BMW HISTORIC MOTOR CLUB (UK) LTD

Register to unlock more data on OkredoRegister

BMW HISTORIC MOTOR CLUB (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05960606

Incorporation date

09/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chargrove House Main Road, Shurdington, Cheltenham GL51 4GACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon29/10/2025
Termination of appointment of Michael John Sythes as a director on 2025-10-08
dot icon29/10/2025
Cessation of Michael John Sythes as a person with significant control on 2025-10-08
dot icon29/10/2025
Cessation of David Philip Williams as a person with significant control on 2025-10-08
dot icon29/10/2025
Appointment of Mr Harival Lance Honsa as a director on 2025-10-08
dot icon29/10/2025
Notification of Richard Thomas Wyldes as a person with significant control on 2025-10-08
dot icon29/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2023
Appointment of Mr Mathew William Vincent as a director on 2023-10-25
dot icon06/11/2023
Appointment of Ms Jean Irene Mascall as a director on 2023-10-25
dot icon06/11/2023
Appointment of Mr Richard Thomas Wyldes as a director on 2023-10-25
dot icon06/11/2023
Appointment of Mrs Fabienne Marie-Christine Joelle Muschamp as a director on 2023-10-25
dot icon06/11/2023
Director's details changed for Mrs Fabienne Marie-Christine Joelle Muschamp on 2023-10-25
dot icon06/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon26/10/2023
Termination of appointment of Catherine Fairley Sythes as a director on 2023-09-26
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon23/11/2021
Registered office address changed from 45 Park Road Gloucester Gloucestershire GL1 1LP to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2021-11-23
dot icon01/06/2021
Micro company accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Appointment of Mrs Catherine Fairley Sythes as a director on 2019-10-04
dot icon14/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon14/10/2019
Cessation of Michael Harvey Dawes as a person with significant control on 2019-10-04
dot icon14/10/2019
Termination of appointment of Michael Harvey Dawes as a director on 2019-10-04
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon29/10/2018
Director's details changed for Mr David Philip Williams on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr Michael John Sythes on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr John Victor Muschamp on 2018-10-29
dot icon29/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon29/10/2018
Director's details changed for Mr Michael Harvey Dawes on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr Mark Roger Garfitt on 2018-10-29
dot icon29/10/2018
Director's details changed for Ms Alice Kate Clark-Kennedy on 2018-10-29
dot icon29/10/2018
Termination of appointment of Andrew Martin John Blow as a director on 2018-09-23
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon16/10/2017
Notification of David Philip Williams as a person with significant control on 2017-10-03
dot icon16/10/2017
Notification of Michael John Sythes as a person with significant control on 2017-10-03
dot icon16/10/2017
Notification of John Victor Muschamp as a person with significant control on 2017-10-03
dot icon16/10/2017
Notification of Mark Roger Garfitt as a person with significant control on 2017-10-03
dot icon16/10/2017
Notification of Michael Harvey Dawes as a person with significant control on 2017-10-03
dot icon16/10/2017
Notification of Alice Kate Clark-Kennedy as a person with significant control on 2017-10-03
dot icon03/10/2017
Withdrawal of a person with significant control statement on 2017-10-03
dot icon20/07/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Resolutions
dot icon31/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon31/10/2016
Appointment of Mr Andrew Martin John Blow as a director on 2016-03-20
dot icon31/10/2016
Termination of appointment of Peter Bowden as a director on 2016-03-30
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-10-09 no member list
dot icon24/04/2015
Termination of appointment of Fabienne Marie-Christine Joelle Muschamp as a director on 2015-03-22
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-09 no member list
dot icon17/06/2014
Termination of appointment of Catherine Webb as a director
dot icon17/06/2014
Appointment of Richard Gatley as a director
dot icon17/06/2014
Appointment of Philip Boswell as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-09 no member list
dot icon21/10/2013
Termination of appointment of Catherine Sythes as a director
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-09 no member list
dot icon15/10/2012
Director's details changed for Mark Roger Garfitt on 2012-09-01
dot icon15/10/2012
Director's details changed for Mr Michael Harvey Dawes on 2012-09-01
dot icon08/08/2012
Appointment of Peter Bowden as a director
dot icon19/07/2012
Appointment of Mr Michael Harvey Dawes as a director
dot icon19/07/2012
Termination of appointment of Kenneth Macmaster as a secretary
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-09 no member list
dot icon01/11/2011
Director's details changed for Ms Catherine Frances Webb on 2011-11-01
dot icon01/11/2011
Director's details changed for Mrs Catherine Fairley Sythes on 2011-01-01
dot icon01/11/2011
Director's details changed for Mrs Fabienne Marie-Christine Joelle Muschamp on 2011-10-01
dot icon01/11/2011
Director's details changed for John Victor Muschamp on 2011-10-01
dot icon01/11/2011
Director's details changed for Mr Michael John Sythes on 2011-01-01
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-10-09 no member list
dot icon30/11/2010
Director's details changed for Ms Catherine Frances Webb on 2010-11-30
dot icon30/11/2010
Appointment of Mr Michael John Sythes as a director
dot icon30/11/2010
Appointment of Mrs Catherine Fairley Sythes as a director
dot icon30/11/2010
Termination of appointment of Alexander Burnett as a director
dot icon09/04/2010
Appointment of Ms Catherine Frances Webb as a director
dot icon09/04/2010
Termination of appointment of Richard Wyldes as a director
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-10-09 no member list
dot icon20/10/2009
Director's details changed for Alexander James Burnett on 2009-10-01
dot icon20/10/2009
Director's details changed for Alice Kate Moore on 2009-10-01
dot icon20/10/2009
Director's details changed for Mark Roger Garfitt on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr David Philip Williams on 2009-10-01
dot icon20/10/2009
Director's details changed for John Victor Muschamp on 2009-10-01
dot icon20/10/2009
Director's details changed for Richard Thomas Wyldes on 2009-10-01
dot icon20/10/2009
Director's details changed for Fabienne Marie-Christine Joelle Muschamp on 2009-10-01
dot icon14/04/2009
Director appointed alexander james burnett
dot icon08/04/2009
Appointment terminated director giles aston
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Annual return made up to 09/10/08
dot icon15/10/2008
Director's change of particulars / richard wyldes / 01/10/2008
dot icon12/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/03/2008
Prev ext from 31/10/2007 to 31/12/2007
dot icon25/10/2007
Annual return made up to 09/10/07
dot icon03/11/2006
New director appointed
dot icon09/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
30.22K
-
0.00
-
-
2022
0
29.61K
-
0.00
-
-
2022
0
29.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.61K £Descended-2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aston, Giles
Director
24/10/2006 - 29/03/2009
1
Macmaster, Kenneth John Christopher
Secretary
09/10/2006 - 01/04/2012
-
Boswell, Philip
Director
23/03/2014 - Present
-
Sythes, Catherine Fairley
Director
04/10/2019 - 26/09/2023
1
Sythes, Catherine Fairley
Director
30/11/2010 - 24/03/2013
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMW HISTORIC MOTOR CLUB (UK) LTD

BMW HISTORIC MOTOR CLUB (UK) LTD is an(a) Active company incorporated on 09/10/2006 with the registered office located at Chargrove House Main Road, Shurdington, Cheltenham GL51 4GA. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BMW HISTORIC MOTOR CLUB (UK) LTD?

toggle

BMW HISTORIC MOTOR CLUB (UK) LTD is currently Active. It was registered on 09/10/2006 .

Where is BMW HISTORIC MOTOR CLUB (UK) LTD located?

toggle

BMW HISTORIC MOTOR CLUB (UK) LTD is registered at Chargrove House Main Road, Shurdington, Cheltenham GL51 4GA.

What does BMW HISTORIC MOTOR CLUB (UK) LTD do?

toggle

BMW HISTORIC MOTOR CLUB (UK) LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BMW HISTORIC MOTOR CLUB (UK) LTD?

toggle

The latest filing was on 29/10/2025: Termination of appointment of Michael John Sythes as a director on 2025-10-08.