CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681991

Incorporation date

28/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

The Wheelhouse Angel Court, 81 St. Clements Street, Oxford OX4 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon26/02/2026
Appointment of Mr Byron Glyn Aldous as a director on 2026-02-16
dot icon26/02/2026
Director's details changed for Mr Byron Glyn Aldous on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Byron Glyn Aldous on 2026-02-26
dot icon28/11/2025
Termination of appointment of Simon Mann as a director on 2025-11-28
dot icon28/11/2025
Appointment of Mrs Sonia Louise Gibbons as a secretary on 2025-11-27
dot icon28/11/2025
Termination of appointment of Nicholas George Llywelyn Vaughan as a director on 2025-11-27
dot icon11/06/2025
Micro company accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/01/2024
Termination of appointment of Malcolm Peter Jeffs as a director on 2024-01-20
dot icon20/01/2024
Appointment of Mr Sam Alan Daffin as a director on 2024-01-20
dot icon01/12/2023
Appointment of Mr Nicholas George Llywelyn Vaughan as a director on 2023-11-01
dot icon01/12/2023
Appointment of Mr Simon Mann as a director on 2023-11-25
dot icon24/10/2023
Termination of appointment of Steven Alan Barber as a director on 2023-10-24
dot icon31/03/2023
Appointment of Mr Mark Julian Cholerton as a director on 2023-03-14
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Termination of appointment of Andrew Philip Sheraton as a director on 2023-01-14
dot icon13/09/2022
Termination of appointment of David Howard as a director on 2022-09-10
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/03/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon04/03/2022
Micro company accounts made up to 2021-09-30
dot icon24/02/2022
Director's details changed for Mr Andrew Philip Sheraton on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Adam Roy Moore on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Malcolm Peter Jeffs on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr David Howard on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Colin Ronald Gibbons on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Steven Alan Barber on 2022-02-24
dot icon23/02/2022
Registered office address changed from 139 Glenhurst Avenue Bexley DA5 3QQ England to The Wheelhouse Angel Court 81 st. Clements Street Oxford OX4 1AW on 2022-02-23
dot icon04/02/2022
Appointment of Mr Andrew Messham as a director on 2021-12-15
dot icon04/02/2022
Termination of appointment of Gary John Fletcher as a director on 2021-12-15
dot icon26/11/2021
Director's details changed for Mr Andrew Philip Sheraton on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Adam Roy Moore on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr David Howard on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Stuart Caie on 2021-11-26
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-09-30
dot icon01/02/2021
Director's details changed for Mr Malcolm Peter Jeffs on 2021-02-01
dot icon13/04/2020
Termination of appointment of Tony Palmer as a director on 2020-04-01
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/04/2020
Registered office address changed from 112 London Road Ipswich IP1 2HG England to 139 Glenhurst Avenue Bexley DA5 3QQ on 2020-04-13
dot icon13/04/2020
Appointment of Mr Adam Roy Moore as a director on 2020-04-01
dot icon09/03/2020
Micro company accounts made up to 2019-09-30
dot icon11/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/06/2019
Termination of appointment of Anna Elizabeth Barden as a secretary on 2019-06-11
dot icon11/06/2019
Appointment of Mr Malcolm Peter Jeffs as a director on 2018-11-18
dot icon11/06/2019
Appointment of Mr Steven Alan Barber as a director on 2018-11-18
dot icon11/06/2019
Appointment of Mr Gary John Fletcher as a director on 2018-11-18
dot icon14/12/2018
Micro company accounts made up to 2018-09-30
dot icon30/05/2018
Secretary's details changed for Ms Anna Elizabeth Scoffham on 2018-02-17
dot icon30/05/2018
Termination of appointment of Chris Baker as a director on 2018-05-30
dot icon30/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/04/2018
Appointment of Mr Chris Baker as a director on 2017-12-01
dot icon26/04/2018
Appointment of Mr Andrew Philip Sheraton as a director on 2017-12-01
dot icon26/04/2018
Appointment of Mr Stuart Caie as a director on 2017-12-01
dot icon26/04/2018
Appointment of Mr David Howard as a director on 2017-12-01
dot icon15/02/2018
Termination of appointment of Anthony David Preston as a director on 2018-02-15
dot icon19/12/2017
Micro company accounts made up to 2017-09-30
dot icon25/10/2017
Termination of appointment of Simon Ward as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Andrew Smith as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Andrew David Johnson as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Craig Langley as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Ken Lark as a director on 2017-10-25
dot icon25/10/2017
Secretary's details changed for Ms Anna Elizabeth Marriott on 2017-10-22
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/04/2017
Registered office address changed from , C/O Davey Grover, 4 Fenice Court, Phoenix Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP to 112 London Road Ipswich IP1 2HG on 2017-04-26
dot icon15/01/2017
Appointment of Mr Anthony David Preston as a director on 2016-12-11
dot icon15/01/2017
Appointment of Mr Craig Langley as a director on 2016-12-11
dot icon15/01/2017
Appointment of Ms Anna Elizabeth Marriott as a secretary on 2016-12-11
dot icon15/01/2017
Termination of appointment of Usha Nayee as a secretary on 2016-12-11
dot icon15/01/2017
Termination of appointment of Steven Barber as a director on 2016-12-11
dot icon29/04/2016
Annual return made up to 2016-03-31 no member list
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Resolutions
dot icon22/02/2016
Termination of appointment of Gary Michael Parkes as a director on 2015-11-29
dot icon22/02/2016
Termination of appointment of John Norrington as a secretary on 2015-11-29
dot icon22/02/2016
Appointment of Mr Simon Ward as a director on 2015-11-29
dot icon22/02/2016
Termination of appointment of Craig Warwick Owen as a director on 2015-11-29
dot icon22/02/2016
Termination of appointment of Richard William Sprigg as a director on 2015-11-29
dot icon22/02/2016
Appointment of Miss Usha Nayee as a secretary on 2015-11-29
dot icon22/02/2016
Appointment of Mr Ken Lark as a director on 2015-11-29
dot icon22/02/2016
Appointment of Mr Andrew Smith as a director on 2015-11-29
dot icon12/05/2015
Appointment of Mr Steven Barber as a director on 2015-05-12
dot icon03/05/2015
Annual return made up to 2015-03-31 no member list
dot icon03/05/2015
Termination of appointment of Craig Alan Rainer as a director on 2014-11-30
dot icon03/05/2015
Termination of appointment of Paul Roy Bellamy as a director on 2014-11-30
dot icon27/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon23/04/2014
Annual return made up to 2014-03-31 no member list
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/12/2013
Appointment of Mr John Norrington as a secretary
dot icon17/12/2013
Termination of appointment of Peter Edwards as a secretary
dot icon09/12/2013
Appointment of Mr Paul Roy Bellamy as a director
dot icon27/11/2013
Appointment of Mr Richard William Sprigg as a director
dot icon27/11/2013
Appointment of Mr Gary Michael Parkes as a director
dot icon27/11/2013
Appointment of Mr Craig Warwick Owen as a director
dot icon27/11/2013
Appointment of Mr Colin Ronald Gibbons as a director
dot icon26/11/2013
Termination of appointment of Jeffrey Windsor as a director
dot icon26/11/2013
Termination of appointment of Peter Edwards as a director
dot icon26/11/2013
Termination of appointment of Stephen Cripps as a director
dot icon19/04/2013
Annual return made up to 2013-03-31 no member list
dot icon27/03/2013
Director's details changed for Mr Anthony Scott-Andrews on 2013-01-01
dot icon27/03/2013
Registered office address changed from , 36 West Bar, Banbury, Oxon, OX16 9RU on 2013-03-27
dot icon11/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon23/11/2012
Termination of appointment of Lawrence Dunster as a director
dot icon21/06/2012
Termination of appointment of Philip Waller as a director
dot icon26/04/2012
Annual return made up to 2012-03-31 no member list
dot icon24/04/2012
Director's details changed for Mr Lawrence Anthony Dunster on 2012-04-24
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Appointment of Mr Tony Palmer as a director
dot icon29/11/2011
Appointment of Mr Lawrence Anthony Dunster as a director
dot icon28/11/2011
Termination of appointment of Timothy Scott Andrews as a director
dot icon28/11/2011
Termination of appointment of Ian Fowler as a director
dot icon20/04/2011
Annual return made up to 2011-03-31 no member list
dot icon25/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Appointment of Mr Craig Alan Rainer as a director
dot icon29/11/2010
Appointment of Mr Ian Barry Fowler as a director
dot icon29/11/2010
Appointment of Mr Stephen Antony Cripps as a director
dot icon29/11/2010
Appointment of Mr Jeffrey James Windsor as a director
dot icon29/11/2010
Termination of appointment of Andy Messham as a director
dot icon29/11/2010
Termination of appointment of Richard Langeveld as a director
dot icon29/11/2010
Termination of appointment of Mark Fowler as a director
dot icon29/11/2010
Termination of appointment of Christopher Beeney as a director
dot icon07/04/2010
Annual return made up to 2010-03-31 no member list
dot icon07/04/2010
Director's details changed for Peter Yates Edwards on 2010-04-07
dot icon07/04/2010
Director's details changed for Timothy Gervase Scott Andrews on 2010-04-07
dot icon07/04/2010
Director's details changed for Andy Messham on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Anthony Scott-Andrews on 2010-04-07
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/12/2009
Appointment of Mr Andrew David Johnson as a director
dot icon11/12/2009
Appointment of Mr Christopher Beeney as a director
dot icon11/12/2009
Appointment of Mr Philip Neil Waller as a director
dot icon11/12/2009
Termination of appointment of Celia Stevens as a director
dot icon11/12/2009
Termination of appointment of Nigel Garrett as a director
dot icon11/12/2009
Termination of appointment of Adrian Fuller as a director
dot icon03/04/2009
Annual return made up to 31/03/09
dot icon19/12/2008
Director appointed mark andrew fowler
dot icon16/12/2008
Accounts for a small company made up to 2008-09-30
dot icon27/11/2008
Accounts for a small company made up to 2007-09-30
dot icon03/07/2008
Appointment terminated director david howard
dot icon23/04/2008
Annual return made up to 31/03/08
dot icon23/04/2008
Director's change of particulars / celia stevens / 23/04/2008
dot icon18/04/2008
Annual return made up to 31/03/07
dot icon28/12/2007
Director's particulars changed
dot icon28/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon18/12/2006
Accounts for a small company made up to 2006-09-30
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Secretary resigned;director resigned
dot icon02/05/2006
Annual return made up to 31/03/06
dot icon13/03/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon22/11/2005
Accounts for a small company made up to 2005-09-30
dot icon26/04/2005
Annual return made up to 31/03/05
dot icon17/01/2005
New director appointed
dot icon13/01/2005
Accounts made up to 2004-09-30
dot icon07/01/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon07/01/2005
Director resigned
dot icon06/05/2004
Annual return made up to 31/03/04
dot icon24/01/2004
Accounts made up to 2003-09-30
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed;new director appointed
dot icon18/12/2003
Resolutions
dot icon15/07/2003
Accounts made up to 2002-11-30
dot icon18/04/2003
Annual return made up to 31/03/03
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon04/11/2002
Accounts made up to 2001-11-30
dot icon01/05/2002
Annual return made up to 31/03/02
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon06/06/2001
Annual return made up to 31/03/01
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon21/03/2001
Accounts made up to 2000-11-30
dot icon08/08/2000
Accounts made up to 1999-11-30
dot icon02/05/2000
Annual return made up to 31/03/00
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon03/04/1999
New director appointed
dot icon01/04/1999
Annual return made up to 31/03/99
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon01/03/1999
Accounts made up to 1998-11-30
dot icon22/09/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Annual return made up to 28/01/98
dot icon04/03/1998
Accounts made up to 1997-12-31
dot icon20/01/1998
Accounts made up to 1996-12-31
dot icon27/02/1997
New director appointed
dot icon27/02/1997
Annual return made up to 28/01/97
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon29/05/1996
Accounts made up to 1995-12-31
dot icon25/01/1996
Annual return made up to 28/01/96
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
Director resigned
dot icon07/06/1995
Director resigned
dot icon01/06/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
Annual return made up to 28/01/95
dot icon21/07/1994
Accounts for a small company made up to 1993-12-31
dot icon29/04/1994
Annual return made up to 28/01/94
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon26/04/1993
New secretary appointed
dot icon26/04/1993
Annual return made up to 28/01/93
dot icon13/04/1993
New director appointed
dot icon26/02/1993
Accounts made up to 1992-12-31
dot icon26/10/1992
Accounting reference date notified as 31/12
dot icon28/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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
26.85K
-
0.00
-
-
2022
0
72.91K
-
0.00
-
-
2023
0
43.41K
-
0.00
-
-
2023
0
43.41K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.41K £Descended-40.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caie, Stuart
Director
01/12/2017 - Present
1
Mr Andrew Philip Sheraton
Director
30/11/2017 - 13/01/2023
1
Barber, Steven Alan
Director
18/11/2018 - 24/10/2023
2
Cholerton, Mark Julian
Director
14/03/2023 - Present
2
Windsor, Jeffrey James, Mr.
Director
28/11/2010 - 24/11/2013
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED

CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at The Wheelhouse Angel Court, 81 St. Clements Street, Oxford OX4 1AW. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED?

toggle

CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED is currently Active. It was registered on 28/01/1992 .

Where is CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED located?

toggle

CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED is registered at The Wheelhouse Angel Court, 81 St. Clements Street, Oxford OX4 1AW.

What does CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED do?

toggle

CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Mr Byron Glyn Aldous as a director on 2026-02-16.