Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MERCEDES-BENZ CLUB LIMITED
Company Information for

THE MERCEDES-BENZ CLUB LIMITED

30 SCOTGATE, STAMFORD, LINCS, PE9 2YQ,
Company Registration Number
00615792
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Mercedes-benz Club Ltd
THE MERCEDES-BENZ CLUB LIMITED was founded on 1958-11-28 and has its registered office in Stamford. The organisation's status is listed as "Active". The Mercedes-benz Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MERCEDES-BENZ CLUB LIMITED
 
Legal Registered Office
30 SCOTGATE
STAMFORD
LINCS
PE9 2YQ
Other companies in AL1
 
Previous Names
MERCEDES-BENZ CLUB LIMITED07/08/2017
Filing Information
Company Number 00615792
Company ID Number 00615792
Date formed 1958-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MERCEDES-BENZ CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MERCEDES-BENZ CLUB LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WALTER GREAVES
Company Secretary 2012-04-20
GEOFFREY RICHARD D'CRUZE
Director 2018-06-01
ANTHONY DENNIS DE FRATES
Director 2008-12-06
PHILIP WALTER GREAVES
Director 2012-04-20
REDMOND MACKINNON
Director 2018-06-01
ROSEMARIE ANN MASLIN
Director 2004-03-14
TREVOR MITCHELL
Director 2006-05-07
MICHAEL JOHN MORRISON
Director 2017-01-01
KENNY SIAN EE OOI
Director 2005-09-18
JEREMY RICHARD STEVENS
Director 2005-09-18
JOHN RICHARD WAKELING WALLIS
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT KEERS
Director 1998-11-01 2018-05-31
MICHAEL EDWARD ASHLEY CHAPMAN
Director 2000-09-24 2017-01-31
CHRISTOPHER CLOKE
Company Secretary 2005-05-15 2012-04-22
CHRISTOPHER CLOKE
Director 1999-05-23 2012-04-20
PETER WRIGHT HAMPSON
Director 2005-09-18 2008-12-05
STEPHEN WILLIAM EMENY
Director 1992-08-09 2008-05-01
MICHAEL ELWYN POWELL
Director 1998-11-01 2006-03-19
MAURICE HENRY STAPLETON
Company Secretary 1999-03-21 2005-05-15
BENJAMIN VICTOR HARRIS
Director 1995-09-16 2005-01-16
JOHN ANTHONY HAYNES
Director 1998-11-01 2004-05-23
MARTHA BELLAMY
Director 1995-04-30 2000-12-09
RONALD WALTER WILLIAM CUSHWAY
Director 1992-07-20 2000-12-09
STANLEY JAMES SMITH
Director 1993-08-15 1999-05-07
BENJAMIN VICTOR HARRIS
Company Secretary 1992-07-20 1999-03-21
MICHAEL ELWYN POWELL
Director 1994-08-14 1998-09-27
JOHN ANTHONY HAYNES
Director 1996-10-13 1997-10-09
ROBERT NICHOLAS PORTER
Director 1992-07-20 1996-09-21
CHRISTOPHER WOLFGANG RIDEN
Director 1992-07-20 1995-09-16
JOHN GREGOR GARSIDE
Director 1992-07-20 1993-08-15
JOYCE ERIKA GUPWELL
Director 1992-07-20 1993-08-15
GORDON HOEY
Director 1992-07-20 1993-08-15
BRIAN MORTON BECK
Director 1992-07-20 1992-08-09
MARTHA BELLAMY
Director 1992-07-20 1992-08-09
BENJAMIN VICTOR HARRIS
Director 1992-07-20 1992-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY RICHARD D'CRUZE THE MERCEDES-BENZ CAR CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
GEOFFREY RICHARD D'CRUZE THE MERCEDES-BENZ DRIVERS CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
GEOFFREY RICHARD D'CRUZE THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
GEOFFREY RICHARD D'CRUZE THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2018-06-01 CURRENT 1999-10-25 Active
GEOFFREY RICHARD D'CRUZE THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2018-06-01 CURRENT 1988-11-04 Active
GEOFFREY RICHARD D'CRUZE TALMOUTH LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ANTHONY DENNIS DE FRATES THE MERCEDES-BENZ DRIVERS CLUB LIMITED Director 2015-10-25 CURRENT 1999-10-01 Active
ANTHONY DENNIS DE FRATES THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2015-10-25 CURRENT 1999-10-25 Active
ANTHONY DENNIS DE FRATES THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2015-10-25 CURRENT 1988-11-04 Active
ANTHONY DENNIS DE FRATES THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2015-10-22 CURRENT 1999-10-01 Active
ANTHONY DENNIS DE FRATES THE HALSTEAD COMMUNITY CENTRE CHARITABLE COMPANY Director 2013-08-06 CURRENT 2013-08-06 Active
PHILIP WALTER GREAVES THE MERCEDES-BENZ CAR CLUB LIMITED Director 2017-01-05 CURRENT 1999-10-01 Active
PHILIP WALTER GREAVES THE MERCEDES-BENZ DRIVERS CLUB LIMITED Director 2017-01-05 CURRENT 1999-10-01 Active
PHILIP WALTER GREAVES THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2017-01-05 CURRENT 1999-10-01 Active
PHILIP WALTER GREAVES THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2017-01-05 CURRENT 1999-10-25 Active
PHILIP WALTER GREAVES THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2017-01-05 CURRENT 1988-11-04 Active
REDMOND MACKINNON THE MERCEDES-BENZ CAR CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
REDMOND MACKINNON THE MERCEDES-BENZ DRIVERS CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
REDMOND MACKINNON THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
REDMOND MACKINNON THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2018-06-01 CURRENT 1999-10-25 Active
REDMOND MACKINNON THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2018-06-01 CURRENT 1988-11-04 Active
ROSEMARIE ANN MASLIN THE MERCEDES-BENZ DRIVERS CLUB LIMITED Director 2015-10-25 CURRENT 1999-10-01 Active
ROSEMARIE ANN MASLIN THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2015-10-25 CURRENT 1999-10-25 Active
ROSEMARIE ANN MASLIN THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2015-10-25 CURRENT 1988-11-04 Active
ROSEMARIE ANN MASLIN THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2015-10-22 CURRENT 1999-10-01 Active
ROSEMARIE ANN MASLIN PORTLAND GROVE LIMITED Director 2010-01-04 CURRENT 2010-01-04 Dissolved 2014-03-11
ROSEMARIE ANN MASLIN R.A.M. SERVICES (RUTLAND) LIMITED Director 2001-06-25 CURRENT 2001-06-25 Dissolved 2014-12-23
TREVOR MITCHELL THE MERCEDES-BENZ CAR CLUB LIMITED Director 2015-10-25 CURRENT 1999-10-01 Active
TREVOR MITCHELL THE MERCEDES-BENZ DRIVERS CLUB LIMITED Director 2015-10-25 CURRENT 1999-10-01 Active
TREVOR MITCHELL THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2015-10-25 CURRENT 1999-10-25 Active
TREVOR MITCHELL THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2015-10-25 CURRENT 1988-11-04 Active
TREVOR MITCHELL THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2015-10-22 CURRENT 1999-10-01 Active
TREVOR MITCHELL IRISH SHOPPER LTD Director 2010-03-04 CURRENT 2006-12-21 Active
TREVOR MITCHELL ASSOCIATION OF OLD VEHICLE CLUBS IN NORTHERN IRELAND LIMITED - THE Director 1979-02-26 CURRENT 1979-02-26 Active
MICHAEL JOHN MORRISON THE MERCEDES-BENZ CAR CLUB LIMITED Director 2017-01-01 CURRENT 1999-10-01 Active
MICHAEL JOHN MORRISON THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2017-01-01 CURRENT 1999-10-01 Active
MICHAEL JOHN MORRISON THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2017-01-01 CURRENT 1999-10-25 Active
MICHAEL JOHN MORRISON THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2017-01-01 CURRENT 1988-11-04 Active
KENNY SIAN EE OOI 70-72 WESTBOURNE TERRACE RESIDENTS RTM COMPANY LIMITED Director 2016-11-16 CURRENT 2004-02-16 Active
KENNY SIAN EE OOI THE MERCEDES-BENZ CAR CLUB LIMITED Director 2015-10-25 CURRENT 1999-10-01 Active
KENNY SIAN EE OOI THE MERCEDES-BENZ DRIVERS CLUB LIMITED Director 2015-10-25 CURRENT 1999-10-01 Active
KENNY SIAN EE OOI THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2015-10-25 CURRENT 1999-10-25 Active
KENNY SIAN EE OOI THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2015-10-25 CURRENT 1988-11-04 Active
KENNY SIAN EE OOI THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2015-10-22 CURRENT 1999-10-01 Active
JEREMY RICHARD STEVENS 2 ELERS ROAD RTM COMPANY LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
JEREMY RICHARD STEVENS THE MERCEDES-BENZ CAR CLUB LIMITED Director 2015-10-25 CURRENT 1999-10-01 Active
JEREMY RICHARD STEVENS THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2015-10-25 CURRENT 1999-10-25 Active
JEREMY RICHARD STEVENS THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2015-10-25 CURRENT 1988-11-04 Active
JEREMY RICHARD STEVENS TWICKENHAM SCIENTIFIC INSTRUMENTS LIMITED Director 1994-11-17 CURRENT 1994-11-16 Active
JOHN RICHARD WAKELING WALLIS THE MERCEDES-BENZ CAR CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
JOHN RICHARD WAKELING WALLIS THE MERCEDES-BENZ DRIVERS CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
JOHN RICHARD WAKELING WALLIS THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED Director 2018-06-01 CURRENT 1999-10-01 Active
JOHN RICHARD WAKELING WALLIS THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED Director 2018-06-01 CURRENT 1999-10-25 Active
JOHN RICHARD WAKELING WALLIS THE MERCEDES-BENZ OWNERS CLUB LIMITED Director 2018-06-01 CURRENT 1988-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23DIRECTOR APPOINTED MR TIMOTHY JAMES NELSON RYCROFT
2023-12-30Memorandum articles filed
2023-12-30Resolutions passed:<ul><li>Resolution Re: terms of office of various directors be altered 10/12/2023<li>Resolution alteration to articles</ul>
2023-12-30RES13Resolutions passed:
  • Re: terms of office of various directors be altered 10/12/2023
  • ALTER ARTICLES
2023-12-30MEM/ARTSARTICLES OF ASSOCIATION
2023-11-15AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 30 Scotgate Stamford PE9 2YQ England
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 30 Scotgate Scotgate Stamford Lincs PE9 2YQ United Kingdom
2023-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/23 FROM 30 Scotgate Stamford PE9 2YQ England
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM THOMPSON
2023-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-20Memorandum articles filed
2023-01-20MEM/ARTSARTICLES OF ASSOCIATION
2023-01-20RES01ADOPT ARTICLES 20/01/23
2023-01-18DIRECTOR APPOINTED MR SATINDER SINGH GREWAL
2023-01-18AP01DIRECTOR APPOINTED MR SATINDER SINGH GREWAL
2023-01-17DIRECTOR APPOINTED MR STUART DOUGLAS MATHIESON
2023-01-17DIRECTOR APPOINTED MR DENNIS RAYMOND PARKER
2023-01-17DIRECTOR APPOINTED MR DAVID WILLIAM THOMPSON
2023-01-17DIRECTOR APPOINTED MRS EVELYN GLADYS LUCY WYLDE
2023-01-17DIRECTOR APPOINTED MR CLIVE EDWARD RICKETTS
2023-01-17DIRECTOR APPOINTED MR PETER BRIAN ELLIS
2023-01-17AP01DIRECTOR APPOINTED MR STUART DOUGLAS MATHIESON
2023-01-15APPOINTMENT TERMINATED, DIRECTOR ALAN FRANK CHALKLEY
2023-01-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY HOWIE
2023-01-15APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT KEERS
2023-01-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MORRISON
2023-01-15APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WALLIS
2023-01-15Termination of appointment of Geoffrey Matthew Hunter on 2023-01-15
2023-01-15TM02Termination of appointment of Geoffrey Matthew Hunter on 2023-01-15
2023-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRANK CHALKLEY
2023-01-14Director's details changed for Mr Michael John Morrison on 2023-01-14
2023-01-14CH01Director's details changed for Mr Michael John Morrison on 2023-01-14
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06Appointment of Geoffrey Matthew Hunter as company secretary on 2022-08-31
2022-09-06AP03Appointment of Geoffrey Matthew Hunter as company secretary on 2022-08-31
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES WILLIAMS
2022-08-11AP01DIRECTOR APPOINTED MR STEPHEN MURRAY HOWIE
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR REDMOND MACKINNON
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT BERESFORD
2022-08-10TM02Termination of appointment of Philip Walter Greaves on 2022-07-31
2022-08-10AP01DIRECTOR APPOINTED MR IAN ROBERT KEERS
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE ANN MASLIN
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNY SIAN EE OOI
2022-02-08DIRECTOR APPOINTED MR PAUL MAZZONI
2022-02-08AP01DIRECTOR APPOINTED MR PAUL MAZZONI
2022-02-04DIRECTOR APPOINTED MR KEITH JAMES WILLIAMS
2022-02-04AP01DIRECTOR APPOINTED MR KEITH JAMES WILLIAMS
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD STEVENS
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WAKELING WALLIS
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MR STEPHEN ROBERT BERESFORD
2020-01-15AAMDAmended small company accounts made up to 2019-03-31
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENNIS DE FRATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MORRISON
2019-02-14CH01Director's details changed for Mr Anthony Dennis De Frates on 2019-02-14
2019-01-22CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP WALTER GREAVES on 2019-01-22
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 4 Victoria Square 4 Victoria Square St. Albans Hertfordshire AL1 3TF England
2018-06-01AP01DIRECTOR APPOINTED MR REDMOND MACKINNON
2018-06-01AP01DIRECTOR APPOINTED MR JOHN RICHARD WAKELING WALLIS
2018-06-01AP01DIRECTOR APPOINTED MR GEOFFREY RICHARD D'CRUZE
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT KEERS
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11CH01Director's details changed for Mr Philip Walter Greaves on 2017-09-11
2017-09-11CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP WALTER GREAVES on 2017-09-11
2017-08-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-08-07CERTNMCompany name changed mercedes-benz club LIMITED\certificate issued on 07/08/17
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD ASHLEY CHAPMAN
2017-01-05MEM/ARTSARTICLES OF ASSOCIATION
2017-01-05RES01ALTER ARTICLES 03/12/2016
2017-01-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN MORRISON
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-31RES01ADOPT ARTICLES 05/12/2015
2015-12-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22AR0120/07/15 NO MEMBER LIST
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNY SIAN EE OOI / 01/09/2014
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE STAPLETON
2014-07-29AR0120/07/14 NO MEMBER LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT KEERS / 01/04/2013
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WALTER GREAVES / 08/11/2013
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0120/07/13 NO MEMBER LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AP01DIRECTOR APPOINTED MR PHILIP WALTER GREAVES
2012-07-31AR0120/07/12 NO MEMBER LIST
2012-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WALTER GREAVES / 22/04/2012
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLOKE
2012-04-23AP03SECRETARY APPOINTED PHILIP WALTER GREAVES
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOKE
2011-09-30AR0120/07/11 NO MEMBER LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-08-15AR0120/07/10 NO MEMBER LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNY SIAN EE OOI / 18/10/2009
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DENNIS DE FRATES / 18/10/2009
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLOKE / 18/10/2009
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD ASHLEY CHAPMAN / 18/10/2009
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KEERS / 29/07/2009
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KEERS / 29/07/2009
2009-07-30363aANNUAL RETURN MADE UP TO 20/07/09
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PETER HAMPSON
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KEERS / 29/07/2009
2009-01-08288aDIRECTOR APPOINTED ANTHONY DENNIS DE FRATES
2008-08-28363aANNUAL RETURN MADE UP TO 20/07/08
2008-08-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EMENY
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aANNUAL RETURN MADE UP TO 20/07/07
2006-08-04363aANNUAL RETURN MADE UP TO 20/07/06
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-08-23363aANNUAL RETURN MADE UP TO 20/07/05
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED
2005-01-31288bDIRECTOR RESIGNED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sANNUAL RETURN MADE UP TO 20/07/04
2004-06-08288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sANNUAL RETURN MADE UP TO 20/07/03
2002-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sANNUAL RETURN MADE UP TO 20/07/02
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08363sANNUAL RETURN MADE UP TO 20/07/01
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288bDIRECTOR RESIGNED
2000-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE MERCEDES-BENZ CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MERCEDES-BENZ CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MERCEDES-BENZ CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MERCEDES-BENZ CLUB LIMITED

Intangible Assets
Patents
We have not found any records of THE MERCEDES-BENZ CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MERCEDES-BENZ CLUB LIMITED
Trademarks
We have not found any records of THE MERCEDES-BENZ CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MERCEDES-BENZ CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as THE MERCEDES-BENZ CLUB LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where THE MERCEDES-BENZ CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MERCEDES-BENZ CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MERCEDES-BENZ CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.