VINTAGE MOTOR CYCLE CLUB LIMITED(THE) - BURTON ON TRENT


Company Profile Company Filings

Overview

VINTAGE MOTOR CYCLE CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURTON ON TRENT and has the status: Active.
VINTAGE MOTOR CYCLE CLUB LIMITED(THE) was incorporated 42 years ago on 26/06/1981 and has the registered number: 01570648. The accounts status is SMALL and accounts are next due on 30/06/2024.

VINTAGE MOTOR CYCLE CLUB LIMITED(THE) - BURTON ON TRENT

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

ALLEN HOUSE
BURTON ON TRENT
STAFFORDSHIRE
DE14 1TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN ALFRED HOLT Jun 1944 British Director 2023-03-26 CURRENT
MR ROGER EDWARD BIBBINGS MBE Feb 1949 British Director 2023-06-21 CURRENT
MRS ANNE DURRANT Jan 1957 British Director 2023-03-26 CURRENT
DR KEN GERMAN Aug 1946 British Director 2023-03-26 CURRENT
MR NEIL LEWIS Nov 1961 British Director 2023-03-26 CURRENT
CRAWFORD WATT LOGAN Jun 1949 British Director 2023-07-03 CURRENT
MR BRIAN PERCIVAL SOUTHAM Oct 1942 British Director 2019-03-03 CURRENT
MR JOHN FRANCIS DONALDSON Jul 1946 British Director 2023-03-26 CURRENT
MS HELEN BENSLEY Secretary 2013-11-22 UNTIL 2015-02-28 RESIGNED
JOHN CHARLES MORRIS May 1954 Secretary 2002-06-10 UNTIL 2004-04-30 RESIGNED
MAURICE GEOFFREY BRAZENDALE Dec 1939 British Director 2004-03-28 UNTIL 2010-04-11 RESIGNED
MICHAEL CHAPMAN Feb 1950 British Director 2019-08-30 UNTIL 2020-02-10 RESIGNED
MR PETER EDWIN BULLER Jul 1945 British Director RESIGNED
MR DAVID MICHAEL DAVIES Jun 1943 British Director 2005-04-10 UNTIL 2014-09-02 RESIGNED
MR ROBERT ANDREW CLARK Jul 1955 British Director 2019-03-03 UNTIL 2021-02-08 RESIGNED
MR MARIO COSTA-SA Nov 1964 British Director 2019-08-30 UNTIL 2023-03-26 RESIGNED
ANTHONY COWLEY Mar 1940 British Director 2001-04-08 UNTIL 2003-04-02 RESIGNED
GEOFFREY BRIAN DAVIES Jan 1938 British Director 1999-05-07 UNTIL 2001-04-08 RESIGNED
MRS HELEN BENSLEY British Secretary 2002-02-07 UNTIL 2002-06-12 RESIGNED
SHARON ELIZABETH JONES Mar 1960 Secretary 2000-01-17 UNTIL 2000-12-31 RESIGNED
MRS ROSEMARY ANN DAVY Dec 1945 British Secretary RESIGNED
JAMES PETER HEWING Jun 1966 Secretary 2004-08-23 UNTIL 2013-11-22 RESIGNED
MRS HELEN BENSLEY British Secretary 2004-05-01 UNTIL 2004-08-23 RESIGNED
MR ROBERT HENRY DERRICK Dec 1941 British Director 1998-04-19 UNTIL 1998-08-09 RESIGNED
VICTORIA STONE Mar 1971 Secretary 2001-03-19 UNTIL 2001-08-31 RESIGNED
MR COLIN STEVEN SEATON Dec 1945 British Secretary 2009-04-05 UNTIL 2009-04-05 RESIGNED
SUSAN MARY GOODWIN Nov 1955 British Secretary 1999-12-07 UNTIL 2000-01-17 RESIGNED
PAULINE IRISH Feb 1961 Secretary 2001-09-01 UNTIL 2002-02-07 RESIGNED
PAULINE IRISH Feb 1961 Secretary 2001-01-01 UNTIL 2001-03-19 RESIGNED
MR IAN STUART BOTHAM Jan 1966 English Director 2011-04-10 UNTIL 2011-04-15 RESIGNED
RAYMOND GROVE BLACKWELL Sep 1928 British Director 2003-04-06 UNTIL 2005-04-10 RESIGNED
MRS HELEN BENSLEY British Director 2001-03-10 UNTIL 2014-09-02 RESIGNED
MR COLIN WALTER HERBERT BELL Aug 1930 British Director 2000-04-09 UNTIL 2013-04-14 RESIGNED
MRS BETTE ROSEMARY BARBER Apr 1932 British Director 2008-04-06 UNTIL 2012-04-15 RESIGNED
STEPHEN GEOFFREY ALLEN Oct 1954 British Director 2021-07-01 UNTIL 2023-07-31 RESIGNED
MR KIM ANDREW ALLEN Dec 1957 British Director 2003-04-06 UNTIL 2015-04-12 RESIGNED
MR VINCENT RONALD BLAKE Jul 1942 British Director 2012-04-15 UNTIL 2014-09-02 RESIGNED
MR CHARLES EDMUND ALLEN May 1915 British Director RESIGNED
MR HUW ADAMS May 1959 British Director 2013-04-14 UNTIL 2014-08-18 RESIGNED
RAYMOND ALBESON Aug 1958 Scottish Director 2019-03-03 UNTIL 2019-08-23 RESIGNED
GEOFFREY BRIAN DAVIES Jan 1938 British Director RESIGNED
PETER FREDERICK ASHEN Oct 1930 British Director 1994-04-17 UNTIL 1996-04-14 RESIGNED
MR PATRICK BRAMMAN Aug 1956 British Director 2020-01-17 UNTIL 2022-05-01 RESIGNED
MR DAVID EARNSHAW Jun 1941 British Director RESIGNED
MR JOHN FRANCIS DONALDSON Jul 1946 British Director 2016-04-03 UNTIL 2019-03-03 RESIGNED
FRANK LEONARD DOLMAN Mar 1939 British Director 2002-04-21 UNTIL 2004-03-28 RESIGNED
MR ROBERT HENRY DERRICK Dec 1941 British Director 1993-04-28 UNTIL 1997-04-20 RESIGNED
DEREK IAN FRENCH Jul 1954 British Director 2023-03-26 UNTIL 2023-06-27 RESIGNED
MRS ROSEMARY ANN DAVY Dec 1945 British Director 2001-04-08 UNTIL 2003-04-02 RESIGNED
MR JOHN ALBERT BOTTOMLEY Mar 1944 British Director 2014-04-06 UNTIL 2015-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RS GROUP PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
THE MORGAN THREE-WHEELER CLUB LTD WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ROBERT DERRICK LIMITED WOTTON-UNDER-EDGE ENGLAND Active MICRO ENTITY 18130 - Pre-press and pre-media services
DATA BY DESIGN LIMITED BRIDGWATER Dissolved... TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
ANGLESEY BUSINESS PARK (MANAGEMENT) CO. LTD ANSON COURT BURTON ONTRENT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LE-PREVOST PROPERTIES LIMITED TORQUAY ENGLAND Active DORMANT 99999 - Dormant Company
CONWY VALLEY CONSORTIUM LIMITED LLANDUDNO Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GEOSCIENCE WALES LIMITED CONWY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GRANVILLE SERVICES LIMITED DERBYSHIRE Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
LANCASTER ESTATES MANAGEMENT SERVICES LIMITED DERBY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CHELSTON LEISURE SERVICES LIMITED TORQUAY ENGLAND Dissolved... TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
SYDENHAM (TORQUAY) LIMITED TORQUAY ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
EDGE TECHNOLOGY POWER LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
66 FRIAR GATE MANAGEMENT COMPANY LIMITED DERBY ENGLAND Active DORMANT 55900 - Other accommodation
THE MARSTON SUNBEAM CLUB & REGISTER LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BURTLE VILLAGE HALL ENTERPRISES LIMITED BRIDGWATER ENGLAND Dissolved... TOTAL EXEMPTION FULL 56301 - Licensed clubs
BRITISH HISTORIC RACING LTD BURTON-ON-TRENT UNITED KINGDOM Active DORMANT 93120 - Activities of sport clubs
FOURSQUARE SERVICES LIMITED Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ACTION PORTY EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Vintage Motor Cycle Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-17 30-09-2023 £617,517 Cash £1,425,181 equity
The Vintage Motor Cycle Club Limited - Accounts to registrar (filleted) - small 22.3 2023-03-07 30-09-2022 £643,317 Cash £1,432,283 equity
The Vintage Motor Cycle Club Limited - Accounts to registrar (filleted) - small 18.2 2022-03-22 30-09-2021 £759,068 Cash £1,613,923 equity
The Vintage Motor Cycle Club Limited - Accounts to registrar (filleted) - small 18.2 2021-03-03 30-09-2020 £877,932 Cash £1,724,807 equity
The Vintage Motor Cycle Club Limited - Accounts to registrar (filleted) - small 18.2 2020-01-28 30-09-2019 £1,068,360 Cash £1,904,940 equity
The Vintage Motor Cycle Club Limited - Accounts to registrar (filleted) - small 18.2 2018-12-20 30-09-2018 £1,003,297 Cash £1,925,939 equity
Vintage Motor Cycle Club Limited(The) - Accounts to registrar (filleted) - small 17.3 2017-12-15 30-09-2017 £1,013,219 Cash £1,870,505 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH HISTORIC RACING LTD BURTON-ON-TRENT UNITED KINGDOM Active DORMANT 93120 - Activities of sport clubs