Background WavePink WaveYellow Wave

THE GREAT NORTH WEST TRUCK SHOW CIC (15708516)

THE GREAT NORTH WEST TRUCK SHOW CIC (15708516) is an active UK company. incorporated on 8 May 2024. with registered office in Rochdale. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. THE GREAT NORTH WEST TRUCK SHOW CIC has been registered for 1 year. Current directors include BINNS, Kieran Paul.

Company Number
15708516
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2024
Age
1 years
Address
29 Overdell Drive, Rochdale, OL12 6DU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BINNS, Kieran Paul
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT NORTH WEST TRUCK SHOW CIC

THE GREAT NORTH WEST TRUCK SHOW CIC is an active company incorporated on 8 May 2024 with the registered office located in Rochdale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. THE GREAT NORTH WEST TRUCK SHOW CIC was registered 1 year ago.(SIC: 55300)

Status

active

Active since 1 years ago

Company No

15708516

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 8 May 2024

Size

N/A

Accounts

ARD: 1/8

Overdue

2 months overdue

Last Filed

Made up to N/A
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 8 February 2026
Period: 8 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

29 Overdell Drive Rochdale, OL12 6DU,

Previous Addresses

Sorrowcow Farm Green Lane Lowton Warrington WA3 1BH England
From: 2 December 2024To: 5 December 2024
Graham Poole the Klondike Chichester Street Rochdale Lancashire OL16 2AU United Kingdom
From: 8 May 2024To: 2 December 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Director Joined
May 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
New Owner
Jan 25
Director Joined
May 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BINNS, Kieran Paul

Active
Overdell Drive, RochdaleOL12 6DU
Born May 1978
Director
Appointed 02 Dec 2024

BROMLEY, Lance

Resigned
Overdell Drive, RochdaleOL12 6DU
Born September 1989
Director
Appointed 20 May 2024
Resigned 17 Feb 2026

POOLE, Graham

Resigned
Green Lane, WarringtonWA3 1BH
Born May 1959
Director
Appointed 08 May 2024
Resigned 02 Dec 2024

SANDELL, Steven

Resigned
Overdell Drive, RochdaleOL12 6DU
Born July 1978
Director
Appointed 12 May 2025
Resigned 17 Feb 2026

THRELFALL, Hayley

Resigned
Green Lane, WarringtonWA3 1BH
Born October 1969
Director
Appointed 02 Dec 2024
Resigned 06 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Kieran Paul Binns

Active
Overdell Drive, RochdaleOL12 6DU
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Dec 2024

Miss Hayley Threlfall

Ceased
Green Lane, WarringtonWA3 1BH
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2024
Ceased 06 Dec 2024

Mr Mark Kendrew

Ceased
Green Lane, WarringtonWA3 1BH
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 08 May 2024
Ceased 06 Dec 2024

Mr Graham Poole

Ceased
Green Lane, WarringtonWA3 1BH
Born May 1959

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2024
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

20

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 February 2026
DS01DS01
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Incorporation Community Interest Company
8 May 2024
CICINCCICINC