Background WavePink WaveYellow Wave

PANTHER CAR CLUB LIMITED(THE) (01665307)

PANTHER CAR CLUB LIMITED(THE) (01665307) is an active UK company. incorporated on 20 September 1982. with registered office in Horley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PANTHER CAR CLUB LIMITED(THE) has been registered for 43 years. Current directors include BENSON, Derek John, BRIDGES, Valerie Linda, COAD, Geoffrey Dennis and 1 others.

Company Number
01665307
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 1982
Age
43 years
Address
167 Balcombe Road, Horley, RH6 9DR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENSON, Derek John, BRIDGES, Valerie Linda, COAD, Geoffrey Dennis, HARRISON, Robert William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTHER CAR CLUB LIMITED(THE)

PANTHER CAR CLUB LIMITED(THE) is an active company incorporated on 20 September 1982 with the registered office located in Horley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PANTHER CAR CLUB LIMITED(THE) was registered 43 years ago.(SIC: 94990)

Status

active

Active since 43 years ago

Company No

01665307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 20 September 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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

167 Balcombe Road Horley, RH6 9DR,

Previous Addresses

7 Parkside Gardens Winchester SO22 5NA England
From: 28 October 2021To: 21 November 2021
Abergail First Drift Wothorpe Stamford Lincolnshire PE9 3JL
From: 6 November 2013To: 28 October 2021
7 Thornden Wood Road Herne Bay Kent CT6 7RY
From: 20 September 1982To: 6 November 2013
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Dec 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BENSON, Derek John

Active
Balcombe Road, HorleyRH6 9DR
Secretary
Appointed 20 Nov 2021

BENSON, Derek John

Active
Balcombe Road, HorleyRH6 9DR
Born August 1957
Director
Appointed 20 Nov 2021

BRIDGES, Valerie Linda

Active
3 Melchbourne Park, MelchbourneMK44 1BD
Born February 1953
Director
Appointed 19 Nov 1995

COAD, Geoffrey Dennis

Active
Phoenix Drive, KestonBR2 8HS
Born April 1957
Director
Appointed 30 Nov 2008

HARRISON, Robert William

Active
Montagu Way, WetherbyLS22 5PZ
Born March 1992
Director
Appointed 19 Jul 2017

ANSELL, Anthony George

Resigned
7 Thorndenwood, Herne BayCT6 7RY
Secretary
Appointed 10 Aug 2007
Resigned 03 Nov 2013

DALLYN, Graham Morley

Resigned
Chubhouse Water, WinkleighEX19 8HB
Secretary
Appointed 23 Jul 2000
Resigned 03 Sept 2000

EGERTON, Alan Edward

Resigned
22 Anthony Street, LeicesterLE7 7PA
Secretary
Appointed 18 Jan 1998
Resigned 23 Jul 2000

MORRISSEY, John Antony

Resigned
Parkside Gardens, WinchesterSO22 5NA
Secretary
Appointed 03 Nov 2013
Resigned 20 Nov 2021

NEWELL, George Morley

Resigned
91 Fleet Road, Cove FarnboroughGU14 9RE
Secretary
Appointed N/A
Resigned 01 Jan 1998

NICHOLSON, Graham Dudley

Resigned
Yew Tree Cottage, ArundelBN18 9QJ
Secretary
Appointed 08 Sept 2002
Resigned 05 Sept 2004

PRAG, David Joseph

Resigned
79 Larch Close, HalifaxHX2 0SS
Secretary
Appointed 05 Sept 2004
Resigned 01 Aug 2007

ROBERTSON, Fraser Antony

Resigned
Plas Yn Coed, WrexhamLL11 3AL
Secretary
Appointed 03 Sept 2000
Resigned 08 Sept 2002

ANSELL, Anthony George

Resigned
7 Thorndenwood, Herne BayCT6 7RY
Born February 1963
Director
Appointed 10 Aug 2007
Resigned 03 Nov 2013

BEDDOW, Mavis Anne

Resigned
2 Angel Croft, BurntwoodWS7 1GN
Born September 1954
Director
Appointed 03 Sept 2006
Resigned 03 Nov 2013

BORTON, Terence John

Resigned
2 Angel Croft, BurntwoodWS7 1GN
Born April 1958
Director
Appointed 04 Nov 2001
Resigned 03 Nov 2013

BRIDGES, Raymond William

Resigned
3 Melchbourne Park, MelchbourneMK44 1BD
Born October 1947
Director
Appointed 18 Jan 1998
Resigned 03 Sept 2005

BURN, Roger Arthur

Resigned
Calloways Copt Green, SolihullB94 5PQ
Born February 1948
Director
Appointed 18 Jan 1998
Resigned 06 Sept 2009

COAD, Geoffrey Dennis

Resigned
22 Pheonix Drive, IlestonBR2 8HJ
Born April 1957
Director
Appointed N/A
Resigned 28 Nov 1993

DALLYN, Graham Morley

Resigned
Chubhouse Water, WinkleighEX19 8HB
Born March 1954
Director
Appointed 18 Jan 1998
Resigned 02 Sept 2001

DAVIES, John Albert

Resigned
23 Fennels Way, Flackwell HeathHP10 9BX
Born November 1945
Director
Appointed 28 Nov 1993
Resigned 24 Nov 1996

EGERTON, Alan Edward

Resigned
22 Anthony Street, LeicesterLE7 7PA
Born May 1944
Director
Appointed 18 Jan 1998
Resigned 23 Jul 2000

GRAVES, Andrew John

Resigned
Hycroft 43 Tavistock Road, PlymouthPL5 3AF
Born May 1944
Director
Appointed 07 Dec 1997
Resigned 29 Mar 2026

HAGGER, Geoffrey James

Resigned
17 Robert Close, Potters BarEN6 2DH
Born April 1956
Director
Appointed 28 Nov 1993
Resigned 19 Nov 1995

HATTON, Michael David

Resigned
175 Hughenden Road, St AlbansAL4 9QP
Born August 1959
Director
Appointed N/A
Resigned 01 Jan 1998

HUDD, Roland Stanley

Resigned
2 Mylor Close, Horsell WokingGU21 4DD
Born September 1942
Director
Appointed N/A
Resigned 24 Nov 1996

JACKSON, John Thomas

Resigned
Springfield Farm, LeedsLS19 7NH
Born October 1942
Director
Appointed 07 Dec 1997
Resigned 23 Jul 2000

LAPLAIN, Teresa

Resigned
The Habitat, Great DunmowCM6 1HT
Born May 1954
Director
Appointed 04 Nov 2001
Resigned 06 Sept 2015

LAWRANCE, David Neville

Resigned
11 Maskell Way, FarnboroughGU14 0PU
Born August 1934
Director
Appointed 18 Nov 1995
Resigned 02 Dec 1997

MORRISSEY, John Antony

Resigned
Balcombe Road, HorleyRH6 9DR
Born September 1946
Director
Appointed 03 Nov 2013
Resigned 20 Nov 2021

NEWELL, George Morley

Resigned
91 Fleet Road, Cove FarnboroughGU14 9RE
Born August 1943
Director
Appointed N/A
Resigned 01 Jan 1998

NICHOLSON, Graham Dudley

Resigned
Yew Tree Cottage, ArundelBN18 9QJ
Born September 1934
Director
Appointed 08 Sept 2002
Resigned 05 Sept 2004

NICHOLSON, Graham Dudley

Resigned
Yew Tree Cottage, ArundelBN18 9QJ
Born September 1934
Director
Appointed 24 Nov 1996
Resigned 26 Aug 1997

PLUNKETT, Nigel

Resigned
5 Delbush Avenue, OxfordOX3 8EA
Born June 1950
Director
Appointed 02 Feb 1997
Resigned 22 Nov 1997

PRAG, David Joseph

Resigned
79 Larch Close, HalifaxHX2 0SS
Born July 1954
Director
Appointed 05 Sept 2004
Resigned 01 Aug 2007
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Memorandum Articles
11 September 2012
MEM/ARTSMEM/ARTS
Resolution
11 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
4 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2011
AR01AR01
Change Person Director Company With Change Date
4 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
12 September 2005
287Change of Registered Office
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
13 September 2004
287Change of Registered Office
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
287Change of Registered Office
Legacy
21 June 2002
288cChange of Particulars
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288cChange of Particulars
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
9 December 1993
363b363b
Legacy
29 June 1993
287Change of Registered Office
Legacy
19 November 1992
363b363b
Legacy
19 November 1992
363(287)363(287)
Accounts With Accounts Type Small
13 November 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
14 November 1990
288288
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Small
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
11 January 1989
288288
Accounts With Accounts Type Small
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
24 November 1987
288288
Accounts With Accounts Type Small
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363