CLASSIC SPORTS CAR CLUB LIMITED

Register to unlock more data on OkredoRegister

CLASSIC SPORTS CAR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908972

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Masons Wharf, Corsham, Wiltshire SN13 9FYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon08/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/07/2025
Appointment of Miss Hannah Gardin as a director on 2025-07-08
dot icon14/07/2025
Appointment of Mr Anthony George Rushforth as a director on 2025-07-08
dot icon04/06/2025
Cessation of Hugo Richard Holder as a person with significant control on 2025-05-29
dot icon30/05/2025
Termination of appointment of Hugo Holder as a secretary on 2025-05-29
dot icon29/05/2025
Termination of appointment of Hugo Richard Holder as a director on 2025-05-29
dot icon23/09/2024
Director's details changed for Hugo Richard Holder on 2024-06-30
dot icon23/09/2024
Director's details changed for Mr David James Smitheram on 2024-06-30
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon27/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/02/2018
Satisfaction of charge 2 in full
dot icon05/02/2018
Satisfaction of charge 1 in full
dot icon17/10/2017
Notification of David James Smitheram as a person with significant control on 2017-10-03
dot icon17/10/2017
Notification of Hugo Holder as a person with significant control on 2017-10-03
dot icon17/10/2017
Withdrawal of a person with significant control statement on 2017-10-17
dot icon07/10/2017
Notification of a person with significant control statement
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon02/10/2017
Cessation of David James Smitheram as a person with significant control on 2017-09-23
dot icon02/10/2017
Cessation of Hugo Richard Holder as a person with significant control on 2017-09-23
dot icon01/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/09/2015
Annual return made up to 2015-09-23 no member list
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/02/2015
Memorandum and Articles of Association
dot icon03/02/2015
Resolutions
dot icon28/11/2014
Termination of appointment of Richard John Wos as a director on 2014-11-19
dot icon01/10/2014
Annual return made up to 2014-09-23 no member list
dot icon28/08/2014
Appointment of Mr. David James Smitheram as a director on 2014-07-30
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/09/2013
Annual return made up to 2013-09-23 no member list
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/09/2012
Annual return made up to 2012-09-23 no member list
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Appointment of Mr. Hugo Holder as a secretary
dot icon22/11/2011
Termination of appointment of Richard Culverhouse as a director
dot icon22/11/2011
Termination of appointment of Richard Culverhouse as a secretary
dot icon29/09/2011
Annual return made up to 2011-09-23 no member list
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/09/2010
Annual return made up to 2010-09-23 no member list
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/07/2010
Director's details changed for Hugo Richard Holder on 2009-10-09
dot icon22/12/2009
Registered office address changed from 97 Heather Shaw Trowbridge on 2009-12-22
dot icon12/10/2009
Annual return made up to 2009-09-23 no member list
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/09/2009
Director appointed huko richard holder
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/10/2008
Annual return made up to 23/09/08
dot icon10/07/2008
Appointment terminated director sarah hutchison
dot icon23/05/2008
Accounting reference date extended from 30/09/2007 to 30/11/2007
dot icon11/10/2007
Annual return made up to 23/09/07
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Annual return made up to 23/09/06
dot icon20/10/2006
Director's particulars changed
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/07/2006
New director appointed
dot icon10/10/2005
Annual return made up to 23/09/05
dot icon20/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/10/2004
Annual return made up to 23/09/04
dot icon14/10/2004
Director resigned
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-9.87 % *

* during past year

Cash in Bank

£522,296.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
687.98K
-
0.00
579.50K
-
2022
4
671.44K
-
0.00
522.30K
-
2022
4
671.44K
-
0.00
522.30K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

671.44K £Descended-2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

522.30K £Descended-9.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culverhouse, Richard John
Director
08/10/2003 - 08/11/2011
13
Rushforth, Anthony George
Director
08/07/2025 - Present
3
Holder, Hugo Richard
Director
17/09/2009 - 29/05/2025
3
Smitheram, David James
Director
30/07/2014 - Present
-
Holder, Hugo, Mr.
Secretary
08/11/2011 - 29/05/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLASSIC SPORTS CAR CLUB LIMITED

CLASSIC SPORTS CAR CLUB LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at 1 Masons Wharf, Corsham, Wiltshire SN13 9FY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC SPORTS CAR CLUB LIMITED?

toggle

CLASSIC SPORTS CAR CLUB LIMITED is currently Active. It was registered on 23/09/2003 .

Where is CLASSIC SPORTS CAR CLUB LIMITED located?

toggle

CLASSIC SPORTS CAR CLUB LIMITED is registered at 1 Masons Wharf, Corsham, Wiltshire SN13 9FY.

What does CLASSIC SPORTS CAR CLUB LIMITED do?

toggle

CLASSIC SPORTS CAR CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CLASSIC SPORTS CAR CLUB LIMITED have?

toggle

CLASSIC SPORTS CAR CLUB LIMITED had 4 employees in 2022.

What is the latest filing for CLASSIC SPORTS CAR CLUB LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-20 with updates.