VETERAN CAR COMPANY LIMITED - ASHWELL BALDOCK


Company Profile Company Filings

Overview

VETERAN CAR COMPANY LIMITED is a Private Limited Company from ASHWELL BALDOCK and has the status: Active.
VETERAN CAR COMPANY LIMITED was incorporated 22 years ago on 10/12/2001 and has the registered number: 04336738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

VETERAN CAR COMPANY LIMITED - ASHWELL BALDOCK

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

JESAMINE COURT
ASHWELL BALDOCK
HERTFORDSHIRE
SG7 5NL

This Company Originates in : United Kingdom
Previous trading names include:
VETERAN CAR SERVICES LIMITED (until 21/04/2010)

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VCC SECRETARIES LIMITED Corporate Secretary 2010-01-20 CURRENT
MR JOHN HENRY TRETT Dec 1946 British Director 2012-04-11 CURRENT
MR MICHAEL RONALD EDWARDS May 1955 British Director 2019-12-05 CURRENT
MR JAMES JOSHUA GRAY JUNIOR Jul 1955 British Director 2015-02-18 CURRENT
MR ROBERT DENNIS HADFIELD Nov 1955 British Director 2016-04-13 CURRENT
MR GRANT STANLEY PILCHER Feb 1966 British Director 2024-05-15 CURRENT
MR LAURENCE ROE Nov 1947 Irish Director 2014-06-12 CURRENT
MR MICHAEL DAVID BURNETT SPENCER Nov 1951 British Director 2023-02-15 CURRENT
MR JOHN GUY STEPHENSON May 1947 British Director 2022-02-10 CURRENT
MR RICHARD ALAN STURDY Sep 1944 British Director 2022-04-06 CURRENT
MR JULIAN PETER TUNNICLIFFE Mar 1958 British Director 2023-05-19 CURRENT
TOBIAS WARD Nov 1957 British Director 2023-01-07 CURRENT
LEONARD PAUL BARR Jun 1966 British Director 2023-01-07 CURRENT
MR ROBERT DENNIS HADFIELD Nov 1955 British Director 2007-08-22 UNTIL 2011-05-04 RESIGNED
RONALD WILLIAM FREDERICK CLARK Jan 1953 British Director 2002-05-30 UNTIL 2003-05-01 RESIGNED
MR MONTAGUE ADRIAN JONATHAN GODING Nov 1964 British Director 2013-08-08 UNTIL 2023-10-26 RESIGNED
RODNEY MICHAEL FOWLER May 1946 British Director 2008-01-04 UNTIL 2008-04-23 RESIGNED
MR PETER CHARLES BOULDING Sep 1949 British Director 2010-04-28 UNTIL 2011-07-18 RESIGNED
MR MICHAEL CHRISTOPHER MUTTERS Apr 1944 British Director 2013-08-08 UNTIL 2018-09-06 RESIGNED
MR RICHARD ARTHUR BURCH EASTMEAD May 1937 British Director 2009-04-22 UNTIL 2011-06-12 RESIGNED
MR MICHAEL CHAPMAN DOUGHTY May 1942 British Director 2007-05-02 UNTIL 2010-03-29 RESIGNED
MR STEPHEN JAMES CURRY Feb 1960 British Director 2011-05-04 UNTIL 2014-11-28 RESIGNED
MR ROBERT JOHN CORRY Jan 1953 British Director 2015-07-28 UNTIL 2020-04-22 RESIGNED
MR DAVID JOHN FITZROY COLLIER Sep 1955 British Director 2015-02-18 UNTIL 2019-01-20 RESIGNED
ALAN DAVID COLEMAN Aug 1927 British Director 2002-06-07 UNTIL 2003-05-01 RESIGNED
JUNE ELIZABETH CUTCHIE Jul 1947 Secretary 2004-07-19 UNTIL 2008-12-12 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-12-10 UNTIL 2001-12-10 RESIGNED
MARGARET RUTH GODING Dec 1939 British Secretary 2001-12-10 UNTIL 2003-02-26 RESIGNED
MR STUART HENRY TYLER Secretary 2009-01-07 UNTIL 2009-01-07 RESIGNED
NORMAN STEWART SKILBECK Dec 1947 Secretary 2009-01-07 UNTIL 2009-01-07 RESIGNED
LAWRENCE EDWARD POST British Secretary 2003-02-26 UNTIL 2004-07-30 RESIGNED
RONALD WILLIAM FREDERICK CLARK Jan 1953 British Director 2005-05-04 UNTIL 2011-04-14 RESIGNED
MR DENIS CHARLES BASS Jan 1945 British Director 2019-05-30 UNTIL 2019-12-06 RESIGNED
MR JOHN CHARLES BANNER Mar 1942 British Director 2010-08-18 UNTIL 2013-02-12 RESIGNED
MICHAEL BANFIELD Aug 1936 British Director 2007-05-02 UNTIL 2008-11-23 RESIGNED
HUGH CRAWFORD BALFOUR Sep 1936 British Director 2002-06-14 UNTIL 2007-07-11 RESIGNED
SUSAN CATHERINE BAKER Dec 1942 British Director 2002-06-05 UNTIL 2005-02-09 RESIGNED
MR FRANK MONINS BAKER Feb 1938 British Director 2009-04-22 UNTIL 2014-09-01 RESIGNED
MR CHRISTOPHER JOHN ASHTON Sep 1943 British Director 2003-06-24 UNTIL 2011-07-19 RESIGNED
MR GRAEME STEWART BENNETT Oct 1953 British Director 2001-12-10 UNTIL 2008-01-09 RESIGNED
MR CLIVE NICHOLAS BOOTHMAN May 1955 British Director 2013-08-17 UNTIL 2023-03-28 RESIGNED
MR. CLIVE ALEXANDER HARRINGTON Aug 1947 British Director 2012-06-15 UNTIL 2013-01-10 RESIGNED
MR ROY ARTHUR ALLEN BROWN Jun 1931 British Director 2002-06-30 UNTIL 2009-03-28 RESIGNED
MRS WENDY MOORE Aug 1944 British Director 2011-05-04 UNTIL 2017-03-18 RESIGNED
MRS RUTH MOORE Jul 1934 British Director 2011-05-04 UNTIL 2016-11-09 RESIGNED
MR JOHN CHARLES HENRY LONGDEN May 1938 British Director 2005-05-04 UNTIL 2011-04-14 RESIGNED
ROBERT REGINALD LODER Nov 1943 British Director 2002-06-24 UNTIL 2005-02-09 RESIGNED
DR ALISDAIRE NEIL LOCKHART Jul 1944 British Director 2017-06-14 UNTIL 2019-03-09 RESIGNED
MRS PAULINE CECILY JENSEN Aug 1948 British Director 2012-04-11 UNTIL 2018-04-04 RESIGNED
MR DAVID HARRISON Jun 1942 British Director 2014-06-12 UNTIL 2016-11-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Veteran Car Club Of Great Britain 2016-12-10 Baldock   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION FOR CONSULTANCY AND ENGINEERING LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) BUNTINGFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE PLACES FOUNDATION LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
WALLED GARDEN RESIDENTS ASSOCIATION LIMITED(THE) CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
IRISH YOUTH FOUNDATION (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
JLT QUEST TRUSTEE LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
PETROL HYPERMARKETS LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HAYWARD AVIATION LIMITED LONDON Dissolved... SMALL 65120 - Non-life insurance
THE HAYWARD HOLDING GROUP LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
VETERAN CAR DIRECTORS LIMITED ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
KIMPTON GARAGES MANAGEMENT LIMITED HITCHIN Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FORWARD RECYCLING (YORKSHIRE) LTD HARROGATE ENGLAND Active DORMANT 41100 - Development of building projects
VETERAN CAR CLUB LIMITED BALDOCK Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VETERAN CAR CLUB OF GREAT BRITAIN LIMITED BALDOCK Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VCC SECRETARIES LIMITED ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
FORWARD INVESTMENT LLP HARROGATE ENGLAND Active TOTAL EXEMPTION FULL None Supplied
BONNEYCROFT LLP HARROGATE Dissolved... TOTAL EXEMPTION SMALL None Supplied
FORWARD INVESTMENT HUMPHREY BRADLEY LLP RIPON Dissolved... TOTAL EXEMPTION SMALL None Supplied
FORWARD INVESTMENT GROUP LLP HARROGATE ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Veteran Car Company Limited - Period Ending 2022-10-31 2023-06-07 31-10-2022 £60,098 Cash
Veteran Car Company Limited - Period Ending 2021-10-31 2022-03-22 31-10-2021 £41,802 Cash
Veteran Car Company Limited - Period Ending 2020-10-31 2021-03-13 31-10-2020 £36,349 Cash
Veteran Car Company Limited - Period Ending 2019-10-31 2020-07-04 31-10-2019 £47,428 Cash
Veteran Car Company Limited - Period Ending 2018-10-31 2019-04-18 31-10-2018 £57,029 Cash £25,535 equity
Veteran Car Company Limited - Period Ending 2017-10-31 2018-07-20 31-10-2017 £49,463 Cash £24,781 equity
Veteran Car Company Limited - Period Ending 2016-10-31 2017-07-12 31-10-2016 £39,183 Cash £24,225 equity
Veteran Car Company Limited - Period Ending 2015-10-31 2016-03-15 31-10-2015 £49,045 Cash £23,168 equity
Veteran Car Company Limited - Period Ending 2014-10-31 2015-06-24 31-10-2014 £44,013 Cash £21,983 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VETERAN CAR DIRECTORS LIMITED ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VETERAN CAR CLUB LIMITED BALDOCK Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VETERAN CAR CLUB OF GREAT BRITAIN LIMITED BALDOCK Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VCC SECRETARIES LIMITED ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VCC OF GREAT BRITAIN ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
WARDROP MINERALS MANAGEMENT LIMITED BALDOCK Active TOTAL EXEMPTION FULL 09900 - Support activities for other mining and quarrying
MABERT ENTERPRISES LIMITED BALDOCK ENGLAND Active NO ACCOUNTS FILED 55900 - Other accommodation