Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORECAMBE CAR CLUB LIMITED
Company Information for

MORECAMBE CAR CLUB LIMITED

20 BARLEY COP LANE, LANCASTER, LA1 2NB,
Company Registration Number
01398288
Private Limited Company
Active

Company Overview

About Morecambe Car Club Ltd
MORECAMBE CAR CLUB LIMITED was founded on 1978-11-07 and has its registered office in Lancaster. The organisation's status is listed as "Active". Morecambe Car Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORECAMBE CAR CLUB LIMITED
 
Legal Registered Office
20 BARLEY COP LANE
LANCASTER
LA1 2NB
Other companies in LA4
 
Filing Information
Company Number 01398288
Company ID Number 01398288
Date formed 1978-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 11:46:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORECAMBE CAR CLUB LIMITED

Current Directors
Officer Role Date Appointed
DEREK ANTONY SHEPHERD
Company Secretary 2004-06-01
IAN MICHAEL BROWN
Director 2015-08-04
JOHN CHRISTOPHER PINCHES
Director 2013-08-06
DEREK ANTONY SHEPHERD
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID COMAN
Director 2013-08-06 2015-08-03
NIGEL ROBERT CORDINGLEY
Director 2013-06-11 2013-08-06
SARAH LOUISE FIRTH
Director 2013-06-11 2013-08-06
BRUCE FREDERICK MURGATROYD
Director 2002-05-28 2013-06-07
JOHN CHRISTOPHER PINCHES
Director 2004-06-01 2013-06-07
MARGARET GRAY
Company Secretary 2003-06-03 2004-06-01
MARGARET GRAY
Director 2003-06-03 2004-06-01
EMMA LOUISE POMFRET
Director 2002-05-28 2004-06-01
DEREK ANTONY SHEPHERD
Company Secretary 1998-08-20 2003-06-03
IAN MICHAEL BROWN
Director 1994-07-12 2002-05-28
RODNEY HIGHAM
Director 1999-06-02 2002-05-28
CHRISTOPHER ROBIN JACKSON
Director 1998-08-20 1999-06-02
VERONICA SANDHAM
Company Secretary 1991-08-21 1998-08-20
FREDERICK TREVOR MORGAN BENT
Director 1991-08-21 1998-08-20
VERONICA SANDHAM
Director 1991-08-21 1998-08-20
VICTORIA ELLEN BROWN
Director 1992-01-01 1994-06-07
STEPHEN EDWARD TAVERNER
Director 1991-08-21 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL BROWN WARPSPEED DEVELOPMENTS LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-10-08DIRECTOR APPOINTED MRS JULIE CHRISTINA LIVERMORE
2023-10-08REGISTERED OFFICE CHANGED ON 08/10/23 FROM 37 Windsor Grove Morecambe Lancashire LA4 4LP
2023-09-23APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PINCHES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-22AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COMAN
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COMAN
2015-09-22AP01DIRECTOR APPOINTED MR IAN MICHAEL BROWN
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-10AR0121/09/14 ANNUAL RETURN FULL LIST
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-01AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for Mr Cheistopher David Coman on 2013-08-06
2013-09-27AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PINCHES
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FIRTH
2013-09-27AP01DIRECTOR APPOINTED MR CHEISTOPHER DAVID COMAN
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CORDINGLEY
2013-06-18AP01DIRECTOR APPOINTED SARAH LOUISE FIRTH
2013-06-18AP01DIRECTOR APPOINTED MR NIGEL ROBERT CORDINGLEY
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINCHES
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MURGATROYD
2012-09-28AR0121/09/12 FULL LIST
2012-07-05AA31/03/12 TOTAL EXEMPTION FULL
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-09-26AR0121/09/11 FULL LIST
2010-10-04AR0121/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTONY SHEPHERD / 21/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER PINCHES / 21/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE FREDERICK MURGATROYD / 21/09/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK ANTONY SHEPHERD / 21/09/2010
2010-09-22AA31/03/10 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-07-21AA31/03/09 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION FULL
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-10-09363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-14363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 16 REDWOOD DRIVE BARE MORECAMBE LANCASHIRE LA4 6TP
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-24288aNEW SECRETARY APPOINTED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/03
2003-09-16363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: THE HEADWAY HOTEL MARINE ROAD EAST MORECAMBE LANCASHIRE LA4 5AW
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16363(288)DIRECTOR RESIGNED
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/01
2001-08-21363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2000-09-21363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-24363(288)DIRECTOR RESIGNED
1999-09-24363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-10-05363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1998-09-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to MORECAMBE CAR CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORECAMBE CAR CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORECAMBE CAR CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORECAMBE CAR CLUB LIMITED

Intangible Assets
Patents
We have not found any records of MORECAMBE CAR CLUB LIMITED registering or being granted any patents
Domain Names

MORECAMBE CAR CLUB LIMITED owns 1 domain names.

malcolm-wilson.co.uk  

Trademarks
We have not found any records of MORECAMBE CAR CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORECAMBE CAR CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as MORECAMBE CAR CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where MORECAMBE CAR CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORECAMBE CAR CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORECAMBE CAR CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.