Whitby & District Motor Club Limited WHITBY


Founded in 1982, Whitby & District Motor Club, classified under reg no. 01662228 is an active company. Currently registered at Shamwari 29 High Street YO21 2DB, Whitby the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Michael T., Graham C. and David S. and others. In addition one secretary - Andrew W. - is with the firm. Currently 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.

Whitby & District Motor Club Limited Address / Contact

Office Address Shamwari 29 High Street
Office Address2 Castleton
Town Whitby
Post code YO21 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01662228
Date of Incorporation Mon, 6th Sep 1982
Industry Other sports activities
End of financial Year 31st December
Company age 42 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 Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Andrew W.

Position: Secretary

Appointed: 13 February 2023

Michael T.

Position: Director

Appointed: 02 November 2015

Graham C.

Position: Director

Appointed: 19 January 2009

David S.

Position: Director

Appointed: 16 July 2007

Joyce C.

Position: Director

Appointed: 29 January 1992

Christian W.

Position: Director

Appointed: 21 January 2013

Resigned: 02 November 2015

Graham C.

Position: Secretary

Appointed: 19 January 2009

Resigned: 13 February 2023

Alison C.

Position: Director

Appointed: 16 January 2006

Resigned: 19 January 2009

Alison C.

Position: Secretary

Appointed: 16 January 2006

Resigned: 19 January 2009

Sandra T.

Position: Director

Appointed: 17 January 2005

Resigned: 16 January 2006

Sandra T.

Position: Secretary

Appointed: 17 January 2005

Resigned: 16 January 2006

Neil C.

Position: Director

Appointed: 19 January 2004

Resigned: 16 July 2007

Alison C.

Position: Secretary

Appointed: 17 January 2000

Resigned: 17 January 2005

Alison C.

Position: Director

Appointed: 17 January 2000

Resigned: 17 January 2005

Peter B.

Position: Secretary

Appointed: 18 January 1999

Resigned: 17 January 2000

Peter B.

Position: Director

Appointed: 18 January 1999

Resigned: 17 January 2000

Geoffrey W.

Position: Director

Appointed: 15 January 1996

Resigned: 19 January 2004

Robert B.

Position: Director

Appointed: 17 January 1994

Resigned: 15 January 1996

Harry T.

Position: Director

Appointed: 29 January 1992

Resigned: 21 January 2013

Cyril D.

Position: Director

Appointed: 29 January 1992

Resigned: 18 January 1999

Peter B.

Position: Director

Appointed: 29 January 1992

Resigned: 17 January 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Michael T. The abovementioned PSC has significiant influence or control over the company,.

Michael T.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, August 2023
Free Download (9 pages)

Company search