Background WavePink WaveYellow Wave

YORKSHIRE LAND ROVER OWNERS CLUB LIMITED (04551542)

YORKSHIRE LAND ROVER OWNERS CLUB LIMITED (04551542) is an active UK company. incorporated on 2 October 2002. with registered office in Bingley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. YORKSHIRE LAND ROVER OWNERS CLUB LIMITED has been registered for 23 years. Current directors include BENSON, Bethany Kate, NETHERWOOD, Barnaby Edward, ODDY, James Adam.

Company Number
04551542
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2002
Age
23 years
Address
29 Westleigh, Bingley, BD16 4LX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENSON, Bethany Kate, NETHERWOOD, Barnaby Edward, ODDY, James Adam
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE LAND ROVER OWNERS CLUB LIMITED

YORKSHIRE LAND ROVER OWNERS CLUB LIMITED is an active company incorporated on 2 October 2002 with the registered office located in Bingley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. YORKSHIRE LAND ROVER OWNERS CLUB LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04551542

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 2 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 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 2 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

29 Westleigh Bingley, BD16 4LX,

Previous Addresses

34 Heaton Drive Huddersfield HD5 0LN England
From: 26 November 2020To: 16 October 2023
72 Avondale Road Shipley BD18 4QX England
From: 9 October 2019To: 26 November 2020
66 Woodcot Avenue Baildon Shipley West Yorkshire BD17 6QR
From: 22 January 2015To: 9 October 2019
15 Shaw Lane Gardens Guiseley Leeds West Yorkshire LS20 9JQ
From: 21 July 2011To: 22 January 2015
22 Foulds Terrace Bingley West Yorkshire BD16 4LZ
From: 2 October 2002To: 21 July 2011
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 09
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Oct 12
Director Joined
Nov 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BENSON, Bethany

Active
Westleigh, BingleyBD16 4LX
Secretary
Appointed 30 Nov 2023

BENSON, Bethany Kate

Active
Westleigh, BingleyBD16 4LX
Born October 1991
Director
Appointed 01 Jan 2015

NETHERWOOD, Barnaby Edward

Active
Westleigh, BingleyBD16 4LX
Born September 1983
Director
Appointed 19 Nov 2020

ODDY, James Adam

Active
Leeds Road, HuddersfieldHD1 6PD
Born October 1968
Director
Appointed 10 Nov 2025

ACKROYD, Sarah Ellen

Resigned
22 Foulds Terrace, BingleyBD16 4LZ
Secretary
Appointed 14 Nov 2007
Resigned 12 Jul 2011

BINNS, Yvonne Catharine

Resigned
Heaton Drive, HuddersfieldHD5 0LN
Secretary
Appointed 30 Sept 2019
Resigned 19 Nov 2020

BURN, Robert Alfred Jackson

Resigned
Staplemount, HarrogateHG2 8PX
Secretary
Appointed 04 Jun 2004
Resigned 28 Jun 2004

COPE, Andrew

Resigned
Heaton Drive, HuddersfieldHD5 0LN
Secretary
Appointed 19 Nov 2020
Resigned 30 Nov 2023

DAVIES, Paul

Resigned
7 Sharp Lane, LeedsLS10 3NQ
Secretary
Appointed 02 Oct 2002
Resigned 04 Jun 2004

HATFIELD, Bethany Kate

Resigned
Woodcot Avenue, ShipleyBD17 6QR
Secretary
Appointed 01 Jan 2015
Resigned 30 Sept 2019

MALLABAND, Margaret

Resigned
54 Darley Road, LiversedgeWF15 6QB
Secretary
Appointed 05 Jul 2004
Resigned 14 Nov 2007

SUMMERS, Gary Andrew

Resigned
Woodcot Avenue, ShipleyBD17 6QR
Secretary
Appointed 12 Jul 2011
Resigned 01 Jan 2015

ACKROYD, Jonathan Mark, Mr.

Resigned
22 Foulds Terrace, BingleyBD16 4LZ
Born December 1970
Director
Appointed 14 Nov 2007
Resigned 16 Nov 2011

ACKROYD, Sarah Ellen

Resigned
22 Foulds Terrace, BingleyBD16 4LZ
Born August 1975
Director
Appointed 14 Nov 2007
Resigned 12 Jul 2011

BURN, Robert Alfred Jackson

Resigned
Staplemount, HarrogateHG2 8PX
Born July 1929
Director
Appointed 04 Jun 2004
Resigned 28 Jun 2004

COPE, Andrew

Resigned
Heaton Drive, HuddersfieldHD5 0LN
Born March 1990
Director
Appointed 01 Oct 2018
Resigned 19 Nov 2020

COPE, Hedley Vernon

Resigned
Benomley Road, HuddersfieldHD5 8LR
Born March 1957
Director
Appointed 14 Nov 2012
Resigned 01 Oct 2018

DAVIES, Paul

Resigned
7 Sharp Lane, LeedsLS10 3NQ
Born June 1967
Director
Appointed 04 Jun 2007
Resigned 14 Nov 2007

DAVIES, Paul

Resigned
7 Sharp Lane, LeedsLS10 3NQ
Born June 1967
Director
Appointed 10 Nov 2004
Resigned 05 Dec 2005

HAYDOCK, Graham David

Resigned
Shaw Bottom Cottage, Hebden BridgeHX7 7HX
Born January 1976
Director
Appointed 14 Nov 2007
Resigned 31 Dec 2008

LAUGHTON, Austin Charles

Resigned
39 Royston Hill, WakefieldWF3 2HB
Born April 1971
Director
Appointed 04 Jun 2004
Resigned 10 Nov 2004

LEESE, Mark Alan

Resigned
19 Hope Lane, ShipleyBD17 5AS
Born March 1971
Director
Appointed 15 Nov 2006
Resigned 04 Jun 2007

MALLABAND, Margaret

Resigned
54 Darley Road, LiversedgeWF15 6QB
Born January 1947
Director
Appointed 05 Jul 2004
Resigned 14 Nov 2007

MALLABAND, Robert Ronald Baines

Resigned
54 Darley Road, LiversedgeWF15 6QB
Born February 1943
Director
Appointed 04 Jun 2004
Resigned 14 Nov 2007

SEAL, Kenneth George

Resigned
3 Clifton Villas, OtleyLS21 3EY
Born February 1946
Director
Appointed 02 Oct 2002
Resigned 04 Jun 2004

SKAIFE, Jacqueline

Resigned
8 Bainbridge Court, Bishop AucklandDL14 9EJ
Born April 1965
Director
Appointed 02 Oct 2002
Resigned 04 Jun 2004

SKIPPER, Deborah Janet

Resigned
4 Co Operative Street, MirfieldWF14 8NU
Born May 1972
Director
Appointed 04 Jun 2004
Resigned 15 Nov 2006

SUMMERS, Gary Andrew

Resigned
Woodcot Avenue, ShipleyBD17 6QR
Born November 1960
Director
Appointed 12 Jul 2011
Resigned 01 Jan 2015
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288cChange of Particulars
Legacy
2 October 2006
288cChange of Particulars
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
287Change of Registered Office
Legacy
22 October 2003
363sAnnual Return (shuttle)
Incorporation Company
2 October 2002
NEWINCIncorporation