About

Registered Number: 03000096
Date of Incorporation: 09/12/1994 (29 years and 3 months ago)
Company Status: Active
Registered Address: 5 Shirley Close, Castle Donington, Derby, DE74 2XB,

 

Having been setup in 1994, The Shenstone & District Car Club Ltd has its registered office in Derby, it's status is listed as "Active". This company has 30 directors listed as Arthur, Gerard Antony, Bouckley, Jeremy John Levett, Gough, Paul, Pattison, David Gordon, Waters, Keith, Williams, John Leonard, Bond, Laurence, Bourton, Warwick, Browne, Matthew Adam, Chambers, David Alexander, Chape, Lucy Ann, Cox, John Adrian, Edwards, Jeremy David, Evan Cook, Brian Macgillivray, Harrison, Anthony Paul, Hutchings, Derek Clifton, Kendall, Claire, Law, Roderick, Linnecor, George Adrian, Mercer, Lindsay Cordell Johnstone, O'nions, Kevin John, Overton, Carl Michael, Owen, David John, O`nions, Stephen James, Pickering, Lance Julian, Thayer, David Martin, Toney, Russell Paul, Udall, Stephen James, Williamson Gillie, Christopher John, Wood, Stephen Henry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Gerard Antony 09 December 1994 - 1
BOUCKLEY, Jeremy John Levett 09 December 1994 - 1
GOUGH, Paul 01 June 2020 - 1
PATTISON, David Gordon 09 December 1994 - 1
WATERS, Keith 06 March 2000 - 1
WILLIAMS, John Leonard 29 November 1999 - 1
BOND, Laurence 09 December 1994 04 June 2015 1
BOURTON, Warwick 05 December 2005 15 March 2010 1
BROWNE, Matthew Adam 06 April 2009 07 December 2009 1
CHAMBERS, David Alexander 07 April 2008 06 April 2009 1
CHAPE, Lucy Ann 09 December 1994 04 December 1995 1
COX, John Adrian 09 December 1994 05 December 2005 1
EDWARDS, Jeremy David 03 November 1997 02 September 2002 1
EVAN COOK, Brian Macgillivray 01 December 2003 02 June 2007 1
HARRISON, Anthony Paul 04 December 1995 28 February 1998 1
HUTCHINGS, Derek Clifton 09 December 1994 31 October 2003 1
KENDALL, Claire 04 December 1996 31 August 2013 1
LAW, Roderick 29 November 1999 31 October 2003 1
LINNECOR, George Adrian 09 December 1994 03 November 1997 1
MERCER, Lindsay Cordell Johnstone 07 April 2008 15 March 2010 1
O'NIONS, Kevin John 09 December 1994 05 May 1997 1
OVERTON, Carl Michael 09 December 1994 31 December 2003 1
OWEN, David John 02 December 2002 10 May 2010 1
O`NIONS, Stephen James 04 December 1995 04 February 2002 1
PICKERING, Lance Julian 04 December 1995 25 November 2016 1
THAYER, David Martin 09 December 1994 29 November 1999 1
TONEY, Russell Paul 09 December 1994 29 November 1999 1
UDALL, Stephen James 09 December 1994 05 October 2009 1
WILLIAMSON GILLIE, Christopher John 06 April 2009 14 March 2019 1
WOOD, Stephen Henry 09 December 1994 30 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 04 June 2020
AD01 - Change of registered office address 12 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 December 2016
TM01 - Termination of appointment of director 10 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 14 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
TM01 - Termination of appointment of director 19 December 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 10 December 2006
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 11 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 12 February 1996
288 - N/A 11 February 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.