Background WavePink WaveYellow Wave

HUDDERSFIELD MOTOR CLUB LIMITED (02082379)

HUDDERSFIELD MOTOR CLUB LIMITED (02082379) is an active UK company. incorporated on 10 December 1986. with registered office in Heckmondwike. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HUDDERSFIELD MOTOR CLUB LIMITED has been registered for 39 years. Current directors include HARGREAVES, Andrew, POWELL, Luke Alexander.

Company Number
02082379
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1986
Age
39 years
Address
12 Deacons Walk, Heckmondwike, WF16 9JJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HARGREAVES, Andrew, POWELL, Luke Alexander
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD MOTOR CLUB LIMITED

HUDDERSFIELD MOTOR CLUB LIMITED is an active company incorporated on 10 December 1986 with the registered office located in Heckmondwike. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HUDDERSFIELD MOTOR CLUB LIMITED was registered 39 years ago.(SIC: 94990)

Status

active

Active since 39 years ago

Company No

02082379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 10 December 1986

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 19 June 2025 (10 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

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

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

12 Deacons Walk Heckmondwike, WF16 9JJ,

Previous Addresses

16 Deacons Walk Heckmondwike West Yorkshire WF16 9JJ England
From: 12 May 2023To: 12 May 2023
12 Deacons Walk Heckmondwike WF16 9JJ England
From: 27 May 2022To: 12 May 2023
18 Upper Wellhouse Road Golcar Huddersfield West Yorkshire HD7 4EU
From: 10 December 1986To: 27 May 2022
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HARGREAVES, Stephen

Active
Deacons Walk, HeckmondwikeWF16 9JJ
Secretary
Appointed 17 May 2022

HARGREAVES, Andrew

Active
Deacons Walk, HeckmondwikeWF16 9JJ
Born April 1970
Director
Appointed 09 Jun 2025

POWELL, Luke Alexander

Active
Deacons Walk, HeckmondwikeWF16 9JJ
Born May 1981
Director
Appointed 21 May 2018

BAKER, Stephen Martin

Resigned
15 The Crest, HuddersfieldHD2 1QN
Secretary
Appointed 09 Oct 2000
Resigned 14 May 2007

BARKER, Lisa

Resigned
33a Lee Green, WakefieldWF14 0AE
Secretary
Appointed 14 Mar 1992
Resigned 11 Mar 1994

HOLLAND, Stuart

Resigned
18 Upper Wellhouse Road, HuddersfieldHD7 4EU
Secretary
Appointed 14 May 2007
Resigned 17 May 2022

KITSON, Sharon

Resigned
15 Sunny Bank Walk, MirfieldWF14 0NQ
Secretary
Appointed 12 Aug 1991
Resigned 01 Apr 1992

SELLARS, Deborah Catherine

Resigned
32 Westfield Drive, HalifaxHX3 8AW
Secretary
Appointed N/A
Resigned 12 Aug 1991

SENIOR, Deborah

Resigned
7 Lincoln Drive, LiversedgeWF15 7NJ
Secretary
Appointed 11 Mar 1994
Resigned 29 Oct 2000

BAKER, Stephen Martin

Resigned
15 The Crest, HuddersfieldHD2 1QN
Born March 1954
Director
Appointed 08 Sept 1997
Resigned 14 May 2007

DAVIS, Richard Mark

Resigned
Deacons Walk, HeckmondwikeWF16 9JJ
Born April 1973
Director
Appointed 14 May 2007
Resigned 09 Jun 2025

HOLDROYD, Gerrald

Resigned
7 Greenside Mount, MirfieldWF14 0AY
Born December 1953
Director
Appointed N/A
Resigned 07 Sept 1997

WILSON, Timothy John

Resigned
Main Street, YorkYO26 9TG
Born April 1959
Director
Appointed N/A
Resigned 21 May 2018
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
19 November 1999
287Change of Registered Office
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
288288
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
287Change of Registered Office
Legacy
21 April 1989
363363
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
287Change of Registered Office
Legacy
7 July 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
10 December 1986
CERTINCCertificate of Incorporation