Background WavePink WaveYellow Wave

EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED (01744638)

EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED (01744638) is an active UK company. incorporated on 8 August 1983. with registered office in Rugeley. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED has been registered for 42 years. Current directors include BOYLE, Annie Marie, CHURCHER, Tina, CRABTREE, Joel Terry and 6 others.

Company Number
01744638
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 1983
Age
42 years
Address
126 Uttoxeter Road, Rugeley, WS15 3QX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOYLE, Annie Marie, CHURCHER, Tina, CRABTREE, Joel Terry, JESSUP, Mark Christopher, KING, Paul Duncan, Dr, SHEARING, Geoffrey, SMITH, Robert, WALKER, Andrew, WAREING, Paul Anthony
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED

EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED is an active company incorporated on 8 August 1983 with the registered office located in Rugeley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. EAST MIDLAND CENTRE AUTO-CYCLE UNION LIMITED was registered 42 years ago.(SIC: 93120)

Status

active

Active since 42 years ago

Company No

01744638

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 8 August 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

126 Uttoxeter Road Hill Ridware Rugeley, WS15 3QX,

Previous Addresses

Anvil House Derby Road Old Tupton Chesterfield Derbyshire S42 6LA
From: 6 February 2015To: 14 January 2018
Anvil House Derby Road Old Tupton Chesterfield Derbyshire S42 6LA England
From: 6 February 2015To: 6 February 2015
8 Ash Tree Hill Cheadle Stoke on Trent Staffordshire ST10 1UQ
From: 8 August 1983To: 6 February 2015
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jan 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOYLE, Annie Marie

Active
Uttoxeter Road, RugeleyWS15 3QX
Secretary
Appointed 14 Jan 2018

BOYLE, Annie Marie

Active
126 Uttoxeter Road, RugeleyWS15 3QX
Born November 1963
Director
Appointed 30 Jan 2005

CHURCHER, Tina

Active
Monks Road, CoventryCV3 2BS
Born December 1976
Director
Appointed 01 Feb 2016

CRABTREE, Joel Terry

Active
New Mill Lane, MansfieldNG19 0HH
Born September 2001
Director
Appointed 27 Jan 2025

JESSUP, Mark Christopher

Active
54 Monks Road, CoventryCV3 2BS
Born February 1953
Director
Appointed N/A

KING, Paul Duncan, Dr

Active
3 Branston Avenue, Barrow Upon SoarLE12 8XL
Born March 1963
Director
Appointed N/A

SHEARING, Geoffrey

Active
Main Street, NewarkNG23 6EE
Born August 1947
Director
Appointed N/A

SMITH, Robert

Active
Alma Street, DerbyDE73 8GA
Born December 1951
Director
Appointed 26 Jan 2003

WALKER, Andrew

Active
Money Hill, Ashby-De-La-ZouchLE65 1JH
Born August 1964
Director
Appointed 01 Feb 2017

WAREING, Paul Anthony

Active
Wightman Close, LeicesterLE9 4HG
Born April 1986
Director
Appointed 01 Jan 2023

BEARDMORE, Peter James

Resigned
8 Ash Tree Hill, Stoke On TrentST10 1UQ
Secretary
Appointed 30 Jan 2000
Resigned 31 Jan 2015

NELSON, Edward Thomas

Resigned
Derby Road, ChesterfieldS42 6LA
Secretary
Appointed 01 Feb 2015
Resigned 14 Jan 2018

SMITH, Robert William

Resigned
59 Green Avenue, DerbyDE73 1TE
Secretary
Appointed N/A
Resigned 30 Jan 2000

ALFORD, Stuart Alan

Resigned
Grantham Road, LincolnLN5 0JJ
Born August 1965
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2021

AWCOCK, Keith

Resigned
39 Belvoir Gardens, GranthamNG31 8LQ
Born February 1958
Director
Appointed N/A
Resigned 30 Jan 2000

BEARDMORE, Peter James

Resigned
8 Ash Tree Hill, Stoke On TrentST10 1UQ
Born August 1944
Director
Appointed N/A
Resigned 31 Jan 2015

CAPON, Robin

Resigned
29 Melford Drive, DoncasterDN4 9AT
Born June 1947
Director
Appointed 28 Jan 2001
Resigned 26 Jan 2003

CAPON, Robin

Resigned
29 Melford Drive, DoncasterDN4 9AT
Born June 1947
Director
Appointed N/A
Resigned 15 Jul 1996

CHAPMAN, Stephen David

Resigned
Redshaw Cottage 3 Manor Court, LincolnLN4 2BB
Born January 1948
Director
Appointed 25 Jan 2004
Resigned 31 Dec 2021

COOK, Stephen John

Resigned
6 Greenwood Avenue, DerbyDE21 4HY
Born April 1952
Director
Appointed 30 Oct 2000
Resigned 21 Jan 2007

CRABTREE, Terry

Resigned
Hillcroft New Mill Lane, MansfieldNG19 0HH
Born October 1947
Director
Appointed N/A
Resigned 10 Nov 2019

EADIE, William

Resigned
23 Wash Green, MatlockDE4 4FD
Born February 1928
Director
Appointed N/A
Resigned 05 Dec 1992

FOWELL, John Edward

Resigned
11 The Ropewalk, NewarkNG24 1PR
Born June 1952
Director
Appointed N/A
Resigned 31 Dec 1991

JONES, Howard

Resigned
Nursery Gardens, LeicesterLE9 7JE
Born February 1947
Director
Appointed 10 Nov 2019
Resigned 31 Dec 2023

LANGDALE, Richard John

Resigned
1 Union Street, LouthLN11 0ES
Born October 1942
Director
Appointed N/A
Resigned 21 Jan 2007

LAWTON, Aubrey

Resigned
The Elms, UttoxeterST14 5EW
Born July 1936
Director
Appointed N/A
Resigned 17 Aug 2004

MILNES, Gary

Resigned
Leofric Close, Burton-On-TrentDE13 7JP
Born December 1966
Director
Appointed 01 Feb 2015
Resigned 31 Jan 2017

NELSON, Edward Thomas

Resigned
Anvil House Derby Road, ChesterfieldS42 6LA
Born October 1948
Director
Appointed N/A
Resigned 14 Jan 2018

NIXON, Alan Vincent

Resigned
542 Kedleston Road, DerbyDE22 2NG
Born November 1932
Director
Appointed 23 May 1995
Resigned 25 Jan 2004

RICHARDSON, Nicholas David

Resigned
4 Woodville Gardens East, BostonPE21 8BX
Born December 1960
Director
Appointed 28 Jan 2001
Resigned 01 Jan 2023

ROWELL, Laurance Arthur

Resigned
23 Willowbrook CloseLE65 1JX
Born August 1946
Director
Appointed N/A
Resigned 31 Jan 2016

RYDER, Donald Leslie

Resigned
50 Hagley Road, RugeleyWS15 2AW
Born May 1934
Director
Appointed N/A
Resigned 21 Jan 2007

SLACK, Roland

Resigned
Cherry Trees, GranthamNG33 5NJ
Born December 1941
Director
Appointed 22 Jan 2006
Resigned 07 Nov 2011

SMITH, Michael Leonard

Resigned
210 Humberstone Lane, ThurmastonLE4 9JN
Born February 1941
Director
Appointed 29 Jan 1994
Resigned 27 Feb 1995

SMITH, Robert

Resigned
18 Alma Street, DerbyDE73 1GA
Born December 1951
Director
Appointed 10 Sept 1996
Resigned 09 Sept 2000
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Resolution
12 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Resolution
12 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2012
AR01AR01
Termination Director Company With Name
12 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2002
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
287Change of Registered Office
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1994
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1993
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
14 May 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
28 March 1990
288288
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
288288
Legacy
10 May 1989
363363
Legacy
11 May 1988
288288
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
8 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87