AUSTIN HEALEY CLUB LIMITED

Register to unlock more data on OkredoRegister

AUSTIN HEALEY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01599072

Incorporation date

23/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Helen House, Halesowen, West Midlands B63 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1981)
dot icon25/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/01/2026
Appointment of Mr Peter John Edwards as a director on 2026-01-30
dot icon30/01/2026
Appointment of Mr Ian Foster as a director on 2026-01-30
dot icon29/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon28/01/2026
Termination of appointment of Peter John Edwards as a director on 2026-01-01
dot icon28/01/2026
Termination of appointment of Ian Foster as a director on 2026-01-01
dot icon16/10/2025
Termination of appointment of Robert Leonard Hudson as a director on 2025-10-08
dot icon16/10/2025
Appointment of Mr Peter John Edwards as a director on 2025-10-08
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon04/12/2024
Termination of appointment of David George William Colwell as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Paul Paveley as a director on 2024-12-01
dot icon04/12/2024
Appointment of Mr Nicholas John Varlow as a director on 2024-12-01
dot icon04/12/2024
Appointment of Commander James Ernest Palmer as a director on 2024-12-01
dot icon09/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/01/2024
Resolutions
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/04/2023
Director's details changed for Mr John Garth Tewson on 2023-04-03
dot icon17/02/2023
Second filing for the appointment of Mr Paul Paveley as a director
dot icon14/02/2023
Director's details changed for Mr Paul Paveley on 2023-02-14
dot icon23/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon09/12/2022
Appointment of Mr Paul Paveley as a director on 2022-12-04
dot icon08/12/2022
Termination of appointment of Brian Gordon Loades as a director on 2022-12-04
dot icon08/12/2022
Termination of appointment of Margaret Byford as a director on 2022-12-04
dot icon27/10/2022
Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 2022-10-27
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon07/12/2021
Appointment of Mrs Kathryn Mary Everest as a director on 2021-12-05
dot icon07/12/2021
Appointment of Mr Douglas Mcclymont as a director on 2021-12-05
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon08/12/2020
Appointment of Mr David George William Colwell as a director on 2020-12-06
dot icon07/12/2020
Termination of appointment of Derek William Anthony Edwards as a director on 2020-12-06
dot icon07/12/2020
Termination of appointment of Anthony John Curran as a director on 2020-12-02
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/02/2018
Appointment of Mr Brian Gordon Loades as a director on 2018-02-11
dot icon13/02/2018
Termination of appointment of James Ernest Palmer as a director on 2018-02-11
dot icon30/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon19/07/2017
Resolutions
dot icon24/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/03/2017
Memorandum and Articles of Association
dot icon15/02/2017
Resolutions
dot icon16/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon21/10/2016
Appointment of Mrs Margaret Byford as a director on 2016-10-21
dot icon10/10/2016
Appointment of Mr Ian Foster as a director on 2015-12-05
dot icon10/10/2016
Termination of appointment of Brian Ashby White as a director on 2016-04-01
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/03/2016
Annual return made up to 2016-01-09 no member list
dot icon17/03/2016
Termination of appointment of Charles Valentine Fraser-Macnamara as a director on 2015-12-06
dot icon17/03/2016
Termination of appointment of Michael John Powell as a director on 2016-02-20
dot icon17/03/2016
Appointment of Mr David Andrew Broughton as a director on 2015-12-06
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/01/2015
Annual return made up to 2015-01-09 no member list
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/01/2014
Annual return made up to 2014-01-09 no member list
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/03/2013
Appointment of Mr James Ernest Palmer as a director
dot icon28/03/2013
Annual return made up to 2013-01-09 no member list
dot icon28/03/2013
Termination of appointment of Miles Cox as a director
dot icon28/03/2013
Appointment of Mr John Garth Tewson as a director
dot icon30/05/2012
Accounts for a small company made up to 2011-08-31
dot icon23/03/2012
Annual return made up to 2012-01-09 no member list
dot icon23/03/2012
Termination of appointment of James Palmer as a director
dot icon23/03/2012
Termination of appointment of Mark Knight as a director
dot icon23/03/2012
Termination of appointment of David Haslam as a director
dot icon12/12/2011
Appointment of Mr Anthony John Curran as a director
dot icon03/03/2011
Accounts for a small company made up to 2010-08-31
dot icon21/02/2011
Resolutions
dot icon10/01/2011
Annual return made up to 2011-01-09 no member list
dot icon10/02/2010
Annual return made up to 2010-01-09 no member list
dot icon10/02/2010
Termination of appointment of Tracy Messer as a director
dot icon10/02/2010
Appointment of Charles Valentine Fraser-Macnamara as a director
dot icon03/02/2010
Director's details changed for Brian Ashby White on 2010-02-03
dot icon03/02/2010
Director's details changed for James Ernest Palmer on 2010-02-03
dot icon03/02/2010
Director's details changed for Miles Jonathan Cox on 2010-02-03
dot icon03/02/2010
Director's details changed for Robert Leonard Hudson on 2010-02-03
dot icon03/02/2010
Director's details changed for Tracy Messer on 2010-02-03
dot icon03/02/2010
Director's details changed for Michael John Powell on 2010-02-03
dot icon03/02/2010
Director's details changed for Mark Knight on 2010-02-03
dot icon03/02/2010
Director's details changed for Mr David Paul Haslam on 2010-02-03
dot icon03/02/2010
Director's details changed for Derek William Anthony Edwards on 2010-02-03
dot icon21/12/2009
Accounts for a small company made up to 2009-08-31
dot icon15/04/2009
Appointment terminate, director stephen leslie jones logged form
dot icon27/03/2009
Registered office changed on 27/03/2009 from 50 summer hill halesowen west midlands B63 3BU
dot icon11/03/2009
Accounts for a small company made up to 2008-08-31
dot icon27/02/2009
Director appointed robert leonard hudson
dot icon27/02/2009
Director appointed tracy messer
dot icon27/02/2009
Appointment terminated director philip brown
dot icon12/02/2009
Annual return made up to 09/01/09
dot icon28/05/2008
Accounts for a small company made up to 2007-08-31
dot icon25/01/2008
Annual return made up to 09/01/08
dot icon14/11/2007
New director appointed
dot icon30/03/2007
Annual return made up to 09/01/07
dot icon09/03/2007
Accounts for a small company made up to 2006-08-31
dot icon03/03/2007
New director appointed
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Registered office changed on 19/01/07 from: blackberry house 110 main street kibworth harcourt leics LE8 0NQ
dot icon19/01/2007
Secretary resigned
dot icon20/11/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon17/08/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon14/03/2006
Full accounts made up to 2005-08-31
dot icon17/01/2006
Annual return made up to 09/01/06
dot icon17/01/2006
New director appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: mayberry house smyth close market harborough leicestershire LE16 7NS
dot icon16/02/2005
Full accounts made up to 2004-08-31
dot icon08/02/2005
Annual return made up to 09/01/05
dot icon08/02/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon23/07/2004
Full accounts made up to 2003-08-31
dot icon08/02/2004
Annual return made up to 09/01/04
dot icon18/04/2003
Full accounts made up to 2002-08-31
dot icon20/01/2003
Annual return made up to 09/01/03
dot icon25/03/2002
Full accounts made up to 2001-08-31
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon29/01/2002
Annual return made up to 09/01/02
dot icon29/11/2001
Registered office changed on 29/11/01 from: linden house, grange lane thorpe langton market harborough leicestershire LE16 7SD
dot icon24/01/2001
Full accounts made up to 2000-08-31
dot icon18/01/2001
Annual return made up to 09/01/01
dot icon22/12/2000
New director appointed
dot icon13/01/2000
Annual return made up to 09/01/00
dot icon21/12/1999
Full accounts made up to 1999-08-31
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
Annual return made up to 09/01/99
dot icon23/11/1998
Full accounts made up to 1998-08-31
dot icon21/06/1998
Full accounts made up to 1997-08-31
dot icon22/01/1998
Annual return made up to 09/01/98
dot icon16/05/1997
Full accounts made up to 1996-08-31
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Annual return made up to 09/01/97
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New director appointed
dot icon23/05/1996
Full accounts made up to 1995-08-31
dot icon23/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon13/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon26/01/1996
Annual return made up to 18/01/96
dot icon04/10/1995
Auditor's resignation
dot icon31/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon11/01/1995
Accounts for a small company made up to 1994-08-31
dot icon06/01/1995
Annual return made up to 23/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Accounts for a small company made up to 1993-08-31
dot icon13/02/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon15/01/1994
Annual return made up to 05/01/94
dot icon22/07/1993
New director appointed
dot icon19/07/1993
Secretary resigned;new director appointed
dot icon19/07/1993
New secretary appointed
dot icon02/02/1993
Annual return made up to 05/01/93
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon18/01/1993
Registered office changed on 18/01/93 from: newstone farm upper hulme nr.leek staffordshire ST13 8UQ
dot icon16/12/1992
Accounts for a small company made up to 1992-08-31
dot icon19/01/1992
Director resigned;new director appointed
dot icon19/01/1992
Annual return made up to 05/01/92
dot icon17/12/1991
Accounts for a small company made up to 1991-08-31
dot icon08/04/1991
New director appointed
dot icon08/04/1991
New director appointed
dot icon22/03/1991
Accounts for a small company made up to 1990-08-31
dot icon07/03/1991
Annual return made up to 17/12/90
dot icon19/01/1990
Full accounts made up to 1989-08-31
dot icon19/01/1990
Director resigned;new director appointed
dot icon19/01/1990
Annual return made up to 05/01/90
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1990
Registered office changed on 16/01/90 from: mole end north newington banbury oxfordshire OX15 6AA
dot icon14/07/1989
Director's particulars changed
dot icon19/01/1989
Accounts for a small company made up to 1988-08-31
dot icon19/01/1989
Director resigned;new director appointed
dot icon19/01/1989
Annual return made up to 30/12/88
dot icon25/01/1988
Accounts for a small company made up to 1987-08-31
dot icon25/01/1988
Annual return made up to 10/01/88
dot icon24/01/1988
Director resigned;new director appointed
dot icon26/02/1987
Accounting reference date extended from 31/03 to 31/08
dot icon06/01/1987
Accounts for a small company made up to 1986-08-31
dot icon06/01/1987
Annual return made up to 15/12/86
dot icon03/01/1987
Director resigned;new director appointed
dot icon03/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/11/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-14.03 % *

* during past year

Cash in Bank

£296,549.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
236.86K
-
0.00
289.70K
-
2022
8
251.20K
-
0.00
344.93K
-
2023
8
253.75K
-
0.00
296.55K
-
2023
8
253.75K
-
0.00
296.55K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

253.75K £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

296.55K £Descended-14.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Charles Peter
Director
11/07/1993 - 11/12/1994
4
Colwell, David George William
Director
06/12/2020 - 01/12/2024
-
Cross, Alan Frank
Director
18/07/2006 - 07/11/2006
-
Cross, Michael Anthony
Director
11/12/1994 - 10/12/1995
-
Dewey, Terence
Director
10/12/1995 - 29/11/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUSTIN HEALEY CLUB LIMITED

AUSTIN HEALEY CLUB LIMITED is an(a) Active company incorporated on 23/11/1981 with the registered office located at Ground Floor, Helen House, Halesowen, West Midlands B63 3AB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN HEALEY CLUB LIMITED?

toggle

AUSTIN HEALEY CLUB LIMITED is currently Active. It was registered on 23/11/1981 .

Where is AUSTIN HEALEY CLUB LIMITED located?

toggle

AUSTIN HEALEY CLUB LIMITED is registered at Ground Floor, Helen House, Halesowen, West Midlands B63 3AB.

What does AUSTIN HEALEY CLUB LIMITED do?

toggle

AUSTIN HEALEY CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does AUSTIN HEALEY CLUB LIMITED have?

toggle

AUSTIN HEALEY CLUB LIMITED had 8 employees in 2023.

What is the latest filing for AUSTIN HEALEY CLUB LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-08-31.