British Motor Heritage Limited WITNEY


British Motor Heritage started in year 1929 as Private Limited Company with registration number 00243547. The British Motor Heritage company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Witney at Range Road. Postal code: OX29 0YB.

The firm has 2 directors, namely Graham P., Neil A.. Of them, Neil A. has been with the company the longest, being appointed on 10 January 2018 and Graham P. has been with the company for the least time - from 2 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Motor Heritage Limited Address / Contact

Office Address Range Road
Office Address2 Cotswold Business Park
Town Witney
Post code OX29 0YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00243547
Date of Incorporation Thu, 31st Oct 1929
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Graham P.

Position: Director

Appointed: 02 November 2020

Neil A.

Position: Director

Appointed: 10 January 2018

Peter B.

Position: Director

Appointed: 10 January 2018

Resigned: 25 December 2023

Michael H.

Position: Secretary

Appointed: 22 August 2002

Resigned: 01 January 2018

John Y.

Position: Director

Appointed: 22 November 2001

Resigned: 31 July 2020

David B.

Position: Director

Appointed: 22 November 2001

Resigned: 11 January 2006

Neil M.

Position: Director

Appointed: 22 November 2001

Resigned: 11 January 2006

Cindy S.

Position: Secretary

Appointed: 22 November 2001

Resigned: 22 August 2002

Graham C.

Position: Secretary

Appointed: 04 April 2001

Resigned: 22 November 2001

Andrew A.

Position: Secretary

Appointed: 31 January 2001

Resigned: 05 April 2001

Rajul S.

Position: Secretary

Appointed: 18 May 2000

Resigned: 31 January 2001

Andrew A.

Position: Director

Appointed: 23 April 1999

Resigned: 22 November 2001

Ian P.

Position: Director

Appointed: 01 April 1998

Resigned: 22 November 2001

Brian C.

Position: Director

Appointed: 17 October 1995

Resigned: 06 February 1998

Leslie D.

Position: Director

Appointed: 08 June 1995

Resigned: 26 March 1999

Teresa E.

Position: Secretary

Appointed: 24 August 1994

Resigned: 17 May 2000

Frederick C.

Position: Director

Appointed: 01 June 1994

Resigned: 28 April 2000

Barbara P.

Position: Director

Appointed: 11 May 1994

Resigned: 07 January 2000

John T.

Position: Director

Appointed: 30 July 1993

Resigned: 08 June 1995

Geoffrey T.

Position: Director

Appointed: 11 September 1992

Resigned: 11 May 1994

John P.

Position: Director

Appointed: 13 May 1992

Resigned: 19 October 1994

Leslie W.

Position: Director

Appointed: 13 May 1992

Resigned: 30 July 1993

Peter M.

Position: Director

Appointed: 13 May 1992

Resigned: 31 May 1994

David B.

Position: Director

Appointed: 13 May 1992

Resigned: 25 August 1995

Pauline B.

Position: Secretary

Appointed: 13 May 1992

Resigned: 24 August 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Neil A. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Peter B. This PSC owns 25-50% shares. Moving on, there is John Y., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neil A.

Notified on 1 August 2020
Nature of control: 25-50% shares

Peter B.

Notified on 1 August 2020
Ceased on 25 December 2023
Nature of control: 25-50% shares

John Y.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, September 2023
Free Download (14 pages)

Company search

Advertisements