CLASSIC AND HISTORIC MOTOR CLUB LIMITED - CHEDDAR


Company Profile Company Filings

Overview

CLASSIC AND HISTORIC MOTOR CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHEDDAR ENGLAND and has the status: Active.
CLASSIC AND HISTORIC MOTOR CLUB LIMITED was incorporated 44 years ago on 12/02/1980 and has the registered number: 01478774. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CLASSIC AND HISTORIC MOTOR CLUB LIMITED - CHEDDAR

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 REEVES CLOSE
CHEDDAR
BS27 3TB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ROYSTON DICKINSON Feb 1953 British Director 2009-03-19 CURRENT
MRS. FRANCES MARY BAKER Mar 1950 British Director 2008-03-20 CURRENT
MR ROGER FRANCIS DOLLINS Mar 1947 British Director 2015-05-11 CURRENT
MR ROBERT RICHARD MURRAY Secretary 2015-03-22 CURRENT
MRS CELIA KATHARINE SHEPPARD Sep 1945 British Director 1993-08-12 UNTIL 1998-03-19 RESIGNED
MICHAEL STUART WATKINS Jul 1941 British Director 2003-03-20 UNTIL 2008-03-20 RESIGNED
MRS. FRANCES MARY BAKER Mar 1950 British Director RESIGNED
MR CHRISTOPHER THOMAS COOTE Mar 1947 British Secretary 2000-03-16 UNTIL 2004-03-18 RESIGNED
MR ROBERT PAUL CREW Secretary RESIGNED
PATRICIA JOAN HARPER May 1944 Secretary 2004-03-18 UNTIL 2009-03-19 RESIGNED
MR TREVOR HUBERT PARKER Aug 1940 Secretary 2009-03-19 UNTIL 2014-11-30 RESIGNED
SARAH ANN PARKER Aug 1945 British Director RESIGNED
MICHAEL STUART WATKINS Jul 1941 British Director 2009-03-19 UNTIL 2011-03-20 RESIGNED
JAMES ERNEST SHEPPARD Jun 1943 British Director 1999-03-18 UNTIL 2013-03-24 RESIGNED
SAMUEL ROBERT BUDD Jan 1945 British Director 1999-03-18 UNTIL 2008-03-20 RESIGNED
MRS CELIA KATHARINE SHEPPARD Sep 1945 British Director 2000-03-16 UNTIL 2008-03-20 RESIGNED
MRS CELIA KATHARINE SHEPPARD Sep 1945 British Director 2011-03-20 UNTIL 2013-03-24 RESIGNED
SANDRA RILEY Nov 1944 British Director 2009-03-19 UNTIL 2012-03-25 RESIGNED
RONALD PITMAN Dec 1935 British Director 1993-08-12 UNTIL 1998-03-19 RESIGNED
MR TREVOR HUBERT PARKER Aug 1940 Director 2009-03-19 UNTIL 2014-11-30 RESIGNED
DAVID BYERS HARPER Feb 1942 British Director 2000-03-16 UNTIL 2008-03-20 RESIGNED
MR KEITH NASH Feb 1938 British Director 1999-03-18 UNTIL 2000-03-16 RESIGNED
PATRICIA JOAN HARPER May 1944 Director 2004-03-18 UNTIL 2009-03-19 RESIGNED
MR CHRISTOPHER THOMAS COOTE Mar 1947 British Director 1991-03-24 UNTIL 1993-03-21 RESIGNED
PATRICIA MARY BURRIDGE Mar 1941 British Director 1999-03-18 UNTIL 2006-03-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CONTINENTAL SPARES (BRISTOL) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 5010 - Sale of motor vehicles
WINDMILL COURT (BRIXHAM) LIMITED TORQUAY ENGLAND Active MICRO ENTITY 98000 - Residents property management
TR OWNERS CLUB LIMITED DIDCOT Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE WESSEX STATIONARY ENGINE CLUB LIMITED FROME ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
MARINA QUAY MANAGEMENT COMPANY LIMITED TORQUAY UNITED KINGDOM Active DORMANT 98000 - Residents property management
THE SOMERSET GUILD OF DESIGN AND CRAFTSMANSHIP LIMITED WELLS ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BRIXHAM JUNIOR SAILING CLUB LIMITED BRIXHAM ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2023-09-23 31-12-2022 £21,733 equity
Micro-entity Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2022-09-14 31-12-2021 £19,887 equity
Micro-entity Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2021-09-02 31-12-2020 £21,107 equity
Micro-entity Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2020-09-17 31-12-2019 £22,143 equity
Micro-entity Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2019-09-10 31-12-2018 £21,006 equity
Micro-entity Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2018-09-18 31-12-2017 £20,922 equity
Micro-entity Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2017-09-15 31-12-2016 £19,097 equity
Abbreviated Company Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2016-09-21 31-12-2015 £19,727 Cash £19,750 equity
Abbreviated Company Accounts - CLASSIC AND HISTORIC MOTOR CLUB LIMITED 2015-09-15 31-12-2014 £18,026 Cash £19,733 equity