BMW CAR CLUB (GREAT BRITAIN) LIMITED

Register to unlock more data on OkredoRegister

BMW CAR CLUB (GREAT BRITAIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01617753

Incorporation date

26/02/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, 274-278 Osmaston Road, Derby DE24 8AECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1982)
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon16/01/2026
Registered office address changed from Unit 5(H) Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth Dyfed SY23 3JQ to Unit 3, 274-278 Osmaston Road Derby DE24 8AE on 2026-01-16
dot icon05/12/2025
Appointment of Mr Robert Michael Nelson as a director on 2025-12-01
dot icon04/12/2025
Termination of appointment of Matthew James William Smith as a director on 2025-12-01
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Appointment of Mr Richard Rixham as a director on 2025-03-27
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon21/01/2025
Termination of appointment of Richard Andrew Stern as a director on 2025-01-21
dot icon22/07/2024
Appointment of Mr Matthew James William Smith as a director on 2024-07-13
dot icon19/07/2024
Appointment of Mr Greg Lyons as a director on 2024-07-13
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Termination of appointment of Jamal Andrew Blanc as a director on 2024-05-03
dot icon09/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Second filing for the appointment of Mr Jamal Andrew Blanc as a director
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon01/11/2022
Termination of appointment of Martyn John Goodwin as a director on 2022-08-24
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon01/12/2020
Director's details changed for Mr Martyn John Goodwin on 2020-10-10
dot icon01/12/2020
Appointment of Mr Nicholas Charles Lynn Thomas as a director on 2020-10-10
dot icon01/12/2020
Termination of appointment of Randall Neil Mcdonald as a director on 2020-10-10
dot icon23/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Director's details changed for Mr Jamal Blanc on 2020-06-01
dot icon08/06/2020
Appointment of Mr Richard Andrew Stern as a director on 2020-06-01
dot icon07/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon14/06/2019
Appointment of Mr David Alan Evans as a director on 2019-06-01
dot icon30/05/2019
Termination of appointment of Timothy Stuart Fathers as a director on 2019-05-16
dot icon30/05/2019
Termination of appointment of George Champ as a director on 2019-05-16
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mr Martyn John Goodwin as a director on 2018-05-12
dot icon14/05/2018
Director's details changed for Mr Timothy Stuart Fathers on 2018-05-12
dot icon14/05/2018
Appointment of Mr Randall Neil Mcdonald as a director on 2018-05-12
dot icon14/05/2018
Termination of appointment of Richard Baxter as a director on 2018-05-12
dot icon05/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Termination of appointment of Howard Walker as a director on 2017-04-13
dot icon05/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon12/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/07/2015
Annual return made up to 2015-07-02 no member list
dot icon27/05/2015
Appointment of Mr Richard Baxter as a director on 2015-05-09
dot icon26/05/2015
Termination of appointment of Isabelle Lesley Phillips as a director on 2015-05-10
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Norman Burnham as a secretary on 2014-10-28
dot icon29/10/2014
Termination of appointment of Stephen Kenneth Haslam as a director on 2014-10-28
dot icon29/10/2014
Termination of appointment of Andrew Mcarthur as a director on 2014-10-28
dot icon29/09/2014
Annual return made up to 2014-07-10 no member list
dot icon29/09/2014
Termination of appointment of David Anthony Frith as a director on 2014-08-18
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Termination of appointment of Simon Brookes as a secretary on 2014-05-10
dot icon30/06/2014
Appointment of Mr Timothy Stuart Fathers as a director
dot icon27/06/2014
Appointment of Mr Jamal Blanc as a director
dot icon27/06/2014
Appointment of Mr Norman Burnham as a secretary
dot icon27/06/2014
Appointment of Mr George Champ as a director
dot icon27/06/2014
Appointment of Ms Isabelle Phillips as a director
dot icon27/06/2014
Appointment of Mr Howard Walker as a director
dot icon27/06/2014
Termination of appointment of Simon Brookes as a director
dot icon27/06/2014
Termination of appointment of Richard Baxter as a director
dot icon30/08/2013
Annual return made up to 2013-07-10 no member list
dot icon23/08/2013
Appointment of Mr David Anthony Frith as a director
dot icon22/08/2013
Registered office address changed from Po Box 328 Melksham Wiltshire SN12 6WJ on 2013-08-22
dot icon31/05/2013
Termination of appointment of Darren Teagles as a director
dot icon22/05/2013
Accounts for a small company made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Ross Harris as a director
dot icon03/08/2012
Annual return made up to 2012-07-10 no member list
dot icon03/08/2012
Termination of appointment of Jeffrey Heywood as a director
dot icon22/05/2012
Accounts for a small company made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-07-10 no member list
dot icon30/06/2011
Appointment of Mr Simon Brookes as a secretary
dot icon30/06/2011
Termination of appointment of Andrew Dale as a director
dot icon18/05/2011
Accounts for a small company made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-10 no member list
dot icon26/07/2010
Director's details changed for Jeffrey Alan Heywood on 2010-07-10
dot icon26/07/2010
Director's details changed for Richard Baxter on 2010-07-10
dot icon26/07/2010
Director's details changed for Mr Darren Teagles on 2010-07-10
dot icon26/07/2010
Director's details changed for Mr Stephen Kenneth Haslam on 2010-07-10
dot icon26/07/2010
Director's details changed for Andrew Mcarthur on 2010-07-10
dot icon26/07/2010
Director's details changed for Dr Andrew James Roger Dale on 2010-07-10
dot icon26/07/2010
Director's details changed for Mr Simon Brookes on 2010-07-10
dot icon17/03/2010
Accounts for a small company made up to 2009-12-31
dot icon25/02/2010
Termination of appointment of Darren Webster as a director
dot icon15/07/2009
Annual return made up to 10/07/09
dot icon21/05/2009
Appointment terminated director david marsh
dot icon21/05/2009
Appointment terminated secretary david marsh
dot icon13/05/2009
Accounts for a small company made up to 2008-12-31
dot icon09/03/2009
Director appointed mr stephen kenneth haslam
dot icon04/03/2009
Director appointed mr david edward marsh
dot icon25/02/2009
Director appointed mr darren teagles
dot icon25/02/2009
Director appointed mr simon brookes
dot icon22/10/2008
Appointment terminated director alan kirkaldy
dot icon25/07/2008
Annual return made up to 10/07/08
dot icon25/07/2008
Appointment terminated director terence chandler
dot icon11/04/2008
Accounts for a small company made up to 2007-12-31
dot icon11/04/2008
Secretary appointed david edward marsh
dot icon04/04/2008
Appointment terminated secretary andrew dale
dot icon01/02/2008
New secretary appointed
dot icon18/12/2007
Secretary resigned
dot icon16/08/2007
New director appointed
dot icon03/08/2007
Annual return made up to 10/07/07
dot icon29/04/2007
Director resigned
dot icon11/03/2007
Accounts for a small company made up to 2006-12-31
dot icon20/09/2006
Director resigned
dot icon20/07/2006
Annual return made up to 10/07/06
dot icon17/05/2006
Accounts for a small company made up to 2005-12-31
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon21/11/2005
New director appointed
dot icon31/10/2005
Annual return made up to 10/07/05
dot icon06/05/2005
Accounts for a small company made up to 2004-12-31
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Annual return made up to 10/07/04
dot icon21/05/2004
New director appointed
dot icon24/03/2004
Accounts for a small company made up to 2003-12-31
dot icon30/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/09/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon16/08/2003
Annual return made up to 10/07/03
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Annual return made up to 10/07/02
dot icon25/10/2002
Director resigned
dot icon11/04/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Registered office changed on 07/08/01 from: 29 meredith close pinner middlesex HA5 4RP
dot icon26/07/2001
Annual return made up to 10/07/01
dot icon26/07/2001
Accounts made up to 2000-12-31
dot icon30/05/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon08/08/2000
Accounts made up to 1999-12-31
dot icon08/08/2000
Annual return made up to 10/07/00
dot icon23/05/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon13/08/1999
New director appointed
dot icon15/07/1999
Accounts made up to 1998-12-31
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Annual return made up to 10/07/99
dot icon05/06/1999
New director appointed
dot icon05/06/1999
Director resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Location of register of members
dot icon29/07/1998
Accounts made up to 1997-12-31
dot icon29/07/1998
Annual return made up to 10/07/98
dot icon22/05/1998
Director resigned
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon05/02/1998
New director appointed
dot icon29/01/1998
Director resigned
dot icon04/12/1997
New director appointed
dot icon01/12/1997
Director resigned
dot icon23/07/1997
Accounts made up to 1996-12-31
dot icon23/07/1997
Annual return made up to 10/07/97
dot icon17/03/1997
New director appointed
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon05/08/1996
Accounts made up to 1995-12-31
dot icon05/08/1996
Annual return made up to 10/07/96
dot icon03/06/1996
Director resigned
dot icon22/12/1995
New director appointed
dot icon30/11/1995
Auditor's resignation
dot icon10/11/1995
Director resigned
dot icon10/11/1995
Director resigned
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New director appointed
dot icon22/08/1995
New director appointed
dot icon22/08/1995
Annual return made up to 10/07/95
dot icon08/08/1995
Accounts made up to 1994-12-31
dot icon23/06/1995
New secretary appointed
dot icon21/06/1995
Director resigned
dot icon14/06/1995
Secretary resigned;director resigned
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon09/09/1994
New director appointed
dot icon09/09/1994
New director appointed
dot icon09/09/1994
New director appointed
dot icon09/09/1994
New director appointed
dot icon09/09/1994
New director appointed
dot icon09/09/1994
Accounts made up to 1993-12-31
dot icon09/09/1994
Annual return made up to 10/07/94
dot icon28/10/1993
Accounts made up to 1992-12-31
dot icon28/10/1993
New director appointed
dot icon28/10/1993
New director appointed
dot icon28/10/1993
Annual return made up to 10/07/93
dot icon22/10/1992
Accounts made up to 1991-12-31
dot icon17/07/1992
Accounts made up to 1990-12-31
dot icon17/07/1992
Annual return made up to 10/07/92
dot icon28/11/1991
New director appointed
dot icon28/11/1991
New director appointed
dot icon28/11/1991
Annual return made up to 10/07/91
dot icon15/08/1991
Registered office changed on 15/08/91 from: "dracaena" old road, shotover hill headington oxford, OX3 8SZ
dot icon19/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon17/08/1990
Accounts made up to 1989-12-31
dot icon17/08/1990
Annual return made up to 10/07/90
dot icon24/07/1990
New director appointed
dot icon13/07/1990
Registered office changed on 13/07/90 from: 558 london road isleworth middlesex TW7 4EP
dot icon04/04/1990
New secretary appointed
dot icon16/11/1989
New director appointed
dot icon10/08/1989
Accounts made up to 1988-12-31
dot icon10/08/1989
Annual return made up to 07/06/89
dot icon10/08/1989
New director appointed
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1988
Registered office changed on 02/11/88 from: 29 meredith close pinner middlesex HA5 4RP
dot icon19/05/1988
Accounts made up to 1987-12-31
dot icon19/05/1988
New director appointed
dot icon19/05/1988
Annual return made up to 07/05/88
dot icon26/11/1987
New director appointed
dot icon09/07/1987
Accounts made up to 1986-12-31
dot icon05/06/1987
13/05/87 nsc
dot icon11/03/1987
Director resigned
dot icon19/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Accounts made up to 1985-12-31
dot icon03/07/1986
Accounts made up to 1986-04-27
dot icon03/07/1986
Annual return made up to 11/05/86
dot icon03/07/1986
Secretary resigned;new secretary appointed
dot icon03/07/1986
Registered office changed on 03/07/86 from: 7 the crescent pattishall nr towcester northants NN12 8NA
dot icon26/02/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-16.03 % *

* during past year

Cash in Bank

£207,338.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
198.66K
-
0.00
246.92K
-
2022
2
171.65K
-
301.32K
207.34K
-
2022
2
171.65K
-
301.32K
207.34K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

171.65K £Descended-13.60 % *

Total Assets(GBP)

-

Turnover(GBP)

301.32K £Ascended- *

Cash in Bank(GBP)

207.34K £Descended-16.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, John Christopher
Director
13/05/1994 - 06/05/1996
2
Muschamp, John Victor
Director
13/05/1994 - 14/11/1997
2
Muschamp, John Victor
Director
28/01/2006 - 24/08/2006
2
Kaye, Derek
Director
13/05/1994 - 30/10/1995
-
Macmaster, Kenneth John Christopher
Director
03/03/2001 - 04/07/2003
2

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

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMW CAR CLUB (GREAT BRITAIN) LIMITED

BMW CAR CLUB (GREAT BRITAIN) LIMITED is an(a) Active company incorporated on 26/02/1982 with the registered office located at Unit 3, 274-278 Osmaston Road, Derby DE24 8AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BMW CAR CLUB (GREAT BRITAIN) LIMITED?

toggle

BMW CAR CLUB (GREAT BRITAIN) LIMITED is currently Active. It was registered on 26/02/1982 .

Where is BMW CAR CLUB (GREAT BRITAIN) LIMITED located?

toggle

BMW CAR CLUB (GREAT BRITAIN) LIMITED is registered at Unit 3, 274-278 Osmaston Road, Derby DE24 8AE.

What does BMW CAR CLUB (GREAT BRITAIN) LIMITED do?

toggle

BMW CAR CLUB (GREAT BRITAIN) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BMW CAR CLUB (GREAT BRITAIN) LIMITED have?

toggle

BMW CAR CLUB (GREAT BRITAIN) LIMITED had 2 employees in 2022.

What is the latest filing for BMW CAR CLUB (GREAT BRITAIN) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-25 with no updates.