Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOOLBRIDGE MOTOR CLUB LTD
Company Information for

WOOLBRIDGE MOTOR CLUB LTD

10 SOUTH STREET, BRIDPORT, DORSET, DT6 3NJ,
Company Registration Number
02197731
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Woolbridge Motor Club Ltd
WOOLBRIDGE MOTOR CLUB LTD was founded on 1987-11-24 and has its registered office in Dorset. The organisation's status is listed as "Active". Woolbridge Motor Club Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOOLBRIDGE MOTOR CLUB LTD
 
Legal Registered Office
10 SOUTH STREET
BRIDPORT
DORSET
DT6 3NJ
Other companies in DT6
 
Filing Information
Company Number 02197731
Company ID Number 02197731
Date formed 1987-11-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 16:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOLBRIDGE MOTOR CLUB LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOOLBRIDGE MOTOR CLUB LTD

Current Directors
Officer Role Date Appointed
MERVYN JOHN BRAKE
Company Secretary 2012-06-07
MERVYN JOHN BRAKE
Director 1991-12-31
VICTOR GEORGE FANCY
Director 2005-01-21
SARAH LOUISE FORSYTH
Director 1999-05-01
ANTHONY CHARLES FREEMAN
Director 1999-05-01
MARK KEITH HOPPE
Director 2015-02-07
JOHN PAUL KIRBY
Director 2008-05-01
COLIN ERNEST POOK
Director 1991-12-31
COLIN ROBERT ROLLS
Director 1991-12-31
RORY GRAEME WEAVER
Director 2015-02-07
ANDREW BRYAN WEBB
Director 2015-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JOHN ENGLAND
Director 1999-05-01 2017-09-30
DAVID ROY HISCOCK
Director 2006-01-21 2017-09-30
JOHN EDWARD FORSYTH
Director 1991-12-31 2016-03-22
HEATHER JOY GALE
Director 1991-12-31 2015-02-07
GRAHAM FRANK CRIBB
Director 2012-03-03 2014-01-25
PETER DONALD CHANTLER
Company Secretary 2011-02-04 2012-06-07
PETER DONALD CHANTLER
Director 1998-11-18 2012-06-07
SARAH LOUISE FORSYTH
Company Secretary 2001-12-06 2011-02-04
RICHARD WILLIAM NADIN
Director 2008-05-01 2010-12-01
PHILIP CHARLES GABE
Director 2003-01-02 2007-12-24
DOMINIC HUGH BISHOP
Director 2004-02-06 2005-12-31
CHRISTOPHER PAUL DAVID
Director 1999-05-01 2005-12-31
CLIVE CHARLES GREGORY EDWARDS
Director 2003-09-01 2005-12-31
CHRISTOPHER EDWARD BRIANT
Director 1999-05-01 2003-09-30
ROBERT WILLIAM BLACKSTOCK
Director 1999-12-01 2003-01-02
PETER DONALD CHANTLER
Company Secretary 1998-11-18 2001-12-06
NEVILLE CHEESEMAN
Director 1993-11-10 2001-01-31
GEOFFREY ROBERT ALNER
Director 1999-05-01 1999-09-02
CHRISTINE BLACKSTOCK
Company Secretary 1993-11-10 1998-11-18
CHRISTINE BLACKSTOCK
Director 1993-11-10 1998-11-18
IRVINE JUNE
Company Secretary 1991-12-31 1993-11-10
LINDA JUDITH ELIZABETH BRIANT
Director 1991-12-31 1993-11-10
MARK RAYMOND BRIANT
Director 1991-12-31 1993-11-10
IRVINE JUNE
Director 1991-12-31 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN JOHN BRAKE WISCOMBE LIMITED Director 2012-06-15 CURRENT 1962-01-03 Active
JOHN PAUL KIRBY TITHE CONSTRUCTION LIMITED Director 2003-09-05 CURRENT 2003-09-05 Dissolved 2014-05-06
COLIN ERNEST POOK WISCOMBE LIMITED Director 1999-03-06 CURRENT 1962-01-03 Active
COLIN ROBERT ROLLS WISCOMBE LIMITED Director 1991-09-22 CURRENT 1962-01-03 Active
ANDREW BRYAN WEBB WHITE CROSS ESTATES LIMITED Director 2016-07-27 CURRENT 2005-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES FREEMAN
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR WORTH ANGUS BIRKILL
2020-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYAN WEBB
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HISCOCK
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ENGLAND
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HISCOCK
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ENGLAND
2017-11-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FORSYTH
2016-12-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR RORY GRAEME WEAVER
2015-04-24AP01DIRECTOR APPOINTED MR ANDREW BRYAN WEBB
2015-03-11AP01DIRECTOR APPOINTED MR MARK KEITH HOPPE
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JOY GALE
2015-01-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY THORNE
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRIBB
2014-01-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR RODNEY JAMES THORNE
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AP03Appointment of Mr Mervyn John Brake as company secretary
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHANTLER
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY PETER CHANTLER
2012-03-05AP01DIRECTOR APPOINTED MR GRAHAM FRANK CRIBB
2012-01-05AR0131/12/11 NO MEMBER LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY HISCOCK / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOY GALE / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES FREEMAN / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE FORSYTH / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FORSYTH / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GEORGE FANCY / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN JOHN BRAKE / 31/12/2011
2011-12-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH FORSYTH
2011-02-15AP03SECRETARY APPOINTED PETER DONALD CHANTLER
2011-01-18AR0131/12/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NADIN
2010-12-06AA30/09/10 TOTAL EXEMPTION FULL
2010-01-13AR0131/12/09
2010-01-13AA30/09/09 TOTAL EXEMPTION FULL
2009-05-07AA30/09/08 TOTAL EXEMPTION FULL
2009-01-15363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / MERVYN BRAKE / 01/02/2008
2008-05-30288aDIRECTOR APPOINTED JOHN PAUL KIRBY
2008-05-30288aDIRECTOR APPOINTED RICHARD WILLIAM NADIN
2008-03-07AA30/09/07 TOTAL EXEMPTION FULL
2008-01-18363(288)DIRECTOR RESIGNED
2008-01-18363sANNUAL RETURN MADE UP TO 31/12/07
2007-02-01363sANNUAL RETURN MADE UP TO 31/12/06
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288bDIRECTOR RESIGNED
2006-01-20363sANNUAL RETURN MADE UP TO 31/12/05
2006-01-20288bDIRECTOR RESIGNED
2006-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-02-17288aNEW DIRECTOR APPOINTED
2004-01-26363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-10288bDIRECTOR RESIGNED
2003-12-10288bDIRECTOR RESIGNED
2003-05-28288bDIRECTOR RESIGNED
2003-05-28288bDIRECTOR RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-16363sANNUAL RETURN MADE UP TO 31/12/02
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WOOLBRIDGE MOTOR CLUB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOLBRIDGE MOTOR CLUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOOLBRIDGE MOTOR CLUB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of WOOLBRIDGE MOTOR CLUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WOOLBRIDGE MOTOR CLUB LTD
Trademarks
We have not found any records of WOOLBRIDGE MOTOR CLUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOLBRIDGE MOTOR CLUB LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as WOOLBRIDGE MOTOR CLUB LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where WOOLBRIDGE MOTOR CLUB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOLBRIDGE MOTOR CLUB LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOLBRIDGE MOTOR CLUB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.