Background WavePink WaveYellow Wave

MIDLAND AUTOMOBILE CLUB (EST. 1901) LIMITED (01261087)

MIDLAND AUTOMOBILE CLUB (EST. 1901) LIMITED (01261087) is an active UK company. incorporated on 2 June 1976. with registered office in Worcestershire. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MIDLAND AUTOMOBILE CLUB (EST. 1901) LIMITED has been registered for 49 years. Current directors include DEAS, Campbell Duncan, FOX-NORRIS, Helen Elizabeth, GOODYEAR, Mark Alistair and 2 others.

Company Number
01261087
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1976
Age
49 years
Address
Shelsley Walsh, Worcestershire, WR6 6RP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DEAS, Campbell Duncan, FOX-NORRIS, Helen Elizabeth, GOODYEAR, Mark Alistair, HARRISON, Mark Edward, PALMER, Stephen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND AUTOMOBILE CLUB (EST. 1901) LIMITED

MIDLAND AUTOMOBILE CLUB (EST. 1901) LIMITED is an active company incorporated on 2 June 1976 with the registered office located in Worcestershire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MIDLAND AUTOMOBILE CLUB (EST. 1901) LIMITED was registered 49 years ago.(SIC: 93199)

Status

active

Active since 49 years ago

Company No

01261087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 2 June 1976

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 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Shelsley Walsh Worcester Worcestershire, WR6 6RP,

Timeline

36 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
May 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
May 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Apr 23
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DEAS, Campbell Duncan

Active
Shelsley Walsh, WorcestershireWR6 6RP
Born October 1959
Director
Appointed 11 Apr 2014

FOX-NORRIS, Helen Elizabeth

Active
Shelsley Walsh, WorcestershireWR6 6RP
Born October 1966
Director
Appointed 17 Sept 2021

GOODYEAR, Mark Alistair

Active
Shelsley Walsh, WorcestershireWR6 6RP
Born May 1960
Director
Appointed 14 Apr 2023

HARRISON, Mark Edward

Active
Shelsley Walsh, WorcestershireWR6 6RP
Born July 1977
Director
Appointed 20 Apr 2012

PALMER, Stephen

Active
Shelsley Walsh, WorcestershireWR6 6RP
Born January 1950
Director
Appointed 17 Sept 2021

CONSTANDUROS, Mark

Resigned
Shelsley Walsh, WorcestershireWR6 6RP
Secretary
Appointed 15 Apr 2011
Resigned 03 Oct 2016

JOSELAND, Mark Thomas

Resigned
Woodbridge, WorcesterWR6 6EX
Secretary
Appointed N/A
Resigned 14 Aug 1999

THOMAS, Roger Lionel

Resigned
Pound Lane, WorcesterWR6 6EE
Secretary
Appointed 14 Aug 1999
Resigned 15 Apr 2011

BALL, David

Resigned
Shelsley Walsh, WorcestershireWR6 6RP
Born February 1946
Director
Appointed 20 Apr 2012
Resigned 17 Sept 2021

BLANKSTONE, Peter Anthony

Resigned
Lea Farm, BridgnorthWV15 5PL
Born May 1943
Director
Appointed N/A
Resigned 20 Oct 1995

COOPER, Robert Michael

Resigned
120 Wheelers Lane, BirminghamB13 0SG
Born July 1937
Director
Appointed N/A
Resigned 23 Sept 2000

CROPLEY, Stephen John

Resigned
The Limes, CirencesterGL7 6AA
Born January 1949
Director
Appointed 16 May 2003
Resigned 22 Apr 2005

DAVIS, John Peter Gill

Resigned
Brook House, BromyardHR7 4PW
Born November 1939
Director
Appointed 15 Aug 1998
Resigned 11 Aug 2003

DAYSON, Robert

Resigned
Mill Cottage, Tenbury WellsWR15 8NN
Born January 1939
Director
Appointed N/A
Resigned 22 Apr 2005

DRASAR, Francis

Resigned
Lime Tree Cottage Orleton, WorcesterWR6 6SX
Born August 1954
Director
Appointed N/A
Resigned 23 Jan 2000

DURLING, William Simon

Resigned
Shelsley Walsh, WorcestershireWR6 6RP
Born July 1943
Director
Appointed 07 Apr 2017
Resigned 09 Jun 2021

DURLING, William Simon

Resigned
Harrisfield, WorcesterWR6 6RG
Born July 1943
Director
Appointed 18 Apr 2008
Resigned 10 Apr 2015

ELDERKIN, Steven Keith

Resigned
2 Cedar Avenue, MalvernWR14 2SG
Born June 1957
Director
Appointed 22 Apr 2005
Resigned 15 Apr 2011

ELLIOTT, Martin John

Resigned
The Manor House, WorcesterWR6 6RE
Born February 1945
Director
Appointed N/A
Resigned 22 Mar 1991

FARMER, Trevor Michael

Resigned
35 Ascot Drive, DudleyDY1 2SN
Born March 1946
Director
Appointed N/A
Resigned 18 Oct 1996

FIDOE, Simon David

Resigned
Shelsley Walsh, WorcestershireWR6 6RP
Born September 1975
Director
Appointed 23 Apr 2010
Resigned 13 Nov 2018

HARPER, Ian Antony

Resigned
Shelsley Walsh, WorcestershireWR6 6RP
Born June 1969
Director
Appointed 18 Oct 1996
Resigned 17 Sept 2021

HARPER, Ian Alfred

Resigned
Holywell Farm Holywell, WarwickCV35 7BH
Born March 1932
Director
Appointed N/A
Resigned 20 Mar 1992

HARRISON, Antony Kenneth

Resigned
Shelsley Walsh, WorcestershireWR6 6RP
Born June 1943
Director
Appointed 22 Mar 1993
Resigned 27 Apr 2018

HARRISON, Nicholas Huw

Resigned
Brandelhow Churchill Lane, KidderminsterDY10 3JA
Born December 1947
Director
Appointed N/A
Resigned 09 Aug 1997

HOLDEN, Jeremy Glen

Resigned
Acton Court, WorcesterWR6 5AB
Born August 1956
Director
Appointed 14 Aug 1999
Resigned 18 Apr 2008

HOMER, Richard William

Resigned
47 Wood Lane, Sutton ColdfieldB74 3LP
Born June 1942
Director
Appointed N/A
Resigned 22 Mar 1991

JARVIE, Neil Curtis, Dr

Resigned
Gatehouse Cottage, KidderminsterDY14 9YE
Born July 1953
Director
Appointed N/A
Resigned 18 Oct 1996

JUKES, Darren

Resigned
1 Comice Grove, WorcesterWR7 4SE
Born May 1971
Director
Appointed 01 Jan 2000
Resigned 19 Apr 2013

MATTY, Paul Frederick

Resigned
Meneatt Farmhouse, WorcesterWR6 6SA
Born July 1951
Director
Appointed 23 Sept 2000
Resigned 25 Nov 2002

MAY, Anthony Awsten

Resigned
5 Dockers Close, Balsall CommonCV7 7EH
Born July 1944
Director
Appointed 16 May 2003
Resigned 01 Oct 2010

MAY, Robert De Coucy

Resigned
The Gate House, KidderminsterDY14 9YE
Born November 1942
Director
Appointed 16 May 2003
Resigned 23 May 2011

MOODY, John William

Resigned
The Old Rectory, WorcesterWR7 4QA
Born June 1941
Director
Appointed N/A
Resigned 29 Apr 2002

MOODY, Toby William John

Resigned
Shelsley Walsh, WorcestershireWR6 6RP
Born August 1972
Director
Appointed 18 Oct 1996
Resigned 31 Jan 2021

NIGHTINGALE, Melodie Dawn

Resigned
Shelsley Walsh, WorcestershireWR6 6RP
Born July 1943
Director
Appointed 16 Apr 2004
Resigned 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Memorandum Articles
25 March 2024
MAMA
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
4 October 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2012
AR01AR01
Termination Director Company With Name
9 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2011
TM02Termination of Secretary
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Resolution
12 December 1996
RESOLUTIONSResolutions
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
363sAnnual Return (shuttle)
Resolution
9 February 1993
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Resolution
20 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363