EASTBOURNE HISTORIC VEHICLE CLUB LIMITED

Register to unlock more data on OkredoRegister

EASTBOURNE HISTORIC VEHICLE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233288

Incorporation date

13/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Grand Parade, Polegate, East Sussex BN26 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon27/11/2025
Director's details changed for Miss Sharon Jane Winter on 2025-11-22
dot icon17/11/2025
Termination of appointment of David Esmond as a director on 2025-11-06
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Appointment of Mrs Sharon Norma Young as a director on 2025-05-27
dot icon17/06/2025
Termination of appointment of Justin Reginald Labern as a director on 2025-05-27
dot icon17/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Appointment of Mr James Edmund Fitton as a director on 2024-04-25
dot icon09/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon08/07/2024
Appointment of Mr Justin Reginald Labern as a director on 2024-04-25
dot icon05/07/2024
Termination of appointment of David Keith Bone as a director on 2024-04-25
dot icon03/07/2023
Appointment of Mr Roy Malcolm Warren as a director on 2023-04-27
dot icon03/07/2023
Appointment of Mr Michael Boyd as a director on 2023-04-27
dot icon03/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon08/06/2022
Director's details changed for Miss Sharon Jane Winter on 2022-05-20
dot icon08/06/2022
Director's details changed for Mr Nigel Hogben on 2022-06-08
dot icon08/06/2022
Appointment of Mr Nigel Hogben as a director on 2022-05-19
dot icon08/06/2022
Termination of appointment of Alan John Hodges as a director on 2022-04-27
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon10/06/2021
Termination of appointment of Roy Malcolm Warren as a director on 2021-05-16
dot icon10/06/2021
Registered office address changed from 11 Caburn Way Hailsham East Sussex BN27 3LX to 4 Grand Parade Polegate East Sussex BN26 5HG on 2021-06-10
dot icon14/04/2021
Termination of appointment of Michael Ernest Bray as a secretary on 2021-04-12
dot icon14/04/2021
Appointment of Mr Gordon Trenchard as a secretary on 2021-04-12
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Director's details changed for Mr David Esmond on 2020-09-28
dot icon12/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon30/04/2020
Appointment of Mr Alan John Hodges as a director on 2020-04-23
dot icon30/04/2020
Appointment of Miss Sharon Jane Winter as a director on 2020-04-23
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon14/05/2019
Termination of appointment of Peter Gillies as a director on 2019-04-25
dot icon14/05/2019
Termination of appointment of Robert John Bone as a director on 2019-05-11
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon08/05/2018
Termination of appointment of Michael Anthony Kember as a director on 2018-04-26
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon04/05/2017
Appointment of Mr Roy Malcolm Warren as a director on 2017-04-27
dot icon04/05/2017
Termination of appointment of Seth Brown as a director on 2017-04-27
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Director's details changed for Mr David John Bishop on 2016-12-08
dot icon09/11/2016
Director's details changed for Mr Peter Gillies on 2016-10-20
dot icon30/05/2016
Annual return made up to 2016-05-27 no member list
dot icon14/05/2016
Appointment of Mr Ian White as a director on 2016-04-28
dot icon14/05/2016
Termination of appointment of Adrian Attwater as a director on 2016-04-28
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/06/2015
Annual return made up to 2015-05-27 no member list
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2014
Annual return made up to 2014-05-27 no member list
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Appointment of Mr David Esmond as a director
dot icon02/06/2013
Annual return made up to 2013-05-27 no member list
dot icon01/05/2013
Appointment of Mr Peter Gillies as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2012
Annual return made up to 2012-05-27 no member list
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-27 no member list
dot icon06/05/2011
Appointment of Mr Seth Brown as a director
dot icon04/05/2011
Director's details changed for Mr Anthony Charles Wooller on 2011-04-28
dot icon04/05/2011
Termination of appointment of Martyn Whatley as a director
dot icon28/05/2010
Annual return made up to 2010-05-27 no member list
dot icon28/05/2010
Director's details changed for Stephen Richard Young on 2010-05-27
dot icon28/05/2010
Director's details changed for Martyn Richard Whatley on 2010-05-27
dot icon28/05/2010
Director's details changed for Michael Anthony Kember on 2010-05-27
dot icon28/05/2010
Director's details changed for Anthony Charles Wooller on 2010-05-27
dot icon28/05/2010
Director's details changed for Adrian Attwater on 2010-05-27
dot icon28/05/2010
Director's details changed for David John Bishop on 2010-05-27
dot icon28/05/2010
Director's details changed for David Keith Bone on 2010-05-27
dot icon28/05/2010
Director's details changed for Robert John Bone on 2010-05-27
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2009
Annual return made up to 27/05/09
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2008
Annual return made up to 27/05/08
dot icon27/05/2008
Director's change of particulars / michael kember / 27/05/2008
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Director appointed robert john bone
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Annual return made up to 27/05/07
dot icon03/06/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon31/05/2006
Annual return made up to 27/05/06
dot icon31/05/2006
Director's particulars changed
dot icon31/05/2006
Director's particulars changed
dot icon31/05/2006
Director's particulars changed
dot icon31/05/2006
Director's particulars changed
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
New director appointed
dot icon14/06/2005
Annual return made up to 27/05/05
dot icon14/06/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon06/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/06/2004
Annual return made up to 27/05/04
dot icon02/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/08/2003
Annual return made up to 13/06/03
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/06/2002
Annual return made up to 13/06/02
dot icon10/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/10/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Secretary resigned;director resigned
dot icon02/07/2001
Director resigned
dot icon13/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+13.58 % *

* during past year

Cash in Bank

£127,890.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
107.63K
-
0.00
112.60K
-
2022
0
124.19K
-
0.00
127.89K
-
2022
0
124.19K
-
0.00
127.89K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

124.19K £Ascended15.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.89K £Ascended13.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bone, David Keith
Director
13/06/2001 - 25/04/2024
1
Esmond, David
Director
12/11/2013 - 06/11/2025
1
Boyd, Michael
Director
27/04/2023 - Present
5
Bishop, David John
Director
28/04/2005 - Present
1
Warren, Roy Malcolm
Director
27/04/2023 - 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 EASTBOURNE HISTORIC VEHICLE CLUB LIMITED

EASTBOURNE HISTORIC VEHICLE CLUB LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at 4 Grand Parade, Polegate, East Sussex BN26 5HG. There are currently 10 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 EASTBOURNE HISTORIC VEHICLE CLUB LIMITED?

toggle

EASTBOURNE HISTORIC VEHICLE CLUB LIMITED is currently Active. It was registered on 13/06/2001 .

Where is EASTBOURNE HISTORIC VEHICLE CLUB LIMITED located?

toggle

EASTBOURNE HISTORIC VEHICLE CLUB LIMITED is registered at 4 Grand Parade, Polegate, East Sussex BN26 5HG.

What does EASTBOURNE HISTORIC VEHICLE CLUB LIMITED do?

toggle

EASTBOURNE HISTORIC VEHICLE CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EASTBOURNE HISTORIC VEHICLE CLUB LIMITED?

toggle

The latest filing was on 27/11/2025: Director's details changed for Miss Sharon Jane Winter on 2025-11-22.