Background WavePink WaveYellow Wave

SEVENOAKS & DISTRICT MOTOR CLUB LIMITED (00915882)

SEVENOAKS & DISTRICT MOTOR CLUB LIMITED (00915882) is an active UK company. incorporated on 20 September 1967. with registered office in Sittingbourne. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SEVENOAKS & DISTRICT MOTOR CLUB LIMITED has been registered for 58 years. Current directors include COOKE, Clive Vincent, ELCOMB, Andrew, KNAPP, David John.

Company Number
00915882
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1967
Age
58 years
Address
The Cottage, Deans Hill, Sittingbourne, ME9 8BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COOKE, Clive Vincent, ELCOMB, Andrew, KNAPP, David John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENOAKS & DISTRICT MOTOR CLUB LIMITED

SEVENOAKS & DISTRICT MOTOR CLUB LIMITED is an active company incorporated on 20 September 1967 with the registered office located in Sittingbourne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SEVENOAKS & DISTRICT MOTOR CLUB LIMITED was registered 58 years ago.(SIC: 93199)

Status

active

Active since 58 years ago

Company No

00915882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 20 September 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

The Cottage, Deans Hill Bredgar Sittingbourne, ME9 8BB,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Jul 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jul 23
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

ELCOMB, Andrew

Active
The Cottage, SittingbourneME9 8BB
Secretary
Appointed 01 Dec 1999

COOKE, Clive Vincent

Active
Willow Bank, RobertsbridgeTN32 5NH
Born August 1943
Director
Appointed 20 Apr 2005

ELCOMB, Andrew

Active
The Cottage, SittingbourneME9 8BB
Born December 1957
Director
Appointed N/A

KNAPP, David John

Active
Woodman Avenue, WhitstableCT5 2RB
Born December 1975
Director
Appointed 01 Aug 2020

MILES, Simon David

Resigned
3 Winchester Grove, SevenoaksTN13 3BL
Secretary
Appointed 16 Jun 1993
Resigned 01 Dec 1999

SHEWAN, William

Resigned
14 Rocks Close, West MallingME19 6AE
Secretary
Appointed N/A
Resigned 16 Jun 1993

BILLINGS, Colin Norman

Resigned
34 Saxon Close, West MallingME19 4SA
Born October 1957
Director
Appointed 20 Apr 2005
Resigned 31 Dec 2006

BILLINGS, Colin Norman

Resigned
34 Saxon Close, West MallingME19 4SA
Born October 1957
Director
Appointed 06 May 1992
Resigned 31 Dec 1999

BROOKS-JOHNSON, Neil Peter

Resigned
11 Smithers Close, TonbridgeTN11 0LU
Born November 1962
Director
Appointed 06 May 1992
Resigned 20 Apr 2005

CHINNERY, Martin

Resigned
36 Churchside, VigoDA13 0SJ
Born March 1946
Director
Appointed 17 Apr 2002
Resigned 03 Jun 2019

CHINNERY, Martin

Resigned
36 Churchside, VigoDA13 0SJ
Born March 1946
Director
Appointed N/A
Resigned 16 Jun 1999

COLLINS, Sam

Resigned
19 Barnmead Road, BeckenhamBR3 1JF
Born September 1981
Director
Appointed 17 Apr 2002
Resigned 20 Apr 2005

CROCKER, Ian

Resigned
Sandhurst Park, Tunbridge WellsTN2 3SY
Born August 1964
Director
Appointed 01 Aug 2020
Resigned 15 Aug 2025

DAWSON, Mark

Resigned
3 Woodlands Drive, South GodstoneRH9 8HU
Born June 1969
Director
Appointed 17 Jun 1998
Resigned 30 Jun 2004

FRANKS, Gordon Stewart

Resigned
Leighbridge Farm, AshfordTN27 9PD
Born November 1938
Director
Appointed 01 Jan 1994
Resigned 19 Apr 2000

HAYCOCKS, Max

Resigned
5 Quernmore Road, BromleyBR1 4EH
Born August 1958
Director
Appointed N/A
Resigned 30 Sept 1993

JUDGE, Chris

Resigned
66 Olivers Mill, New Ash GreenDA3 8RF
Born September 1953
Director
Appointed 01 Jan 1994
Resigned 17 Jun 1998

MCCRAE, Colin

Resigned
Station Oast Otford, SevenoaksTN14 5QX
Born September 1951
Director
Appointed N/A
Resigned 01 Nov 1992

MEDHURST, Stephen Malcolm

Resigned
9 Maxton Close, MaidstoneME14 4QD
Born November 1955
Director
Appointed N/A
Resigned 17 Apr 2002

MILES, Simon David

Resigned
3 Winchester Grove, SevenoaksTN13 3BL
Born March 1960
Director
Appointed N/A
Resigned 17 Jun 1998

RODGER, Colin Walker

Resigned
Brooklands, RedhillRH1 5EA
Born September 1956
Director
Appointed 04 Aug 1999
Resigned 20 Apr 2005

SCUDDER, Christopher John

Resigned
4 Northdown Road, LongfieldDA3 7QW
Born June 1962
Director
Appointed 17 Jun 1998
Resigned 04 Jul 2023

SHEWAN, William

Resigned
14 Rocks Close, West MallingME19 6AE
Born December 1939
Director
Appointed N/A
Resigned 01 Jan 1997

SHIPWAY, Colin Michael

Resigned
Madgewick Lingfield Road, EdenbridgeTN8 5DX
Born April 1955
Director
Appointed 17 Jun 1998
Resigned 17 Apr 2002

SYMES, John

Resigned
66 Woodside Avenue, ChislehurstBR7 6BU
Born April 1948
Director
Appointed N/A
Resigned 01 Feb 1993

TRAVERS, Dawn

Resigned
91 Carlton Road, RedhillRH1 2DE
Born October 1964
Director
Appointed 17 Apr 2002
Resigned 15 Apr 2009

VOST, George David

Resigned
58 Wren Road, SidcupDA14 4NF
Born December 1954
Director
Appointed N/A
Resigned 30 Jun 2000

WILKS, Carole

Resigned
116 Repton Road, OrpingtonBR6 9HX
Born April 1958
Director
Appointed N/A
Resigned 17 Jun 1997

WILKS, Peter

Resigned
116 Repton Road, OrpingtonBR6 9HX
Born July 1957
Director
Appointed 01 Oct 1993
Resigned 17 Jun 1997
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
190190
Legacy
1 September 2005
353353
Legacy
1 September 2005
287Change of Registered Office
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288cChange of Particulars
Legacy
5 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Legacy
3 August 1993
288288
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363