Company NameNorth Humberside Motor Club Limited
Company StatusActive
Company Number01546564
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1981(43 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Richard Newlove
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNans Cottage Orchard Lane
Hutton
Driffield
North Humberside
YO25 9PZ
Director NameMr Ian Griffith James
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Secretary NameMr Ian Griffith James
NationalityBritish
StatusCurrent
Appointed09 May 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr Carl Rodney Thompson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(37 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleAsset Strategy Manager
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr David Anthony James
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr John Michael Newlove
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr John Dennis Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired Master Mariner
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr Ian Mark Sadofsky
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr Daniel Hart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameIan David North
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(15 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 23 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBede House Souttergate
Hedon
Hull
HU12 8JS
Director NameMr Gavin James Heseltine
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(37 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOwthorne Manor 2 Hubert Street
Withernsea
East Yorkshire
HU19 2AT
Director NameMr Thomas William Hutchings
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2022)
RoleMechanic
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr Christopher John Newlove
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2022)
RoleBuilder's Labourer
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr Stephen Kenneth Varey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2022)
RoleRetired Joinery Contractor
Country of ResidenceEngland
Correspondence Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameMr Graham Bernard Tabor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(37 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOwthorne Manor 2 Hubert Street
Withernsea
East Yorkshire
HU19 2AT

Location

Registered Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£24,792
Cash£4,925
Current Liabilities£1,635

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Filing History

27 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 October 2019Termination of appointment of Graham Bernard Tabor as a director on 23 October 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Graham Bernard Tabor as a director on 23 January 2019 (2 pages)
25 October 2018Director's details changed for Mr Ian Griffith James on 31 August 2018 (2 pages)
25 October 2018Secretary's details changed for Mr Ian Griffith James on 31 August 2018 (1 page)
24 October 2018Appointment of Mr Christopher John Newlove as a director on 23 August 2018 (2 pages)
24 October 2018Appointment of Mr Stephen Kenneth Varey as a director on 23 August 2018 (2 pages)
23 October 2018Appointment of Mr Thomas William Hutchings as a director on 23 August 2018 (2 pages)
23 October 2018Appointment of Mr Ian Mark Sadofsky as a director on 23 August 2018 (2 pages)
23 October 2018Appointment of Mr Gavin James Heseltine as a director on 23 August 2018 (2 pages)
23 October 2018Appointment of Mr John Dennis Robinson as a director on 23 August 2018 (2 pages)
23 October 2018Appointment of Mr Carl Rodney Thompson as a director on 23 July 2018 (2 pages)
23 October 2018Termination of appointment of Ian David North as a director on 23 August 2018 (1 page)
23 October 2018Appointment of Mr David Anthony James as a director on 23 August 2018 (2 pages)
23 October 2018Appointment of Mr John Michael Newlove as a director on 23 August 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
14 January 2017Director's details changed for Mr Ian Griffith James on 13 January 2017 (2 pages)
14 January 2017Registered office address changed from East End House Spaldington Goole East Yorkshire DN14 7NJ to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT on 14 January 2017 (1 page)
14 January 2017Registered office address changed from East End House Spaldington Goole East Yorkshire DN14 7NJ to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT on 14 January 2017 (1 page)
14 January 2017Director's details changed for Mr Ian Griffith James on 13 January 2017 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
31 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 May 2015Annual return made up to 9 May 2015 no member list (5 pages)
25 May 2015Annual return made up to 9 May 2015 no member list (5 pages)
25 May 2015Annual return made up to 9 May 2015 no member list (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
27 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
27 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 9 May 2013 no member list (5 pages)
4 June 2013Annual return made up to 9 May 2013 no member list (5 pages)
4 June 2013Annual return made up to 9 May 2013 no member list (5 pages)
3 June 2013Director's details changed for Ian David North on 2 January 2013 (2 pages)
3 June 2013Director's details changed for Ian David North on 2 January 2013 (2 pages)
3 June 2013Director's details changed for Mr Robert Richard Newlove on 28 February 2013 (2 pages)
3 June 2013Director's details changed for Ian David North on 2 January 2013 (2 pages)
3 June 2013Director's details changed for Mr Robert Richard Newlove on 28 February 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 9 May 2012 no member list (5 pages)
6 June 2012Annual return made up to 9 May 2012 no member list (5 pages)
6 June 2012Annual return made up to 9 May 2012 no member list (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
26 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
26 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Director's details changed for Mr Robert Richard Newlove on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Ian David North on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 9 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Mr Ian Griffith James on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Robert Richard Newlove on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Ian David North on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 9 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Ian David North on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 9 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Mr Ian Griffith James on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Ian Griffith James on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Robert Richard Newlove on 2 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Annual return made up to 09/05/09 (3 pages)
5 June 2009Annual return made up to 09/05/09 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 May 2008Annual return made up to 09/05/08 (3 pages)
30 May 2008Annual return made up to 09/05/08 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Annual return made up to 09/05/07 (4 pages)
12 June 2007Annual return made up to 09/05/07 (4 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 June 2006Annual return made up to 09/05/06 (4 pages)
6 June 2006Annual return made up to 09/05/06 (4 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 June 2005Annual return made up to 09/05/05 (4 pages)
6 June 2005Annual return made up to 09/05/05 (4 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 June 2004Annual return made up to 09/05/04 (4 pages)
23 June 2004Annual return made up to 09/05/04 (4 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 May 2003Annual return made up to 09/05/03 (4 pages)
23 May 2003Annual return made up to 09/05/03 (4 pages)
30 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 May 2002Annual return made up to 09/05/02 (4 pages)
27 May 2002Annual return made up to 09/05/02 (4 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 May 2001Annual return made up to 09/05/01 (4 pages)
24 May 2001Annual return made up to 09/05/01 (4 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Annual return made up to 09/05/00 (4 pages)
25 May 2000Annual return made up to 09/05/00 (4 pages)
22 September 1999Full accounts made up to 31 December 1998 (8 pages)
22 September 1999Full accounts made up to 31 December 1998 (8 pages)
3 June 1999Annual return made up to 09/05/99 (4 pages)
3 June 1999Annual return made up to 09/05/99 (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (8 pages)
28 September 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1997Full accounts made up to 31 December 1996 (8 pages)
14 July 1997Full accounts made up to 31 December 1996 (8 pages)
9 June 1997Annual return made up to 09/05/97 (4 pages)
9 June 1997Annual return made up to 09/05/97 (4 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
4 June 1996Annual return made up to 09/05/96 (4 pages)
4 June 1996Annual return made up to 09/05/96 (4 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Annual return made up to 09/05/95 (4 pages)
23 May 1995Annual return made up to 09/05/95 (4 pages)