Federation Of British Historic Vehicle Clubs Limited RUGELEY


Federation Of British Historic Vehicle Clubs started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03842316. The Federation Of British Historic Vehicle Clubs company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Rugeley at The Barn, Holly Berry House Rough Park. Postal code: WS15 3SQ.

The company has 8 directors, namely Huw D., Lindsay I. and Timothy J. and others. Of them, David W. has been with the company the longest, being appointed on 17 November 2010 and Huw D. has been with the company for the least time - from 3 May 2023. At the moment 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.

Federation Of British Historic Vehicle Clubs Limited Address / Contact

Office Address The Barn, Holly Berry House Rough Park
Office Address2 Hamstall Ridware
Town Rugeley
Post code WS15 3SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842316
Date of Incorporation Wed, 15th Sep 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Huw D.

Position: Director

Appointed: 03 May 2023

Lindsay I.

Position: Director

Appointed: 23 July 2020

Timothy J.

Position: Director

Appointed: 15 January 2020

Andrew B.

Position: Director

Appointed: 20 November 2019

Malcolm G.

Position: Director

Appointed: 12 October 2019

Wayne S.

Position: Director

Appointed: 12 October 2019

Karl C.

Position: Director

Appointed: 19 October 2013

David W.

Position: Director

Appointed: 17 November 2010

Peter S.

Position: Director

Appointed: 28 September 2020

Resigned: 12 April 2021

Paul C.

Position: Director

Appointed: 17 October 2015

Resigned: 12 May 2023

Robert O.

Position: Director

Appointed: 19 October 2013

Resigned: 12 October 2019

George L.

Position: Director

Appointed: 12 January 2013

Resigned: 13 October 2019

Keith G.

Position: Director

Appointed: 25 November 2012

Resigned: 08 October 2022

Roger W.

Position: Director

Appointed: 20 July 2010

Resigned: 06 October 2012

Christopher C.

Position: Director

Appointed: 15 November 2009

Resigned: 06 October 2012

Ian E.

Position: Director

Appointed: 15 November 2009

Resigned: 14 October 2010

Rosemary P.

Position: Secretary

Appointed: 01 June 2008

Resigned: 03 May 2017

Anthony D.

Position: Director

Appointed: 13 October 2007

Resigned: 12 October 2019

Christopher H.

Position: Director

Appointed: 13 October 2007

Resigned: 17 October 2009

Everardus H.

Position: Director

Appointed: 13 October 2007

Resigned: 24 October 2009

Henry L.

Position: Director

Appointed: 26 November 2006

Resigned: 01 January 2010

Peter M.

Position: Director

Appointed: 21 November 2004

Resigned: 30 June 2007

David M.

Position: Director

Appointed: 21 November 2004

Resigned: 14 October 2006

John B.

Position: Director

Appointed: 21 November 2004

Resigned: 13 October 2007

Tony B.

Position: Director

Appointed: 23 November 2003

Resigned: 13 October 2007

Michael Y.

Position: Director

Appointed: 19 October 2002

Resigned: 13 October 2018

Stanley T.

Position: Director

Appointed: 19 October 2002

Resigned: 31 January 2004

Julian G.

Position: Director

Appointed: 19 October 2002

Resigned: 13 October 2007

Michael E.

Position: Director

Appointed: 19 October 2002

Resigned: 14 October 2006

Philip W.

Position: Secretary

Appointed: 21 January 2002

Resigned: 31 May 2008

Alexander H.

Position: Director

Appointed: 13 October 2001

Resigned: 13 October 2007

Jacqueline B.

Position: Director

Appointed: 13 October 2001

Resigned: 13 October 2007

Andrew B.

Position: Director

Appointed: 13 October 2001

Resigned: 17 October 2015

Alastair L.

Position: Secretary

Appointed: 14 October 2000

Resigned: 21 January 2002

Ronald C.

Position: Director

Appointed: 14 October 2000

Resigned: 09 November 2001

Rosemary P.

Position: Director

Appointed: 14 October 2000

Resigned: 13 October 2007

Martin G.

Position: Director

Appointed: 11 March 2000

Resigned: 16 October 2004

Alexander G.

Position: Director

Appointed: 11 March 2000

Resigned: 31 January 2003

Colin F.

Position: Director

Appointed: 11 March 2000

Resigned: 19 October 2013

Robert P.

Position: Director

Appointed: 11 March 2000

Resigned: 19 October 2002

Basil S.

Position: Director

Appointed: 11 March 2000

Resigned: 13 August 2001

Anthony H.

Position: Director

Appointed: 11 March 2000

Resigned: 19 October 2013

Michael W.

Position: Director

Appointed: 11 March 2000

Resigned: 16 October 2004

Timothy H.

Position: Director

Appointed: 11 March 2000

Resigned: 13 October 2007

David D.

Position: Director

Appointed: 11 March 2000

Resigned: 12 October 2019

Michael H.

Position: Secretary

Appointed: 15 September 1999

Resigned: 12 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1999

Resigned: 15 September 1999

Michael H.

Position: Director

Appointed: 15 September 1999

Resigned: 12 October 2000

Thomas R.

Position: Director

Appointed: 15 September 1999

Resigned: 01 June 2002

Geoffrey S.

Position: Director

Appointed: 15 September 1999

Resigned: 19 October 2002

Edward M.

Position: Director

Appointed: 15 September 1999

Resigned: 31 August 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets182 609155 390148 638153 097
Net Assets Liabilities75 16280 44378 07370 352
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal141 011103 90294 61590 212
Average Number Employees During Period8999
Creditors17 64813 62418 36624 278
Fixed Assets25 4487 6439 0646 406
Net Current Assets Liabilities190 725176 702163 624154 158
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal25 76434 93633 35225 339
Total Assets Less Current Liabilities216 173184 345172 688160 564

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-05-31
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements