Background WavePink WaveYellow Wave

BROUGHTON & BRETTON MOTOR CLUB LIMITED (04346660)

BROUGHTON & BRETTON MOTOR CLUB LIMITED (04346660) is an active UK company. incorporated on 3 January 2002. with registered office in Flint. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BROUGHTON & BRETTON MOTOR CLUB LIMITED has been registered for 24 years. Current directors include EDWARDS, David Robert, MCKEOWN, Michael.

Company Number
04346660
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2002
Age
24 years
Address
8 Lawnt- Y-Pentre, Flint Mountain, Flintshire 8 Lawnt Y Pentre, Flint, CH6 5UN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
EDWARDS, David Robert, MCKEOWN, Michael
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGHTON & BRETTON MOTOR CLUB LIMITED

BROUGHTON & BRETTON MOTOR CLUB LIMITED is an active company incorporated on 3 January 2002 with the registered office located in Flint. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BROUGHTON & BRETTON MOTOR CLUB LIMITED was registered 24 years ago.(SIC: 93120)

Status

active

Active since 24 years ago

Company No

04346660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

8 Lawnt- Y-Pentre, Flint Mountain, Flintshire 8 Lawnt Y Pentre Flint Mountain Flint, CH6 5UN,

Previous Addresses

Garinish Harwoods Lane, Rossett Wrexham LL12 0EU
From: 3 January 2002To: 17 February 2017
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EDWARDS, David Robert

Active
8 Lawnt Y Pentre, FlintCH6 5UN
Born November 1979
Director
Appointed 15 Jan 2026

MCKEOWN, Michael

Active
Lawnt Y Pentre, FlintCH6 5UN
Born October 1956
Director
Appointed 16 Feb 2017

GITTINS, Kenneth Howard

Resigned
Garinish, RossettLL12 0EU
Secretary
Appointed 10 Jan 2002
Resigned 16 Feb 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Jan 2002
Resigned 07 Jan 2002

BESTWICK, Richard

Resigned
8 Lawnt Y Pentre, FlintCH6 5UN
Born February 1980
Director
Appointed 16 Feb 2017
Resigned 19 Jan 2026

PIERCE, Brynmor Elfed

Resigned
Wern Road, MoldCH7 6PY
Born September 1978
Director
Appointed 19 Feb 2015
Resigned 11 Feb 2016

WILLIAMS, William Henry Hall

Resigned
Garinish, WrexhamLL12 0EU
Born June 1932
Director
Appointed 10 Jan 2002
Resigned 01 Apr 2010

YOUD, John Richard

Resigned
8 Lawnt Y Pentre, FlintCH6 5UN
Born January 1950
Director
Appointed 04 Apr 2010
Resigned 19 Jan 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Jan 2002
Resigned 07 Jan 2002
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2010
AR01AR01
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Incorporation Company
3 January 2002
NEWINCIncorporation