VETERAN CAR COMPANY LIMITED - ASHWELL BALDOCK


Company Profile Company Filings

Overview

VETERAN CAR COMPANY LIMITED is a Private Limited Company from ASHWELL BALDOCK and has the status: Active.
VETERAN CAR COMPANY LIMITED was incorporated 22 years ago on 10/12/2001 and has the registered number: 04336738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

VETERAN CAR COMPANY LIMITED - ASHWELL BALDOCK

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

JESAMINE COURT
ASHWELL BALDOCK
HERTFORDSHIRE
SG7 5NL

This Company Originates in : United Kingdom
Previous trading names include:
VETERAN CAR SERVICES LIMITED (until 21/04/2010)

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VCC SECRETARIES LIMITED Corporate Secretary 2010-01-20 CURRENT
MR JULIAN PETER TUNNICLIFFE Mar 1958 British Director 2023-05-19 CURRENT
MR MICHAEL RONALD EDWARDS May 1955 British Director 2019-12-05 CURRENT
MR JAMES JOSHUA GRAY JUNIOR Jul 1955 British Director 2015-02-18 CURRENT
MR ROBERT DENNIS HADFIELD Nov 1955 British Director 2016-04-13 CURRENT
MR LAURENCE ROE Nov 1947 Irish Director 2014-06-12 CURRENT
MR MICHAEL DAVID BURNETT SPENCER Nov 1951 British Director 2023-02-15 CURRENT
MR JOHN GUY STEPHENSON May 1947 British Director 2022-02-10 CURRENT
MR RICHARD ALAN STURDY Sep 1944 British Director 2022-04-06 CURRENT
MR JOHN HENRY TRETT Dec 1946 British Director 2012-04-11 CURRENT
TOBIAS WARD Nov 1957 British Director 2023-01-07 CURRENT
LEONARD PAUL BARR Jun 1966 British Director 2023-01-07 CURRENT
MR ROBERT JOHN CORRY Jan 1953 British Director 2015-07-28 UNTIL 2020-04-22 RESIGNED
MR. CLIVE ALEXANDER HARRINGTON Aug 1947 British Director 2012-06-15 UNTIL 2013-01-10 RESIGNED
MR ROBERT DENNIS HADFIELD Nov 1955 British Director 2007-08-22 UNTIL 2011-05-04 RESIGNED
MR ROY ARTHUR ALLEN BROWN Jun 1931 British Director 2002-06-30 UNTIL 2009-03-28 RESIGNED
MR PAUL GASCOIGNE NOON Sep 1960 British Director 2012-04-11 UNTIL 2012-10-15 RESIGNED
MR MONTAGUE ADRIAN JONATHAN GODING Nov 1964 British Director 2013-08-08 UNTIL 2023-10-26 RESIGNED
RODNEY MICHAEL FOWLER May 1946 British Director 2008-01-04 UNTIL 2008-04-23 RESIGNED
MR RICHARD ARTHUR BURCH EASTMEAD May 1937 British Director 2009-04-22 UNTIL 2011-06-12 RESIGNED
MR MICHAEL CHAPMAN DOUGHTY May 1942 British Director 2007-05-02 UNTIL 2010-03-29 RESIGNED
MR STEPHEN JAMES CURRY Feb 1960 British Director 2011-05-04 UNTIL 2014-11-28 RESIGNED
MR DAVID JOHN FITZROY COLLIER Sep 1955 British Director 2015-02-18 UNTIL 2019-01-20 RESIGNED
MARGARET RUTH GODING Dec 1939 British Secretary 2001-12-10 UNTIL 2003-02-26 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-12-10 UNTIL 2001-12-10 RESIGNED
LAWRENCE EDWARD POST Feb 1946 Secretary 2003-02-26 UNTIL 2004-07-30 RESIGNED
MR STUART HENRY TYLER Secretary 2009-01-07 UNTIL 2009-01-07 RESIGNED
JUNE ELIZABETH CUTCHIE Jul 1947 Secretary 2004-07-19 UNTIL 2008-12-12 RESIGNED
NORMAN STEWART SKILBECK Dec 1947 Secretary 2009-01-07 UNTIL 2009-01-07 RESIGNED
RONALD WILLIAM FREDERICK CLARK Jan 1953 British Director 2002-05-30 UNTIL 2003-05-01 RESIGNED
ALAN DAVID COLEMAN Aug 1927 British Director 2002-06-07 UNTIL 2003-05-01 RESIGNED
MR GRAEME STEWART BENNETT Oct 1953 British Director 2001-12-10 UNTIL 2008-01-09 RESIGNED
MR DENIS CHARLES BASS Jan 1945 British Director 2019-05-30 UNTIL 2019-12-06 RESIGNED
MR JOHN CHARLES BANNER Mar 1942 British Director 2010-08-18 UNTIL 2013-02-12 RESIGNED
MICHAEL BANFIELD Aug 1936 British Director 2007-05-02 UNTIL 2008-11-23 RESIGNED
HUGH CRAWFORD BALFOUR Sep 1936 British Director 2002-06-14 UNTIL 2007-07-11 RESIGNED
SUSAN CATHERINE BAKER Dec 1942 British Director 2002-06-05 UNTIL 2005-02-09 RESIGNED
MR FRANK MONINS BAKER Feb 1938 British Director 2009-04-22 UNTIL 2014-09-01 RESIGNED
MR CHRISTOPHER JOHN ASHTON Sep 1943 British Director 2003-06-24 UNTIL 2011-07-19 RESIGNED
MR CLIVE NICHOLAS BOOTHMAN May 1955 British Director 2013-08-17 UNTIL 2023-03-28 RESIGNED
MR PETER CHARLES BOULDING Sep 1949 British Director 2010-04-28 UNTIL 2011-07-18 RESIGNED
MR DAVID HARRISON Jun 1942 British Director 2014-06-12 UNTIL 2016-11-09 RESIGNED
RONALD WILLIAM FREDERICK CLARK Jan 1953 British Director 2005-05-04 UNTIL 2011-04-14 RESIGNED
MR MICHAEL CHRISTOPHER MUTTERS Apr 1944 British Director 2013-08-08 UNTIL 2018-09-06 RESIGNED
MRS WENDY MOORE Aug 1944 British Director 2011-05-04 UNTIL 2017-03-18 RESIGNED
MRS RUTH MOORE Jul 1934 British Director 2011-05-04 UNTIL 2016-11-09 RESIGNED
MR JOHN CHARLES HENRY LONGDEN May 1938 British Director 2005-05-04 UNTIL 2011-04-14 RESIGNED
ROBERT REGINALD LODER Nov 1943 British Director 2002-06-24 UNTIL 2005-02-09 RESIGNED
DR ALISDAIRE NEIL LOCKHART Jul 1944 British Director 2017-06-14 UNTIL 2019-03-09 RESIGNED
MRS PAULINE CECILY JENSEN Aug 1948 British Director 2012-04-11 UNTIL 2018-04-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Veteran Car Club Of Great Britain 2016-12-10 Baldock   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION FOR CONSULTANCY AND ENGINEERING LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
HISTORIC COMMERCIAL VEHICLE SOCIETY(THE) BUNTINGFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE PLACES FOUNDATION LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
WALLED GARDEN RESIDENTS ASSOCIATION LIMITED(THE) CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
IRISH YOUTH FOUNDATION (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PETROL HYPERMARKETS LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WAY GROUP LIMITED WIMBORNE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
INVESTOR ADMINISTRATION SOLUTIONS LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
COFUNDS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
COFUNDS NOMINEES LTD LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
LEGAL & GENERAL HOLDINGS NO.2 LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
COFUNDS LEASING LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
VETERAN CAR DIRECTORS LIMITED ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
KIMPTON GARAGES MANAGEMENT LIMITED HITCHIN Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
VETERAN CAR CLUB LIMITED BALDOCK Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VETERAN CAR CLUB OF GREAT BRITAIN LIMITED BALDOCK Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VCC SECRETARIES LIMITED ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CARBOOTH STORAGE LIMITED STORRINGTON Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
D. NAPIER & SON LTD ELY ENGLAND Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Veteran Car Company Limited - Period Ending 2022-10-31 2023-06-07 31-10-2022 £60,098 Cash
Veteran Car Company Limited - Period Ending 2021-10-31 2022-03-22 31-10-2021 £41,802 Cash
Veteran Car Company Limited - Period Ending 2020-10-31 2021-03-13 31-10-2020 £36,349 Cash
Veteran Car Company Limited - Period Ending 2019-10-31 2020-07-04 31-10-2019 £47,428 Cash
Veteran Car Company Limited - Period Ending 2018-10-31 2019-04-18 31-10-2018 £57,029 Cash £25,535 equity
Veteran Car Company Limited - Period Ending 2017-10-31 2018-07-20 31-10-2017 £49,463 Cash £24,781 equity
Veteran Car Company Limited - Period Ending 2016-10-31 2017-07-12 31-10-2016 £39,183 Cash £24,225 equity
Veteran Car Company Limited - Period Ending 2015-10-31 2016-03-15 31-10-2015 £49,045 Cash £23,168 equity
Veteran Car Company Limited - Period Ending 2014-10-31 2015-06-24 31-10-2014 £44,013 Cash £21,983 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VETERAN CAR DIRECTORS LIMITED ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VETERAN CAR CLUB LIMITED BALDOCK Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VETERAN CAR CLUB OF GREAT BRITAIN LIMITED BALDOCK Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VCC SECRETARIES LIMITED ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VCC OF GREAT BRITAIN ASHWELL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
WARDROP MINERALS MANAGEMENT LIMITED BALDOCK Active TOTAL EXEMPTION FULL 09900 - Support activities for other mining and quarrying
MABERT ENTERPRISES LIMITED BALDOCK ENGLAND Active NO ACCOUNTS FILED 55900 - Other accommodation