Breckland Land Rover Club Limited DEREHAM


Breckland Land Rover Club started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01908505. The Breckland Land Rover Club company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Dereham at 37a Quebec Street. Postal code: NR19 2DJ.

At the moment there are 4 directors in the the firm, namely Tracy H., Gary W. and Rowland H. and others. In addition one secretary - Vikki L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Breckland Land Rover Club Limited Address / Contact

Office Address 37a Quebec Street
Town Dereham
Post code NR19 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908505
Date of Incorporation Thu, 25th Apr 1985
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Tracy H.

Position: Director

Appointed: 06 December 2022

Vikki L.

Position: Secretary

Appointed: 06 December 2022

Gary W.

Position: Director

Appointed: 30 April 2022

Rowland H.

Position: Director

Appointed: 30 April 2022

Hannah J.

Position: Director

Appointed: 30 April 2022

Andrew P.

Position: Secretary

Appointed: 30 April 2022

Resigned: 14 August 2022

Anne T.

Position: Director

Appointed: 30 April 2022

Resigned: 22 August 2022

Samantha B.

Position: Director

Appointed: 11 May 2019

Resigned: 30 April 2022

James B.

Position: Director

Appointed: 11 May 2019

Resigned: 30 April 2022

Martin S.

Position: Secretary

Appointed: 03 July 2013

Resigned: 06 May 2015

Robert H.

Position: Director

Appointed: 01 May 2013

Resigned: 11 May 2019

Anthony S.

Position: Director

Appointed: 05 May 2010

Resigned: 30 April 2022

Maxine R.

Position: Director

Appointed: 05 May 2010

Resigned: 30 April 2022

Roland S.

Position: Director

Appointed: 05 June 2009

Resigned: 05 May 2010

Lloyd W.

Position: Director

Appointed: 03 May 2008

Resigned: 06 May 2009

Anthony D.

Position: Director

Appointed: 03 May 2008

Resigned: 06 May 2009

Corrina B.

Position: Director

Appointed: 03 May 2008

Resigned: 10 December 2008

Martin S.

Position: Director

Appointed: 03 May 2008

Resigned: 01 May 2013

Daniel K.

Position: Director

Appointed: 03 May 2008

Resigned: 06 May 2009

Susan E.

Position: Secretary

Appointed: 03 May 2008

Resigned: 01 May 2013

Maurice H.

Position: Director

Appointed: 06 June 2007

Resigned: 06 May 2009

Anthony W.

Position: Director

Appointed: 04 May 2007

Resigned: 07 April 2008

David B.

Position: Director

Appointed: 04 May 2007

Resigned: 06 May 2009

Graham H.

Position: Director

Appointed: 04 May 2007

Resigned: 03 May 2008

Malcolm C.

Position: Director

Appointed: 04 May 2007

Resigned: 11 December 2008

Nicholas W.

Position: Director

Appointed: 04 May 2007

Resigned: 06 May 2009

Ian G.

Position: Director

Appointed: 04 May 2007

Resigned: 03 May 2008

John B.

Position: Director

Appointed: 03 January 2007

Resigned: 06 May 2009

Warwick B.

Position: Director

Appointed: 07 June 2006

Resigned: 03 September 2008

Trevor C.

Position: Director

Appointed: 07 June 2006

Resigned: 04 May 2007

James B.

Position: Director

Appointed: 07 June 2006

Resigned: 05 May 2010

Andrew G.

Position: Director

Appointed: 07 June 2006

Resigned: 04 May 2007

Roger B.

Position: Director

Appointed: 07 June 2006

Resigned: 04 May 2007

Duncan C.

Position: Director

Appointed: 07 June 2006

Resigned: 04 April 2007

Anne T.

Position: Secretary

Appointed: 28 April 2006

Resigned: 03 May 2008

Robin D.

Position: Director

Appointed: 28 April 2006

Resigned: 04 October 2006

Anthony D.

Position: Director

Appointed: 20 April 2005

Resigned: 04 May 2007

Richard G.

Position: Director

Appointed: 20 April 2005

Resigned: 06 May 2009

Matthew W.

Position: Director

Appointed: 20 April 2005

Resigned: 04 May 2007

Jim R.

Position: Director

Appointed: 20 April 2005

Resigned: 28 April 2006

Rebecca C.

Position: Director

Appointed: 20 April 2005

Resigned: 28 April 2006

Marilyn B.

Position: Director

Appointed: 03 November 2004

Resigned: 04 May 2007

Neil S.

Position: Director

Appointed: 12 April 2003

Resigned: 03 May 2008

Martin M.

Position: Director

Appointed: 12 April 2003

Resigned: 20 April 2005

Kevin P.

Position: Director

Appointed: 12 April 2003

Resigned: 11 May 2019

Anthony S.

Position: Director

Appointed: 05 May 2001

Resigned: 02 May 2008

Clive T.

Position: Director

Appointed: 05 May 2001

Resigned: 28 April 2006

Michael C.

Position: Director

Appointed: 05 May 2001

Resigned: 12 April 2003

James L.

Position: Director

Appointed: 05 May 2001

Resigned: 28 April 2006

Andrew P.

Position: Director

Appointed: 05 May 2001

Resigned: 05 May 2004

Richard R.

Position: Director

Appointed: 05 May 2001

Resigned: 12 April 2003

Samantha S.

Position: Director

Appointed: 05 May 2001

Resigned: 12 April 2003

Gillian S.

Position: Director

Appointed: 05 May 2001

Resigned: 12 April 2003

Andrew G.

Position: Director

Appointed: 05 May 2001

Resigned: 12 April 2003

Colin B.

Position: Director

Appointed: 05 May 2001

Resigned: 20 April 2005

Robin B.

Position: Secretary

Appointed: 01 May 1999

Resigned: 28 April 2006

Vida S.

Position: Director

Appointed: 17 April 1999

Resigned: 13 April 2002

Matthew S.

Position: Director

Appointed: 19 April 1997

Resigned: 13 April 2002

Vida S.

Position: Secretary

Appointed: 20 April 1996

Resigned: 17 April 1999

Vida S.

Position: Director

Appointed: 20 April 1996

Resigned: 17 April 1999

Paul C.

Position: Director

Appointed: 20 April 1996

Resigned: 17 April 1999

Stephanie O.

Position: Director

Appointed: 20 April 1996

Resigned: 13 April 2002

Colin R.

Position: Director

Appointed: 20 April 1996

Resigned: 19 April 1997

Roger L.

Position: Director

Appointed: 24 April 1995

Resigned: 18 April 1998

John O.

Position: Director

Appointed: 24 April 1995

Resigned: 06 May 2000

Christopher S.

Position: Director

Appointed: 24 April 1995

Resigned: 13 April 2002

Geraldine S.

Position: Director

Appointed: 23 April 1994

Resigned: 20 April 1996

Timothy S.

Position: Director

Appointed: 24 April 1993

Resigned: 23 April 1994

Michael K.

Position: Director

Appointed: 24 April 1993

Resigned: 20 April 1996

Helen S.

Position: Director

Appointed: 24 April 1993

Resigned: 17 April 1999

Donald E.

Position: Director

Appointed: 30 April 1992

Resigned: 24 April 1993

Derek W.

Position: Director

Appointed: 30 April 1992

Resigned: 24 April 1993

Kevin F.

Position: Director

Appointed: 30 April 1992

Resigned: 22 April 1995

Michael C.

Position: Director

Appointed: 30 April 1992

Resigned: 05 November 1997

Stephen F.

Position: Director

Appointed: 30 April 1992

Resigned: 20 April 1996

Paul H.

Position: Director

Appointed: 30 April 1992

Resigned: 24 April 1993

Michael R.

Position: Director

Appointed: 30 April 1992

Resigned: 23 April 1994

Russell H.

Position: Director

Appointed: 30 April 1992

Resigned: 23 April 1994

Wendy C.

Position: Director

Appointed: 30 April 1992

Resigned: 20 April 1996

David R.

Position: Director

Appointed: 30 April 1992

Resigned: 20 April 1996

Stephen N.

Position: Director

Appointed: 30 April 1992

Resigned: 17 April 1999

Debbie H.

Position: Director

Appointed: 30 April 1992

Resigned: 23 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 40123 677       
Balance Sheet
Cash Bank In Hand21 53824 837       
Cash Bank On Hand 24 83729 08329 65729 51025 29226 13828 36828 076
Current Assets21 93125 32129 80330 15729 87525 30526 13829 01828 783
Debtors39348472050036513 650707
Other Debtors 48472050036513 650707
Reserves/Capital
Profit Loss Account Reserve19 40123 677       
Shareholder Funds19 40123 677       
Other
Creditors 1 6444 1044 4364 7508881 110957834
Creditors Due Within One Year2 5301 644       
Net Current Assets Liabilities19 40123 67725 69925 72125 12524 41725 02828 06127 949
Other Creditors 1 0924 1044 4364 7508881 110957834
Other Taxation Social Security Payable 552       
Total Assets Less Current Liabilities19 40123 67725 69925 72125 12524 41725 02828 06127 949

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements