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

THE PORSCHE OWNERS CLUB (UK) LIMITED

Cornbury House, Cotswold Business Village, Moreton In Marsh, GLOUCESTERSHIRE, GL56 0JQ,
Company Registration Number
02990968
Private Limited Company
Active

Company Overview

About The Porsche Owners Club (uk) Ltd
THE PORSCHE OWNERS CLUB (UK) LIMITED was founded on 1994-11-16 and has its registered office in Moreton In Marsh. The organisation's status is listed as "Active". The Porsche Owners Club (uk) Limited is a Private Limited Company registered in 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 PORSCHE OWNERS CLUB (UK) LIMITED
 
Legal Registered Office
Cornbury House
Cotswold Business Village
Moreton In Marsh
GLOUCESTERSHIRE
GL56 0JQ
Other companies in GL56
 
Filing Information
Company Number 02990968
Company ID Number 02990968
Date formed 1994-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-05
Account next due 2026-01-05
Latest return 2023-11-16
Return next due 2024-11-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-20 16:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PORSCHE OWNERS CLUB (UK) 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 PORSCHE OWNERS CLUB (UK) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN TABERNER
Company Secretary 2014-12-06
NICHOLAS DAVID PIKE
Director 2018-04-22
IAN CHRISTOPHER YEOMAN
Director 2018-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KELLOCK
Director 2014-12-06 2018-04-22
RICHARD NEIL WATLING
Director 2016-04-25 2018-04-22
PETER RIMMER BULL
Director 2014-12-12 2016-04-25
CHRISTOPHER JAMES TOOLEY
Company Secretary 2008-10-13 2014-12-06
ANDREW PETER CULLUM-KENYON
Director 2009-04-02 2014-12-06
NEALE DAVID SMITH
Director 2012-12-13 2014-12-06
ROBIN JAMES DUCKITT
Director 1998-08-22 2009-04-02
VERONICA MAUD CROZIER
Company Secretary 2005-12-08 2008-10-13
PAUL FRANCIS KELLEY
Company Secretary 1998-08-22 2005-12-07
SALLY JANE CLEEVE
Company Secretary 1994-11-16 1998-08-22
ROY GILLHAM
Director 1994-11-16 1998-08-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-11-16 1994-11-16
LONDON LAW SERVICES LIMITED
Nominated Director 1994-11-16 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID PIKE GMUND HERITAGE LIMITED Director 2015-04-19 CURRENT 1980-12-30 Active
IAN CHRISTOPHER YEOMAN PORSCHE CLUB GB MOTORSPORT LIMITED Director 2015-04-19 CURRENT 2002-11-01 Active
IAN CHRISTOPHER YEOMAN GMUND HERITAGE LIMITED Director 2014-12-12 CURRENT 1980-12-30 Active
IAN CHRISTOPHER YEOMAN CALIBRE AUDIO Director 2005-05-13 CURRENT 1983-02-22 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
2024-05-2005/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2605/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL WATLING
2023-01-19DIRECTOR APPOINTED MR NICHOLAS TAYLOR
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLOCK
2023-01-0405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-02AP01DIRECTOR APPOINTED MR ROBERT KELLOCK
2022-11-02AP03Appointment of Mrs Susan Taberner as company secretary on 2022-10-25
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE ALEXANDER GORRINGE
2022-11-02TM02Termination of appointment of Edward George Alexander Gorringe on 2022-10-25
2022-08-24DIRECTOR APPOINTED MR EDWARD GEORGE ALEXANDER GORRINGE
2022-08-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY COLLARD
2022-08-24APPOINTMENT TERMINATED, DIRECTOR MARK JOHN HAMILTON
2022-08-24DIRECTOR APPOINTED MR RICHARD NEIL WATLING
2022-08-24AP01DIRECTOR APPOINTED MR EDWARD GEORGE ALEXANDER GORRINGE
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY COLLARD
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-07-17AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STANLEY COLLARD
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GRAHAM
2021-06-17AP03Appointment of Mr Edward George Alexander Gorringe as company secretary on 2021-06-17
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA PIKE
2020-06-15AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-12-20AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-10TM02Termination of appointment of Susan Taberner on 2019-10-09
2019-05-06AP01DIRECTOR APPOINTED MR PHILIP ANDREW GRAHAM
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID PIKE
2019-04-24AP01DIRECTOR APPOINTED MRS EDWINA PIKE
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-05-21AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-22AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER YEOMAN
2018-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATLING
2018-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLOCK
2018-04-22AP01DIRECTOR APPOINTED MR NICHOLAS DAVID PIKE
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-15AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-04-27AP01DIRECTOR APPOINTED MR RICHARD NEIL WATLING
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIMMER BULL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0116/11/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER CULLUM-KENYON
2014-12-18AP01DIRECTOR APPOINTED MR PETER RIMMER BULL
2014-12-15TM02Termination of appointment of Christopher James Tooley on 2014-12-06
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NEALE SMITH
2014-12-15AP01DIRECTOR APPOINTED MR ROBERT KELLOCK
2014-12-15AP03SECRETARY APPOINTED MRS SUSAN TABERNER
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0116/11/14 FULL LIST
2014-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0116/11/13 FULL LIST
2013-01-04AA05/04/12 TOTAL EXEMPTION SMALL
2012-12-13AP01DIRECTOR APPOINTED MR NEALE DAVID SMITH
2012-12-03AR0116/11/12 FULL LIST
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-12-12AR0116/11/11 FULL LIST
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES TOOLEY / 11/04/2011
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CULLUM-KENYON / 22/12/2010
2010-11-17AR0116/11/10 FULL LIST
2010-09-28AA05/04/10 TOTAL EXEMPTION SMALL
2009-11-19AR0116/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CULLUM-KENYON / 01/11/2009
2009-11-04AA05/04/09 TOTAL EXEMPTION SMALL
2009-05-12288aDIRECTOR APPOINTED ANDREW PETER CULLUM-KENYON
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR ROBIN DUCKITT
2008-11-20363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY VERONICA CROZIER
2008-10-20288aSECRETARY APPOINTED CHRISTOPHER JAMES TOOLEY
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2007-12-17363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-11-28363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2006-01-03363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-12-08363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2003-11-27363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-11-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-12-14363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-01-30363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-11-29363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1998-12-20287REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 215 GODIVA ROAD LEOMINSTER HEREFORDSHIRE HR6 8TB
1998-12-20363sRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-09-04288aNEW DIRECTOR APPOINTED
1998-09-04288aNEW SECRETARY APPOINTED
1998-09-04288bSECRETARY RESIGNED
1998-09-04288bDIRECTOR RESIGNED
1998-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1997-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-12-05SRES03EXEMPTION FROM APPOINTING AUDITORS 04/08/96
1997-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/97
1997-11-25363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1996-11-21363sRETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS
1996-08-14SRES03EXEMPTION FROM APPOINTING AUDITORS 04/08/96
1996-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96
1995-11-30363sRETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS
1995-04-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1994-12-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-05287REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE PORSCHE OWNERS CLUB (UK) 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 PORSCHE OWNERS CLUB (UK) 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 PORSCHE OWNERS CLUB (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of THE PORSCHE OWNERS CLUB (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PORSCHE OWNERS CLUB (UK) LIMITED
Trademarks
We have not found any records of THE PORSCHE OWNERS CLUB (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PORSCHE OWNERS CLUB (UK) 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 (99999 - Dormant Company) as THE PORSCHE OWNERS CLUB (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE PORSCHE OWNERS CLUB (UK) 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 PORSCHE OWNERS CLUB (UK) 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 PORSCHE OWNERS CLUB (UK) 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.