RED ROSE LAND ROVER CLUB LIMITED - CLAYTON LE WOODS


Company Profile Company Filings

Overview

RED ROSE LAND ROVER CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLAYTON LE WOODS and has the status: Active.
RED ROSE LAND ROVER CLUB LIMITED was incorporated 39 years ago on 07/03/1985 and has the registered number: 01893117. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

RED ROSE LAND ROVER CLUB LIMITED - CLAYTON LE WOODS

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/03/2023 30/09/2024

Registered Office

RED ROSE LAND ROVER CLUB
CLAYTON LE WOODS
CHORLEY
PR6 7HZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNE CARR May 1965 British Director 2018-03-30 CURRENT
MICHAEL PAUL KERFOOT Dec 1983 British Director 2018-03-30 CURRENT
MR PETER BAMBER Mar 1959 British Director 2023-03-31 CURRENT
MR SIMON KERFOOT Jan 1978 British Director 2023-03-31 CURRENT
MR DAVID SIMM Dec 1983 British Director 2018-03-30 CURRENT
MR ANDREW AKERS Jan 1969 British Director 2013-10-01 CURRENT
MR PETER BAMBER Mar 1959 British Director 1996-11-12 UNTIL 2011-10-04 RESIGNED
MR PHILLIP FREDERICK PAYNE Mar 1951 British Director 2018-03-30 UNTIL 2023-03-31 RESIGNED
MR GARY OWEN Mar 1973 British Director 2009-01-15 UNTIL 2013-09-30 RESIGNED
MR HAROLD LOWE Nov 1948 British Director RESIGNED
MR ANTHONY JOSEPH SINGLETON Dec 1956 British Director 2002-11-11 UNTIL 2010-10-12 RESIGNED
MRS SUSAN MAYNARD Secretary 2009-10-30 UNTIL 2014-10-17 RESIGNED
MR JOHN ANTHONY STURGESS May 1962 British Secretary 1996-11-12 UNTIL 2009-10-06 RESIGNED
MR BRIAN LESLIE HART Nov 1962 British Secretary RESIGNED
MR EGAN CHARLES PERKINS Feb 1970 British Director 2005-10-31 UNTIL 2006-10-31 RESIGNED
MR ANDREW ASPDEN Jun 1963 British Director RESIGNED
MR ANDREW AKERS Jan 1969 British Director 2011-11-10 UNTIL 2012-10-02 RESIGNED
MR ROGER CHARLES WRIGHT Sep 1951 British Director 2018-03-30 UNTIL 2021-08-13 RESIGNED
MR EGAN CHARLES PERKINS Feb 1970 British Director 2012-11-08 UNTIL 2014-10-17 RESIGNED
MR HOWARD BLAKELEY Dec 1945 British Director RESIGNED
MRS ALISON JANE SPROWELL Jul 1971 British Director 2010-11-22 UNTIL 2018-03-30 RESIGNED
MR JOHN BRIAN KERFOOT Jan 1947 British Director RESIGNED
MR JOHN ANTHONY STURGESS May 1962 British Director 1996-11-12 UNTIL 2009-10-30 RESIGNED
DENNIS ANTHONY TAYLOR Aug 1944 British Director 1993-04-13 UNTIL 1996-10-02 RESIGNED
MR ROBERT WILLIAMS Oct 1947 British Director 2006-10-31 UNTIL 2008-11-07 RESIGNED
MR ROBERT WILLIAMS Oct 1947 British Director 1999-11-02 UNTIL 2005-10-04 RESIGNED
MRS MADELAINE KERFOOT Feb 1953 British Director 2009-01-15 UNTIL 2014-10-17 RESIGNED
MR PETER BRIAN HICKMOTT Sep 1961 British Director 2002-11-11 UNTIL 2014-10-17 RESIGNED
MR BARRIE JOHN KELLETT Feb 1948 British Director RESIGNED
MR MARK JOLLY Aug 1963 British Director 1998-10-22 UNTIL 2000-10-10 RESIGNED
MR RICHARD ALASTAIR HAYHURST May 1962 British Director 2012-11-08 UNTIL 2023-03-31 RESIGNED
MR BRIAN LESLIE HART Nov 1962 British Director RESIGNED
DAVID WILLIAM BULLER Sep 1957 British Director 1998-10-22 UNTIL 2001-01-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Phillip Frederick Payne 2018-03-30 - 2023-03-31 3/1951 Significant influence or control
Mr Richard Alastair Hayhurst 2018-03-30 - 2023-03-31 5/1962 Significant influence or control
Mr Roger Charles Wright 2018-03-30 - 2021-08-13 9/1951 Significant influence or control
Mrs Joanne Carr 2018-03-30 5/1965 Significant influence or control
Mr Andrew Akers 2018-03-30 1/1969 Significant influence or control
Mr David Ian Simm 2018-03-30 12/1983 Significant influence or control
Mr Michael Paul Kerfoot 2016-04-06 12/1983 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOBILE HOME AND HOLIDAY ESTATES(U.K)LIMITED CHORLEY ENGLAND Active MICRO ENTITY 29202 - Manufacture of trailers and semi-trailers
NATIONAL TRAILER AND TOWING ASSOCIATION LIMITED WORKSOP ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
TRAINING 2000 LIMITED PRESTON ENGLAND Active FULL 85590 - Other education n.e.c.
TRAINING 2000 (SERVICES) LIMITED LANCASHIRE Dissolved... SMALL 85600 - Educational support services
NIGHTSAFE LIMITED BLACKBURN Active SMALL 87900 - Other residential care activities n.e.c.
HILLRALLY CLUB LIMITED NEWTOWN Dissolved... DORMANT 93110 - Operation of sports facilities
DIAL TIME SYSTEMS LIMITED CHORLEY Active MICRO ENTITY 96090 - Other service activities n.e.c.
MOSS FOLD PROPERTIES LIMITED DARWEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MICRO PLANT LIMITED DARWEN Dissolved... TOTAL EXEMPTION SMALL 77310 - Renting and leasing of agricultural machinery and equipment
MGS TECHNICAL PLASTICS LIMITED BLACKBURN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
BLACKBURN WITH DARWEN HEALTHY LIVING LANCASHIRE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BROOKSON (5770L) LIMITED LONDON ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
MGS MEDICAL PLASTICS LIMITED BLACKBURN Dissolved... TOTAL EXEMPTION SMALL 22290 - Manufacture of other plastic products
STUMA PLASTICS LIMITED BLACKBURN Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
PROGRESS TOOLING SERVICES LIMITED WIGAN Dissolved... TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
REDMOOR COMMUNICATIONS COMMUNITY INTEREST COMPANY DARWEN Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
UCPRO INVESTMENTS LIMITED CHORLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
UCPRO LIMITED CHORLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Red Rose Land Rover Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-08-22 30-03-2023 £29,087 Cash £32,715 equity
Red Rose Land Rover Club Limited - Accounts to registrar (filleted) - small 22.3 2022-11-30 30-03-2022 £34,816 Cash £35,694 equity
Red Rose Land Rover Club Limited - Accounts to registrar (filleted) - small 18.2 2021-11-12 30-03-2021 £32,398 Cash £34,462 equity
Red Rose Land Rover Club Limited - Accounts to registrar (filleted) - small 18.2 2020-10-22 30-03-2020 £28,530 Cash £35,007 equity
Red Rose Land Rover Club Limited - Accounts to registrar (filleted) - small 18.2 2019-10-23 30-03-2019 £29,611 Cash £34,341 equity
Red Rose Land Rover Club Limited - Accounts to registrar (filleted) - small 18.2 2018-09-14 30-03-2018 £29,205 Cash £34,087 equity
Red Rose Land Rover Club Limited - Accounts to registrar (filleted) - small 17.3 2017-12-21 30-03-2017 £32,109 Cash £33,233 equity
Abbreviated Company Accounts - RED ROSE LAND ROVER CLUB LIMITED 2017-03-31 30-03-2016 £30,062 Cash £31,430 equity
Abbreviated Company Accounts - RED ROSE LAND ROVER CLUB LIMITED 2016-01-01 31-03-2015 £30,541 Cash £31,846 equity
Abbreviated Company Accounts - RED ROSE LAND ROVER CLUB LIMITED 2014-12-31 31-03-2014 £26,611 Cash £27,811 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOBILE HOME AND HOLIDAY ESTATES(U.K)LIMITED CHORLEY ENGLAND Active MICRO ENTITY 29202 - Manufacture of trailers and semi-trailers
CHORLEY EYECARE LIMITED CHORLEY ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
BARGAIN CONVENIENCE STORES LIMITED CHORLEY Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ULTIMATE PARCELS LTD CHORLEY ENGLAND Active NO ACCOUNTS FILED 53202 - Unlicensed carrier