CLASSIC AND HISTORIC RACING CLUB LIMITED

Register to unlock more data on OkredoRegister

CLASSIC AND HISTORIC RACING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07452386

Incorporation date

26/11/2010

Size

Dormant

Contacts

Registered address

Registered address

Sweetapple House, Catteshall Road, Godalming, Surrey GU7 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2010)
dot icon07/01/2026
Termination of appointment of John Nicholas Wigley as a director on 2025-12-12
dot icon07/01/2026
Registered office address changed from C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG England to Sweetapple House Catteshall Road Godalming Surrey GU7 3DJ on 2026-01-07
dot icon07/01/2026
Change of details for Goose Live Events Limited as a person with significant control on 2025-12-12
dot icon07/01/2026
Appointment of Mr Luke Justin Wigley as a director on 2025-12-12
dot icon15/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon01/11/2023
Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 2023-11-01
dot icon22/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/06/2021
Resolutions
dot icon01/02/2021
Confirmation statement made on 2020-11-26 with updates
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon22/05/2017
Director's details changed for Mr John Nicholas Wigley on 2017-05-22
dot icon22/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2016-08-31
dot icon22/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon11/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon04/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/11/2011
Appointment of Martyn Peter Blunt as a director
dot icon29/11/2011
Termination of appointment of Andrew Lang as a director
dot icon10/12/2010
Appointment of Mr Andrew David Lang as a director
dot icon10/12/2010
Appointment of Mr John Nicholas Wigley as a director
dot icon10/12/2010
Current accounting period shortened from 2011-11-30 to 2011-08-31
dot icon30/11/2010
Registered office address changed from Priory House Priory Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 2010-11-30
dot icon26/11/2010
Termination of appointment of Laurence Douglas Adams as a director
dot icon26/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
Wigley, John Nicholas
Director
26/11/2010 - 12/12/2025
12
Wigley, Luke Justin
Director
12/12/2025 - Present
3
Blunt, Martyn Peter
Director
21/11/2011 - Present
6

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 RACING CLUB LIMITED

CLASSIC AND HISTORIC RACING CLUB LIMITED is an(a) Active company incorporated on 26/11/2010 with the registered office located at Sweetapple House, Catteshall Road, Godalming, Surrey GU7 3DJ. 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 CLASSIC AND HISTORIC RACING CLUB LIMITED?

toggle

CLASSIC AND HISTORIC RACING CLUB LIMITED is currently Active. It was registered on 26/11/2010 .

Where is CLASSIC AND HISTORIC RACING CLUB LIMITED located?

toggle

CLASSIC AND HISTORIC RACING CLUB LIMITED is registered at Sweetapple House, Catteshall Road, Godalming, Surrey GU7 3DJ.

What does CLASSIC AND HISTORIC RACING CLUB LIMITED do?

toggle

CLASSIC AND HISTORIC RACING CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 07/01/2026: Termination of appointment of John Nicholas Wigley as a director on 2025-12-12.