BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262284

Incorporation date

26/05/1988

Size

Full

Contacts

Registered address

Registered address

British Motor Museum Banbury Road, Gaydon, Warwickshire, England CV35 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1988)
dot icon18/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon15/10/2025
Appointment of Mr Peter John Armstrong as a director on 2025-09-01
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Termination of appointment of Jeffrey Colin Coope as a director on 2025-03-21
dot icon18/08/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon18/08/2023
Accounts for a small company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Termination of appointment of Julie Susan Tew as a director on 2020-04-22
dot icon05/05/2020
Appointment of Jeffrey Colin Coope as a director on 2020-04-22
dot icon05/05/2020
Director's details changed for Mr Adrian James Peter Managhan on 2020-05-05
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon02/04/2019
Termination of appointment of Susan Lesley Pearson as a secretary on 2019-03-31
dot icon02/04/2019
Appointment of Miss Helen Suzanne Cairns as a secretary on 2019-03-31
dot icon02/11/2018
Amended full accounts made up to 2013-12-31
dot icon02/11/2018
Amended full accounts made up to 2014-12-31
dot icon02/11/2018
Amended full accounts made up to 2012-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Registered office address changed from British Motor Industry Heritage Trust British Motor Museum Banbury Road Gaydon England CV35 0BJ England to British Motor Museum Banbury Road Gaydon Warwickshire England CV35 0BJ on 2016-09-20
dot icon03/03/2016
Registered office address changed from Heritage Motor Centre, Banbury Road, Gaydon, Warwick, CV35 0BJ. to British Motor Industry Heritage Trust British Motor Museum Banbury Road Gaydon England CV35 0BJ on 2016-03-03
dot icon07/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Appointment of Mr Adrian James Peter Managhan as a director on 2015-05-05
dot icon05/05/2015
Termination of appointment of David Miles Smith as a director on 2015-04-15
dot icon22/12/2014
Secretary's details changed for Mrs Susan Lesley Pearson on 2014-12-22
dot icon22/12/2014
Director's details changed for Julie Susan Tew on 2014-12-22
dot icon22/12/2014
Director's details changed for Mr David Miles Smith on 2014-12-22
dot icon17/12/2014
Secretary's details changed for Mrs Susan Lesley Pearson on 2014-12-17
dot icon07/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Derek Barnes as a director
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr David Miles Smith on 2011-07-18
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mr David Miles Smith on 2010-07-22
dot icon09/04/2010
Full accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon15/10/2009
Director's details changed for Julie Susan Tew on 2009-10-01
dot icon15/10/2009
Director's details changed for David Miles Smith on 2009-10-01
dot icon15/10/2009
Director's details changed for Julie Susan Tew on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mrs Susan Lesley Pearson on 2009-10-01
dot icon15/10/2009
Director's details changed for Derek Gordon Barnes on 2009-10-01
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon27/12/2008
Auditor's resignation
dot icon05/11/2008
Return made up to 06/10/08; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Director's change of particulars / david smith / 02/06/2008
dot icon09/10/2007
Return made up to 06/10/07; full list of members
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 06/10/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon25/11/2005
Director's particulars changed
dot icon07/10/2005
Return made up to 06/10/05; full list of members
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon03/10/2005
Director resigned
dot icon14/12/2004
Director's particulars changed
dot icon07/10/2004
Return made up to 06/10/04; full list of members
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Location of register of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 06/10/03; full list of members
dot icon10/04/2003
Auditor's resignation
dot icon01/03/2003
Location of register of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 06/10/02; full list of members
dot icon23/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon10/10/2001
Return made up to 06/10/01; full list of members
dot icon21/06/2001
Auditor's resignation
dot icon22/03/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon28/12/2000
Return made up to 06/10/00; full list of members
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
New secretary appointed
dot icon01/12/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon06/12/1999
Director resigned
dot icon26/10/1999
Return made up to 06/10/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-12-31
dot icon13/05/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon24/01/1999
New director appointed
dot icon22/10/1998
Return made up to 06/10/98; full list of members
dot icon12/08/1998
Secretary's particulars changed
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Director resigned
dot icon03/11/1997
Return made up to 06/10/97; full list of members
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Secretary's particulars changed
dot icon31/10/1996
Return made up to 06/10/96; 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 icon11/10/1995
Return made up to 06/10/95; full list of members
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Memorandum and Articles of Association
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Resolutions
dot icon20/10/1994
Return made up to 10/10/94; full list of members
dot icon27/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
New director appointed
dot icon26/10/1993
Return made up to 10/10/93; no change of members
dot icon11/10/1993
Secretary resigned;new secretary appointed
dot icon11/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon11/01/1993
Registered office changed on 11/01/93 from: castle road, studley, warwickshire, B8O 7AJ.
dot icon22/10/1992
Return made up to 10/10/92; full list of members
dot icon29/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon08/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon08/11/1991
Return made up to 10/10/91; no change of members
dot icon16/10/1990
Accounts for a dormant company made up to 1989-12-31
dot icon16/10/1990
Return made up to 10/10/90; full list of members
dot icon18/01/1990
Secretary resigned;new secretary appointed
dot icon16/01/1990
Return made up to 08/12/89; full list of members
dot icon03/01/1990
Accounts for a dormant company made up to 1988-12-31
dot icon18/12/1989
Resolutions
dot icon01/03/1989
Registered office changed on 01/03/89 from: 7/10 hobart place london SW1W 0HN
dot icon18/10/1988
Certificate of change of name
dot icon20/07/1988
Accounting reference date notified as 31/12
dot icon23/06/1988
Registered office changed on 23/06/88 from: 124/128 city road london EC1V 2NJ
dot icon23/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coope, Jeffrey Colin
Director
22/04/2020 - 21/03/2025
1
Managhan, Adrian James Peter
Director
05/05/2015 - Present
1
Armstrong, Peter John
Director
01/09/2025 - Present
5

Persons with Significant Control

0

No PSC data available.

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 INDUSTRY HERITAGE CENTRE LIMITED

BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED is an(a) Active company incorporated on 26/05/1988 with the registered office located at British Motor Museum Banbury Road, Gaydon, Warwickshire, England CV35 0BJ. 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 INDUSTRY HERITAGE CENTRE LIMITED?

toggle

BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED is currently Active. It was registered on 26/05/1988 .

Where is BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED located?

toggle

BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED is registered at British Motor Museum Banbury Road, Gaydon, Warwickshire, England CV35 0BJ.

What does BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED do?

toggle

BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BRITISH MOTOR INDUSTRY HERITAGE CENTRE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-13 with no updates.