Background WavePink WaveYellow Wave

WYMONDHAM & DISTRICT MOTOR CYCLE CLUB LIMITED (01600703)

WYMONDHAM & DISTRICT MOTOR CYCLE CLUB LIMITED (01600703) is an active UK company. incorporated on 27 November 1981. with registered office in Diss. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WYMONDHAM & DISTRICT MOTOR CYCLE CLUB LIMITED has been registered for 44 years. Current directors include GLOVER, Darrel Rhys, NEALE, Matthew.

Company Number
01600703
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 1981
Age
44 years
Address
8 Hopper Way, Diss, IP22 4GT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GLOVER, Darrel Rhys, NEALE, Matthew
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYMONDHAM & DISTRICT MOTOR CYCLE CLUB LIMITED

WYMONDHAM & DISTRICT MOTOR CYCLE CLUB LIMITED is an active company incorporated on 27 November 1981 with the registered office located in Diss. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WYMONDHAM & DISTRICT MOTOR CYCLE CLUB LIMITED was registered 44 years ago.(SIC: 94990)

Status

active

Active since 44 years ago

Company No

01600703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 27 November 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

8 Hopper Way Diss Business Park Diss, IP22 4GT,

Timeline

3 key events • 1981 - 2010

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Jun 10
Director Joined
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOPSON, Clive

Active
34 Lynch Green, NorwichNR9 3JT
Secretary
Appointed N/A

GLOVER, Darrel Rhys

Active
Barley Way, AttleboroughNR17 1YD
Born March 1964
Director
Appointed 24 May 2010

NEALE, Matthew

Active
DissIP22 4GT
Born October 1973
Director
Appointed 01 Jan 2006

FIDDY, John

Resigned
11 The Street, NorwichNR10 5NA
Born September 1930
Director
Appointed N/A
Resigned 14 Oct 1998

GLOVER, Harold

Resigned
51 Queens Road, AttleboroughNR17 2AQ
Born August 1929
Director
Appointed 14 Oct 1998
Resigned 01 Jan 2006

HENDERSON, Peter

Resigned
Waterloo Cottage, NorwichNR16 1PA
Born March 1942
Director
Appointed N/A
Resigned 24 May 2010
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Legacy
6 February 1995
287Change of Registered Office
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363b363b
Legacy
2 July 1992
363aAnnual Return
Legacy
2 July 1992
363aAnnual Return
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
5 June 1989
287Change of Registered Office
Legacy
12 May 1989
AC05AC05
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
28 September 1987
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 November 1981
NEWINCIncorporation