Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUGATTI MOLSHEIM LIMITED
Company Information for

BUGATTI MOLSHEIM LIMITED

PRESCOTT HILL, GOTHERINGTON, CHELTENHAM, GL52 9RD,
Company Registration Number
02180021
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bugatti Molsheim Ltd
BUGATTI MOLSHEIM LIMITED was founded on 1987-10-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bugatti Molsheim Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUGATTI MOLSHEIM LIMITED
 
Legal Registered Office
PRESCOTT HILL
GOTHERINGTON
CHELTENHAM
GL52 9RD
Other companies in GL52
 
Charity Registration
Charity Number 298099
Charity Address CALDERWOOD HOUSE, 7 MONTPELLIER PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1UA
Charter THE ADVANCEMENT OF EDUCATION FOR THE BENEFIT OF THE COMMUNITY BY THE ESTABLISHMENT AND RUNNING OF A STUDY CENTRE WITH EXHIBITION FACILITIES DEVOTED TO THE HISTORY AND TECHNICAL IMPORTANCE OF ETTORE BUGATTI AND CARS AND OTHER PRODUCTS WHICH HE CREATED.
Filing Information
Company Number 02180021
Company ID Number 02180021
Date formed 1987-10-16
Country 
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 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 09:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUGATTI MOLSHEIM 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 BUGATTI MOLSHEIM LIMITED

Current Directors
Officer Role Date Appointed
SUSAN SHAW
Company Secretary 2015-07-20
HUGH ROBERT GRAHAM CONWAY
Director 1991-11-11
CHARLES DANIEL DEAN
Director 2011-07-18
BERNARD BRYAN DERECK KAIN
Director 1991-11-11
ALEXANDER LEITH
Director 2011-07-18
MICHAEL STEPHEN PAUL PRESTON
Director 2010-03-15
ARTHUR BARRIE PRICE
Director 1991-11-11
GEOFFREY STUART ST JOHN
Director 1991-11-11
AMYAS CHARLES TREVELYAN
Director 2001-02-10
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN
Director 1996-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA HUCKE
Director 2013-07-22 2016-12-01
BERNARD BRYAN DERECK KAIN
Company Secretary 2014-05-06 2015-07-20
ELIZABETH ANN OAKLEY
Company Secretary 2013-01-13 2014-05-06
RICHARD ALAN DAY
Company Secretary 2012-03-19 2013-01-06
JOHN GRAHAM MARKS
Director 1991-11-11 2012-11-01
JULIE PATRICIA BRIDCUTT
Company Secretary 1993-05-01 2012-03-19
ANGELA MONIKA HUCKE
Director 1997-09-11 2011-02-10
FITZROY JOHN SOMERSET RAGLAN
Director 1991-11-11 2010-01-24
ROYAL WILLIS LEITH
Director 2000-10-01 2009-10-02
NICOLOSI MARC
Director 2001-01-06 2008-01-20
WLADIMIR GRANOFF
Director 1991-11-11 2000-02-02
BARBARA ELIZABETH HAWORTH
Director 1991-11-11 1997-09-02
HAROLD MAYNE GOODMAN
Director 1991-11-11 1997-06-05
SUSAN DEAN WARD
Company Secretary 1992-12-01 1993-05-01
JAMES DAVID WALKER SEWELL
Company Secretary 1991-11-11 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH ROBERT GRAHAM CONWAY CARLECTRA LIMITED Director 1998-12-24 CURRENT 1998-12-24 Active - Proposal to Strike off
HUGH ROBERT GRAHAM CONWAY ETTORE BUGATTI AUTOMOBILES LIMITED Director 1994-06-01 CURRENT 1977-07-07 Active
CHARLES DANIEL DEAN 19 ROLAND GARDENS LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
BERNARD BRYAN DERECK KAIN NORTHUMBERLAND PROPERTIES (BATH)LIMITED Director 1992-02-25 CURRENT 1961-08-28 Active
MICHAEL STEPHEN PAUL PRESTON TANSWELL LIMITED Director 2009-09-30 CURRENT 2009-09-03 Active
MICHAEL STEPHEN PAUL PRESTON PCS CHELTENHAM LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
ARTHUR BARRIE PRICE LEA-FRANCIS LIMITED Director 1998-04-17 CURRENT 1998-04-17 Dissolved 2017-01-03
ARTHUR BARRIE PRICE ETTORE BUGATTI AUTOMOBILES LIMITED Director 1992-04-26 CURRENT 1977-07-07 Active
ARTHUR BARRIE PRICE LEA FRANCIS CARS LIMITED Director 1977-01-27 CURRENT 1977-01-27 Active
AMYAS CHARLES TREVELYAN FRIENDS OF PRESCOTT LTD Director 2013-01-01 CURRENT 2008-02-14 Active
AMYAS CHARLES TREVELYAN BUGATTI OWNERS' CLUB,LIMITED(THE) Director 2003-12-08 CURRENT 1930-03-22 Active
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN MOVING VISION LIMITED Director 1992-09-17 CURRENT 1992-09-17 Active
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN BROMHAM LEISURE LIMITED Director 1992-02-01 CURRENT 1991-02-01 Active
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN PARC MAWR INVESTMENTS LIMITED Director 1991-10-08 CURRENT 1960-09-26 Active
JOHN MICHAEL DILLWYN VENABLES-LLEWELYN PENLLERGAER ESTATES LIMITED Director 1991-04-04 CURRENT 1978-10-09 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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-26Second filing of director appointment of Mrs Sarah Jane Adams-Diffey
2022-01-26RP04AP01Second filing of director appointment of Mrs Sarah Jane Adams-Diffey
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR ALLAN BERNARD RIPPON
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARRIE PRICE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BRYAN DERECK KAIN
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-19AP01DIRECTOR APPOINTED MRS SARAH JANE ADAMS-DIFFEY
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-17AP01DIRECTOR APPOINTED MR RICHARD ALAN DAY
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN SHAW on 2016-12-18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STUART ST JOHN
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HUCKE
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HUCKE
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17AR0111/11/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21AP03Appointment of Mrs Susan Shaw as company secretary on 2015-07-20
2015-07-21TM02Termination of appointment of Bernard Bryan Dereck Kain on 2015-07-20
2014-12-08AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07AP03Appointment of Mr Bernard Bryan Dereck Kain as company secretary
2014-05-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH OAKLEY
2013-12-09AR0111/11/13 ANNUAL RETURN FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN MICHAEL DILLWYN VENABLES-LLEWELYN / 31/08/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR AMYAS CHARLES TREVELYAN / 31/08/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STUART ST JOHN / 31/08/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BARRIE PRICE / 31/08/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN PAUL PRESTON / 31/08/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEITH / 31/08/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HUCKE / 31/08/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL DEAN / 31/08/2013
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN OAKLEY / 31/08/2013
2013-09-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-01AP01DIRECTOR APPOINTED MRS ANGELA HUCKE
2013-01-31AP03SECRETARY APPOINTED MRS ELIZABETH ANN OAKLEY
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DAY
2012-11-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARKS
2012-11-14AR0111/11/12 NO MEMBER LIST
2012-11-14TM02APPOINTMENT TERMINATED, SECRETARY JULIE BRIDCUTT
2012-03-29AP03SECRETARY APPOINTED RICHARD ALAN DAY
2011-11-16AR0111/11/11 NO MEMBER LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HUCKE
2011-09-27AA31/03/11 TOTAL EXEMPTION FULL
2011-09-08AP01DIRECTOR APPOINTED ALEXANDER LEITH
2011-08-15AP01DIRECTOR APPOINTED MR CHARLES DANIEL DEAN
2010-12-23AR0111/11/10 NO MEMBER LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STUART ST JOHN / 01/08/2010
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FITZROY RAGLAN
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROYAL LEITH
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AP01DIRECTOR APPOINTED MICHAEL STEPHEN PAUL PRESTON
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02AR0111/11/09 NO MEMBER LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRYAN DERECK KAIN / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT GRAHAM CONWAY / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA BRIDCUTT / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MONIKA HUCKE / 02/12/2009
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-11-17363aANNUAL RETURN MADE UP TO 11/11/08
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR NICOLOSI MARC
2007-11-23363aANNUAL RETURN MADE UP TO 11/11/07
2007-11-23288cSECRETARY'S PARTICULARS CHANGED
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363aANNUAL RETURN MADE UP TO 11/11/06
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sANNUAL RETURN MADE UP TO 11/11/05
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-06363sANNUAL RETURN MADE UP TO 11/11/04
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-29363sANNUAL RETURN MADE UP TO 11/11/03
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sANNUAL RETURN MADE UP TO 11/11/02
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-07363sANNUAL RETURN MADE UP TO 11/11/01
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to BUGATTI MOLSHEIM 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 BUGATTI MOLSHEIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUGATTI MOLSHEIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,760

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BUGATTI MOLSHEIM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 9,325
Current Assets 2012-04-01 £ 17,015
Debtors 2012-04-01 £ 6,065
Fixed Assets 2012-04-01 £ 1,569,131
Shareholder Funds 2012-04-01 £ 1,583,386
Stocks Inventory 2012-04-01 £ 1,625
Tangible Fixed Assets 2012-04-01 £ 621,405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUGATTI MOLSHEIM LIMITED registering or being granted any patents
Domain Names

BUGATTI MOLSHEIM LIMITED owns 1 domain names.

bugatti-trust.co.uk  

Trademarks
We have not found any records of BUGATTI MOLSHEIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUGATTI MOLSHEIM 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 (91020 - Museums activities) as BUGATTI MOLSHEIM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUGATTI MOLSHEIM 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.
Import/Export of Goods
Goods imported/exported by BUGATTI MOLSHEIM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-06-0187089235Silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20)
2011-08-0187089299Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUGATTI MOLSHEIM 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 BUGATTI MOLSHEIM 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.