CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED

Register to unlock more data on OkredoRegister

CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01315634

Incorporation date

31/05/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1986)
dot icon02/03/2026
Cessation of Colin Homewood as a person with significant control on 2023-08-16
dot icon02/03/2026
Notification of Colin Homewood as a person with significant control on 2023-08-16
dot icon24/10/2025
Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2025-10-24
dot icon03/07/2025
Appointment of Mr Phillip Tucker as a director on 2025-07-01
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/08/2023
Appointment of Mr Colin Homewood as a director on 2023-08-16
dot icon21/08/2023
Notification of Colin Homewood as a person with significant control on 2023-08-16
dot icon17/08/2023
Appointment of Mr Michael John Overfield-Collins as a director on 2023-08-16
dot icon17/08/2023
Cessation of Michael James Dalby as a person with significant control on 2023-08-16
dot icon17/08/2023
Cessation of Nicholas Jonathan Jones as a person with significant control on 2023-08-16
dot icon17/08/2023
Termination of appointment of Michael James Dalby as a director on 2023-08-16
dot icon17/08/2023
Termination of appointment of Nicholas Jonathan Jones as a director on 2023-08-16
dot icon17/08/2023
Notification of Michael John Overfield-Collins as a person with significant control on 2023-08-16
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon09/06/2023
Director's details changed for Mr Nicholas Jonathan Jones on 2023-06-09
dot icon09/06/2023
Change of details for Mr Nicholas Jonathan Jones as a person with significant control on 2023-06-09
dot icon21/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon14/06/2022
Cessation of Michael Lavers as a person with significant control on 2021-11-10
dot icon10/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/02/2022
Termination of appointment of Michael John Lavers as a director on 2021-11-10
dot icon30/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon11/06/2019
Termination of appointment of Sheila Ann Poupard as a secretary on 2019-06-06
dot icon10/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/06/2018
Director's details changed for Mr Michael James Dalby on 2018-06-19
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon29/06/2018
Director's details changed for Mr Nicholas Jonathan Jones on 2018-06-18
dot icon27/06/2018
Termination of appointment of William Bernard Cummings as a director on 2017-06-25
dot icon10/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/07/2017
Cessation of William Bernard Cummings as a person with significant control on 2017-06-25
dot icon04/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon04/07/2017
Notification of Richard Wood as a person with significant control on 2017-06-19
dot icon04/07/2017
Notification of Michael Lavers as a person with significant control on 2017-06-19
dot icon04/07/2017
Notification of Nicholas Jonathan Jones as a person with significant control on 2017-06-19
dot icon04/07/2017
Notification of Michael James Dalby as a person with significant control on 2017-06-19
dot icon04/07/2017
Notification of William Bernard Cummings as a person with significant control on 2017-06-19
dot icon19/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/06/2016
Annual return made up to 2016-06-19 no member list
dot icon22/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/02/2016
Secretary's details changed for Mrs Sheila Ann Poupard on 2015-07-29
dot icon19/06/2015
Annual return made up to 2015-06-19 no member list
dot icon14/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/06/2014
Annual return made up to 2014-06-19 no member list
dot icon15/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/06/2013
Annual return made up to 2013-06-19 no member list
dot icon26/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/01/2013
Appointment of Mr Nicholas Jonathan Jones as a director
dot icon31/01/2013
Termination of appointment of Susan Smallwood as a secretary
dot icon31/01/2013
Appointment of Mrs Sheila Ann Poupard as a secretary
dot icon31/01/2013
Termination of appointment of Susan Smallwood as a director
dot icon31/01/2013
Termination of appointment of Stephen Day as a director
dot icon31/01/2013
Termination of appointment of Carol Greenwell as a director
dot icon20/06/2012
Annual return made up to 2012-06-19 no member list
dot icon21/05/2012
Director's details changed for Carol Anne Greenwell on 2012-05-16
dot icon03/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/08/2011
Annual return made up to 2011-06-19 no member list
dot icon19/08/2011
Appointment of Mr Michael John Lavers as a director
dot icon02/08/2011
Appointment of Richard Wood as a director
dot icon20/06/2011
Resolutions
dot icon16/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/12/2010
Appointment of Carol Anne Greenwell as a director
dot icon22/12/2010
Appointment of Susan Jane Smallwood as a director
dot icon13/12/2010
Termination of appointment of Haydn Ryder as a director
dot icon13/12/2010
Termination of appointment of David Wickers as a director
dot icon08/07/2010
Annual return made up to 2010-06-19 no member list
dot icon07/07/2010
Director's details changed for David Anthony Wickers on 2010-06-19
dot icon07/07/2010
Director's details changed for Michael James Dalby on 2010-06-19
dot icon07/07/2010
Director's details changed for Haydn Ryder on 2010-06-19
dot icon07/07/2010
Director's details changed for Mr William Bernard Cummings on 2010-06-19
dot icon07/07/2010
Director's details changed for Stephen Day on 2010-06-19
dot icon12/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/07/2009
Annual return made up to 19/06/09
dot icon07/07/2009
Director's change of particulars / william cummings / 01/06/2009
dot icon28/04/2009
Secretary appointed susan jane smallwood
dot icon21/04/2009
Appointment terminated director and secretary lawrence locke
dot icon20/04/2009
Appointment terminated director john taylor
dot icon20/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/07/2008
Annual return made up to 19/06/08
dot icon01/08/2007
Annual return made up to 19/06/07
dot icon25/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New secretary appointed;new director appointed
dot icon31/08/2006
New director appointed
dot icon21/08/2006
Annual return made up to 19/06/06
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Secretary resigned
dot icon10/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/07/2005
Annual return made up to 19/06/05
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Annual return made up to 19/06/04
dot icon01/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/07/2003
Annual return made up to 19/06/03
dot icon01/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon10/08/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Secretary resigned;director resigned
dot icon30/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon30/07/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New secretary appointed
dot icon11/07/2002
Annual return made up to 19/06/02
dot icon25/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon03/07/2001
Annual return made up to 19/06/01
dot icon31/07/2000
Registered office changed on 31/07/00 from: 14 bedford street exeter devon EX1 1LE
dot icon11/07/2000
Full accounts made up to 1999-10-31
dot icon06/07/2000
Annual return made up to 19/06/00
dot icon26/08/1999
Annual return made up to 19/06/99
dot icon26/08/1999
Secretary's particulars changed;director's particulars changed
dot icon26/08/1999
Secretary resigned;director resigned
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New secretary appointed
dot icon17/08/1999
Full accounts made up to 1998-10-31
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon24/08/1998
Full accounts made up to 1997-10-31
dot icon07/08/1998
Annual return made up to 19/06/98
dot icon26/08/1997
Full accounts made up to 1996-10-31
dot icon26/08/1997
Annual return made up to 19/06/97
dot icon31/05/1997
Incorporation
dot icon03/10/1996
New director appointed
dot icon31/07/1996
Full accounts made up to 1995-10-31
dot icon31/07/1996
Annual return made up to 19/06/96
dot icon31/07/1996
New director appointed
dot icon03/10/1995
New secretary appointed;new director appointed
dot icon08/09/1995
Director resigned
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
Director resigned
dot icon08/09/1995
Secretary resigned;director resigned
dot icon08/09/1995
Annual return made up to 02/06/95
dot icon19/06/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Full accounts made up to 1993-10-31
dot icon15/08/1994
Annual return made up to 19/06/94
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon04/08/1993
Accounts for a small company made up to 1992-10-31
dot icon04/08/1993
Annual return made up to 19/06/93
dot icon24/06/1993
Certificate of change of name
dot icon10/09/1992
Accounts for a small company made up to 1991-10-31
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Annual return made up to 19/06/92
dot icon11/10/1991
Accounts for a small company made up to 1990-10-31
dot icon11/10/1991
Annual return made up to 19/06/91
dot icon07/12/1990
Full accounts made up to 1989-10-31
dot icon11/10/1990
Annual return made up to 18/06/90
dot icon31/05/1990
Annual return made up to 19/06/89
dot icon11/08/1989
Annual return made up to 31/12/80
dot icon11/08/1989
Annual return made up to 30/10/78
dot icon11/08/1989
Full accounts made up to 1988-10-31
dot icon11/08/1989
Full accounts made up to 1987-10-31
dot icon11/08/1989
Full accounts made up to 1986-10-31
dot icon11/08/1989
Full accounts made up to 1985-10-31
dot icon11/08/1989
Full accounts made up to 1984-10-31
dot icon11/08/1989
Full accounts made up to 1983-10-31
dot icon11/08/1989
Full accounts made up to 1982-10-31
dot icon11/08/1989
Full accounts made up to 1981-07-31
dot icon11/08/1989
Full accounts made up to 1980-07-31
dot icon11/08/1989
Full accounts made up to 1979-07-31
dot icon11/08/1989
Full accounts made up to 1978-05-31
dot icon11/08/1989
Annual return made up to 20/06/88
dot icon11/08/1989
Annual return made up to 15/06/87
dot icon11/08/1989
Annual return made up to 29/04/86
dot icon11/08/1989
Annual return made up to 15/04/85
dot icon11/08/1989
Annual return made up to 19/03/84
dot icon11/08/1989
Annual return made up to 08/03/83
dot icon11/08/1989
Annual return made up to 31/12/82
dot icon11/08/1989
Registered office changed on 11/08/89 from: 15 monmouth hill topsham exeter devon
dot icon11/08/1989
Registered office changed on 11/08/89 from: 46 priory road mount pleasant exeter devon
dot icon11/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1989
Restoration by order of the court
dot icon11/02/1986
Dissolution
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
31/10/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.87K
-
0.00
91.89K
-
2022
3
147.65K
-
0.00
174.45K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Phillip
Director
01/07/2025 - Present
10
Wood, Richard
Director
01/07/2011 - Present
-
Jones, Nicholas Jonathan
Director
08/08/2012 - 16/08/2023
4
Ugalde, Roger Morgan
Director
03/06/1996 - 10/06/2002
2
Homewood, Colin
Director
16/08/2023 - Present
-

Persons with Significant Control

10
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 CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED

CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED is an(a) Active company incorporated on 31/05/1977 with the registered office located at Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZ. There are currently 4 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 CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED?

toggle

CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED is currently Active. It was registered on 31/05/1977 .

Where is CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED located?

toggle

CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED is registered at Melrose House Pynes Hill, Rydon Lane, Exeter, Devon EX2 5AZ.

What does CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED do?

toggle

CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CRASH BOX & CLASSIC CAR CLUB OF DEVON LIMITED?

toggle

The latest filing was on 02/03/2026: Cessation of Colin Homewood as a person with significant control on 2023-08-16.