About

Registered Number: 05189689
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 51 Mazebrook Crescent, Gomersal, Cleckheaton Bradford, West Yorkshire, BD19 4BS

 

Yorkshire Classic Motor Cycle Club was registered on 26 July 2004. There are 8 directors listed as Hobson, Roy, Pickard, Barry, Blackburn, Keith, Cordingley, George Cecil, Pickard, Barry, Anderton, John Neil, Livingstone, Ian Fearnside, Rayner, Stephen Louis for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKARD, Barry 20 November 2019 - 1
ANDERTON, John Neil 28 July 2004 14 November 2012 1
LIVINGSTONE, Ian Fearnside 17 November 2016 20 November 2019 1
RAYNER, Stephen Louis 14 November 2012 16 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HOBSON, Roy 20 November 2019 - 1
BLACKBURN, Keith 20 November 2007 12 November 2014 1
CORDINGLEY, George Cecil 28 July 2004 20 November 2007 1
PICKARD, Barry 12 November 2014 20 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2020
CS01 - N/A 07 June 2020
AP01 - Appointment of director 04 December 2019
AP03 - Appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AAMD - Amended Accounts 19 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 07 June 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 26 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 22 July 2016
RP04 - N/A 03 September 2015
AR01 - Annual Return 06 August 2015
TM02 - Termination of appointment of secretary 05 August 2015
AP03 - Appointment of secretary 05 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 05 August 2008
353 - Register of members 04 August 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 15 August 2005
225 - Change of Accounting Reference Date 13 May 2005
287 - Change in situation or address of Registered Office 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.