FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED - RUGELEY


Company Profile Company Filings

Overview

FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RUGELEY ENGLAND and has the status: Active.
FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED was incorporated 24 years ago on 15/09/1999 and has the registered number: 03842316. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.

FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED - RUGELEY

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 / 5 31/05/2023 28/02/2025

Registered Office

THE BARN, HOLLY BERRY HOUSE ROUGH PARK
RUGELEY
STAFFORDSHIRE
WS15 3SQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WAYNE PAUL SCOTT Jan 1984 British Director 2019-10-12 CURRENT
MR KARL LEWIS CARTER Oct 1951 British Director 2013-10-19 CURRENT
MR DAVID DERRICK WHALE Jun 1952 British Director 2010-11-17 CURRENT
TIMOTHY MICHAEL CHRIDTOPHER JARRETT Sep 1979 British Director 2020-01-15 CURRENT
MR LINDSAY JOHN IRVINE Nov 1959 British Director 2020-07-23 CURRENT
MR ANDREW GEORGE MERRIMAN BYE Jan 1959 British Director 2019-11-20 CURRENT
MALCOLM JOHN HARRY GRUBB Jul 1951 British Director 2019-10-12 CURRENT
MR HUW CHARLES DAVIES Nov 1974 British Director 2023-05-03 CURRENT
LORD EDWARD JOHN BARRINGTON DOUGLAS SCOTT MONTAGU Oct 1926 British Director 1999-09-15 UNTIL 2015-08-31 RESIGNED
MR DAVID RICHARD MARSH Mar 1935 British Director 2004-11-21 UNTIL 2006-10-14 RESIGNED
ROBERT SCOTT PEDLER Jun 1949 British Director 2000-03-11 UNTIL 2002-10-19 RESIGNED
ANTHONY DAVID HURLEY Jan 1943 British Director 2000-03-11 UNTIL 2013-10-19 RESIGNED
MR ROBERT BERTRAND LYNCH OWEN Sep 1943 British Director 2013-10-19 UNTIL 2019-10-12 RESIGNED
MR ALEXANDER MICHAEL GUNN Jun 1962 British Director 2000-03-11 UNTIL 2003-01-31 RESIGNED
MRS ROSEMARY PUGH Jun 1953 British Director 2000-10-14 UNTIL 2007-10-13 RESIGNED
THOMAS EDWARD RYLAND Jun 1925 British Director 1999-09-15 UNTIL 2002-06-01 RESIGNED
GEOFFREY SMITH Apr 1934 British Director 1999-09-15 UNTIL 2002-10-19 RESIGNED
MR MICHAEL WARD Dec 1933 British Director 2000-03-11 UNTIL 2004-10-16 RESIGNED
MR GEORGE GEOFFREY LANCASTER Jan 1950 British Director 2013-01-12 UNTIL 2019-10-13 RESIGNED
MR HENRY CLIFFORD RYDER LAWSON Dec 1963 British Director 2006-11-26 UNTIL 2010-01-01 RESIGNED
MICHAEL CECIL DIGBY HOLT-CHASTEAUNEUF Jan 1938 Director 1999-09-15 UNTIL 2000-10-12 RESIGNED
EVERARDUS HENDRIKUS HEILIJGERS Oct 1947 Dutch Director 2007-10-13 UNTIL 2009-10-24 RESIGNED
CHRISTOPHER HUNT COOKE May 1944 British Director 2007-10-13 UNTIL 2009-10-17 RESIGNED
MR TIMOTHY PEARCE HOLT Nov 1939 British Director 2000-03-11 UNTIL 2007-10-13 RESIGNED
PETER MEAD Dec 1937 British Director 2004-11-21 UNTIL 2007-06-30 RESIGNED
MRS ROSEMARY PUGH Jun 1953 British Secretary 2008-06-01 UNTIL 2017-05-03 RESIGNED
MR PHILIP HENRY JAMES WHYMAN British Secretary 2002-01-21 UNTIL 2008-05-31 RESIGNED
ALASTAIR GOURLEY HOWARD LAPSLEY May 1940 British Secretary 2000-10-14 UNTIL 2002-01-21 RESIGNED
MICHAEL CECIL DIGBY HOLT-CHASTEAUNEUF Jan 1938 Secretary 1999-09-15 UNTIL 2000-10-12 RESIGNED
ANDREW BURT Aug 1943 British Director 2001-10-13 UNTIL 2015-10-17 RESIGNED
MR ROGER MICHAEL WRAPSON Mar 1943 British Director 2010-07-20 UNTIL 2012-10-06 RESIGNED
COLIN EDWARD FRANCIS Oct 1935 British Director 2000-03-11 UNTIL 2013-10-19 RESIGNED
MICHAEL RICHARD JOSEPH EDWARDS Sep 1937 British Director 2002-10-19 UNTIL 2006-10-14 RESIGNED
MR IAN ARTHUR EDMUNDS Aug 1946 British Director 2009-11-15 UNTIL 2010-10-14 RESIGNED
MR DAVID MICHAEL DAVIES Jun 1943 British Director 2000-03-11 UNTIL 2019-10-12 RESIGNED
MR ANTHONY ROYSTON DAVIES Apr 1940 British Director 2007-10-13 UNTIL 2019-10-12 RESIGNED
MR. CHRISTOPHER ROBIN CUNNINGTON Jul 1944 British Director 2009-11-15 UNTIL 2012-10-06 RESIGNED
RONALD WILLIAM FREDERICK CLARK Jan 1953 British Director 2000-10-14 UNTIL 2001-11-09 RESIGNED
MR PAUL CHARLES CHASNEY Nov 1952 English Director 2015-10-17 UNTIL 2023-05-12 RESIGNED
MR KEITH ERNEST GIBBINS May 1946 British Director 2012-11-25 UNTIL 2022-10-08 RESIGNED
MR PETER SPOURS Jan 1952 British Director 2020-09-28 UNTIL 2021-04-12 RESIGNED
DR JACQUELINE PETA BICKERSTAFF Jun 1945 British Director 2001-10-13 UNTIL 2007-10-13 RESIGNED
TONY GEORGE BEADLE Aug 1943 British Director 2003-11-23 UNTIL 2007-10-13 RESIGNED
JOHN EDWARD GEORGE BILLARD Jan 1946 British Director 2004-11-21 UNTIL 2007-10-13 RESIGNED
MR MARTIN ROBERT GRANT PETERKIN Nov 1942 British Director 2000-03-11 UNTIL 2004-10-16 RESIGNED
MR JULIAN PAUL GHOSH Mar 1949 British Director 2002-10-19 UNTIL 2007-10-13 RESIGNED
ALEXANDER FRANCIS JAMES HAMILTON Sep 1943 British Director 2001-10-13 UNTIL 2007-10-13 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-09-15 UNTIL 1999-09-15 RESIGNED
STANLEY GRAHAM THOMPSON Jul 1930 British Director 2002-10-19 UNTIL 2004-01-31 RESIGNED
BASIL MALCOLM STAPLE Mar 1931 British Director 2000-03-11 UNTIL 2001-08-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CWMAMAN COTTAGE COMPANY LIMITED (THE) CROYDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CIVIL SERVICE MOTORING ASSOCIATION,LIMITED(THE) BRIGHTON Active GROUP 94990 - Activities of other membership organizations n.e.c.
BRITISH SUGAR PLC LONDON Active FULL 10810 - Manufacture of sugar
ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
VINTAGE MOTOR CYCLE CLUB LIMITED(THE) BURTON ON TRENT Active SMALL 93120 - Activities of sport clubs
CSMA RESCUE LIMITED BRIGHTON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CSMA RECOVERY SERVICES LIMITED BRIGHTON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
HISTORIC RALLY CAR REGISTER LIMITED TARPORLEY ENGLAND Active MICRO ENTITY 93199 - Other sports activities
BARRETT ENGINEERING STEEL BOLTON LIMITED DUDLEY HILL Active DORMANT 46720 - Wholesale of metals and metal ores
MOTORING & LEISURE SERVICES LIMITED BRIGHTON Active FULL 94990 - Activities of other membership organizations n.e.c.
TR CAR CLUB LIMITED DIDCOT Active DORMANT 94990 - Activities of other membership organizations n.e.c.
TRIUMPH TR CAR CLUB LIMITED DIDCOT Active DORMANT 94990 - Activities of other membership organizations n.e.c.
ADUR VALLEY COURT LESSEES LIMITED STEYNING Active MICRO ENTITY 98000 - Residents property management
VETERAN CAR COMPANY LIMITED ASHWELL BALDOCK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BPG (UK) LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ADAPT COMMERCIAL LIMITED NORWICH Dissolved... SMALL 70229 - Management consultancy activities other than financial management
E3 BIOTECHNOLOGY LTD WILDEN ENGLAND Dissolved... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
HAWKSWORTH DIDCOT LIMITED DIDCOT Dissolved... TOTAL EXEMPTION SMALL 66290 - Other activities auxiliary to insurance and pension funding
STEYNING PHOTO BOOKS LLP HASSOCKS Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED 2023-10-26 31-05-2023 £70,352 equity
Micro-entity Accounts - FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED 2022-10-20 31-05-2022 £78,073 equity
Micro-entity Accounts - FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED 2021-12-09 31-05-2021 £80,443 equity
Accounts 2016-10-21 31-05-2016 £143,177 Cash £91,585 equity
Accounts 2015-09-22 31-05-2015 £167,443 Cash £91,830 equity
FEDERATION OF BRITISH HISTOR - Accounts 2014 2014-10-14 31-05-2014 £141,010 Cash £82,466 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAC (WHALE & COMPANY) LIMITED STAFFORDSHIRE Active MICRO ENTITY 69201 - Accounting and auditing activities
ELARA PHARMASERVICES LIMITED RUGELEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DEALMEAD PROPERTIES LIMITED RUGELEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HERITAGE IN ACTION LIMITED RUGELEY ENGLAND Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
HEINRICH HOLDINGS LIMITED RUGELEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MUNTZ-TORRES HOLDINGS LIMITED RUGELEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COCO MUNTZ HOLDINGS LIMITED RUGELEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MUNTZ FAMILY HOLDINGS LTD RUGELEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RMN SOLUTIONS LTD RUGELEY ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
JCH INTEGRATED SOLUTIONS LIMITED HAMSTALL RIDWARE UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities