Company NameAlnwick And District Motor Club Limited
Company StatusActive
Company Number01366712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 1978(46 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stephen Crosby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(27 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Kielder Close
Blyth
Northumberland
NE24 4QH
Director NameMrs Lindsay Jane Burnip
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kitten House 22 Witton Street
Delves Lane
Consett
Co. Durham
DH8 7AN
Secretary NameMrs Lindsay Jane Burnip
StatusCurrent
Appointed27 August 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Kitten House 22 Witton Street
Delves Lane
Consett
Co. Durham
DH8 7AN
Director NameMrs Victoria O'Hanlon
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Bondgate Within
Alnwick
Northumberland
NE66 1TA
Director NameNorman Pringle
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 September 2004)
RoleRetired
Correspondence Address4 Denwick Court
Alnwick
Northumberland
NE66 1PY
Director NameKenneth Edward Shield
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 1996)
RoleRetired
Correspondence AddressMossy Ford
Alnwick
Northumberland
NE66 2AT
Director NameWilliam Maurice Mabon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 02 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Chapel Lands
Alnwick
Northumberland
NE66 1ER
Secretary NameFrancis Ernest Imeson
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 07 January 2016)
RoleCompany Director
Correspondence Address15 Duke Street
Alnwick
Northumberland
NE66 1QU
Director NameAndrew Brian Nicholls
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(18 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStepps House
Eglingham
Alnwick
Northumberland
NE66 2TX
Director NameMr Michael John Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(25 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 January 2006)
RoleForest Manager
Country of ResidenceEngland
Correspondence AddressBeechgrove
Acklington
Morpeth
Northumberland
NE65 9BY
Secretary NameMr William Maurice Mabon
StatusResigned
Appointed07 January 2016(37 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2018)
RoleCompany Director
Correspondence Address70 Chapel Lands
Alnwick
Northumberland
NE66 1ER
Director NameMr Robert Lowrie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Bondgate Within
Alnwick
Northumberland
NE66 1TA

Contact

Websitealnwickmotorclub.co.uk

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£15,718
Cash£15,948
Current Liabilities£410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 December 2023Termination of appointment of Robert Lowrie as a director on 12 December 2023 (1 page)
24 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Director's details changed for Mrs Lindsay Jane Burnip on 4 January 2022 (2 pages)
6 January 2022Secretary's details changed for Mrs Lindsay Jane Burnip on 4 January 2022 (1 page)
12 August 2021Appointment of Mr Robert Lowrie as a director on 1 July 2021 (2 pages)
12 August 2021Appointment of Mrs Victoria O'hanlon as a director on 1 July 2021 (2 pages)
12 August 2021Termination of appointment of Andrew Brian Nicholls as a director on 1 July 2021 (1 page)
28 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 September 2018Appointment of Mrs Lindsay Jane Burnip as a secretary on 27 August 2018 (2 pages)
10 September 2018Appointment of Mrs Lindsay Jane Burnip as a director on 27 August 2018 (2 pages)
29 August 2018Registered office address changed from 70 Chapel Lands Alnwick Northumberland NE66 1ER to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 29 August 2018 (1 page)
13 August 2018Termination of appointment of William Maurice Mabon as a director on 2 August 2018 (1 page)
13 August 2018Termination of appointment of William Maurice Mabon as a secretary on 2 August 2018 (1 page)
17 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Appointment of Mr William Maurice Mabon as a secretary on 7 January 2016 (2 pages)
25 February 2016Termination of appointment of Francis Ernest Imeson as a secretary on 7 January 2016 (1 page)
25 February 2016Appointment of Mr William Maurice Mabon as a secretary on 7 January 2016 (2 pages)
25 February 2016Termination of appointment of Francis Ernest Imeson as a secretary on 7 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (17 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (17 pages)
5 January 2015Annual return made up to 31 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015
(6 pages)
5 January 2015Annual return made up to 31 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
4 December 2013Secretary's details changed for Francis Ernest Imeson on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Stephen Crosby on 31 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Stephen Crosby on 31 October 2013 (2 pages)
4 December 2013Registered office address changed from , 70 Chapel Lands, Alnwick, Northumberland, NE66 1ER on 4 December 2013 (1 page)
4 December 2013Director's details changed for William Maurice Mabon on 31 October 2013 (2 pages)
4 December 2013Secretary's details changed for Francis Ernest Imeson on 31 October 2013 (2 pages)
4 December 2013Registered office address changed from , 70 Chapel Lands, Alnwick, Northumberland, NE66 1ER on 4 December 2013 (1 page)
4 December 2013Director's details changed for William Maurice Mabon on 31 October 2013 (2 pages)
4 December 2013Registered office address changed from , 70 Chapel Lands, Alnwick, Northumberland, NE66 1ER on 4 December 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 January 2011Director's details changed for William Maurice Mabon on 31 December 2010 (2 pages)
3 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
3 January 2011Director's details changed for William Maurice Mabon on 31 December 2010 (2 pages)
3 January 2011Director's details changed for Andrew Brian Nicholls on 31 December 2010 (2 pages)
3 January 2011Director's details changed for Andrew Brian Nicholls on 31 December 2010 (2 pages)
3 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Andrew Brian Nicholls on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Andrew Brian Nicholls on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Stephen Crosby on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
5 January 2010Director's details changed for William Maurice Mabon on 31 December 2009 (2 pages)
5 January 2010Director's details changed for William Maurice Mabon on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Stephen Crosby on 31 December 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Annual return made up to 31/12/08 (3 pages)
5 January 2009Annual return made up to 31/12/08 (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Registered office changed on 08/01/07 from: 70 chapel lands alnwick northumberland NE66 1ER (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Annual return made up to 31/12/06 (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Registered office changed on 08/01/07 from: 70 chapel lands, alnwick, northumberland, NE66 1ER (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Annual return made up to 31/12/06 (2 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
9 January 2006Annual return made up to 31/12/05 (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Annual return made up to 31/12/05 (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 70 chapel lands, alnwick, northumberland NE66 1ER (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 70 chapel lands alnwick northumberland NE66 1ER (1 page)
9 January 2006Secretary's particulars changed (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
14 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
26 January 2004Annual return made up to 31/12/03 (4 pages)
26 January 2004Annual return made up to 31/12/03 (4 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Annual return made up to 31/12/02 (4 pages)
14 January 2003Annual return made up to 31/12/02 (4 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 January 2002Annual return made up to 31/12/01 (5 pages)
24 January 2002Annual return made up to 31/12/01 (5 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Annual return made up to 31/12/00 (5 pages)
19 January 2001Annual return made up to 31/12/00 (5 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000Annual return made up to 31/12/99 (5 pages)
26 January 2000Annual return made up to 31/12/99 (5 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 January 1999Annual return made up to 31/12/98 (5 pages)
6 January 1999Annual return made up to 31/12/98 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 January 1998Annual return made up to 31/12/97 (5 pages)
19 January 1998Annual return made up to 31/12/97 (5 pages)
12 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
14 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 1996Full accounts made up to 31 December 1995 (4 pages)
19 February 1996Full accounts made up to 31 December 1995 (4 pages)
12 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(4 pages)