LANCASHIRE POWERBOAT RACING CLUB LIMITED - ST. HELENS


Company Profile Company Filings

Overview

LANCASHIRE POWERBOAT RACING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST. HELENS ENGLAND and has the status: Active.
LANCASHIRE POWERBOAT RACING CLUB LIMITED was incorporated 77 years ago on 07/01/1947 and has the registered number: 00427081. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

LANCASHIRE POWERBOAT RACING CLUB LIMITED - ST. HELENS

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

THE BOAT HOUSE CARR MILL DAM
ST. HELENS
MERSEYSIDE
WA11 7LZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PRES GEOFFREY GOODMAN Sep 1947 British Director CURRENT
MR MALCOLM DAVID HUGHES Dec 1958 English Director 2021-05-19 CURRENT
MR ADRIAN RICHARD MORSE Dec 1959 Welsh Director 2021-05-19 CURRENT
MR STUART MICHAEL BIRD Jan 1968 English Director 2021-05-19 CURRENT
RUTH LILLIAN MORSE Jan 1964 British Director 2004-03-30 CURRENT
MR ROY BATTERBEE Jul 1962 British Director 2020-06-24 CURRENT
MR MATTHEW JAMES PALFREYMAN Jul 1992 British Director 2016-03-09 CURRENT
MR WILLIAM JOSEPH OWEN Aug 1956 English Director 2006-03-15 CURRENT
MISS NICKY GOODMAN Mar 1973 British Director 2012-03-14 UNTIL 2014-03-12 RESIGNED
MRS BRENDA HAZEL GOODMAN Feb 1949 British Director 2014-01-29 UNTIL 2016-02-24 RESIGNED
MALCOLM GOODMAN Jan 1982 British Director 2007-04-25 UNTIL 2014-03-12 RESIGNED
MR MALCOLM DAVID HUGHES Dec 1958 English Director 1994-03-16 UNTIL 1996-03-13 RESIGNED
PHILIP NIGEL GREENWOOD Dec 1960 British Director 1999-03-15 UNTIL 2002-01-05 RESIGNED
MICHAEL HAYES Dec 1953 British Director RESIGNED
JANET ELIZABETH HUGHES May 1960 British Director 1996-03-13 UNTIL 2016-03-09 RESIGNED
MR MALCOLM DAVID HUGHES Dec 1958 English Director 1997-03-05 UNTIL 2016-03-09 RESIGNED
PRESIDENT ROBERT HENNEL Oct 1934 British Director RESIGNED
FRANK MCDOUGALL May 1954 British Director 2001-03-14 UNTIL 2003-12-26 RESIGNED
IMMEDIATE PAST COMMODORE ALAN GIBBS Aug 1948 British Director RESIGNED
MR DAVID KEITH GAMMOND Sep 1958 British Director 2002-06-14 UNTIL 2003-06-02 RESIGNED
JAMES HOWARTH May 1936 British Director 1996-03-13 UNTIL 2012-03-14 RESIGNED
CHRISTOPHER MARTIN SHAW Apr 1954 Secretary 1999-03-15 UNTIL 2006-07-09 RESIGNED
PAUL ALEXANDER SCOTT May 1977 British Secretary 2003-03-19 UNTIL 2004-07-20 RESIGNED
MR DAVID WILLIAM SCOTT Sep 1950 British Secretary 1995-05-20 UNTIL 1999-03-15 RESIGNED
GRAHAM PALFREYMAN Dec 1956 British Secretary 2006-07-09 UNTIL 2017-05-31 RESIGNED
MRS SARAH LOUISE SMITH Secretary 2017-05-31 UNTIL 2021-07-27 RESIGNED
STUART MARTIN BLANE Jun 1957 British Secretary RESIGNED
VICE PRESIDENT MICHAEL DUFF Jan 1941 British Director RESIGNED
GRAHAM PALFREYMAN Dec 1956 British Director 2005-03-15 UNTIL 2019-11-26 RESIGNED
PAUL AARON Jun 1967 British Director 2014-03-12 UNTIL 2021-03-22 RESIGNED
GLYNN CUNLIFFE Apr 1976 British Director 2012-03-14 UNTIL 2018-03-14 RESIGNED
MARK CRADDOCK May 1964 British Director 2009-03-11 UNTIL 2012-03-14 RESIGNED
HARRY COWARD Sep 1944 British Director RESIGNED
HARRY COWARD Sep 1944 British Director 1997-03-05 UNTIL 1999-03-15 RESIGNED
STEVEN ALAN CASH Apr 1953 British Director 1996-03-13 UNTIL 2001-03-14 RESIGNED
STEPHEN LESLIE CARD Aug 1952 British Director 1995-05-20 UNTIL 1996-03-13 RESIGNED
MR JASON MARCUS BREWER Jan 1972 British Director 2014-01-29 UNTIL 2014-11-30 RESIGNED
MR DOUGLAS EVANS Jan 1950 British Director 2003-07-29 UNTIL 2013-03-13 RESIGNED
STUART MARTIN BLANE Jun 1957 British Director 1996-03-13 UNTIL 2004-03-30 RESIGNED
PAUL ROBERT BALFOUR Jun 1965 British Director 2001-03-14 UNTIL 2008-03-12 RESIGNED
DEBORAH FITZSIMMONS Feb 1963 British Director 2007-04-25 UNTIL 2009-03-11 RESIGNED
ROY BATTARBEE Jul 1962 British Director 2014-03-12 UNTIL 2019-02-01 RESIGNED
MR CHRISTOPHER JAMES DAKIN Dec 1961 English Director 2021-05-19 UNTIL 2022-01-12 RESIGNED
RUSSELL FAIRHURST Oct 1963 British Director 1995-05-20 UNTIL 1997-03-05 RESIGNED
STEVEN FITZSIMMONS Feb 1962 British Director 2005-03-15 UNTIL 2010-03-10 RESIGNED
MR WILLIAM JOSEPH OWEN Aug 1956 English Director 1995-05-20 UNTIL 2001-03-14 RESIGNED
MR BENJAMIN ROBERT MORSE Jan 1994 British Director 2018-03-14 UNTIL 2019-07-10 RESIGNED
TIM MOONEY Mar 1979 British Director 2012-03-14 UNTIL 2020-07-08 RESIGNED
STUART LILLIS Jun 1961 British Director 1998-03-11 UNTIL 2003-07-29 RESIGNED
DAVID JAMES Oct 1949 British Director 1995-05-20 UNTIL 2004-03-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LORIEN CUSTOMER FOCUS LIMITED SLOUGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BROWN BROS (FISH MERCHANTS) LIMITED CLEETHORPES UNITED KINGDOM Active MICRO ENTITY 46380 - Wholesale of other food, including fish, crustaceans and molluscs
WADE 2000 LIMITED 33 WELLINGTON STREET Dissolved... MEDIUM 2222 - Printing not elsewhere classified
STEWARTBY WATER SPORTS CLUB LIMITED BEDFORD Active MICRO ENTITY 93120 - Activities of sport clubs
RATETRIM LIMITED CLEETHORPES UNITED KINGDOM Active DORMANT 43290 - Other construction installation
LRH SERVICES LIMITED LONDON Dissolved... FULL 7450 - Labour recruitment
FIRST EQUIPMENT LIMITED CLEETHORPES UNITED KINGDOM Active DORMANT 47190 - Other retail sale in non-specialised stores
JPL LIVE! LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
AFFINITY PARTNERSHIPS LIMITED CLEETHORPES UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
I P RIGHTS MANAGEMENT LIMITED LINCOLN Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
NOTTS COUNTY FOOTBALL CLUB LIMITED NOTTINGHAM Active SMALL 93110 - Operation of sports facilities
COBLEY JOHNSON PARTNERS LIMITED HARROGATE Dissolved... 82990 - Other business support service activities n.e.c.
ABSTRACTION LTD SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 78200 - Temporary employment agency activities
DIGIPATH LTD MARKET RASEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
CM NOMINEES LIMITED LINCOLN ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
POWERBOAT GP LIMITED SOUTHAMPTON Dissolved... DORMANT 93199 - Other sports activities
ACMB SERVICES LIMITED CLEETHORPES UNITED KINGDOM Active MICRO ENTITY 43390 - Other building completion and finishing
CIRCUIT PA LIMITED WINDERMERE UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
CASTLEMAINE ASSOCIATES LLP SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Lancashire Powerboat Racing Club Limited Filleted accounts for Companies House (small and micro) 2023-08-01 31-10-2022 £37,779 equity
Lancashire Powerboat Racing Club Limited Filleted accounts for Companies House (small and micro) 2022-05-26 31-10-2021 £49,675 equity
Lancashire Powerboat Racing Club Limited Filleted accounts for Companies House (small and micro) 2021-06-19 31-10-2020 £51,777 equity
LANCASHIRE_POWERBOAT_RACI - Accounts 2020-08-27 31-10-2019 £25,892 Cash
LANCASHIRE_POWERBOAT_RACI - Accounts 2019-04-27 31-10-2018 £28,916 Cash
LANCASHIRE_POWERBOAT_RACI - Accounts 2018-07-18 31-10-2017 £23,134 Cash
LANCASHIRE_POWERBOAT_RACI - Accounts 2017-03-22 31-10-2016 £15,736 Cash £39,848 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T.A.G LEISURE LTD ST. HELENS ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants