Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE)
Company Information for

SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE)

142 COLCOT ROAD, BARRY, VALE OF GLAMORGAN, CF62 8UH,
Company Registration Number
01189665
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Saab Owners Club Of Great Britain Limited (the)
SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) was founded on 1974-11-06 and has its registered office in Barry. The organisation's status is listed as "Active". Saab Owners Club Of Great Britain Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES 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
SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE)
 
Legal Registered Office
142 COLCOT ROAD
BARRY
VALE OF GLAMORGAN
CF62 8UH
Other companies in CA15
 
Filing Information
Company Number 01189665
Company ID Number 01189665
Date formed 1974-11-06
Country WALES
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 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB131486579  
Last Datalog update: 2024-03-06 16:53:31
Primary Source:Companies House
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 SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE)

Current Directors
Officer Role Date Appointed
DEREK BEST
Company Secretary 2013-05-12
DEREK BEST
Director 2008-10-05
RACHEL HILLIER
Director 2012-10-27
NICHOLAS PHILIP HOARE
Director 2013-05-12
IAIN HODCROFT
Director 2013-10-26
CHRIS REDMOND
Director 2015-10-24
OS REID
Director 2014-10-26
BRYAN RILEY
Director 2013-05-12
ADRIAN SUMMERFIELD
Director 2014-10-26
ELLISTON JAMES WILSON
Director 2007-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL BONE
Director 2011-10-29 2015-10-24
DAVID GARNETT
Director 1991-12-23 2015-10-24
MARK EDGAR
Director 2012-10-27 2013-11-30
KEITH DOUGLAS COPPERWHEAT
Director 2004-01-18 2013-05-12
KEITH DOUGLAS COPPERWHEAT
Company Secretary 2006-10-15 2011-10-29
DAVE BARROW
Director 2003-08-31 2011-10-29
RICHARD PHILIP ELLIOTT
Director 1998-10-31 2011-10-29
TOBY FIELD
Director 2004-07-18 2010-07-03
JULIAN EDWARD WORSWICK LAWLESS
Director 2008-10-04 2009-01-18
MARTYN ASHCROFT
Director 2005-01-23 2007-01-21
PETER JOHN TURNER
Company Secretary 2003-10-26 2006-10-15
JILL CHAMBERLIN
Director 2002-07-07 2006-10-15
ROGER EDWARD HUBBARD
Director 1999-10-30 2005-04-24
MARTIN BORGARS
Director 2003-07-13 2004-05-16
DAVID GARNETT
Company Secretary 1991-03-02 2003-10-26
IAIN PETER HODCROFT
Director 1992-01-26 2002-11-16
NICK HODSON
Director 1998-10-31 1999-07-21
JO-ANNA LOUISE FRASER
Director 1996-10-19 1998-12-13
DAVID GARNETT
Company Secretary 1991-12-23 1996-07-23
GRAHAM PAUL COWLAND
Director 1993-09-25 1994-07-01
WILLIAM RICHARDSON HAY
Director 1991-12-23 1993-10-01
ALISON MARGARET HAMILTON
Director 1991-12-23 1993-09-25
TERENCE HAYES
Director 1991-12-23 1993-09-25
ADRIAN JOHN FARROW
Director 1991-12-23 1993-08-01
ROBERT JOHN FRASER
Director 1991-12-23 1992-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PHILIP HOARE ZONE MANAGER LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
BRYAN RILEY CASTLE COURT HELMSLEY LIMITED Director 1997-07-19 CURRENT 1997-06-17 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
2024-01-05CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-10-21REGISTERED OFFICE CHANGED ON 21/10/23 FROM Longview Central Road Dearham Maryport Cumbria CA15 7ER
2023-10-21APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2023-10-21Appointment of Mr Johnathan Jenkins as company secretary on 2023-10-15
2023-10-21Termination of appointment of Derek Best on 2023-10-15
2023-10-21APPOINTMENT TERMINATED, DIRECTOR DEREK BEST
2023-01-03DIRECTOR APPOINTED MR JOHNATHAN JENKINS
2023-01-03CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-03AP01DIRECTOR APPOINTED MR JOHNATHAN JENKINS
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-01-19AP01DIRECTOR APPOINTED MR JULIAN EDWARD WORSWICK LAWLESS
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MR ANDREW WALKER
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JENKINS
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CH01Director's details changed for Mr Johnathan Jenkins on 2019-01-19
2019-01-29AP01DIRECTOR APPOINTED MR JOHNATHAN JENKINS
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HILLIER
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART RANSLEY
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR CHRIS REDMOND
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARNETT
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BONE
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09AP01DIRECTOR APPOINTED MR ADRIAN SUMMERFIELD
2015-02-03AR0123/12/14 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED DR OS REID
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AP01DIRECTOR APPOINTED MR IAIN HODCROFT
2013-12-30AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEX RANKIN
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PHILPOTT
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDGAR
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22CH01Director's details changed for Mr John Stewart Ransley on 2013-08-22
2013-07-04AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP HOARE
2013-07-01AP01DIRECTOR APPOINTED MR BRYAN RILEY
2013-05-24AP03SECRETARY APPOINTED MR DEREK BEST
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM COBBLE END COTTAGE PENNYGATE BARTON TURF NORWICH NORFOLK NR12 8BG ENGLAND
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COPPERWHEAT
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILPOTT
2013-01-16AR0123/12/12 NO MEMBER LIST
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-09AP01DIRECTOR APPOINTED MR ALEX RANKIN
2012-12-07AP01DIRECTOR APPOINTED MRS RACHEL HILLIER
2012-12-03AP01DIRECTOR APPOINTED MR MARK EDGAR
2012-01-13AR0123/12/11 NO MEMBER LIST
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH COPPERWHEAT
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AP01DIRECTOR APPOINTED MR JOHN STEWART RANSLEY
2011-12-20AP01DIRECTOR APPOINTED MR RICHARD LESLIE SIMPSON
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARNETT / 01/07/2011
2011-12-19AP01DIRECTOR APPOINTED MR RICHARD PAUL BONE
2011-12-19AP01DIRECTOR APPOINTED MR MICHAEL COURTNEY PHILPOTT
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MORLEY
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOTT
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVE BARROW
2011-02-09AR0123/12/10 NO MEMBER LIST
2011-01-08AP01DIRECTOR APPOINTED MR ROBIN DAVID MORLEY
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN O'CONNOR
2011-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FIELD
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM RUSHTON HOUSE CHAPEL ROAD EAST RUSTON NORWICH NR12 9AA UNITED KINGDOM
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SAAB OWNERS CLUB OF GREAT BRITAIN
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SAAB OWNERS CLUB OF GREAT BRITAIN
2010-03-23AP02CORPORATE DIRECTOR APPOINTED SAAB OWNERS CLUB OF GREAT BRITAIN
2010-03-23AP02CORPORATE DIRECTOR APPOINTED SAAB OWNERS CLUB OF GREAT BRITAIN
2010-01-07AR0123/12/09 NO MEMBER LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLISTON JAMES WILSON / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NOEL PHILPOTT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN O'CONNOR / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARNETT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY FIELD / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP ELLIOTT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS COPPERWHEAT / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BEST / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE BARROW / 07/01/2010
2009-10-21AA31/03/09 TOTAL EXEMPTION FULL
2009-02-09363aANNUAL RETURN MADE UP TO 23/12/08
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM RUSTON HOUSE CHAPEL ROAD EAST RUSTON NORWICH NORFOLK NR12 9AA
2009-02-09190LOCATION OF DEBENTURE REGISTER
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JULIAN LAWLESS
2008-10-27288aDIRECTOR APPOINTED MR DEREK BEST
2008-10-27288aDIRECTOR APPOINTED MR ROBIN O'CONNOR
2008-10-20288aDIRECTOR APPOINTED MR JULIAN EDWARD WORSWICK LAWLESS
2008-10-10AA31/03/08 TOTAL EXEMPTION FULL
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR PETER TURNER
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) 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 SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 23,630
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 89,386
Current Assets 2012-04-01 £ 94,295
Debtors 2012-04-01 £ 2,999
Fixed Assets 2012-04-01 £ 455
Shareholder Funds 2012-04-01 £ 71,120
Stocks Inventory 2012-04-01 £ 1,910
Tangible Fixed Assets 2012-04-01 £ 455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) registering or being granted any patents
Domain Names

SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) owns 1 domain names.

saabclub.co.uk  

Trademarks
We have not found any records of SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE). 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 (94110 - Activities of business and employers membership organizations) as SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) 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 SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) 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 SAAB OWNERS CLUB OF GREAT BRITAIN LIMITED (THE) 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.
    Other companies at postcode CF62 8UH