Bugatti Owners' Club,limited(the) CHELTENHAM


Bugatti Owners' Club,(the) started in year 1930 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00246747. The Bugatti Owners' Club,(the) company has been functioning successfully for 94 years now and its status is active. The firm's office is based in Cheltenham at Prescott Hill. Postal code: GL52 9RD.

Currently there are 7 directors in the the company, namely Andrew T., Edmund B. and John S. and others. In addition one secretary - Gemma M. - is with the firm. Currently 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.

Bugatti Owners' Club,limited(the) Address / Contact

Office Address Prescott Hill
Office Address2 Gotherington
Town Cheltenham
Post code GL52 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00246747
Date of Incorporation Sat, 22nd Mar 1930
Industry Other sports activities
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Andrew T.

Position: Director

Appointed: 10 October 2023

Edmund B.

Position: Director

Appointed: 23 November 2022

John S.

Position: Director

Appointed: 16 February 2022

Gemma M.

Position: Secretary

Appointed: 24 February 2020

Stephen D.

Position: Director

Appointed: 08 March 2018

Rupert M.

Position: Director

Appointed: 20 July 2015

Colin B.

Position: Director

Appointed: 22 June 2015

Roger M.

Position: Director

Appointed: 07 April 2014

Margaret D.

Position: Director

Appointed: 17 February 2022

Resigned: 13 September 2022

Edward E.

Position: Director

Appointed: 16 November 2020

Resigned: 06 February 2022

Nicholas U.

Position: Director

Appointed: 09 December 2019

Resigned: 13 February 2024

Barry K.

Position: Director

Appointed: 05 March 2019

Resigned: 31 August 2023

Christopher R.

Position: Secretary

Appointed: 27 July 2018

Resigned: 24 February 2020

Duncan P.

Position: Director

Appointed: 01 August 2016

Resigned: 17 February 2022

Barrie M.

Position: Director

Appointed: 01 January 2016

Resigned: 08 March 2018

Stuart W.

Position: Secretary

Appointed: 23 June 2015

Resigned: 27 July 2018

Stuart W.

Position: Director

Appointed: 12 December 2011

Resigned: 31 March 2015

Gregor D.

Position: Director

Appointed: 20 June 2011

Resigned: 17 February 2022

Edmund B.

Position: Director

Appointed: 20 June 2011

Resigned: 17 February 2022

John S.

Position: Director

Appointed: 15 November 2010

Resigned: 16 November 2020

Gillian H.

Position: Director

Appointed: 16 June 2008

Resigned: 22 June 2015

Ian P.

Position: Secretary

Appointed: 01 January 2008

Resigned: 22 June 2015

James T.

Position: Director

Appointed: 13 June 2006

Resigned: 20 June 2011

Allan C.

Position: Director

Appointed: 07 June 2005

Resigned: 06 June 2015

Barry K.

Position: Director

Appointed: 22 June 2004

Resigned: 21 June 2014

Amyas T.

Position: Director

Appointed: 08 December 2003

Resigned: 09 December 2019

John D.

Position: Director

Appointed: 10 September 2002

Resigned: 31 December 2012

David R.

Position: Director

Appointed: 12 June 2002

Resigned: 05 September 2005

Roger M.

Position: Director

Appointed: 03 December 2001

Resigned: 03 December 2011

Charles D.

Position: Director

Appointed: 14 June 2001

Resigned: 13 June 2011

John M.

Position: Director

Appointed: 14 June 2001

Resigned: 13 June 2011

Roger G.

Position: Director

Appointed: 14 August 2000

Resigned: 17 July 2002

Michael M.

Position: Director

Appointed: 16 June 1999

Resigned: 15 June 2009

Michael W.

Position: Director

Appointed: 02 July 1998

Resigned: 02 July 2008

Christopher M.

Position: Director

Appointed: 03 July 1997

Resigned: 09 December 2004

Hugh C.

Position: Director

Appointed: 27 June 1994

Resigned: 21 June 2004

Ian F.

Position: Director

Appointed: 27 June 1992

Resigned: 03 July 1997

David R.

Position: Director

Appointed: 27 June 1992

Resigned: 13 June 2001

Michael B.

Position: Director

Appointed: 27 June 1992

Resigned: 31 December 2005

Fitzroy R.

Position: Director

Appointed: 27 June 1992

Resigned: 02 July 1998

Susan W.

Position: Secretary

Appointed: 27 June 1992

Resigned: 31 December 2007

Bernard K.

Position: Director

Appointed: 27 June 1992

Resigned: 16 June 1999

George W.

Position: Director

Appointed: 27 June 1992

Resigned: 13 June 2001

John H.

Position: Director

Appointed: 27 June 1992

Resigned: 27 June 1994

John V.

Position: Director

Appointed: 27 June 1992

Resigned: 13 June 2001

Alastair L.

Position: Director

Appointed: 27 June 1992

Resigned: 12 July 1995

Ian P.

Position: Director

Appointed: 27 June 1992

Resigned: 12 June 2000

Alan R.

Position: Director

Appointed: 27 June 1992

Resigned: 11 June 2002

David G.

Position: Director

Appointed: 27 June 1992

Resigned: 02 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand361 725314 580177 669
Current Assets519 597475 716337 059
Debtors51 25337 61534 171
Net Assets Liabilities432 069450 965454 383
Other Debtors10 78015 2159 904
Property Plant Equipment540 665590 924 
Total Inventories106 619123 521125 219
Other
Accumulated Amortisation Impairment Intangible Assets3903 7807 170
Accumulated Depreciation Impairment Property Plant Equipment536 841386 740631 817
Additions Other Than Through Business Combinations Property Plant Equipment 89 700 
Administrative Expenses333 260336 313 
Average Number Employees During Period445
Bank Borrowings216 26642 17350 758
Bank Borrowings Overdrafts200 46942 17321 086
Cost Sales201 170310 531 
Creditors336 864283 126165 151
Fixed Assets557 226604 095586 587
Gross Profit Loss283 802301 406 
Increase From Amortisation Charge For Year Intangible Assets 3 3903 390
Increase From Depreciation Charge For Year Property Plant Equipment 39 44125 683
Intangible Assets16 56113 1719 781
Intangible Assets Gross Cost16 95116 951 
Interest Payable Similar Charges Finance Costs8335 560 
Net Current Assets Liabilities330 798261 087176 038
Operating Profit Loss23 28922 736 
Other Creditors136 395126 972114 393
Other Interest Receivable Similar Income Finance Income1021 720 
Other Operating Income Format172 74757 643 
Other Provisions Balance Sheet Subtotal119 091  
Other Taxation Social Security Payable13 2178 7428 817
Profit Loss22 55818 896 
Profit Loss On Ordinary Activities Before Tax22 55818 896 
Property Plant Equipment Gross Cost1 077 506925 614933 741
Provisions For Liabilities Balance Sheet Subtotal119 091131 091143 091
Total Assets Less Current Liabilities888 024865 182762 625
Total Borrowings200 469156 154 
Trade Creditors Trade Payables136 39547 70068 261
Trade Debtors Trade Receivables40 47322 40024 267
Turnover Revenue484 972611 937 
Additional Provisions Increase From New Provisions Recognised  12 000
Provisions 131 091143 091
Total Additions Including From Business Combinations Property Plant Equipment  22 860

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (15 pages)

Company search

Advertisements