111 - Sale of new cars and light motor vehicles
EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED BRIDLINGTON UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
HAWK CONSERVANCY TRUST LIMITED ANDOVER Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
F MARTIN LIMITED MANSFIELD Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE HAWK CONSERVANCY TRADING COMPANY LIMITED WEYHILL ANDOVER Active TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
AMBLESIDE PRIMARY SCHOOL NOTTINGHAM Dissolved... FULL 85200 - Primary education
NOTTINGHAM INDUSTRIAL MUSEUM NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2024-06-11 31-12-2023 £4,789 equity
Micro-entity Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2023-08-22 31-12-2022 £4,906 equity
Micro-entity Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2022-07-29 31-12-2021 £5,000 equity
Micro-entity Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2021-09-17 31-12-2020 £5,240 equity
Micro-entity Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2020-12-12 31-12-2019 £6,105 equity
Micro-entity Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2019-05-31 31-12-2018 £7,299 equity
Micro-entity Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2018-05-05 31-12-2017 £6,802 equity
Micro-entity Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2017-06-08 31-12-2016 £6,481 equity
Abbreviated Company Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2016-04-26 31-12-2015 £6,756 Cash £6,741 equity
Abbreviated Company Accounts - CARLTON AND DISTRICT MOTOR CLUB LIMITED 2015-04-09 31-12-2014 £7,399 Cash £7,558 equity