Background WavePink WaveYellow Wave

BLETCHLEY MOTOR GROUP LIMITED (01650846)

BLETCHLEY MOTOR GROUP LIMITED (01650846) is an active UK company. incorporated on 13 July 1982. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLETCHLEY MOTOR GROUP LIMITED has been registered for 43 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
01650846
Status
active
Type
ltd
Incorporated
13 July 1982
Age
43 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLETCHLEY MOTOR GROUP LIMITED

BLETCHLEY MOTOR GROUP LIMITED is an active company incorporated on 13 July 1982 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLETCHLEY MOTOR GROUP LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01650846

LTD Company

Age

43 Years

Incorporated 13 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

GLOVEBOND MOTORS LIMITED
From: 13 July 1982To: 4 February 1983
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 13 July 1982To: 16 March 2026
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Director Left
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Loan Secured
Mar 22
Director Left
Oct 23
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

BAYER, John Leslie

Resigned
Millclair Mill Road, BrackleyNN13 5TQ
Secretary
Appointed 24 Apr 1992
Resigned 30 Jun 1995

FINDLAY, Grant Mcdowall

Resigned
46 Kent Road, HarrogateHG1 2ET
Secretary
Appointed 30 Jun 1995
Resigned 04 Feb 1998

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 04 Feb 1998
Resigned 26 Feb 2004

SYKES, Hilary Claire

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Secretary
Appointed 26 Feb 2004
Resigned 01 Jan 2017

BAYER, John Leslie

Resigned
Millclair Mill Road, BrackleyNN13 5TQ
Born November 1944
Director
Appointed N/A
Resigned 05 Feb 1998

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 04 Feb 1998
Resigned 26 Feb 2004

CARLISLE, John Russell

Resigned
Meadow Cottage, HenlowSG16 6DD
Born August 1942
Director
Appointed N/A
Resigned 05 Feb 1998

CASHA, Martin Shaun

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 26 Feb 2004
Resigned 07 Oct 2023

DUNN, David John

Resigned
Tyrells Manor, Milton KeynesMK17 9BX
Born March 1934
Director
Appointed N/A
Resigned 05 May 1995

EDWARDS, Raymond Peter

Resigned
Crosslands, KeighleyBD22 0HB
Born December 1946
Director
Appointed 30 Jun 1995
Resigned 05 Feb 1998

FINDLAY, Grant Mcdowall

Resigned
46 Kent Road, HarrogateHG1 2ET
Born March 1956
Director
Appointed 30 Jun 1995
Resigned 18 May 1998

FINN, Trevor Garry

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 26 Feb 2004
Resigned 10 Dec 2009

HAUPT, Philip Adrian

Resigned
6 Haywood Park, Leighton BuzzardLU7 0HE
Born May 1950
Director
Appointed N/A
Resigned 31 Jan 1995

HERBERT, Mark Philip

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 04 Feb 1998
Resigned 26 Feb 2004

JENNINGS, Anthony Trevor

Resigned
15 Stratford Road, WarwickCV34 6AS
Born August 1935
Director
Appointed N/A
Resigned 20 Feb 1995

JONES, Anthony Brian

Resigned
13 The Spiert, AylesburyHP17 8NJ
Born October 1937
Director
Appointed N/A
Resigned 05 Feb 1998

MARSH, Alan James

Resigned
7 The Belvedeir, Burnham On CroughCM10 8AW
Born August 1929
Director
Appointed N/A
Resigned 27 Sept 1993

MATHER, John Douglas

Resigned
Round Hale Love Lane, Kings LangleyWD4 9HW
Born January 1936
Director
Appointed 27 Aug 1993
Resigned 05 Feb 1998

POTTER, Stephen John

Resigned
120 Bromham Road, BedfordMK40 4AH
Born April 1958
Director
Appointed 26 Jul 1991
Resigned 05 May 1995

ROSS, John Allan

Resigned
Millbeck House Gill Lane, LeedsLS19 7DG
Born January 1950
Director
Appointed 30 Jun 1995
Resigned 11 Aug 1997

SYKES, Hilary Claire

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 26 Feb 2004
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Legacy
27 March 2006
155(6)b155(6)b
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
7 September 2004
155(6)b155(6)b
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
155(6)a155(6)a
Legacy
30 May 1998
155(6)b155(6)b
Legacy
30 May 1998
155(6)b155(6)b
Legacy
30 May 1998
155(6)b155(6)b
Certificate Re Registration Public Limited Company To Private
11 May 1998
CERT10CERT10
Re Registration Memorandum Articles
11 May 1998
MARMAR
Legacy
11 May 1998
5353
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
287Change of Registered Office
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
225(1)225(1)
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
9 December 1995
403aParticulars of Charge Subject to s859A
Legacy
11 October 1995
287Change of Registered Office
Legacy
10 August 1995
225(1)225(1)
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
20 April 1995
288288
Legacy
21 February 1995
288288
Resolution
30 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
287Change of Registered Office
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
123Notice of Increase in Nominal Capital
Legacy
29 March 1994
88(2)R88(2)R
Legacy
29 March 1994
88(2)R88(2)R
Legacy
7 February 1994
PROSPPROSP
Legacy
7 November 1993
88(2)R88(2)R
Legacy
4 October 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full Group
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
88(2)R88(2)R
Legacy
26 August 1992
88(2)R88(2)R
Memorandum Articles
30 July 1992
MEM/ARTSMEM/ARTS
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
11 June 1992
88(2)R88(2)R
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
8 June 1992
123Notice of Increase in Nominal Capital
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
8 June 1992
PROSPPROSP
Legacy
31 May 1992
288288
Accounts With Accounts Type Full Group
11 May 1992
AAAnnual Accounts
Legacy
25 April 1992
88(2)R88(2)R
Legacy
20 August 1991
288288
Accounts With Accounts Type Full Group
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
16 July 1990
288288
Accounts With Accounts Type Full Group
13 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
22 June 1989
288bResignation of Director or Secretary
Legacy
16 March 1989
PROSPPROSP
Legacy
23 February 1989
88(2)Return of Allotment of Shares
Legacy
20 January 1989
353353
Legacy
17 January 1989
123Notice of Increase in Nominal Capital
Legacy
17 January 1989
122122
Resolution
17 January 1989
RESOLUTIONSResolutions
Resolution
17 January 1989
RESOLUTIONSResolutions
Resolution
17 January 1989
RESOLUTIONSResolutions
Resolution
17 January 1989
RESOLUTIONSResolutions
Resolution
17 January 1989
RESOLUTIONSResolutions
Memorandum Articles
13 January 1989
MEM/ARTSMEM/ARTS
Legacy
23 November 1988
288288
Accounts With Accounts Type Full Group
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
13 February 1988
288288
Legacy
3 February 1988
288aAppointment of Director or Secretary
Legacy
3 November 1987
123Notice of Increase in Nominal Capital
Resolution
3 November 1987
RESOLUTIONSResolutions
Resolution
3 November 1987
RESOLUTIONSResolutions
Memorandum Articles
30 October 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
7 May 1986
288288
Accounts With Made Up Date
11 September 1985
AAAnnual Accounts
Accounts With Made Up Date
2 July 1984
AAAnnual Accounts