The B.m.w. Motorcycle Club Limited ALTRINCHAM


The B.m.w. Motorcycle Club started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04261129. The The B.m.w. Motorcycle Club company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Altrincham at Myerson Solicitors Llp Grosvenor House. Postal code: WA14 1HB.

At present there are 17 directors in the the firm, namely Bruce L., Michael H. and Colin R. and others. In addition one secretary - Judith L. - is with the company. At present 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.

The B.m.w. Motorcycle Club Limited Address / Contact

Office Address Myerson Solicitors Llp Grosvenor House
Office Address2 20, Barrington Road
Town Altrincham
Post code WA14 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04261129
Date of Incorporation Mon, 30th Jul 2001
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Judith L.

Position: Secretary

Appointed: 09 March 2024

Bruce L.

Position: Director

Appointed: 15 April 2023

Michael H.

Position: Director

Appointed: 19 December 2022

Colin R.

Position: Director

Appointed: 23 April 2022

Judith L.

Position: Director

Appointed: 23 April 2022

Sylvia D.

Position: Director

Appointed: 24 October 2021

Graham W.

Position: Director

Appointed: 24 October 2021

John J.

Position: Director

Appointed: 30 November 2020

Shane N.

Position: Director

Appointed: 19 October 2020

Philip S.

Position: Director

Appointed: 13 June 2020

Ian C.

Position: Director

Appointed: 04 October 2018

Stephen H.

Position: Director

Appointed: 04 August 2017

Christopher W.

Position: Director

Appointed: 31 October 2013

John E.

Position: Director

Appointed: 31 October 2013

James B.

Position: Director

Appointed: 04 December 2012

Richard L.

Position: Director

Appointed: 18 November 2011

Marjorie B.

Position: Director

Appointed: 15 November 2010

James L.

Position: Director

Appointed: 15 November 2009

Elizabeth E.

Position: Director

Appointed: 13 April 2019

Resigned: 15 July 2022

John T.

Position: Director

Appointed: 08 October 2017

Resigned: 19 December 2022

Catherine B.

Position: Director

Appointed: 24 April 2017

Resigned: 24 October 2021

Stephen F.

Position: Director

Appointed: 18 February 2017

Resigned: 24 April 2017

Clifford C.

Position: Director

Appointed: 29 April 2016

Resigned: 04 October 2018

John L.

Position: Secretary

Appointed: 16 April 2016

Resigned: 24 February 2024

Michael H.

Position: Director

Appointed: 01 November 2015

Resigned: 08 October 2017

Rachel F.

Position: Director

Appointed: 31 October 2014

Resigned: 01 November 2015

Ian D.

Position: Director

Appointed: 31 October 2014

Resigned: 23 April 2022

James B.

Position: Director

Appointed: 31 October 2014

Resigned: 19 October 2016

James H.

Position: Director

Appointed: 31 October 2014

Resigned: 09 October 2016

Jacqueline L.

Position: Director

Appointed: 31 October 2014

Resigned: 29 April 2016

Simon J.

Position: Director

Appointed: 31 October 2013

Resigned: 24 October 2021

Michael W.

Position: Director

Appointed: 20 April 2013

Resigned: 22 April 2017

Anita J.

Position: Secretary

Appointed: 20 April 2013

Resigned: 16 April 2016

Anita J.

Position: Director

Appointed: 20 April 2013

Resigned: 16 April 2016

Colin R.

Position: Director

Appointed: 09 December 2012

Resigned: 30 November 2020

John H.

Position: Director

Appointed: 31 October 2012

Resigned: 31 October 2014

Robert J.

Position: Director

Appointed: 31 October 2012

Resigned: 31 October 2014

John K.

Position: Director

Appointed: 31 October 2012

Resigned: 31 October 2013

Peter J.

Position: Director

Appointed: 12 December 2011

Resigned: 25 February 2024

Simon C.

Position: Director

Appointed: 14 November 2011

Resigned: 31 October 2013

Peter M.

Position: Director

Appointed: 14 November 2011

Resigned: 31 October 2012

Leslie M.

Position: Director

Appointed: 21 September 2011

Resigned: 20 April 2013

Mark D.

Position: Director

Appointed: 04 August 2011

Resigned: 20 April 2013

John L.

Position: Director

Appointed: 29 July 2011

Resigned: 05 March 2024

Geoffrey C.

Position: Director

Appointed: 15 November 2010

Resigned: 31 October 2014

Shaun M.

Position: Director

Appointed: 15 November 2010

Resigned: 31 October 2013

Deborah S.

Position: Director

Appointed: 10 November 2010

Resigned: 20 April 2020

Roland P.

Position: Director

Appointed: 10 November 2010

Resigned: 29 October 2011

Mark W.

Position: Director

Appointed: 11 November 2009

Resigned: 29 October 2011

John W.

Position: Director

Appointed: 11 November 2009

Resigned: 31 October 2014

Thomas M.

Position: Director

Appointed: 11 November 2009

Resigned: 31 October 2013

David L.

Position: Director

Appointed: 11 November 2009

Resigned: 10 November 2010

Mary C.

Position: Director

Appointed: 15 May 2009

Resigned: 17 April 2010

Paul B.

Position: Director

Appointed: 25 April 2009

Resigned: 17 April 2010

Martin E.

Position: Director

Appointed: 25 April 2009

Resigned: 17 April 2010

David B.

Position: Director

Appointed: 28 October 2008

Resigned: 25 April 2009

Elizabeth P.

Position: Director

Appointed: 12 October 2008

Resigned: 30 October 2009

Robert J.

Position: Director

Appointed: 12 October 2008

Resigned: 29 October 2011

Stephen S.

Position: Secretary

Appointed: 14 July 2008

Resigned: 25 April 2009

Christopher F.

Position: Secretary

Appointed: 31 May 2008

Resigned: 14 July 2008

James H.

Position: Director

Appointed: 20 October 2007

Resigned: 13 October 2008

John M.

Position: Director

Appointed: 19 July 2007

Resigned: 04 December 2012

Anthony R.

Position: Director

Appointed: 20 April 2007

Resigned: 25 April 2009

Anthony B.

Position: Director

Appointed: 09 April 2007

Resigned: 30 October 2009

Arthur B.

Position: Director

Appointed: 17 February 2007

Resigned: 31 October 2012

Elizabeth S.

Position: Director

Appointed: 18 December 2006

Resigned: 17 April 2010

Timothy R.

Position: Director

Appointed: 15 November 2006

Resigned: 10 November 2010

David C.

Position: Director

Appointed: 10 November 2006

Resigned: 20 April 2013

Graham W.

Position: Director

Appointed: 28 October 2006

Resigned: 31 October 2012

David M.

Position: Director

Appointed: 28 October 2006

Resigned: 10 November 2010

Martin E.

Position: Director

Appointed: 27 October 2006

Resigned: 13 October 2008

Geoffrey T.

Position: Director

Appointed: 08 April 2006

Resigned: 13 November 2006

Ronald E.

Position: Director

Appointed: 12 November 2005

Resigned: 04 December 2012

Peter W.

Position: Director

Appointed: 12 November 2005

Resigned: 18 June 2006

Christopher F.

Position: Director

Appointed: 13 May 2005

Resigned: 14 July 2008

Jim O.

Position: Director

Appointed: 27 November 2004

Resigned: 20 March 2007

Leslie M.

Position: Director

Appointed: 18 November 2004

Resigned: 16 November 2006

Anthony F.

Position: Director

Appointed: 06 November 2004

Resigned: 29 October 2011

Anthony F.

Position: Secretary

Appointed: 06 November 2004

Resigned: 07 August 2006

Martin E.

Position: Director

Appointed: 06 November 2004

Resigned: 21 June 2006

Clifford B.

Position: Director

Appointed: 06 November 2004

Resigned: 30 October 2009

Ann W.

Position: Director

Appointed: 26 April 2004

Resigned: 21 June 2006

David F.

Position: Director

Appointed: 12 November 2003

Resigned: 07 November 2004

Peter M.

Position: Director

Appointed: 09 November 2003

Resigned: 12 November 2006

Raymond S.

Position: Director

Appointed: 08 November 2003

Resigned: 13 July 2006

Patrick C.

Position: Director

Appointed: 08 November 2003

Resigned: 05 November 2004

Nicholas H.

Position: Director

Appointed: 08 November 2003

Resigned: 18 June 2006

Stephen S.

Position: Secretary

Appointed: 22 March 2003

Resigned: 31 May 2008

Michael B.

Position: Director

Appointed: 30 November 2002

Resigned: 03 May 2004

David B.

Position: Director

Appointed: 09 November 2002

Resigned: 09 April 2005

Simon G.

Position: Director

Appointed: 09 November 2002

Resigned: 12 November 2005

Carel L.

Position: Director

Appointed: 08 November 2002

Resigned: 12 November 2005

Stephen H.

Position: Director

Appointed: 08 November 2002

Resigned: 27 November 2004

William S.

Position: Director

Appointed: 13 October 2002

Resigned: 20 October 2007

Robert B.

Position: Director

Appointed: 01 August 2002

Resigned: 19 October 2020

Garth F.

Position: Director

Appointed: 23 March 2002

Resigned: 08 April 2006

Lyndon L.

Position: Director

Appointed: 17 November 2001

Resigned: 01 June 2003

Gregory S.

Position: Director

Appointed: 17 November 2001

Resigned: 19 July 2007

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 July 2001

Resigned: 30 July 2001

David E.

Position: Director

Appointed: 30 July 2001

Resigned: 27 October 2002

Cynthia M.

Position: Director

Appointed: 30 July 2001

Resigned: 01 June 2002

Anthony M.

Position: Director

Appointed: 30 July 2001

Resigned: 25 April 2009

Bruce P.

Position: Director

Appointed: 30 July 2001

Resigned: 01 June 2002

Brian S.

Position: Director

Appointed: 30 July 2001

Resigned: 10 November 2010

Robert S.

Position: Director

Appointed: 30 July 2001

Resigned: 04 December 2001

Stephen T.

Position: Director

Appointed: 30 July 2001

Resigned: 20 October 2002

Frank T.

Position: Director

Appointed: 30 July 2001

Resigned: 22 April 2004

William C.

Position: Director

Appointed: 30 July 2001

Resigned: 23 March 2002

Stephen S.

Position: Director

Appointed: 30 July 2001

Resigned: 01 June 2009

Irene H.

Position: Nominee Secretary

Appointed: 30 July 2001

Resigned: 30 July 2001

Michael W.

Position: Director

Appointed: 30 July 2001

Resigned: 22 March 2003

Rodney B.

Position: Director

Appointed: 30 July 2001

Resigned: 26 April 2014

Desmond W.

Position: Director

Appointed: 30 July 2001

Resigned: 22 March 2003

Ian D.

Position: Director

Appointed: 30 July 2001

Resigned: 29 July 2002

Desmond W.

Position: Secretary

Appointed: 30 July 2001

Resigned: 22 March 2003

Derek J.

Position: Director

Appointed: 30 July 2001

Resigned: 25 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth192 677201 734195 529171 065      
Balance Sheet
Cash Bank On Hand   137 827122 375125 046116 609125 313141 425121 959
Current Assets235 393244 644237 305209 657210 350201 267193 789227 587225 372194 307
Debtors64 65761 81869 09162 52980 72171 14573 525102 27483 94772 348
Net Assets Liabilities   171 065171 410161 369153 353178 321185 635162 394
Other Debtors   61 67674 36167 86370 275100 30480 69772 348
Property Plant Equipment   7 2455 4343 6241 814 -1 5771 340
Total Inventories   9 3007 2545 0763 655   
Cash Bank In Hand161 475173 194161 135137 828      
Net Assets Liabilities Including Pension Asset Liability192 677201 734195 529171 065      
Stocks Inventory9 2619 6327 0799 300      
Tangible Fixed Assets5103321667 245      
Reserves/Capital
Profit Loss Account Reserve17 05021 47610 769-8 027      
Shareholder Funds192 677201 734195 529171 065      
Other
Accrued Liabilities   9 6319 6319 63111 50823 58410 6436 173
Accumulated Depreciation Impairment Property Plant Equipment   10 98212 79314 60316 41318 22720 12020 891
Additions Other Than Through Business Combinations Property Plant Equipment        3163 688
Creditors   45 83644 37443 52342 25049 26638 16033 253
Increase From Depreciation Charge For Year Property Plant Equipment    1 8111 8101 8101 8141 893771
Net Current Assets Liabilities192 167201 402195 363163 820165 976157 745151 539178 321187 212161 054
Other Creditors   27 02727 02725 76325 76322 79124 05222 434
Prepayments   8536 3603 2823 2501 9703 250 
Property Plant Equipment Gross Cost   18 22718 22718 22718 22718 22718 54322 231
Trade Creditors Trade Payables   9 1787 7168 1294 9792 8913 4654 646
Creditors Due Within One Year43 22643 24241 94245 837      
Fixed Assets5103321667 245      
Other Aggregate Reserves175 627180 258184 760179 092      
Tangible Fixed Assets Additions   9 054      
Tangible Fixed Assets Cost Or Valuation9 1739 1739 17318 227      
Tangible Fixed Assets Depreciation8 6638 8419 00710 982      
Tangible Fixed Assets Depreciation Charged In Period 178 1 975      
Total Assets Less Current Liabilities192 677201 734195 529171 065      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements