About

Registered Number: 01418179
Date of Incorporation: 08/05/1979 (45 years ago)
Company Status: Active
Registered Address: 9 The Green, Saltburn-By-The-Sea, TS12 1NF,

 

Having been setup in 1979, Northallerton & District Motor Cycle Club Ltd have registered office in Saltburn-By-The-Sea, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Fawcett, David Harrison Bainbridge, Gregory, Peter, Pye, William, Rooksby, Nigel, Fawcett, David Harrison Bainbridge, Hunt, Karl, Bell, Timothy David, Gregory, Peter, Kirk, Yvonne, Kitson, Richard, Lyons, William, Simpson, Geoffrey, Tate, Cecil, Tate, Maurice at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Peter 01 January 2018 - 1
PYE, William N/A - 1
ROOKSBY, Nigel 08 January 2003 - 1
BELL, Timothy David 08 December 1993 31 December 2002 1
GREGORY, Peter N/A 01 December 1999 1
KIRK, Yvonne N/A 03 December 1992 1
KITSON, Richard 03 November 2004 01 October 2013 1
LYONS, William N/A 06 June 1992 1
SIMPSON, Geoffrey N/A 03 November 2004 1
TATE, Cecil N/A 01 March 1992 1
TATE, Maurice N/A 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
FAWCETT, David Harrison Bainbridge 08 January 2014 - 1
FAWCETT, David Harrison Bainbridge N/A 01 December 1999 1
HUNT, Karl 01 December 1999 03 November 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 01 May 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 16 March 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AP03 - Appointment of secretary 21 January 2014
TM02 - Termination of appointment of secretary 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 09 January 2001
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
AA - Annual Accounts 16 April 2000
225 - Change of Accounting Reference Date 07 April 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
AA - Annual Accounts 31 March 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 11 July 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 27 February 1994
288 - N/A 27 February 1994
AA - Annual Accounts 16 March 1993
288 - N/A 16 March 1993
363a - Annual Return 16 March 1993
AA - Annual Accounts 27 March 1992
363b - Annual Return 27 March 1992
363a - Annual Return 28 August 1991
288 - N/A 09 August 1991
AA - Annual Accounts 09 August 1991
363a - Annual Return 09 August 1991
AA - Annual Accounts 09 August 1991
363a - Annual Return 09 August 1991
AA - Annual Accounts 09 August 1991
288 - N/A 30 November 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 18 March 1988
288 - N/A 09 February 1987
AA - Annual Accounts 19 January 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
363 - Annual Return 19 January 1987
287 - Change in situation or address of Registered Office 19 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.