Company NameLancashire & Cheshire Car Club Limited
Company StatusActive
Company Number00504451
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 1952(72 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Martin Camden Nield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLatham Hall Farm
Clay Lane
Altrincham
Cheshire
WA15 8TY
Director NameSarah Elizabeth Nield
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressLatham Hall Farm
Clay Lane, Hale
Altrincham
Cheshire
WA15 8TY
Secretary NameMrs Linda Jane Oneil
NationalityBritish
StatusCurrent
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 6 Rue Des Charbonnieres
24700
Menesplet
France
Director NameKenneth William Bailey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleShopping Centre Manager
Country of ResidenceEngland
Correspondence Address30 Derbyshire Road South
Sale
Cheshire
M33 3JW
Director NameBrian Hazelhurst
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address52 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Director NameGraham Winston Battersby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(47 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address32 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameMark Simon Webster
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(39 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 1997)
RoleSales Manager
Correspondence Address4 Thorn Grove
Sale
Cheshire
M33 3AA
Director NameMr David Anthony Hensley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(39 years, 10 months after company formation)
Appointment Duration19 years (resigned 15 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Dunchurch Road
Sale
Cheshire
M33 5FD
Director NameKenneth William Bailey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(39 years, 10 months after company formation)
Appointment Duration12 months (resigned 17 December 1992)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address30 Derbyshire Road South
Sale
Cheshire
M33 3JW
Director NameMr Robert James Beaden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 December 1991)
RoleGarage Proprietor
Correspondence Address16 Cornwall Avenue
Runcorn
Cheshire
WA7 5AX
Director NameStephen Beamish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1993)
RoleProcess Engineer
Correspondence Address40 Eskdale Avenue
Blackrod
Bolton
Greater Manchester
BL6 5SE
Director NameMr James Eric Cheetham
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 December 1991)
RoleCompany Director
Correspondence Address46 Taunton Road
Sale
Cheshire
M33 5DW
Director NameAlistair Ian Garrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration18 years (resigned 12 January 2010)
RoleSales Engineer
Correspondence Address23 Langwell Close
Gorse Covert
Warrington
Cheshire
WA3 6TB
Director NameMr Robert David Alexander Oneil
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration24 years (resigned 03 January 2016)
RoleTechnical Sales Representative
Country of ResidenceEngland
Correspondence Address7 Whitegate Avenue
Culcheth
Warrington
Cheshire
WA3 5RE
Director NameMr Robert Grant
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address99 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SW
Director NameMr Alan Paul Nicholson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSoftwear Engineer
Correspondence Address101 The Parchments
Newton-Le-Willows
Merseyside
Wa12 Odx
Director NameMr Jonathan James Phelps
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 December 1991)
RoleElectrician
Correspondence Address54 Woodville Drive
Marple
Stockport
Cheshire
SK6 7QS
Director NameMr Christopher Stewart Winstanley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(39 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 December 2003)
RoleCompositor
Country of ResidenceEngland
Correspondence Address25 Park Avenue
West Timperley
Altrincham
Cheshire
WA14 5AX
Director NameMr Robert James Beaden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(40 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 December 1995)
RoleGarage Proprietor
Correspondence Address16 Cornwall Avenue
Runcorn
Cheshire
WA7 5AX
Director NameMr David Andrew Bailey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(40 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 17 December 1992)
RoleCar Sales Manager
Correspondence Address113 Firwood Avenue
Urmstoin
Manchester
M41 9PW
Director NameAndrew Glossop
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(41 years, 10 months after company formation)
Appointment Duration13 years (resigned 15 December 2006)
RoleMusic And Video Producer
Correspondence Address24 Brookdale Avenue
Marple
Stockport
SK6 7HP
Director NameMichael Wass
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1994(42 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 December 2001)
RoleChartered Chemical Engineer
Correspondence Address21 Wrexham Close
Callands
Warrington
Cheshire
WA5 5RL
Director NameDavid Bailey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(48 years, 10 months after company formation)
Appointment Duration15 years (resigned 03 January 2016)
RoleBrand Manager
Country of ResidenceEngland
Correspondence Address49 Old Crofts Bank
Davyhulme
Manchester
Lancashire
M41 7AB
Director NameMargaret Glossop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(49 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 December 2005)
RoleTraining Manager
Correspondence Address24 Brookdale Avenue
Marple
Cheshire
SK6 7HP
Director NamePaul Raymond Masters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2005(53 years, 10 months after company formation)
Appointment Duration10 years (resigned 03 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Director NameStuart Tranter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2005(53 years, 10 months after company formation)
Appointment Duration10 years (resigned 03 January 2016)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressThe Lodge
The Lodge, Philmoss Lane
Warrington
Lancashire
WA4 4DF

Contact

Websitelancashireandcheshirecarclub.co.

Location

Registered Address52 Oulderhill Drive
Bamford
Rochdale
OL11 5LB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,293
Cash£10,371
Current Liabilities£78

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 January 2016Annual return made up to 2 January 2016 no member list (11 pages)
4 January 2016Termination of appointment of a director (1 page)
4 January 2016Annual return made up to 2 January 2016 no member list (11 pages)
4 January 2016Annual return made up to 2 January 2016 no member list (11 pages)
4 January 2016Termination of appointment of a director (1 page)
3 January 2016Termination of appointment of David Bailey as a director on 3 January 2016 (1 page)
3 January 2016Secretary's details changed for Mrs Linda Jane Oneil on 12 June 2015 (1 page)
3 January 2016Termination of appointment of David Bailey as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Paul Raymond Masters as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Robert David Alexander Oneil as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of David Bailey as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Robert David Alexander Oneil as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Paul Raymond Masters as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Robert David Alexander Oneil as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Stuart Tranter as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Stuart Tranter as a director on 3 January 2016 (1 page)
3 January 2016Secretary's details changed for Mrs Linda Jane Oneil on 12 June 2015 (1 page)
3 January 2016Termination of appointment of Paul Raymond Masters as a director on 3 January 2016 (1 page)
3 January 2016Termination of appointment of Stuart Tranter as a director on 3 January 2016 (1 page)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 January 2015Annual return made up to 2 January 2015 no member list (11 pages)
16 January 2015Annual return made up to 2 January 2015 no member list (11 pages)
16 January 2015Annual return made up to 2 January 2015 no member list (11 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 January 2014Annual return made up to 2 January 2014 no member list (11 pages)
16 January 2014Annual return made up to 2 January 2014 no member list (11 pages)
16 January 2014Annual return made up to 2 January 2014 no member list (11 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
29 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
29 January 2013Annual return made up to 2 January 2013 no member list (11 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
17 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
17 January 2012Annual return made up to 2 January 2012 no member list (11 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Termination of appointment of David Hensley as a director (1 page)
1 February 2011Annual return made up to 2 January 2011 no member list (11 pages)
1 February 2011Annual return made up to 2 January 2011 no member list (11 pages)
1 February 2011Termination of appointment of David Hensley as a director (1 page)
1 February 2011Annual return made up to 2 January 2011 no member list (11 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
14 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
14 January 2010Director's details changed for Paul Raymond Masters on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Paul Raymond Masters on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
13 January 2010Director's details changed for Brian Hazelhurst on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Hazelhurst on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Winston Battersby on 12 January 2010 (2 pages)
13 January 2010Termination of appointment of Alistair Garrett as a director (1 page)
13 January 2010Director's details changed for Kenneth William Bailey on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Stuart Tranter on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Sarah Elizabeth Nield on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Stuart Tranter on 12 January 2010 (2 pages)
13 January 2010Termination of appointment of Alistair Garrett as a director (1 page)
13 January 2010Director's details changed for Mr Martin Camden Nield on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Winston Battersby on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Martin Camden Nield on 12 January 2010 (2 pages)
13 January 2010Director's details changed for David Bailey on 12 January 2010 (2 pages)
13 January 2010Director's details changed for David Anthony Hensley on 12 January 2010 (2 pages)
13 January 2010Director's details changed for David Bailey on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Kenneth William Bailey on 12 January 2010 (2 pages)
13 January 2010Director's details changed for David Anthony Hensley on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Sarah Elizabeth Nield on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Robert David Alexander Oneil on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Robert David Alexander Oneil on 12 January 2010 (2 pages)
20 November 2009Director's details changed for Paul Raymond Masters on 27 July 2009 (1 page)
20 November 2009Director's details changed for Paul Raymond Masters on 27 July 2009 (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 January 2009Annual return made up to 02/01/09 (5 pages)
7 January 2009Annual return made up to 02/01/09 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 January 2008Annual return made up to 02/01/08 (3 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Annual return made up to 02/01/08 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Annual return made up to 02/01/07 (3 pages)
18 January 2007Annual return made up to 02/01/07 (3 pages)
18 January 2007Director's particulars changed (1 page)
28 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
18 January 2006Annual return made up to 02/01/06 (3 pages)
18 January 2006Annual return made up to 02/01/06 (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
12 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
26 January 2005Annual return made up to 02/01/05 (8 pages)
26 January 2005Annual return made up to 02/01/05 (8 pages)
6 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
6 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
8 January 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director resigned
(9 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
17 January 2003Annual return made up to 02/01/03 (8 pages)
17 January 2003Annual return made up to 02/01/03 (8 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
11 October 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
11 October 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
23 January 2001Annual return made up to 02/01/01
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Annual return made up to 02/01/01
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
4 April 2000Full accounts made up to 31 October 1999 (7 pages)
4 April 2000Full accounts made up to 31 October 1999 (7 pages)
25 January 2000Annual return made up to 02/01/00 (6 pages)
25 January 2000Annual return made up to 02/01/00 (6 pages)
23 August 1999Full accounts made up to 31 October 1998 (7 pages)
23 August 1999Full accounts made up to 31 October 1998 (7 pages)
3 February 1999Annual return made up to 02/01/99 (6 pages)
3 February 1999Annual return made up to 02/01/99 (6 pages)
20 July 1998Full accounts made up to 31 October 1997 (10 pages)
20 July 1998Full accounts made up to 31 October 1997 (10 pages)
11 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 February 1997Annual return made up to 02/01/97 (8 pages)
7 February 1997Annual return made up to 02/01/97 (8 pages)
14 August 1996Full accounts made up to 31 October 1995 (7 pages)
14 August 1996Full accounts made up to 31 October 1995 (7 pages)
14 February 1996Annual return made up to 02/01/96
  • 363(287) ‐ Registered office changed on 14/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 February 1996Annual return made up to 02/01/96
  • 363(287) ‐ Registered office changed on 14/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)