Ferrari Owners' Club (holdings) Limited TOWCESTER


Founded in 1967, Ferrari Owners' Club (holdings), classified under reg no. 00895896 is an active company. Currently registered at Cavalino House 2 Church Way NN12 8XS, Towcester the company has been in the business for fifty seven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 11th November 2013 Ferrari Owners' Club (holdings) Limited is no longer carrying the name Ferrari Owners' Club.

At the moment there are 4 directors in the the firm, namely Alistair S., Christopher B. and Gary C. and others. In addition one secretary - Christopher B. - is with the company. 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.

Ferrari Owners' Club (holdings) Limited Address / Contact

Office Address Cavalino House 2 Church Way
Office Address2 Whittlebury
Town Towcester
Post code NN12 8XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00895896
Date of Incorporation Fri, 13th Jan 1967
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 57 years old
Account next due date Wed, 31st Jul 2024 (46 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Alistair S.

Position: Director

Appointed: 22 April 2023

Christopher B.

Position: Secretary

Appointed: 01 January 2013

Christopher B.

Position: Director

Appointed: 15 December 2010

Gary C.

Position: Director

Appointed: 13 April 2008

Christian M.

Position: Director

Appointed: 25 January 1989

John S.

Position: Director

Resigned: 10 November 2022

Nigel C.

Position: Director

Appointed: 27 April 2014

Resigned: 31 October 2020

Richard P.

Position: Director

Appointed: 13 April 2008

Resigned: 27 April 2014

John W.

Position: Director

Appointed: 21 April 2002

Resigned: 18 April 2010

John S.

Position: Director

Appointed: 08 April 2000

Resigned: 13 April 2008

Geoffrey W.

Position: Director

Appointed: 23 April 1996

Resigned: 21 April 2002

Peter E.

Position: Secretary

Appointed: 23 April 1995

Resigned: 01 January 2013

Andrew B.

Position: Secretary

Appointed: 24 April 1994

Resigned: 23 April 1995

John A.

Position: Director

Appointed: 24 April 1994

Resigned: 08 April 2000

Richard A.

Position: Director

Appointed: 25 April 1993

Resigned: 26 April 2015

Martin E.

Position: Secretary

Appointed: 21 April 1991

Resigned: 24 April 1994

Fairfield Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 1991

Resigned: 21 April 1991

Frank B.

Position: Director

Appointed: 20 April 1991

Resigned: 24 April 1994

Geoffrey W.

Position: Director

Appointed: 20 April 1991

Resigned: 23 April 1995

Charles P.

Position: Director

Appointed: 10 April 1988

Resigned: 25 April 1993

Company previous names

Ferrari Owners' Club November 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand404 575333 047310 497318 068
Current Assets436 261429 224374 942363 804
Debtors31 68696 17764 44545 736
Property Plant Equipment781 139781 105787 556952 421
Other
Accumulated Amortisation Impairment Intangible Assets14 40014 40014 40015 900
Accumulated Depreciation Impairment Property Plant Equipment80 09885 95092 22997 488
Additions Other Than Through Business Combinations Property Plant Equipment 5 81812 730 
Amounts Owed By Related Parties31 68696 17664 445 
Average Number Employees During Period44  
Corporation Tax Payable818458554 
Creditors3 3183 0583 5544 213
Fixed Assets870 175870 141884 092958 521
Increase From Depreciation Charge For Year Property Plant Equipment 5 8526 2795 259
Intangible Assets  7 5006 000
Intangible Assets Gross Cost14 40014 40021 900 
Investments89 03689 03689 036 
Investments Fixed Assets89 03689 03689 036 
Investments In Group Undertakings Participating Interests100100100 
Net Current Assets Liabilities432 943426 166371 388359 591
Other Creditors2 5002 6003 0002 651
Other Investments Other Than Loans88 93688 93688 936 
Property Plant Equipment Gross Cost861 237867 055879 7851 049 909
Total Assets Less Current Liabilities1 303 1181 296 3071 255 4801 318 112
Amounts Owed By Group Undertakings  64 44545 736
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   88 936
Increase From Amortisation Charge For Year Intangible Assets   1 500
Number Shares Issued Fully Paid   150
Other Taxation Social Security Payable  5541 562
Par Value Share   1
Total Additions Including From Business Combinations Property Plant Equipment   3 204
Total Increase Decrease From Revaluations Property Plant Equipment   77 984

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Small-sized company accounts made up to 31st October 2022
filed on: 12th, April 2023
Free Download (9 pages)

Company search

Advertisements