Background WavePink WaveYellow Wave

BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE) (01641968)

BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE) (01641968) is an active UK company. incorporated on 8 June 1982. with registered office in 22 Whitworth Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE) has been registered for 43 years. Current directors include ATKINSON, Matthew James, DUNHILL, Christopher Darren, GIBBINS, Ian Alexander and 4 others.

Company Number
01641968
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 1982
Age
43 years
Address
22 Whitworth Street, HU9 3HH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ATKINSON, Matthew James, DUNHILL, Christopher Darren, GIBBINS, Ian Alexander, PETCH, Michael, POTTER, Graeme Mark, STONELEY, Roger, VINCENT, Richard Adam
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE)

BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE) is an active company incorporated on 8 June 1982 with the registered office located in 22 Whitworth Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BEVERLEY & DISTRICT MOTOR CLUB LIMITED(THE) was registered 43 years ago.(SIC: 93120)

Status

active

Active since 43 years ago

Company No

01641968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 8 June 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

22 Whitworth Street Hull , HU9 3HH,

Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
May 11
Director Joined
Apr 12
Director Left
Oct 14
Director Left
May 15
Director Left
May 15
Director Joined
Feb 16
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BELL, David Ian

Active
Kings Lea, SelbyYO8 5TU
Secretary
Appointed 14 Jan 2021

ATKINSON, Matthew James

Active
Potterdale Drive, CottinghamHU20 3UX
Born December 1965
Director
Appointed 17 Jan 2009

DUNHILL, Christopher Darren

Active
Denesway, HessleHU13 0NL
Born November 1985
Director
Appointed 25 Jan 2018

GIBBINS, Ian Alexander

Active
Hill Crest Drive, BeverleyHU17 7JL
Born June 1959
Director
Appointed 16 Jan 2025

PETCH, Michael

Active
15 Burniston Road, HullHU5 4JX
Born September 1963
Director
Appointed 10 Dec 1998

POTTER, Graeme Mark

Active
22 Whitworth Street, HullHU9 3HH
Born October 1956
Director
Appointed N/A

STONELEY, Roger

Active
Meadowbank Road, HullHU3 6XL
Born July 1948
Director
Appointed 15 Jan 2004

VINCENT, Richard Adam

Active
Front Street, DriffieldYO25 9SH
Born February 1964
Director
Appointed 04 Feb 2016

ATKINSON, Matthew James

Resigned
Potterdale Drive, CottinghamHU20 3UX
Secretary
Appointed 27 Dec 2006
Resigned 17 Jan 2009

BLOOD, Matthew

Resigned
15 Beech Avenue, HedonHU12 8XJ
Secretary
Appointed 15 Jan 2004
Resigned 13 Jan 2005

BRIGGS, Carl Russell

Resigned
368 North Road, HullHU4 6DD
Secretary
Appointed 11 May 2000
Resigned 15 Jan 2004

EVERINGHAM, Howard

Resigned
Grange Drive, CottinghamHU16 5RE
Secretary
Appointed 28 Jan 2011
Resigned 16 Jan 2020

GARDNER, Graham

Resigned
20 Lord Drive, PocklingtonYO42 2PB
Secretary
Appointed 13 Jan 2005
Resigned 07 Dec 2006

GIBBINS, Ian Alexander

Resigned
102 Hillcrest Drive, BeverleyHU17 7JL
Secretary
Appointed 17 Jan 2009
Resigned 28 Jan 2011

HALL, Tracey Kim

Resigned
90 Lilac Avenue, HullHU8 8PY
Secretary
Appointed 02 Mar 1993
Resigned 30 Sept 1993

LOWSON, David John

Resigned
Flat 3 166 High Street, HullHU1 1NE
Secretary
Appointed 12 Dec 1996
Resigned 10 Dec 1998

MAINPRIZE, Gillian

Resigned
Bristol Road, HullHU5 5XH
Secretary
Appointed 16 Jan 2020
Resigned 14 Jan 2021

SARGENT, Gwyneth Anne

Resigned
18 Lancaster Drive, HullHU8 0HJ
Secretary
Appointed N/A
Resigned 02 Mar 1993

SARGENT, Neil

Resigned
129 Lindengate Avenue, HullHU7 0EB
Secretary
Appointed 10 Dec 1998
Resigned 11 May 2000

SARGENT, Neil

Resigned
18 Lancaster Drive, HullHU8 0HJ
Secretary
Appointed 30 Sept 1993
Resigned 12 Dec 1996

ALLISON, Geoffrey

Resigned
7 Greenhow Close, HullHU8 9PQ
Born October 1967
Director
Appointed 10 Dec 1998
Resigned 07 Dec 2000

ALLISON, Geoffrey

Resigned
7 Greenhow Close, HullHU8 9PQ
Born October 1967
Director
Appointed N/A
Resigned 02 May 1996

ANDREW, Darren A

Resigned
28 Ulverston Road, HullHU4 7HL
Born December 1965
Director
Appointed 10 Dec 1992
Resigned 30 Sept 1993

ATKINSON, Matthew James

Resigned
Potterdale Drive, CottinghamHU20 3UX
Born December 1965
Director
Appointed N/A
Resigned 27 Dec 2006

ATKINSON, Michael Peter

Resigned
38 Blackthorn Lane, WillerbyHU10 6RD
Born September 1976
Director
Appointed 12 Dec 1996
Resigned 09 Dec 1999

BEAUMONT, Andrew George

Resigned
11 Darrell Court, HedonHU12
Born November 1963
Director
Appointed 02 Dec 1999
Resigned 18 May 2011

BLOOD, Matthew

Resigned
15 Beech Avenue, HedonHU12 8XJ
Born May 1971
Director
Appointed 13 Jan 2005
Resigned 27 Jan 2008

BLOOD, Matthew

Resigned
15 Beech Avenue, HedonHU12 8XJ
Born May 1971
Director
Appointed 05 Dec 2002
Resigned 15 Jan 2004

BRIGGS, Carl Russell

Resigned
368 North Road, HullHU4 6DD
Born July 1977
Director
Appointed 15 Jan 2004
Resigned 13 Jan 2005

BRIGGS, Carl Russell

Resigned
368 North Road, HullHU4 6DD
Born July 1977
Director
Appointed 12 Dec 1996
Resigned 11 May 2000

CAWSFIELD, Stephen

Resigned
19 Cayton Road, HullHU8 0HD
Born February 1968
Director
Appointed N/A
Resigned 10 Dec 1992

COOK, Christopher

Resigned
17 Kirk Road, HullHU12 8UD
Born August 1975
Director
Appointed 09 Dec 1993
Resigned 06 Jun 1995

CRESSWELL, Mark Ashley

Resigned
Watt Street, HullHU9 3BJ
Born November 1984
Director
Appointed 17 Jan 2009
Resigned 29 Mar 2010

EDWARDS, Mark William

Resigned
17 Fawcett Gardens, DriffieldYO25 5NR
Born December 1979
Director
Appointed 13 Jan 2005
Resigned 27 Jan 2008

EDWARDS, Mark

Resigned
43 Church Drive, BeverleyHU17 5LH
Born December 1979
Director
Appointed 10 Dec 1998
Resigned 09 Dec 1999
Fundings
Financials
Latest Activities

Filing History

212

Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Termination Secretary Company With Name
6 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
353353
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288cChange of Particulars
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
31 March 1998
288cChange of Particulars
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
288288
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
2 November 1993
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
21 October 1992
363b363b
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
363aAnnual Return
Legacy
9 June 1992
363aAnnual Return
Legacy
5 June 1992
363aAnnual Return
Legacy
5 June 1992
363aAnnual Return
Legacy
29 April 1992
363aAnnual Return
Legacy
22 April 1992
287Change of Registered Office
Legacy
22 April 1992
225(1)225(1)
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
17 April 1989
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Miscellaneous
8 June 1982
MISCMISC