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

CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED

THE WHEELHOUSE ANGEL COURT, 81 ST. CLEMENTS STREET, OXFORD, OX4 1AW,
Company Registration Number
02681991
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Classic Saloon Car Club (great Britain) Ltd
CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED was founded on 1992-01-28 and has its registered office in Oxford. The organisation's status is listed as "Active". Classic Saloon Car Club (great Britain) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED
 
Legal Registered Office
THE WHEELHOUSE ANGEL COURT
81 ST. CLEMENTS STREET
OXFORD
OX4 1AW
Other companies in PE19
 
Filing Information
Company Number 02681991
Company ID Number 02681991
Date formed 1992-01-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB994457953  
Last Datalog update: 2025-08-07 17:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC SALOON CAR CLUB (GREAT BRITAIN) 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 CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED

Current Directors
Officer Role Date Appointed
ANNA ELIZABETH BARDEN
Company Secretary 2016-12-11
STUART CAIE
Director 2017-12-01
COLIN RONALD GIBBONS
Director 2013-11-24
DAVID HOWARD
Director 2017-12-01
TONY PALMER
Director 2011-11-27
ANTHONY SCOTT-ANDREWS
Director 1992-01-28
ANDREW PHILIP SHERATON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS BAKER
Director 2017-12-01 2018-05-30
USHA NAYEE
Company Secretary 2015-11-29 2016-12-11
STEVEN BARBER
Director 2015-05-12 2016-12-11
JOHN NORRINGTON
Company Secretary 2013-11-24 2015-11-29
PAUL ROY BELLAMY
Director 2013-11-24 2014-11-30
PETER YATES EDWARDS
Company Secretary 2006-11-26 2013-11-24
STEPHEN ANTONY CRIPPS
Director 2010-11-28 2013-11-24
PETER YATES EDWARDS
Director 2006-11-26 2013-11-24
LAWRENCE ANTHONY DUNSTER
Director 2011-11-27 2012-10-22
IAN BARRY FOWLER
Director 2010-11-28 2011-11-27
CHRISTOPHER BEENEY
Director 2009-11-29 2010-11-28
MARK ANDREW FOWLER
Director 2008-11-30 2010-11-28
ADRIAN FULLER
Director 2004-11-28 2009-11-29
NIGEL RICHARD GARRETT
Director 1993-02-14 2009-11-29
CHRISTOPHER MATTHEW BRIGHT
Company Secretary 2003-11-30 2006-11-26
CHRISTOPHER MATTHEW BRIGHT
Director 2003-11-30 2006-11-26
MARK ANDREW FOWLER
Director 2004-11-28 2005-11-27
DONALD LLEWELLYN SANDOM
Company Secretary 1992-01-23 2003-11-30
KENNETH CHARLES CLARKE
Director 1993-02-14 2003-11-30
MICHAEL JOHN DOWSETT
Director 1993-02-14 2003-03-16
MICHAEL FREDERICK COX
Director 1993-02-14 2003-02-16
ROGER JOHN ERNEST COPE
Director 1999-02-14 2002-02-03
RONALD CHARLES COSGROVE
Director 1995-02-19 2002-02-03
IAN DENIS COWLEY
Director 1999-02-14 2000-02-20
JOHN STEPHEN ALLEN
Director 1996-02-11 1998-02-15
JULIAN ANTHONY BELCHER
Director 1996-02-11 1998-02-15
DAVID AXISA
Director 1993-02-14 1995-02-19
JONATHAN PAUL BELL
Director 1993-02-14 1994-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP SHERATON APS PRODUCTIONS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active - Proposal to Strike off

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
2026-02-26DIRECTOR APPOINTED MR BYRON GLYN ALDOUS
2026-02-26Director's details changed for Mr Byron Glyn Aldous on 2026-02-26
2025-11-28APPOINTMENT TERMINATED, DIRECTOR SIMON MANN
2025-11-28Appointment of Mrs Sonia Louise Gibbons as company secretary on 2025-11-27
2025-11-28APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE LLYWELYN VAUGHAN
2025-04-16CONFIRMATION STATEMENT MADE ON 31/03/25, WITH NO UPDATES
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-01DIRECTOR APPOINTED MR NICHOLAS GEORGE LLYWELYN VAUGHAN
2023-12-01DIRECTOR APPOINTED MR SIMON MANN
2023-10-24APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN BARBER
2023-03-31DIRECTOR APPOINTED MR MARK JULIAN CHOLERTON
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP SHERATON
2022-09-13APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-05AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-24CH01Director's details changed for Mr Steven Alan Barber on 2022-02-24
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM 139 Glenhurst Avenue Bexley DA5 3QQ England
2022-02-04APPOINTMENT TERMINATED, DIRECTOR GARY JOHN FLETCHER
2022-02-04DIRECTOR APPOINTED MR ANDREW MESSHAM
2022-02-04AP01DIRECTOR APPOINTED MR ANDREW MESSHAM
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN FLETCHER
2021-11-26CH01Director's details changed for Mr Stuart Caie on 2021-11-26
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-01CH01Director's details changed for Mr Malcolm Peter Jeffs on 2021-02-01
2020-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY PALMER
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/20 FROM 112 London Road Ipswich IP1 2HG England
2020-04-13AP01DIRECTOR APPOINTED MR ADAM ROY MOORE
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-06-11TM02Termination of appointment of Anna Elizabeth Barden on 2019-06-11
2019-06-11AP01DIRECTOR APPOINTED MR GARY JOHN FLETCHER
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNA ELIZABETH SCOFFHAM on 2018-02-17
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BAKER
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR CHRIS BAKER
2018-04-26AP01DIRECTOR APPOINTED MR STUART CAIE
2018-04-26AP01DIRECTOR APPOINTED MR ANDREW PHILIP SHERATON
2018-04-26AP01DIRECTOR APPOINTED MR DAVID HOWARD
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID PRESTON
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARD
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LANGLEY
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KEN LARK
2017-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNA ELIZABETH MARRIOTT on 2017-10-22
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM , C/O Davey Grover, 4 Fenice Court, Phoenix Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP
2017-01-15AP01DIRECTOR APPOINTED MR ANTHONY DAVID PRESTON
2017-01-15AP03SECRETARY APPOINTED MS ANNA ELIZABETH MARRIOTT
2017-01-15AP03SECRETARY APPOINTED MS ANNA ELIZABETH MARRIOTT
2017-01-15AP01DIRECTOR APPOINTED MR CRAIG LANGLEY
2017-01-15AP01DIRECTOR APPOINTED MR CRAIG LANGLEY
2017-01-15TM02APPOINTMENT TERMINATED, SECRETARY USHA NAYEE
2017-01-15TM02APPOINTMENT TERMINATED, SECRETARY USHA NAYEE
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARBER
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARBER
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-03RES01ADOPT ARTICLES 29/11/2015
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARKES
2016-02-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN NORRINGTON
2016-02-22AP01DIRECTOR APPOINTED MR SIMON WARD
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG OWEN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPRIGG
2016-02-22AP03SECRETARY APPOINTED MISS USHA NAYEE
2016-02-22AP01DIRECTOR APPOINTED MR KEN LARK
2016-02-22AP01DIRECTOR APPOINTED MR ANDREW SMITH
2015-05-12AP01DIRECTOR APPOINTED MR STEVEN BARBER
2015-05-03AR0131/03/15 NO MEMBER LIST
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELLAMY
2015-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RAINER
2014-11-27AA30/09/14 TOTAL EXEMPTION SMALL
2014-04-23AR0131/03/14 NO MEMBER LIST
2014-02-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-18AP03SECRETARY APPOINTED MR JOHN NORRINGTON
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY PETER EDWARDS
2013-12-09AP01DIRECTOR APPOINTED MR PAUL ROY BELLAMY
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD WILLIAM SPRIGG
2013-11-27AP01DIRECTOR APPOINTED MR GARY MICHAEL PARKES
2013-11-27AP01DIRECTOR APPOINTED MR CRAIG WARWICK OWEN
2013-11-27AP01DIRECTOR APPOINTED MR COLIN RONALD GIBBONS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WINDSOR
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRIPPS
2013-04-19AR0131/03/13 NO MEMBER LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT-ANDREWS / 01/01/2013
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 36 WEST BAR BANBURY OXON OX16 9RU
2012-12-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DUNSTER
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALLER
2012-04-26AR0131/03/12 NO MEMBER LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANTHONY DUNSTER / 24/04/2012
2012-01-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-29AP01DIRECTOR APPOINTED MR TONY PALMER
2011-11-29AP01DIRECTOR APPOINTED MR LAWRENCE ANTHONY DUNSTER
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT ANDREWS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOWLER
2011-04-20AR0131/03/11 NO MEMBER LIST
2011-02-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-29AP01DIRECTOR APPOINTED MR CRAIG ALAN RAINER
2010-11-29AP01DIRECTOR APPOINTED MR IAN BARRY FOWLER
2010-11-29AP01DIRECTOR APPOINTED MR STEPHEN ANTONY CRIPPS
2010-11-29AP01DIRECTOR APPOINTED MR JEFFREY JAMES WINDSOR
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDY MESSHAM
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGEVELD
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOWLER
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEENEY
2010-04-07AR0131/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT-ANDREWS / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GERVASE SCOTT ANDREWS / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY MESSHAM / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER YATES EDWARDS / 07/04/2010
2010-03-31AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-11AP01DIRECTOR APPOINTED MR ANDREW DAVID JOHNSON
2009-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER BEENEY
2009-12-11AP01DIRECTOR APPOINTED MR PHILIP NEIL WALLER
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CELIA STEVENS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GARRETT
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FULLER
2009-04-03363aANNUAL RETURN MADE UP TO 31/03/09
2008-12-19288aDIRECTOR APPOINTED MARK ANDREW FOWLER
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOWARD
2008-04-23363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / CELIA STEVENS / 23/04/2008
2008-04-18363aANNUAL RETURN MADE UP TO 31/03/07
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED

Intangible Assets
Patents
We have not found any records of CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED
Trademarks
We have not found any records of CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC SALOON CAR CLUB (GREAT BRITAIN) 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 (93120 - Activities of sport clubs) as CLASSIC SALOON CAR CLUB (GREAT BRITAIN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC SALOON CAR CLUB (GREAT BRITAIN) 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 CLASSIC SALOON CAR CLUB (GREAT BRITAIN) 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 CLASSIC SALOON CAR CLUB (GREAT BRITAIN) 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.