Background WavePink WaveYellow Wave

NORTH WALES CAR CLUB LIMITED (00740312)

NORTH WALES CAR CLUB LIMITED (00740312) is an active UK company. incorporated on 8 November 1962. with registered office in Llandudno Junction. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NORTH WALES CAR CLUB LIMITED has been registered for 63 years. Current directors include JONES, David John, KENDALL, Philip Andrew, MAWBY, David Gwyn.

Company Number
00740312
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1962
Age
63 years
Address
Llandudno Junction Community Centre, Llandudno Junction, LL31 9PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
JONES, David John, KENDALL, Philip Andrew, MAWBY, David Gwyn
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WALES CAR CLUB LIMITED

NORTH WALES CAR CLUB LIMITED is an active company incorporated on 8 November 1962 with the registered office located in Llandudno Junction. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NORTH WALES CAR CLUB LIMITED was registered 63 years ago.(SIC: 93120)

Status

active

Active since 63 years ago

Company No

00740312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 8 November 1962

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Llandudno Junction Community Centre Victoria Drive Llandudno Junction, LL31 9PG,

Previous Addresses

11 Maes Canol Llandudno Junction Conwy LL31 9UX
From: 8 November 1962To: 11 November 2020
Timeline

15 key events • 1962 - 2020

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Nov 13
Director Left
Nov 18
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JONES, David John

Active
Tyn Y Fron Terrace, Llandudno JunctionLL31 9NW
Born July 1966
Director
Appointed 06 Jul 2006

KENDALL, Philip Andrew

Active
Lon Goed, Llandudno JunctionLL31 9PE
Born January 1981
Director
Appointed 02 Jul 2003

MAWBY, David Gwyn

Active
Bryn Carrog, Tal Y BontLL32 8SF
Born May 1947
Director
Appointed N/A

JONES, Robert

Resigned
24 Chapel Street, Colwyn BayLL28 5BB
Secretary
Appointed 04 Dec 1996
Resigned 05 Dec 2001

THOMAS, David Vaughan

Resigned
11 Maes Canol, Llandudno JunctionLL31 9UX
Secretary
Appointed 05 Dec 2001
Resigned 05 Nov 2020

TURNER, Barry Stephen

Resigned
14 Victoria Park, Colwyn BayLL29 7AX
Secretary
Appointed 04 Nov 1992
Resigned 04 Dec 1996

ASHTON, Ian

Resigned
34 Glyndwr Road, Colwyn BayLL29 8TA
Born March 1963
Director
Appointed N/A
Resigned 02 Dec 1992

CHESTER, Karen

Resigned
24 Ffordd Cwstenin, Colwyn BayLL28 5DW
Born October 1969
Director
Appointed 07 Dec 2006
Resigned 30 Oct 2018

DAVIES, John David

Resigned
Rhos Dawel, AbergeleLL22 8AN
Born March 1961
Director
Appointed N/A
Resigned 02 Dec 1992

DAVIES, Lorraine

Resigned
24 Chapel Street, Colwyn BayLL32 8BP
Born September 1957
Director
Appointed 01 Dec 2005
Resigned 03 Dec 2009

DAVIES, Lorraine

Resigned
24 Chapel Street, Colwyn BayLL32 8BP
Born September 1957
Director
Appointed N/A
Resigned 07 Nov 2002

DAVIES, Rosemary

Resigned
6 Rhodfa Wen, Colwyn BayLL29 8LE
Born August 1977
Director
Appointed 04 May 2006
Resigned 04 Mar 2010

EDWARDS, Alyn Mervyn

Resigned
Wainwright Close, Colwyn BayLL28 4DZ
Born November 1955
Director
Appointed 07 Dec 2006
Resigned 31 Dec 2011

EDWARDS, Matthew Lloyd

Resigned
13 Rosebery Avenue, LlandudnoLL30 1TF
Born September 1984
Director
Appointed 03 Dec 2003
Resigned 01 Dec 2005

EVANS, Arwel

Resigned
Glan Aber, Colwyn BayLL29 8YR
Born January 1968
Director
Appointed N/A
Resigned 01 Aug 2001

FAIRCLOUGH, Robin

Resigned
38 Maes Yllan, ConwyLL32 8NB
Born January 1962
Director
Appointed N/A
Resigned 06 Jan 1999

FARRANT, Claire Elizabeth

Resigned
Upchurch Close, LiverpoolL8 4YP
Born March 1983
Director
Appointed 01 Dec 2005
Resigned 05 Nov 2020

FOULDS, Joseph Wynne

Resigned
Pennant, Glan ConwyLL28 5NG
Director
Appointed 02 Dec 1992
Resigned 05 Jan 2000

GOSTAGE, Jonathan Tudor

Resigned
63 Brompton Avenue, Colwyn BayLL28 4TP
Born May 1958
Director
Appointed N/A
Resigned 03 Jul 2003

HOPEWELL, Robert John

Resigned
15 Bro Llwyndu, CaernarvonLL54 6PR
Born April 1966
Director
Appointed 04 May 2006
Resigned 07 Dec 2006

HOPEWELL, Robert John

Resigned
3 Fron Dirion, CaernarvonLL54 6EN
Born April 1966
Director
Appointed 04 Dec 2002
Resigned 06 Oct 2004

HUGHES, Gareth

Resigned
6 Rhodfa Wen, Colwyn BayLL29 8LE
Born August 1974
Director
Appointed 05 Jan 2006
Resigned 01 Oct 2011

JONES, Carol

Resigned
14 Bronallt, DenbighLL16 5RT
Born July 1969
Director
Appointed 02 Apr 2003
Resigned 01 Dec 2005

JONES, Colin Wyn

Resigned
14 Bronallt, DenbighLL16 5RT
Born May 1962
Director
Appointed 02 Apr 2003
Resigned 01 Dec 2005

JONES, Edward Kevin

Resigned
4 The Close, Colwyn BayLL29 7PT
Born April 1962
Director
Appointed 03 Feb 1999
Resigned 01 Oct 2003

JONES, John Geraint

Resigned
Top Llan Road, Glan ConwyLL28 5NP
Born March 1949
Director
Appointed 04 Dec 1996
Resigned 03 Jul 2003

JONES, Mark Nicholas

Resigned
4 Pyllau Road, LlandudnoLL30 2JN
Born January 1971
Director
Appointed 01 Dec 2005
Resigned 06 Dec 2007

JONES, Robert

Resigned
24 Chapel Street, Colwyn BayLL28 5BB
Born May 1964
Director
Appointed N/A
Resigned 07 May 2003

KELMAN, Raymond Alexander

Resigned
4 Glas Coed, Llandudno JunctionLL31 9LE
Born July 1947
Director
Appointed 06 Dec 2000
Resigned 03 Jul 2003

KING, Alan

Resigned
24 Ffordd Cwstenin, Colwyn BayLL28 5DW
Born December 1980
Director
Appointed 03 Dec 2003
Resigned 01 Oct 2011

LEE, Brian

Resigned
10 Glyndwr Road, Colwyn BayLL29 8TA
Born July 1951
Director
Appointed N/A
Resigned 01 Jan 1997

LEWIS-JONES, Neale Charles

Resigned
Craig Cefn Wen, Colwyn BayLL29 8LQ
Born November 1965
Director
Appointed 01 Jan 1997
Resigned 05 Jan 2000

MADELEY, Eliot

Resigned
7 Marl Drive, ConwyLL31 9LN
Born January 1970
Director
Appointed 07 Dec 2006
Resigned 01 Oct 2011

MADOC JONES, Amanda

Resigned
23 Swn Y Don, Colwyn BayLL29 9LL
Born September 1960
Director
Appointed 01 Dec 2005
Resigned 06 Dec 2007

MADOC JONES, Amanda

Resigned
23 Swn Y Don, Colwyn BayLL29 9LL
Born September 1960
Director
Appointed 03 Sept 2003
Resigned 01 Apr 2004

Persons with significant control

1

0 Active
1 Ceased

Mr David Vaughan Thomas

Ceased
Victoria Drive, Llandudno JunctionLL31 9PG
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Termination Director Company
22 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
363b363b
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
3 December 1992
363b363b
Legacy
3 December 1992
363(287)363(287)
Legacy
20 November 1991
288288
Legacy
11 September 1991
288288
Legacy
13 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363363
Legacy
12 July 1991
287Change of Registered Office
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 November 1962
NEWINCIncorporation