Weston-super-mare Motor Club Limited WESTON SUPER MARE


Founded in 1973, Weston-super-mare Motor Club, classified under reg no. 01118613 is an active company. Currently registered at Bray & Griffiths BS23 4EF, Weston Super Mare the company has been in the business for fifty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Duncan H., Colin K. and Ian G.. Of them, Ian G. has been with the company the longest, being appointed on 31 December 1991 and Duncan H. has been with the company for the least time - from 10 June 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weston-super-mare Motor Club Limited Address / Contact

Office Address Bray & Griffiths
Office Address2 Unit 1 Moorland Laundry Ind Est
Town Weston Super Mare
Post code BS23 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01118613
Date of Incorporation Fri, 15th Jun 1973
Industry Other sports activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Duncan H.

Position: Director

Appointed: 10 June 2018

Colin K.

Position: Director

Appointed: 01 March 2013

Ian G.

Position: Director

Appointed: 31 December 1991

Peter B.

Position: Director

Appointed: 18 January 2010

Resigned: 30 December 2016

Georgina M.

Position: Secretary

Appointed: 11 July 2007

Resigned: 18 January 2010

Janice K.

Position: Secretary

Appointed: 13 July 2005

Resigned: 03 July 2007

Christopher H.

Position: Director

Appointed: 20 May 1997

Resigned: 18 January 2010

Rod M.

Position: Director

Appointed: 21 May 1996

Resigned: 18 January 2010

David A.

Position: Director

Appointed: 19 August 1993

Resigned: 21 May 1996

Georgina M.

Position: Director

Appointed: 11 February 1993

Resigned: 18 January 2010

Peter B.

Position: Director

Appointed: 11 February 1993

Resigned: 19 August 1993

Georgina M.

Position: Secretary

Appointed: 11 February 1993

Resigned: 13 July 2005

Edmund M.

Position: Director

Appointed: 31 December 1991

Resigned: 16 January 1993

Julian S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 January 1993

David T.

Position: Director

Appointed: 31 December 1991

Resigned: 11 February 1993

Stanley W.

Position: Director

Appointed: 31 December 1991

Resigned: 16 January 1993

Alan H.

Position: Director

Appointed: 31 December 1991

Resigned: 21 May 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Ian G. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David A. This PSC has significiant influence or control over the company,. The third one is Janice K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ian G.

Notified on 1 January 2017
Nature of control: significiant influence or control

David A.

Notified on 1 January 2017
Nature of control: significiant influence or control

Janice K.

Notified on 1 January 2017
Nature of control: significiant influence or control

Colin K.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 77138 35537 09733 56626 98126 54326 78627 122
Current Assets39 86938 54437 18633 566    
Debtors9818989     
Net Assets Liabilities41 52640 40639 37733 49126 66125 99824 98826 152
Other Debtors9818989     
Property Plant Equipment112       
Other
Version Production Software     2 021 2 024
Accrued Liabilities    3205451 798970
Accumulated Depreciation Impairment Property Plant Equipment21 52021 63221 63221 63221 63221 63221 63221 632
Administrative Expenses   3 6989 492   
Comprehensive Income Expense   -3 694-6 830   
Cost Sales   1 6871 256   
Creditors597 1753205451 798970
Financial Assets 1 8622 1912 392    
Fixed Assets2 2541 862      
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income   -2002 391   
Gross Profit Loss   259213   
Increase From Depreciation Charge For Year Property Plant Equipment 112      
Net Current Assets Liabilities39 27238 54437 18533 49126 66125 99824 98826 152
Operating Profit Loss   -3 439-9 279   
Other Comprehensive Income Expense Net Tax   -2002 391   
Other Creditors187 175    
Other Interest Receivable Similar Income Finance Income   3458   
Profit Loss   -3 494-9 221   
Profit Loss On Ordinary Activities Before Tax   -3 405-9 221   
Property Plant Equipment Gross Cost21 63221 63221 63221 63221 63221 63221 63221 632
Tax Tax Credit On Profit Or Loss On Ordinary Activities   89    
Trade Creditors Trade Payables410  75    
Turnover Revenue   1 9461 469   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, September 2023
Free Download (7 pages)

Company search

Advertisements