Background WavePink WaveYellow Wave

WIGTON MOTOR CLUB LIMITED (01515003)

WIGTON MOTOR CLUB LIMITED (01515003) is an active UK company. incorporated on 1 September 1980. with registered office in Cockermouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WIGTON MOTOR CLUB LIMITED has been registered for 45 years. Current directors include AGNEW, David William, CROCKETT, James Mccay, FORRESTER, Graeme and 5 others.

Company Number
01515003
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1980
Age
45 years
Address
Clints Cottage, Cockermouth, CA13 0QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AGNEW, David William, CROCKETT, James Mccay, FORRESTER, Graeme, GRAHAM, John Meldrum, GRAHAM, Lynda, GRAVES, Charles John, LEECE, John Christopher, SLOAN, John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGTON MOTOR CLUB LIMITED

WIGTON MOTOR CLUB LIMITED is an active company incorporated on 1 September 1980 with the registered office located in Cockermouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WIGTON MOTOR CLUB LIMITED was registered 45 years ago.(SIC: 93199)

Status

active

Active since 45 years ago

Company No

01515003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 1 September 1980

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 12 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

12 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Clints Cottage Blindcrake Cockermouth, CA13 0QP,

Previous Addresses

Silver Stones Dovers Lane Papcastle Cockermouth Cumbria CA13 0JP England
From: 9 May 2012To: 28 April 2014
C/O Cliff Harper Cavern House 102 Scotland Road Penrith Cumbria CA11 7NP England
From: 2 December 2011To: 9 May 2012
6 Brunswick Street Carlisle CA1 1PN
From: 1 September 1980To: 2 December 2011
Timeline

23 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Apr 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Left
Aug 22
Director Left
Aug 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FORRESTER, Graeme

Active
Clints Cottage, CockermouthCA13 0QP
Secretary
Appointed N/A

AGNEW, David William

Active
Blackbeck Farm, EgremontCA22 2NY
Born February 1950
Director
Appointed 26 Apr 1999

CROCKETT, James Mccay

Active
10 Broomfallen Road, CarlisleCA4 8DB
Born October 1950
Director
Appointed 01 Jan 2020

FORRESTER, Graeme

Active
Clints Cottage, CockermouthCA13 0QP
Born October 1947
Director
Appointed N/A

GRAHAM, John Meldrum

Active
Moor Park Avenue, CarlisleCA2 7LY
Born October 1950
Director
Appointed 01 Jun 2018

GRAHAM, Lynda

Active
86 Moor Park Avenue, CarlisleCA2 7LY
Born March 1952
Director
Appointed 03 Apr 1996

GRAVES, Charles John

Active
Armathwaite Hall, KeswickCA12 4RE
Born October 1949
Director
Appointed 19 Apr 2018

LEECE, John Christopher

Active
Lowther View, PenrithCA10 2EB
Born May 1958
Director
Appointed 18 May 2010

SLOAN, John

Active
Skelton, PenrithCA11 9SQ
Born March 1956
Director
Appointed 01 Jan 2020

ARMSTRONG, Andrew Joseph

Resigned
37 Crosshill Drive, CarlisleCA2 6RS
Born May 1951
Director
Appointed N/A
Resigned 12 Apr 2006

ASKEW, Steven Robert

Resigned
12 Hurley Road, CarlisleCA4 8QF
Born May 1971
Director
Appointed 01 Apr 1995
Resigned 30 Jun 2004

ATKINSON, Brian Thomas

Resigned
13 Carlisle Road, CarlisleCA5 7NG
Born November 1948
Director
Appointed N/A
Resigned 24 Jul 1992

BARKER, John

Resigned
20 Sunscales Avenue, CockermouthCA13 9DY
Born October 1959
Director
Appointed 03 Apr 1996
Resigned 19 Jul 2004

CECCHINI, Paul

Resigned
46 Turnberry Way, CarlisleCA3 0QL
Born September 1963
Director
Appointed N/A
Resigned 01 May 1997

CLARKE, Kay

Resigned
Quarry House, CarlisleCA4 8NE
Born August 1958
Director
Appointed N/A
Resigned 14 Oct 1991

CROZIER, Andrew

Resigned
Leesrigg Farm, CarlisleCA5 1BZ
Born October 1963
Director
Appointed 01 Aug 1992
Resigned 11 Dec 1995

FORRESTER, Jim

Resigned
1 Springfields, WigtonCA7 9JT
Born November 1919
Director
Appointed 01 Jan 1983
Resigned 30 Jun 2003

GARFORTH, Peter

Resigned
Gilcrux, WigtonCA7 2QX
Born April 1971
Director
Appointed 01 Jun 2018
Resigned 10 Jun 2020

GILLIGAN, Paul

Resigned
Netherton, BramptonCA8 1LR
Born May 1950
Director
Appointed 19 Apr 2014
Resigned 01 Apr 2018

GRAHAM, Andrew John

Resigned
Blindcrake, CockermouthCA13 0QP
Born April 1980
Director
Appointed 18 May 2010
Resigned 18 Apr 2022

GRAHAM, John Meldrum

Resigned
86 Moorpark Avenue, CarlisleCA2 7LY
Born October 1950
Director
Appointed N/A
Resigned 21 Feb 2008

HALLINGTON, Philip Joseph

Resigned
Laburnham Cottage, St. BeesCA27 0AL
Born July 1952
Director
Appointed 30 Sept 2002
Resigned 20 May 2009

HEMINGWAY, Mark Adrian

Resigned
Beckstone Cottage, WorkingtonCA14 1XH
Born May 1973
Director
Appointed 19 May 2004
Resigned 14 May 2006

JACKSON, Alan Edward

Resigned
6 Dale Close, CockermouthCA13 9ES
Born July 1961
Director
Appointed 03 Apr 1996
Resigned 19 Aug 2022

JOHNSTONE, Jillian Louise

Resigned
10 Kirkland Meadows, WigtonCA7 9JE
Born September 1966
Director
Appointed N/A
Resigned 05 Apr 2000

KIRKPATRICK, William James

Resigned
Tralee, CockermouthCA13 0XH
Born July 1961
Director
Appointed 19 May 2004
Resigned 20 May 2009

LUCKING, Heather Victoria

Resigned
Brocklands, BramptonCA8 2DX
Born December 1969
Director
Appointed 13 Apr 1994
Resigned 10 May 1995

LUCKING, Julien Edward

Resigned
Brooklands, BramptonCA8 2DX
Born February 1938
Director
Appointed 13 Apr 1994
Resigned 05 Apr 2000

MACTAVISH, Graeme Alistair

Resigned
Mealo Hill Cottage, WigtonCA7 8PD
Born August 1966
Director
Appointed 02 Jun 2004
Resigned 10 Jun 2020

MOUNSEY, Malcolm Alfred

Resigned
Lonning End, SeascaleCA20 1BU
Born August 1950
Director
Appointed 26 Apr 1999
Resigned 21 Feb 2008

O'NEILL, James Richard

Resigned
Rowan Trees, PenrithCA10 1DU
Born May 1965
Director
Appointed 14 May 2006
Resigned 06 Apr 2020

PALMER, Ronald John

Resigned
Moorhouse, CarlisleCA5 6EL
Born September 1943
Director
Appointed 01 Jan 2020
Resigned 19 Aug 2022

PALMER, Ronald John

Resigned
Manor Croft, CarlisleCA5 6EL
Born September 1943
Director
Appointed 14 May 2006
Resigned 16 Jan 2014

POPE, Roger Clive

Resigned
Papcastle, CockermouthCA13 0LG
Born August 1952
Director
Appointed 30 Jul 2010
Resigned 16 Jan 2014

RUMNEY, Graeme Alastair

Resigned
Rosedene, CarlisleCA5 1AW
Born October 1968
Director
Appointed 01 Aug 1992
Resigned 18 Apr 2000
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
11 May 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
28 February 1989
363363
Legacy
28 February 1989
363363
Legacy
7 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
363363
Accounts With Accounts Type Full
7 June 1985
AAAnnual Accounts