BRITISH MOTOR HERITAGE LIMITED

Register to unlock more data on OkredoRegister

BRITISH MOTOR HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00243547

Incorporation date

31/10/1929

Size

Total Exemption Full

Contacts

Registered address

Registered address

Range Road, Cotswold Business Park, Witney, Oxfordshire OX29 0YBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1929)
dot icon30/12/2025
Information not on the register a statement of satisfaction for a charge was removed on 30/12/2025 as it is no longer considered to form part of the register.
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon10/10/2025
Satisfaction of charge 5 in full
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Satisfaction of charge 4 in full
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Cessation of Peter Alexander Buckles as a person with significant control on 2023-12-25
dot icon15/01/2024
Termination of appointment of Peter Alexander Buckles as a director on 2023-12-25
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon23/02/2021
Accounts for a small company made up to 2019-12-31
dot icon18/01/2021
Termination of appointment of John James Yea as a director on 2020-07-31
dot icon18/01/2021
Cessation of John James Yea as a person with significant control on 2020-07-31
dot icon18/01/2021
Notification of Peter Alexander Buckles as a person with significant control on 2020-08-01
dot icon18/01/2021
Notification of Neil Anthony Aldred as a person with significant control on 2020-08-01
dot icon18/11/2020
Appointment of Mr Graham Thomas Payne as a director on 2020-11-02
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon22/01/2018
Termination of appointment of Michael Graham Hamment as a secretary on 2018-01-01
dot icon17/01/2018
Appointment of Mr Neil Anthony Aldred as a director on 2018-01-10
dot icon17/01/2018
Appointment of Mr Peter Alexander Buckles as a director on 2018-01-10
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon20/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon07/11/2014
Accounts for a small company made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon28/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon27/02/2012
Director's details changed for John James Yea on 2012-01-01
dot icon18/08/2011
Accounts for a small company made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/07/2009
Return made up to 13/05/09; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/05/2008
Return made up to 13/05/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon01/06/2007
Return made up to 13/05/07; full list of members
dot icon31/05/2007
Return made up to 13/05/06; full list of members
dot icon23/01/2007
Auditor's resignation
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon25/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/06/2005
Return made up to 13/05/05; full list of members
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Accounts for a medium company made up to 2003-12-31
dot icon30/11/2004
Particulars of mortgage/charge
dot icon07/07/2004
Ad 21/11/03--------- £ si 99000@1
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Nc inc already adjusted 20/11/03
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Return made up to 13/05/04; full list of members
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Ad 21/11/03--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon27/02/2004
Nc inc already adjusted 20/11/03
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon22/12/2003
Resolutions
dot icon03/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon08/07/2003
Return made up to 13/05/03; full list of members
dot icon31/01/2003
Full accounts made up to 2001-12-31
dot icon30/12/2002
New secretary appointed
dot icon29/08/2002
Secretary resigned
dot icon08/07/2002
Resolutions
dot icon30/05/2002
Return made up to 13/05/02; full list of members
dot icon01/03/2002
Memorandum and Articles of Association
dot icon22/01/2002
Particulars of mortgage/charge
dot icon27/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon29/11/2001
Registered office changed on 29/11/01 from: ellesfield avenue bracknell berkshire RG12 8TA
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon17/11/2001
Declaration of satisfaction of mortgage/charge
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 13/05/01; full list of members
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
New secretary appointed
dot icon08/01/2001
Registered office changed on 08/01/01 from: heritage motor centre banbury road gaydon warwick CV35 0BJ
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 13/05/00; full list of members
dot icon23/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon03/06/1999
Return made up to 13/05/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon12/08/1998
Secretary's particulars changed
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 13/05/98; full list of members
dot icon15/05/1998
Director's particulars changed
dot icon21/04/1998
New director appointed
dot icon17/02/1998
Director resigned
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Director's particulars changed
dot icon08/06/1997
Return made up to 13/05/97; full list of members
dot icon12/05/1997
Secretary's particulars changed
dot icon31/10/1996
Return made up to 13/05/96; full list of members
dot icon16/07/1996
Secretary's particulars changed
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon06/11/1995
New director appointed
dot icon06/09/1995
Director resigned
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Director resigned;new director appointed
dot icon25/05/1995
Return made up to 13/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Director resigned
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon02/06/1994
Return made up to 13/05/94; full list of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
Director resigned;new director appointed
dot icon01/06/1993
Return made up to 13/05/93; no change of members
dot icon12/01/1993
Registered office changed on 12/01/93 from: castle rd studley warks B80 7AJ
dot icon08/10/1992
Director's particulars changed;new director appointed
dot icon29/05/1992
Full accounts made up to 1991-12-31
dot icon29/05/1992
Return made up to 13/05/92; full list of members
dot icon07/04/1992
Director resigned
dot icon06/09/1991
Declaration of mortgage charge released/ceased
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 13/05/91; no change of members
dot icon21/05/1991
Resolutions
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 23/07/90; full list of members
dot icon21/08/1990
Resolutions
dot icon04/04/1990
Director resigned
dot icon28/11/1989
Director's particulars changed
dot icon13/09/1989
Director's particulars changed
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 24/07/89; full list of members
dot icon01/03/1989
New director appointed
dot icon01/03/1989
Resolutions
dot icon16/01/1989
New director appointed
dot icon21/10/1988
Auditor's resignation
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 06/06/88; full list of members
dot icon10/06/1988
New director appointed
dot icon25/08/1987
Return made up to 05/08/87; full list of members
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon07/04/1987
Particulars of mortgage/charge
dot icon07/04/1987
Particulars of mortgage/charge
dot icon19/03/1987
Director resigned;new director appointed
dot icon12/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Gazettable document
dot icon28/05/1986
Full accounts made up to 1985-12-31
dot icon28/05/1986
Return made up to 09/06/86; full list of members
dot icon31/10/1929
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
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
36
2.43M
-
0.00
149.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towers, John
Director
30/07/1993 - 08/06/1995
44
Morrick, Neil Yeo
Director
22/11/2001 - 11/01/2006
10
Buckles, Peter Alexander
Director
10/01/2018 - 25/12/2023
40
Aldred, Neil Anthony
Director
10/01/2018 - Present
25
Yea, John James
Director
22/11/2001 - 31/07/2020
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MOTOR HERITAGE LIMITED

BRITISH MOTOR HERITAGE LIMITED is an(a) Active company incorporated on 31/10/1929 with the registered office located at Range Road, Cotswold Business Park, Witney, Oxfordshire OX29 0YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH MOTOR HERITAGE LIMITED?

toggle

BRITISH MOTOR HERITAGE LIMITED is currently Active. It was registered on 31/10/1929 .

Where is BRITISH MOTOR HERITAGE LIMITED located?

toggle

BRITISH MOTOR HERITAGE LIMITED is registered at Range Road, Cotswold Business Park, Witney, Oxfordshire OX29 0YB.

What does BRITISH MOTOR HERITAGE LIMITED do?

toggle

BRITISH MOTOR HERITAGE LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for BRITISH MOTOR HERITAGE LIMITED?

toggle

The latest filing was on 30/12/2025: Information not on the register a statement of satisfaction for a charge was removed on 30/12/2025 as it is no longer considered to form part of the register..