Company NameScarborough & District Motor Club Limited
Company StatusActive
Company Number00435947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 1947(76 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Edward Godby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(66 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Porret Lane
Hinderwell
Saltburn-By-The-Sea
Cleveland
TS13 5JT
Director NameMr Philip Charles Rank
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(67 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RolePlumbing & Heating
Country of ResidenceEngland
Correspondence AddressUnit 2b Sherwood Street
Scarborough
North Yorkshire
YO11 1SR
Director NameMrs Anne Wilkinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(70 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarth House Scarborough Road
East Heslerton
Malton
North Yorkshire
YO17 8RW
Secretary NameMrs Anne Wilkinson
StatusCurrent
Appointed06 December 2017(70 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressGarth House Scarborough Road
East Heslerton
Malton
North Yorkshire
YO17 8RW
Director NameMrs Susan Barbara Bird
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(43 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 November 2013)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressCorner Ways Ratten Row
Seamer
Scarborough
North Yorkshire
YO12 4QB
Director NameAubrey Brown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(43 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 1996)
RoleMotor Trader (Retired)
Correspondence Address14 Lyell Street
Scarborough
North Yorkshire
YO12 7LW
Director NameEileen Race
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(43 years, 7 months after company formation)
Appointment Duration26 years, 12 months (resigned 05 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Broadlands Drive
East Ayton
Scarborough
North Yorkshire
YO13 9ET
Secretary NameEileen Race
NationalityBritish
StatusResigned
Appointed17 December 1990(43 years, 7 months after company formation)
Appointment Duration26 years, 12 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadlands Drive
East Ayton
Scarborough
North Yorkshire
YO13 9ET
Director NameStephen Alan Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(49 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 2001)
RoleElectrician
Correspondence Address11 Kingsway
Scarborough
North Yorkshire
YO12 6SG
Director NamePaul Anthony Manton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(54 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 December 2005)
RoleRetired
Correspondence Address13 Alexander Avenue
East Ayton
Scarborough
North Yorkshire
YO13 9EX
Director NameStephen Alan Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(58 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 03 December 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address28 Green Lane
Newby
Scarborough
North Yorkshire
YO12 6HL

Contact

Websitetechboxsystems.com
Email address[email protected]
Telephone01339 755856
Telephone regionAboyne / Ballater

Location

Registered Address5 & 6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£184,834
Cash£163,047
Current Liabilities£9,093

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

8 March 1966Delivered on: 18 March 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rowans, westover road, scarborough, yorkshire.
Outstanding

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 October 2020 (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 October 2018 (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Appointment of Mrs Anne Wilkinson as a secretary on 6 December 2017 (2 pages)
18 December 2017Termination of appointment of Eileen Race as a secretary on 5 December 2017 (1 page)
18 December 2017Appointment of Mrs Anne Wilkinson as a secretary on 6 December 2017 (2 pages)
18 December 2017Termination of appointment of Eileen Race as a secretary on 5 December 2017 (1 page)
12 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
12 December 2017Appointment of Mrs Anne Wilkinson as a director on 6 December 2017 (2 pages)
12 December 2017Termination of appointment of Eileen Race as a director on 5 December 2017 (1 page)
12 December 2017Appointment of Mrs Anne Wilkinson as a director on 6 December 2017 (2 pages)
12 December 2017Termination of appointment of Eileen Race as a director on 5 December 2017 (1 page)
12 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
25 January 2017Satisfaction of charge 1 in full (4 pages)
25 January 2017Satisfaction of charge 1 in full (4 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 January 2016Annual return made up to 18 December 2015 no member list (5 pages)
7 January 2016Director's details changed for Mr Michael Edward Godby on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 18 December 2015 no member list (5 pages)
7 January 2016Director's details changed for Mr Michael Edward Godby on 7 January 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 January 2015Annual return made up to 18 December 2014 no member list (5 pages)
14 January 2015Annual return made up to 18 December 2014 no member list (5 pages)
13 January 2015Appointment of Mr Philip Charles Rank as a director on 3 December 2014 (2 pages)
13 January 2015Appointment of Mr Philip Charles Rank as a director on 3 December 2014 (2 pages)
13 January 2015Appointment of Mr Philip Charles Rank as a director on 3 December 2014 (2 pages)
6 January 2015Termination of appointment of Stephen Alan Brown as a director on 3 December 2014 (1 page)
6 January 2015Termination of appointment of Stephen Alan Brown as a director on 3 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 January 2014Director's details changed for Eileen Race on 1 December 2013 (2 pages)
3 January 2014Annual return made up to 18 December 2013 no member list (5 pages)
3 January 2014Director's details changed for Eileen Race on 1 December 2013 (2 pages)
3 January 2014Annual return made up to 18 December 2013 no member list (5 pages)
3 January 2014Director's details changed for Eileen Race on 1 December 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 December 2013Appointment of Mr Michael Edward Godby as a director (2 pages)
10 December 2013Appointment of Mr Michael Edward Godby as a director (2 pages)
6 December 2013Termination of appointment of Susan Bird as a director (1 page)
6 December 2013Termination of appointment of Susan Bird as a director (1 page)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 January 2013Annual return made up to 18 December 2012 no member list (5 pages)
16 January 2013Annual return made up to 18 December 2012 no member list (5 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 December 2011Annual return made up to 18 December 2011 no member list (5 pages)
23 December 2011Annual return made up to 18 December 2011 no member list (5 pages)
14 January 2011Annual return made up to 18 December 2010 no member list (5 pages)
14 January 2011Annual return made up to 18 December 2010 no member list (5 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 December 2009Director's details changed for Eileen Race on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 no member list (4 pages)
18 December 2009Director's details changed for Eileen Race on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Stephen Alan Brown on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Susan Barbara Bird on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Eileen Race on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Stephen Alan Brown on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Stephen Alan Brown on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Susan Barbara Bird on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Susan Barbara Bird on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 no member list (4 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 December 2008Annual return made up to 18/12/08 (3 pages)
19 December 2008Annual return made up to 18/12/08 (3 pages)
20 December 2007Annual return made up to 18/12/07 (2 pages)
20 December 2007Annual return made up to 18/12/07 (2 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 January 2007Annual return made up to 18/12/06 (2 pages)
8 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2007Annual return made up to 18/12/06 (2 pages)
8 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 February 2006Annual return made up to 18/12/05 (2 pages)
1 February 2006Annual return made up to 18/12/05 (2 pages)
22 January 2006New director appointed (1 page)
22 January 2006New director appointed (1 page)
22 January 2006Director resigned (1 page)
22 January 2006Director resigned (1 page)
3 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 January 2005Annual return made up to 18/12/04 (4 pages)
12 January 2005Annual return made up to 18/12/04 (4 pages)
6 January 2004Annual return made up to 18/12/03 (4 pages)
6 January 2004Annual return made up to 18/12/03 (4 pages)
17 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 January 2003Annual return made up to 18/12/02 (4 pages)
23 January 2003Annual return made up to 18/12/02 (4 pages)
25 February 2002Annual return made up to 18/12/01 (4 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Annual return made up to 18/12/01 (4 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 January 2001Annual return made up to 18/12/00 (4 pages)
12 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 January 2001Annual return made up to 18/12/00 (4 pages)
20 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 January 2000Annual return made up to 18/12/99 (4 pages)
20 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 January 2000Annual return made up to 18/12/99 (4 pages)
22 December 1998Annual return made up to 18/12/98 (4 pages)
22 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
22 December 1998Annual return made up to 18/12/98 (4 pages)
22 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
7 January 1998Annual return made up to 18/12/97 (4 pages)
7 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 January 1998Annual return made up to 18/12/97 (4 pages)
7 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
13 February 1997Annual return made up to 18/12/96
  • 363(288) ‐ Director resigned
(4 pages)
13 February 1997Annual return made up to 18/12/96
  • 363(288) ‐ Director resigned
(4 pages)
24 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 February 1996Registered office changed on 20/02/96 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
20 February 1996Annual return made up to 18/12/95 (4 pages)
20 February 1996Annual return made up to 18/12/95 (4 pages)
20 February 1996Registered office changed on 20/02/96 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
31 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)