You are here: bizstats.co.uk > a-z index > B list > BM list

Bmw Car Club (great Britain) Limited ABERYSTWYTH


Founded in 1982, Bmw Car Club (great Britain), classified under reg no. 01617753 is an active company. Currently registered at Unit 5(h) Glan Yr Afon Industrial Estate SY23 3JQ, Aberystwyth the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Nicholas T., Richard S. and David E. and others. Of them, Jamal B. has been with the company the longest, being appointed on 10 May 2014 and Nicholas T. has been with the company for the least time - from 10 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bmw Car Club (great Britain) Limited Address / Contact

Office Address Unit 5(h) Glan Yr Afon Industrial Estate
Office Address2 Llanbadarn Fawr
Town Aberystwyth
Post code SY23 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617753
Date of Incorporation Fri, 26th Feb 1982
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Nicholas T.

Position: Director

Appointed: 10 October 2020

Richard S.

Position: Director

Appointed: 01 June 2020

David E.

Position: Director

Appointed: 01 June 2019

Jamal B.

Position: Director

Appointed: 10 May 2014

Martyn G.

Position: Director

Appointed: 12 May 2018

Resigned: 24 August 2022

Randall M.

Position: Director

Appointed: 12 May 2018

Resigned: 10 October 2020

Richard B.

Position: Director

Appointed: 09 May 2015

Resigned: 12 May 2018

Norman B.

Position: Secretary

Appointed: 31 May 2014

Resigned: 28 October 2014

Howard W.

Position: Director

Appointed: 10 May 2014

Resigned: 13 April 2017

George C.

Position: Director

Appointed: 10 May 2014

Resigned: 16 May 2019

Timothy F.

Position: Director

Appointed: 10 May 2014

Resigned: 16 May 2019

Isabelle P.

Position: Director

Appointed: 10 May 2014

Resigned: 10 May 2015

David F.

Position: Director

Appointed: 15 May 2013

Resigned: 18 August 2014

Simon B.

Position: Secretary

Appointed: 14 August 2010

Resigned: 10 May 2014

Stephen H.

Position: Director

Appointed: 28 November 2008

Resigned: 28 October 2014

Darren T.

Position: Director

Appointed: 23 November 2008

Resigned: 28 May 2013

David M.

Position: Secretary

Appointed: 02 April 2008

Resigned: 21 May 2009

David M.

Position: Director

Appointed: 02 April 2008

Resigned: 21 May 2009

Simon B.

Position: Director

Appointed: 16 March 2008

Resigned: 10 May 2014

Andrew D.

Position: Secretary

Appointed: 14 December 2007

Resigned: 02 April 2008

Ross H.

Position: Director

Appointed: 23 June 2006

Resigned: 30 November 2012

Andrew M.

Position: Director

Appointed: 19 March 2006

Resigned: 28 October 2014

John M.

Position: Director

Appointed: 29 January 2006

Resigned: 25 August 2006

Alan K.

Position: Secretary

Appointed: 22 March 2005

Resigned: 10 December 2007

Kenneth M.

Position: Director

Appointed: 23 January 2005

Resigned: 31 December 2005

Andrew D.

Position: Director

Appointed: 28 March 2004

Resigned: 13 August 2010

Terence C.

Position: Director

Appointed: 17 May 2003

Resigned: 10 May 2008

David L.

Position: Director

Appointed: 24 November 2002

Resigned: 25 February 2007

Richard B.

Position: Director

Appointed: 04 March 2002

Resigned: 10 May 2014

Andrew G.

Position: Secretary

Appointed: 29 July 2001

Resigned: 21 March 2005

Kenneth M.

Position: Director

Appointed: 04 March 2001

Resigned: 05 July 2003

Howard W.

Position: Director

Appointed: 08 October 2000

Resigned: 13 May 2006

Darren W.

Position: Director

Appointed: 08 October 2000

Resigned: 19 July 2009

Kevin R.

Position: Director

Appointed: 08 October 2000

Resigned: 13 May 2006

Andrew G.

Position: Director

Appointed: 08 October 2000

Resigned: 28 November 2004

Alan K.

Position: Director

Appointed: 31 July 1999

Resigned: 01 October 2008

Patrick T.

Position: Director

Appointed: 26 June 1999

Resigned: 21 July 2002

Jeffrey H.

Position: Director

Appointed: 08 May 1999

Resigned: 30 July 2012

Paul D.

Position: Director

Appointed: 07 March 1998

Resigned: 12 February 2002

David A.

Position: Director

Appointed: 24 January 1998

Resigned: 23 January 2000

John H.

Position: Director

Appointed: 15 November 1997

Resigned: 20 May 2001

Catherine S.

Position: Director

Appointed: 08 March 1997

Resigned: 31 October 1998

Mike T.

Position: Director

Appointed: 08 December 1995

Resigned: 24 January 1998

Keith W.

Position: Director

Appointed: 12 August 1995

Resigned: 09 May 1998

Peter R.

Position: Secretary

Appointed: 03 June 1995

Resigned: 29 July 2001

Anthony B.

Position: Director

Appointed: 14 May 1994

Resigned: 31 October 1995

Derek K.

Position: Director

Appointed: 14 May 1994

Resigned: 31 October 1995

John F.

Position: Director

Appointed: 14 May 1994

Resigned: 07 May 1996

Dawn C.

Position: Director

Appointed: 14 May 1994

Resigned: 03 June 1995

Chris W.

Position: Director

Appointed: 14 May 1994

Resigned: 13 May 2000

Kathleen B.

Position: Director

Appointed: 14 May 1994

Resigned: 31 December 1996

John M.

Position: Director

Appointed: 14 May 1994

Resigned: 15 November 1997

Peter H.

Position: Director

Appointed: 14 May 1994

Resigned: 07 March 1998

Joseph R.

Position: Director

Appointed: 15 May 1993

Resigned: 14 May 1994

Aubrey S.

Position: Director

Appointed: 21 March 1993

Resigned: 14 May 1994

Rosemarie P.

Position: Director

Appointed: 10 July 1991

Resigned: 18 October 1991

Christopher W.

Position: Director

Appointed: 10 July 1991

Resigned: 16 July 1991

Trevor W.

Position: Director

Appointed: 10 July 1991

Resigned: 14 May 1994

Anthony C.

Position: Director

Appointed: 10 July 1991

Resigned: 03 June 1995

Nigel T.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 1996

Ronald S.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 1992

Kathleen B.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 1992

John S.

Position: Director

Appointed: 10 July 1991

Resigned: 10 July 1995

Peter R.

Position: Director

Appointed: 23 June 1991

Resigned: 14 May 1994

Keith M.

Position: Director

Appointed: 23 June 1991

Resigned: 08 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand284 666253 808255 391265 250246 921207 338
Current Assets301 288294 329293 886299 235301 537267 765
Debtors10 06517 26830 09625 91749 36032 788
Net Assets Liabilities216 356208 100204 365216 542198 658171 648
Other Debtors8 90915 70328 41018 12436 34522 533
Property Plant Equipment3 1208 21810 9483 5491 552805
Total Inventories6 55723 2538 3998 0685 25627 639
Other
Accumulated Amortisation Impairment Intangible Assets    5 33310 666
Accumulated Depreciation Impairment Property Plant Equipment47 89752 51834 25124 68827 73729 159
Additional Provisions Increase From New Provisions Recognised    -43673
Administrative Expenses195 655211 911196 782200 647258 400274 806
Amortisation Expense Intangible Assets    5 3335 333
Amortisation Rate Used For Intangible Assets   252525
Average Number Employees During Period454322
Corporation Tax Payable4544354374232 9202 919
Cost Inventories Recognised As Expense Gross8 30811 633    
Cost Sales81 41388 43495 78243 96646 80173 031
Creditors88 05294 446100 469104 075120 867107 952
Deferred Tax Liabilities    -436-363
Depreciation Expense Property Plant Equipment9 5984 6225 3013 9463 0481 422
Depreciation Rate Used For Property Plant Equipment 2525253333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 56813 509  
Disposals Property Plant Equipment  23 56816 962  
Fixed Assets3 1208 21710 94821 38217 55211 472
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 365  17 7309 8501 970
Gross Profit Loss184 504181 480173 145173 775219 396228 289
Increase From Amortisation Charge For Year Intangible Assets    5 3335 333
Increase From Depreciation Charge For Year Property Plant Equipment 4 6225 3013 9463 0481 422
Intangible Assets   17 83316 00010 667
Intangible Assets Gross Cost   17 83321 33321 333
Net Current Assets Liabilities213 236199 883193 417195 160180 670159 813
Net Deferred Tax Liability Asset    -436-363
Operating Profit Loss6 307-10 109-5 60010 373-15 707-24 063
Other Creditors78 00480 26483 25285 16979 26889 208
Other Interest Receivable Similar Income Finance Income2 3592 2882 3022 22730745
Other Operating Income Format117 45820 32218 03737 24523 29722 454
Other Taxation Social Security Payable 1 8037721 028712 
Profit Loss8 212-8 256-3 73512 177-17 884-27 010
Profit Loss On Ordinary Activities Before Tax8 666-7 821-3 29812 600-15 400-24 018
Property Plant Equipment Gross Cost51 01760 73645 19928 23729 28929 964
Provisions    -436-363
Provisions For Liabilities Balance Sheet Subtotal    -436-363
Tax Tax Credit On Profit Or Loss On Ordinary Activities4544354374232 4842 992
Total Additions Including From Business Combinations Property Plant Equipment    1 052675
Total Assets Less Current Liabilities216 356208 100204 365216 542198 222171 285
Trade Creditors Trade Payables9 59411 94416 00817 45537 96715 825
Trade Debtors Trade Receivables1 1561 5651 6867 79313 01510 255
Turnover Revenue265 917269 914268 927217 741266 197301 320

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, June 2023
Free Download (16 pages)

Company search

Advertisements