About

Registered Number: 01515003
Date of Incorporation: 01/09/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Clints Cottage, Blindcrake, Cockermouth, Cumbria, CA13 0QP

 

Wigton Motor Club Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Agnew, David William, Forrester, Graeme, Garforth, Peter, Graham, Andrew John, Graham, Lynda, Jackson, Alan Edward, Leece, John Christopher, Mactavish, Graeme Alistair, Armstrong, Andrew Joseph, Askew, Steven Robert, Atkinson, Brian Thomas, Barker, John, Cecchini, Paul, Clarke, Kay, Crozier, Andrew, Forrester, Jim, Graham, John Meldrum, Hallington, Philip Joseph, Hemingway, Mark Adrian, Johnstone, Jillian Louise, Lucking, Heather Victoria, Lucking, Julien Edward, Mounsey, Malcolm Alfred, O'neill, James Richard, Rumney, Graeme Alastair, Rushton, David Ellis, Rushton, Deborah Ann, Rutherfield, George, Saggerson, Edward, Saggerson, Olive Megan, Thomlinson, Geoff, Thornley, David, Turner, Andrew, Turner, Julie Majorie, Veevers, Cp, Westgarth, Bob. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, David William 26 April 1999 - 1
FORRESTER, Graeme N/A - 1
GARFORTH, Peter 01 June 2018 - 1
GRAHAM, Andrew John 18 May 2010 - 1
GRAHAM, Lynda 03 April 1996 - 1
JACKSON, Alan Edward 03 April 1996 - 1
LEECE, John Christopher 18 May 2010 - 1
MACTAVISH, Graeme Alistair 02 June 2004 - 1
ARMSTRONG, Andrew Joseph N/A 12 April 2006 1
ASKEW, Steven Robert 01 April 1995 30 June 2004 1
ATKINSON, Brian Thomas N/A 24 July 1992 1
BARKER, John 03 April 1996 19 July 2004 1
CECCHINI, Paul N/A 01 May 1997 1
CLARKE, Kay N/A 14 October 1991 1
CROZIER, Andrew 01 August 1992 11 December 1995 1
FORRESTER, Jim 01 January 1983 30 June 2003 1
GRAHAM, John Meldrum N/A 21 February 2008 1
HALLINGTON, Philip Joseph 30 September 2002 20 May 2009 1
HEMINGWAY, Mark Adrian 19 May 2004 14 May 2006 1
JOHNSTONE, Jillian Louise N/A 05 April 2000 1
LUCKING, Heather Victoria 13 April 1994 10 May 1995 1
LUCKING, Julien Edward 13 April 1994 05 April 2000 1
MOUNSEY, Malcolm Alfred 26 April 1999 21 February 2008 1
O'NEILL, James Richard 14 May 2006 06 April 2020 1
RUMNEY, Graeme Alastair 01 August 1992 18 April 2000 1
RUSHTON, David Ellis 02 June 2004 01 April 2018 1
RUSHTON, Deborah Ann 02 June 2004 01 May 2013 1
RUTHERFIELD, George 01 April 1997 05 April 2000 1
SAGGERSON, Edward N/A 13 April 1994 1
SAGGERSON, Olive Megan N/A 13 April 1994 1
THOMLINSON, Geoff N/A 25 July 1992 1
THORNLEY, David 13 April 1994 12 April 2006 1
TURNER, Andrew N/A 01 June 2004 1
TURNER, Julie Majorie 03 April 1996 01 June 2004 1
VEEVERS, Cp N/A 13 April 1994 1
WESTGARTH, Bob 12 March 1993 13 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 May 2012
AD01 - Change of registered office address 02 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 21 April 2011
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 23 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 29 July 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
363s - Annual Return 20 June 1997
363s - Annual Return 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
AA - Annual Accounts 27 March 1996
288 - N/A 27 March 1996
288 - N/A 11 May 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 03 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 22 May 1992
363a - Annual Return 30 May 1991
AA - Annual Accounts 28 April 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
363 - Annual Return 28 February 1989
363 - Annual Return 28 February 1989
287 - Change in situation or address of Registered Office 07 September 1988
AA - Annual Accounts 29 February 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 07 July 1986
AA - Annual Accounts 07 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.