CLASSIC AND HISTORIC MOTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

CLASSIC AND HISTORIC MOTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01478774

Incorporation date

12/02/1980

Size

Micro Entity

Contacts

Registered address

Registered address

10 Reeves Close, Draycott, Cheddar BS27 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1980)
dot icon31/03/2026
Termination of appointment of Frances Mary Baker as a director on 2026-03-22
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon12/01/2026
Appointment of Mr Christopher Cloke as a secretary on 2026-01-01
dot icon26/09/2025
Termination of appointment of Robert Richard Murray as a secretary on 2025-09-19
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon03/04/2019
Registered office address changed from 600 Wells Road Bristol BS14 9BD England to 10 Reeves Close Draycott Cheddar BS27 3TB on 2019-04-03
dot icon16/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Register(s) moved to registered inspection location 3 the Avenue Yatton Bristol BS49 4DA
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/04/2018
Register inspection address has been changed to 3 the Avenue Yatton Bristol BS49 4DA
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-30 no member list
dot icon13/04/2016
Register(s) moved to registered office address 600 Wells Road Bristol BS14 9BD
dot icon13/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Appointment of Mr Roger Francis Dollins as a director on 2015-05-11
dot icon27/07/2015
Termination of appointment of Sarah Ann Parker as a director on 2015-07-13
dot icon08/06/2015
Registered office address changed from , the Bays Bleadon Hill, Weston-Super-Mare, Somerset, BS24 9JS to 600 Wells Road Bristol BS14 9BD on 2015-06-08
dot icon17/04/2015
Annual return made up to 2015-03-30 no member list
dot icon17/04/2015
Register(s) moved to registered inspection location 3 the Avenue Yatton Bristol BS49 4DA
dot icon17/04/2015
Register inspection address has been changed to 3 the Avenue Yatton Bristol BS49 4DA
dot icon16/04/2015
Termination of appointment of Trevor Hubert Parker as a director on 2014-11-30
dot icon16/04/2015
Appointment of Mr Robert Richard Murray as a secretary on 2015-03-22
dot icon16/04/2015
Termination of appointment of Trevor Hubert Parker as a secretary on 2014-11-30
dot icon28/04/2014
Annual return made up to 2014-03-30 no member list
dot icon21/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/03/2013
Annual return made up to 2013-03-30 no member list
dot icon26/03/2013
Termination of appointment of James Sheppard as a director
dot icon26/03/2013
Termination of appointment of Celia Sheppard as a director
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-30 no member list
dot icon20/04/2012
Termination of appointment of Sandra Riley as a director
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/03/2011
Appointment of Mrs Celia Katharine Sheppard as a director
dot icon30/03/2011
Annual return made up to 2011-03-30 no member list
dot icon30/03/2011
Termination of appointment of Michael Watkins as a director
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-04-05 no member list
dot icon06/04/2010
Director's details changed for Michael Stuart Watkins on 2010-04-06
dot icon06/04/2010
Director's details changed for James Ernest Sheppard on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Paul Royston Dickinson on 2010-04-06
dot icon06/04/2010
Director's details changed for Sandra Riley on 2010-04-06
dot icon06/04/2010
Director's details changed for Mrs. Frances Mary Baker on 2010-04-06
dot icon06/04/2010
Director's details changed for Sarah Ann Parker on 2010-04-06
dot icon06/04/2010
Director's details changed for Trevor Hubert Parker on 2010-04-06
dot icon21/01/2010
Registered office address changed from , Old Bank, the Triangle, Paulton, Bristol, BS39 7LE on 2010-01-21
dot icon07/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Annual return made up to 22/04/09
dot icon27/04/2009
Director's change of particulars / paul dickison / 26/04/2009
dot icon21/04/2009
Director appointed sandra riley
dot icon21/04/2009
Director appointed paul royston dickison
dot icon21/04/2009
Director appointed michael watkins
dot icon21/04/2009
Appointment terminated director and secretary patricia harper
dot icon20/04/2009
Director and secretary appointed trevor hubert parker
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Annual return made up to 22/04/08
dot icon28/04/2008
Director appointed mrs. Frances mary baker
dot icon25/04/2008
Appointment terminated director michael watkins
dot icon25/04/2008
Appointment terminated director celia sheppard
dot icon25/04/2008
Appointment terminated director david harper
dot icon25/04/2008
Appointment terminated director samuel budd
dot icon28/01/2008
Registered office changed on 28/01/08 from: 4/5 bridge street, bath, BA2 4AP
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/04/2007
Annual return made up to 22/04/07
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Annual return made up to 22/04/06
dot icon25/05/2006
Director resigned
dot icon21/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/05/2005
Annual return made up to 22/04/05
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/06/2004
Secretary resigned
dot icon25/05/2004
Annual return made up to 22/04/04
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon26/04/2004
New secretary appointed;new director appointed
dot icon16/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/05/2003
Annual return made up to 22/04/03
dot icon20/05/2003
New director appointed
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/05/2002
Annual return made up to 22/04/02
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Annual return made up to 22/04/01
dot icon18/07/2000
New director appointed
dot icon13/06/2000
Annual return made up to 22/04/00
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Secretary resigned
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon23/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Annual return made up to 22/04/99
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Annual return made up to 22/04/98
dot icon24/04/1997
Accounts for a small company made up to 1996-12-31
dot icon24/04/1997
Annual return made up to 22/04/97
dot icon18/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/04/1996
Annual return made up to 22/04/96
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Annual return made up to 22/04/95
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Annual return made up to 22/04/94
dot icon19/01/1994
Director resigned;new director appointed
dot icon19/01/1994
New director appointed
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon02/08/1993
Annual return made up to 22/04/93
dot icon26/08/1992
Accounts for a small company made up to 1991-12-31
dot icon16/06/1992
Director resigned
dot icon16/06/1992
New secretary appointed;director resigned
dot icon16/06/1992
Annual return made up to 22/04/92
dot icon02/05/1991
Director resigned;new director appointed
dot icon02/05/1991
Accounts for a small company made up to 1990-12-31
dot icon02/05/1991
Annual return made up to 22/04/91
dot icon28/06/1990
Registered office changed on 28/06/90 from: 4/5 bridge street, bath, avon, BA2 4AP
dot icon30/05/1990
Accounts for a small company made up to 1989-12-31
dot icon30/05/1990
Annual return made up to 09/04/90
dot icon11/04/1990
Registered office changed on 11/04/90 from: the smithy, high street, ston easton, bath BA3 4DE
dot icon22/08/1989
Accounts for a small company made up to 1988-12-31
dot icon22/08/1989
Annual return made up to 11/04/89
dot icon30/08/1988
Accounts for a small company made up to 1987-12-31
dot icon30/08/1988
Annual return made up to 31/03/88
dot icon18/12/1987
Annual return made up to 02/04/87
dot icon18/12/1987
Accounts for a small company made up to 1986-12-31
dot icon18/12/1987
Director resigned;new director appointed
dot icon18/12/1987
New secretary appointed
dot icon08/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon21/07/1986
Accounts for a small company made up to 1985-12-31
dot icon24/05/1986
Accounts for a dormant company made up to 1986-03-01
dot icon24/05/1986
Annual return made up to 31/03/86
dot icon24/05/1986
Director resigned;new director appointed
dot icon12/02/1980
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
31/12/2024
dot iconNext confirmation date
30/03/2026
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
19.89K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Paul Royston
Director
19/03/2009 - Present
-
Murray, Robert Richard
Secretary
22/03/2015 - 19/09/2025
-
Dollins, Roger Francis
Director
11/05/2015 - Present
-
Baker, Frances Mary, Mrs.
Director
20/03/2008 - 22/03/2026
-
Cloke, Christopher
Secretary
01/01/2026 - Present
-

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

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 CLASSIC AND HISTORIC MOTOR CLUB LIMITED

CLASSIC AND HISTORIC MOTOR CLUB LIMITED is an(a) Active company incorporated on 12/02/1980 with the registered office located at 10 Reeves Close, Draycott, Cheddar BS27 3TB. There are currently 3 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 CLASSIC AND HISTORIC MOTOR CLUB LIMITED?

toggle

CLASSIC AND HISTORIC MOTOR CLUB LIMITED is currently Active. It was registered on 12/02/1980 .

Where is CLASSIC AND HISTORIC MOTOR CLUB LIMITED located?

toggle

CLASSIC AND HISTORIC MOTOR CLUB LIMITED is registered at 10 Reeves Close, Draycott, Cheddar BS27 3TB.

What does CLASSIC AND HISTORIC MOTOR CLUB LIMITED do?

toggle

CLASSIC AND HISTORIC MOTOR CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLASSIC AND HISTORIC MOTOR CLUB LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Frances Mary Baker as a director on 2026-03-22.