BUGATTI MOLSHEIM LIMITED

Register to unlock more data on OkredoRegister

BUGATTI MOLSHEIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02180021

Incorporation date

16/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Prescott Hill, Gotherington, Cheltenham GL52 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1987)
dot icon12/01/2026
Termination of appointment of Sarah Jane Adams-Diffey as a director on 2026-01-05
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Termination of appointment of Charles Daniel Dean as a director on 2025-05-28
dot icon15/01/2025
Termination of appointment of Hugh Robert Graham Conway as a director on 2024-12-21
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon13/11/2023
Cessation of Hugh Robert Graham Conway as a person with significant control on 2023-08-10
dot icon13/11/2023
Notification of a person with significant control statement
dot icon12/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Second filing for the appointment of Mrs Sarah Jane Adams-Diffey as a director
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon14/05/2021
Appointment of Mr Allan Bernard Rippon as a director on 2020-08-10
dot icon13/05/2021
Termination of appointment of Arthur Barrie Price as a director on 2020-08-06
dot icon04/02/2021
Termination of appointment of Bernard Bryan Dereck Kain as a director on 2021-01-23
dot icon25/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon19/10/2020
Appointment of Mrs Sarah Jane Adams-Diffey as a director on 2020-08-10
dot icon19/10/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2019
Appointment of Mr Richard Alan Day as a director on 2019-12-02
dot icon25/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Secretary's details changed for Mrs Susan Shaw on 2016-12-18
dot icon07/05/2019
Termination of appointment of Geoffrey Stuart St John as a director on 2019-02-26
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2016
Termination of appointment of Angela Hucke as a director on 2016-12-01
dot icon01/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2015
Annual return made up to 2015-11-11 no member list
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Appointment of Mrs Susan Shaw as a secretary on 2015-07-20
dot icon21/07/2015
Termination of appointment of Bernard Bryan Dereck Kain as a secretary on 2015-07-20
dot icon08/12/2014
Annual return made up to 2014-11-11 no member list
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Appointment of Mr Bernard Bryan Dereck Kain as a secretary
dot icon06/05/2014
Termination of appointment of Elizabeth Oakley as a secretary
dot icon09/12/2013
Annual return made up to 2013-11-11 no member list
dot icon09/12/2013
Director's details changed for Sir John Michael Dillwyn Venables-Llewelyn on 2013-08-31
dot icon09/12/2013
Director's details changed for Major Amyas Charles Trevelyan on 2013-08-31
dot icon09/12/2013
Director's details changed for Mr Geoffrey Stuart St John on 2013-08-31
dot icon09/12/2013
Director's details changed for Mr Michael Stephen Paul Preston on 2013-08-31
dot icon09/12/2013
Director's details changed for Mr Arthur Barrie Price on 2013-08-31
dot icon09/12/2013
Director's details changed for Mr Charles Daniel Dean on 2013-08-31
dot icon09/12/2013
Director's details changed for Alexander Leith on 2013-08-31
dot icon09/12/2013
Director's details changed for Mrs Angela Hucke on 2013-08-31
dot icon09/12/2013
Secretary's details changed for Mrs Elizabeth Ann Oakley on 2013-08-31
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Appointment of Mrs Angela Hucke as a director
dot icon31/01/2013
Appointment of Mrs Elizabeth Ann Oakley as a secretary
dot icon31/01/2013
Termination of appointment of Richard Day as a secretary
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Termination of appointment of John Marks as a director
dot icon14/11/2012
Annual return made up to 2012-11-11 no member list
dot icon14/11/2012
Termination of appointment of Julie Bridcutt as a secretary
dot icon29/03/2012
Appointment of Richard Alan Day as a secretary
dot icon16/11/2011
Annual return made up to 2011-11-11 no member list
dot icon16/11/2011
Termination of appointment of Angela Hucke as a director
dot icon27/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/09/2011
Appointment of Alexander Leith as a director
dot icon15/08/2011
Appointment of Mr Charles Daniel Dean as a director
dot icon23/12/2010
Annual return made up to 2010-11-11 no member list
dot icon23/12/2010
Termination of appointment of Royal Leith as a director
dot icon23/12/2010
Termination of appointment of Fitzroy Raglan as a director
dot icon23/12/2010
Director's details changed for Mr Geoffrey Stuart St John on 2010-08-01
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon13/04/2010
Appointment of Michael Stephen Paul Preston as a director
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-11 no member list
dot icon02/12/2009
Director's details changed for Hugh Robert Graham Conway on 2009-12-02
dot icon02/12/2009
Director's details changed for Bernard Bryan Dereck Kain on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Mrs Julie Patricia Bridcutt on 2009-12-02
dot icon02/12/2009
Director's details changed for Angela Monika Hucke on 2009-12-02
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Annual return made up to 11/11/08
dot icon17/11/2008
Appointment terminated director nicolosi marc
dot icon23/11/2007
Annual return made up to 11/11/07
dot icon23/11/2007
Secretary's particulars changed
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Annual return made up to 11/11/06
dot icon19/12/2006
Director's particulars changed
dot icon08/02/2006
Memorandum and Articles of Association
dot icon08/02/2006
Resolutions
dot icon23/01/2006
Annual return made up to 11/11/05
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon06/12/2004
Annual return made up to 11/11/04
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon29/10/2003
Annual return made up to 11/11/03
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon04/11/2002
Annual return made up to 11/11/02
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon07/11/2001
Annual return made up to 11/11/01
dot icon20/02/2001
New director appointed
dot icon13/02/2001
Annual return made up to 11/11/00
dot icon24/01/2001
New director appointed
dot icon15/11/2000
New director appointed
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Annual return made up to 11/11/99
dot icon10/08/1999
Accounts for a small company made up to 1999-03-31
dot icon20/11/1998
Annual return made up to 11/11/98
dot icon03/11/1998
Accounts for a small company made up to 1998-03-31
dot icon25/01/1998
Annual return made up to 11/11/97
dot icon23/12/1997
New director appointed
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/11/1996
Annual return made up to 11/11/96
dot icon08/03/1996
New director appointed
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon16/11/1995
Annual return made up to 11/11/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Annual return made up to 11/11/94
dot icon01/11/1994
Accounts for a small company made up to 1994-03-31
dot icon10/02/1994
Annual return made up to 11/11/93
dot icon03/09/1993
Accounts for a small company made up to 1993-03-31
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon20/04/1993
Secretary resigned
dot icon23/12/1992
Accounts for a small company made up to 1992-03-31
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon17/11/1992
Annual return made up to 11/11/92
dot icon05/12/1991
Annual return made up to 11/11/91
dot icon05/12/1991
Registered office changed on 05/12/91
dot icon23/07/1991
Accounts for a small company made up to 1991-03-31
dot icon09/07/1991
New director appointed
dot icon18/06/1991
New director appointed
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon26/11/1990
Annual return made up to 11/11/90
dot icon15/11/1990
New director appointed
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon20/04/1990
Director resigned
dot icon28/02/1990
New director appointed
dot icon22/01/1990
Director resigned;new director appointed
dot icon16/01/1990
New director appointed
dot icon27/09/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Annual return made up to 28/04/89
dot icon05/02/1989
Director resigned;new director appointed
dot icon12/08/1988
New director appointed
dot icon01/07/1988
New director appointed
dot icon08/01/1988
New director appointed
dot icon16/10/1987
Incorporation
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
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.63M
-
0.00
-
-
2022
3
1.79M
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venables-Llewelyn, John Michael Dillwyn, Sir
Director
10/02/1996 - Present
4
Preston, Michael Stephen Paul
Director
15/03/2010 - Present
3
Mr Allan Bernard Rippon
Director
10/08/2020 - Present
6
Dean, Charles Daniel
Director
18/07/2011 - 28/05/2025
6
Trevelyan, Amyas Charles, Major
Director
10/02/2001 - Present
2

Persons with Significant Control

2
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 BUGATTI MOLSHEIM LIMITED

BUGATTI MOLSHEIM LIMITED is an(a) Active company incorporated on 16/10/1987 with the registered office located at Prescott Hill, Gotherington, Cheltenham GL52 9RD. There are currently 7 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 BUGATTI MOLSHEIM LIMITED?

toggle

BUGATTI MOLSHEIM LIMITED is currently Active. It was registered on 16/10/1987 .

Where is BUGATTI MOLSHEIM LIMITED located?

toggle

BUGATTI MOLSHEIM LIMITED is registered at Prescott Hill, Gotherington, Cheltenham GL52 9RD.

What does BUGATTI MOLSHEIM LIMITED do?

toggle

BUGATTI MOLSHEIM LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BUGATTI MOLSHEIM LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Sarah Jane Adams-Diffey as a director on 2026-01-05.