HISTORIC RALLY CAR REGISTER LIMITED - TARPORLEY


Company Profile Company Filings

Overview

HISTORIC RALLY CAR REGISTER LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TARPORLEY ENGLAND and has the status: Active.
HISTORIC RALLY CAR REGISTER LIMITED was incorporated 35 years ago on 29/03/1989 and has the registered number: 02366152. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

HISTORIC RALLY CAR REGISTER LIMITED - TARPORLEY

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

IVY HOUSE BROOK LANE
TARPORLEY
CHESHIRE
CW6 9TU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL JOHN HARRISON Apr 1953 British Director 2006-05-31 CURRENT
MICHAEL JOHN HARRISON Apr 1953 British Secretary 2006-05-31 CURRENT
DAVID MARTIN LUCAS Jun 1952 British Director 2005-03-20 CURRENT
PAUL HENRY LOVERIDGE Jul 1953 British Director 1994-01-23 CURRENT
CHRISTOPHER HUNT COOKE May 1944 British Director 1998-02-21 UNTIL 2011-02-20 RESIGNED
MR WILLIAM ROBERT PRICE Oct 1935 British Director RESIGNED
MR GARY TAYLOR Nov 1959 Secretary 1993-04-30 UNTIL 1995-08-02 RESIGNED
DONALD EDWARD PITHER Jan 1939 British Director RESIGNED
WILLIAM PARDOE Jul 1946 British Director 1994-01-23 UNTIL 1997-03-01 RESIGNED
ALEXANDER HUGH MYERS Jun 1949 British Director 2004-03-14 UNTIL 2009-03-01 RESIGNED
MR RONALD ARTHUR GAMMONS May 1939 British Director RESIGNED
MR IAN GORDON MACKENZIE-SHAPLAND Sep 1956 British Director RESIGNED
MR ROBERT ANDREW LYALL Jul 1938 British Director RESIGNED
SIMON MARKS Mar 1958 British Director 2003-07-08 UNTIL 2015-04-18 RESIGNED
MRS ELIZABETH MARY JORDAN Jul 1953 British Director 1999-02-20 UNTIL 2001-03-24 RESIGNED
DEAN JACKSON Jan 1949 British Director 1995-01-21 UNTIL 1999-02-20 RESIGNED
MR NEWELL ADRIAN ROBINSON May 1945 British Director 1995-01-21 UNTIL 2002-03-23 RESIGNED
MR JOHN SHERRATT HUNT May 1950 British Director 1999-02-20 UNTIL 2006-09-27 RESIGNED
MR JOHN SHERRATT HUNT May 1950 British Director 2011-02-20 UNTIL 2016-02-14 RESIGNED
DAVID ALUN HOLMES May 1946 British Director 2011-01-01 UNTIL 2016-02-14 RESIGNED
JILL ALISON GREEN Apr 1955 British Director 2012-02-20 UNTIL 2015-04-18 RESIGNED
PETER GOLDSBROUGH Jul 1960 British Director 2001-03-24 UNTIL 2002-08-09 RESIGNED
DAVID KIRKHAM Jul 1934 British Director 2002-03-23 UNTIL 2010-02-21 RESIGNED
MARGARET JANE LILBURN PITHER Secretary RESIGNED
CHRISTOPHER HUNT COOKE May 1944 British Secretary 1998-02-21 UNTIL 2006-05-31 RESIGNED
KATHLEEN FIDGEON Secretary 1995-08-02 UNTIL 1998-02-21 RESIGNED
ANTHONY DUNCAN SHEACH Jul 1967 Director 2010-02-20 UNTIL 2011-10-31 RESIGNED
STANLEY GRAHAM APPLETON Dec 1948 British Director 2005-03-20 UNTIL 2010-02-21 RESIGNED
RAYMOND WINSTANLEY DALE Oct 1946 British Director 1998-02-21 UNTIL 1999-02-20 RESIGNED
DAVID JOHN RICHARD CRAWLEY Nov 1951 British Director 1999-02-20 UNTIL 2016-02-14 RESIGNED
MR JEREMY JOHN COULTER Jul 1956 British Director RESIGNED
MICHAEL FRANCIS CORNWELL Oct 1938 British Director 1997-03-01 UNTIL 1998-02-21 RESIGNED
DR CHAPMAN BRIAN COPE Aug 1936 British Director 2001-03-24 UNTIL 2003-03-15 RESIGNED
COLIN EDWARD FRANCIS Oct 1935 British Director 1996-02-24 UNTIL 1999-02-20 RESIGNED
PETER GEORGE COLLIER Sep 1947 British Director 1998-02-21 UNTIL 2000-02-19 RESIGNED
MR DENIS SOUTHWELL CARDELL Aug 1934 British Director 1995-01-21 UNTIL 2004-03-14 RESIGNED
JOHN RICHARD BALL May 1947 Director 2003-03-15 UNTIL 2005-03-20 RESIGNED
MR PETER WILLIAM BAKER Jan 1946 British Director 1999-02-20 UNTIL 2004-12-30 RESIGNED
MR DAVID ASTLE Feb 1948 British Director 1996-02-24 UNTIL 1998-06-23 RESIGNED
JEREMY SIMON DICKSON Apr 1962 British Director RESIGNED
MARTIN ANSELL Nov 1959 British Director 1997-03-01 UNTIL 1998-02-21 RESIGNED
MICHAEL ABRAM Jul 1943 British Director 1998-02-21 UNTIL 1998-08-01 RESIGNED
MR ANDREW DAVID DUERDEN Jun 1953 British Director 2011-02-20 UNTIL 2016-02-14 RESIGNED
MR RICHARD EGGER Feb 1951 British Director 2010-03-01 UNTIL 2012-02-20 RESIGNED
DAVID JOHN CLIBBERY Jan 1942 British Director 1999-02-20 UNTIL 2001-03-24 RESIGNED
COLIN EDWARD FRANCIS Oct 1935 British Director RESIGNED
ROBERT FRANCIS ELLIS Nov 1952 British Director 1994-01-23 UNTIL 1998-09-23 RESIGNED
MR ANDREW JOHN GIBSON May 1949 British Director 2001-03-24 UNTIL 2012-02-20 RESIGNED
PETER RUSHFORTH May 1939 British Director RESIGNED
SIMON VINCENT ROSSITER Mar 1965 British Director 1998-02-21 UNTIL 2006-10-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOUGHBOROUGH CAR CLUB LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
KNUTSFORD & DISTRICT MOTOR CLUB LIMITED BOLTON Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
THE BRITISH TRIAL AND RALLY DRIVERS ASSOCIATION LIMITED RUGELEY ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
MARKERSTUDY INSURANCE SERVICES LIMITED SEVENOAKS ENGLAND Active FULL 65120 - Non-life insurance
JOURNEO PLC ASHBY-DE-LA-ZOUCH ENGLAND Active GROUP 43210 - Electrical installation
SITESET LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THE ASSOCIATION OF TRACK DAY ORGANISERS LIMITED NORTHAMPTONSHIRE Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
FAIRTRADE MINING LTD MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 07290 - Mining of other non-ferrous metal ores
LEONE RESOURCES LIMITED MARLOW Dissolved... 01120 - Growing of rice
RENBO LTD EASTLEIGH ENGLAND Dissolved... DORMANT 46190 - Agents involved in the sale of a variety of goods
SCARCIES LTD EASTLEIGH ENGLAND Dissolved... DORMANT 01130 - Growing of vegetables and melons, roots and tubers
KABOH LTD EASTLEIGH ENGLAND Dissolved... DORMANT 01130 - Growing of vegetables and melons, roots and tubers
FAMA LTD EASTLEIGH ENGLAND Dissolved... DORMANT 03220 - Freshwater aquaculture
FANA LTD EASTLEIGH ENGLAND Dissolved... DORMANT 01280 - Growing of spices, aromatic, drug and pharmaceutical crops
TEHNKI LTD EASTLEIGH ENGLAND Dissolved... DORMANT 10840 - Manufacture of condiments and seasonings
BROHDA LTD EASTLEIGH ENGLAND Dissolved... DORMANT 01450 - Raising of sheep and goats
KUSHEO LTD EASTLEIGH ENGLAND Dissolved... DORMANT 01270 - Growing of beverage crops
BOOKMYCHARGE LIMITED MAIDENHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
DART FILMS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
HISTORIC_RALLY_CAR_REGIST - Accounts 2023-08-26 30-11-2022 £100,749 equity
HISTORIC_RALLY_CAR_REGIST - Accounts 2022-04-20 30-11-2021 £78,484 equity
HISTORIC_RALLY_CAR_REGIST - Accounts 2021-03-16 30-11-2020 £61,838 equity
HISTORIC_RALLY_CAR_REGIST - Accounts 2020-04-21 30-11-2019 £55,693 equity
HISTORIC_RALLY_CAR_REGIST - Accounts 2019-08-21 30-11-2018 £47,318 equity
HISTORIC_RALLY_CAR_REGIST - Accounts 2018-08-22 30-11-2017 £45,122 equity
HISTORIC_RALLY_CAR_REGIST - Accounts 2017-08-10 30-11-2016 £34,005 equity