Background WavePink WaveYellow Wave

MILITARY VEHICLE TRUST(THE) (02226906)

MILITARY VEHICLE TRUST(THE) (02226906) is an active UK company. incorporated on 3 March 1988. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MILITARY VEHICLE TRUST(THE) has been registered for 38 years. Current directors include ALLSOP, Christopher Phillip, BROMLEY, Simon Philip, HAMBLIN, Peter Stephen and 6 others.

Company Number
02226906
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 1988
Age
38 years
Address
Shorrock House 1 Faraday Court, Preston, PR2 9NB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLSOP, Christopher Phillip, BROMLEY, Simon Philip, HAMBLIN, Peter Stephen, HAWKES, Tim, HOLMES, Boyan, HOLMES, Jonathan Crispin, NEWBOULD, Jonathan, PARKER, Steve, SLINGSBY, Brian Anthony
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILITARY VEHICLE TRUST(THE)

MILITARY VEHICLE TRUST(THE) is an active company incorporated on 3 March 1988 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MILITARY VEHICLE TRUST(THE) was registered 38 years ago.(SIC: 94990)

Status

active

Active since 38 years ago

Company No

02226906

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 3 March 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

Shorrock House 1 Faraday Court Fulwood Preston, PR2 9NB,

Previous Addresses

C/O Advance Card Bureau Ltd 1C Gore Cross Business Park, Corbin Way Bradpole Bridport Dorset DT6 3UX England
From: 15 June 2015To: 22 November 2018
Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT
From: 3 March 1988To: 15 June 2015
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

BROMLEY, Simon Philip

Active
Meadowhead Cottage Beaumaris Avenue, BlackburnBB2 4TP
Secretary
Appointed 31 Dec 2008

ALLSOP, Christopher Phillip

Active
1 Faraday Court, PrestonPR2 9NB
Born March 1972
Director
Appointed 20 Oct 2024

BROMLEY, Simon Philip

Active
Meadowhead Cottage Beaumaris Avenue, BlackburnBB2 4TP
Born February 1950
Director
Appointed 02 Feb 1992

HAMBLIN, Peter Stephen

Active
1 Faraday Court, PrestonPR2 9NB
Born May 1956
Director
Appointed 10 Jan 2020

HAWKES, Tim

Active
1 Faraday Court, PrestonPR2 9NB
Born November 1975
Director
Appointed 10 Jan 2020

HOLMES, Boyan

Active
1 Faraday Court, PrestonPR2 9NB
Born August 1961
Director
Appointed 10 Jan 2020

HOLMES, Jonathan Crispin

Active
1 Faraday Court, PrestonPR2 9NB
Born April 1961
Director
Appointed 20 Oct 2024

NEWBOULD, Jonathan

Active
1 Faraday Court, PrestonPR2 9NB
Born March 1965
Director
Appointed 10 Jan 2020

PARKER, Steve

Active
1 Faraday Court, PrestonPR2 9NB
Born October 1951
Director
Appointed 01 Jan 2024

SLINGSBY, Brian Anthony

Active
1 Faraday Court, PrestonPR2 9NB
Born October 1953
Director
Appointed 20 Oct 2024

COGDELL, Alan John

Resigned
The Old Stables, EyeIP23 8HP
Secretary
Appointed 04 Mar 2002
Resigned 31 Dec 2008

JEFFRIES, Paula Auril

Resigned
44 Burrell Drive, WirralL46 0TQ
Secretary
Appointed N/A
Resigned 06 Feb 1993

LOVELL, Graham Eric

Resigned
6 Castle Street, WoodbridgeIP13 9BS
Secretary
Appointed 01 Nov 1999
Resigned 04 Mar 2002

PENISTAN, Nicholas James

Resigned
Pegasus, LincolnLN4 2BH
Secretary
Appointed 06 Feb 1993
Resigned 01 Nov 1999

BRITTAIN-JONES, Charles

Resigned
Bramble Bank, Moreton In MarshGL56 9NX
Born January 1945
Director
Appointed 02 Feb 1992
Resigned 28 Feb 1995

BURNE, Michael Sambrooke

Resigned
61 New Road, GuildfordGU4 8LP
Born July 1947
Director
Appointed N/A
Resigned 03 Feb 1992

CRICK, Bruce Alexander James

Resigned
3 King Georges Drive, BebingtonL62 5DX
Born July 1949
Director
Appointed N/A
Resigned 06 Feb 1993

JEFFRIES, Paula Auril

Resigned
44 Burrell Drive, WirralL46 0TQ
Born April 1945
Director
Appointed N/A
Resigned 02 Feb 1992

JOHNSON, Simon Gavin Martyn

Resigned
1 Faraday Court, PrestonPR2 9NB
Born May 1957
Director
Appointed 10 Jan 2020
Resigned 20 May 2023

LAWSON, Robert

Resigned
1 Faraday Court, PrestonPR2 9NB
Born May 1953
Director
Appointed 01 Jan 2020
Resigned 13 Apr 2022

NEWBOULD, Susan Helena

Resigned
Rosemary Lane, PrestonPR4 0HB
Born August 1969
Director
Appointed 20 Oct 2024
Resigned 28 Jul 2025

NEWBOULD, Susan Helena

Resigned
1 Faraday Court, PrestonPR2 9NB
Born September 1969
Director
Appointed 20 Oct 2024
Resigned 10 Oct 2025

PENISTAN, Nicholas James

Resigned
Pegasus, LincolnLN4 2BH
Born July 1955
Director
Appointed 06 Feb 1993
Resigned 01 Nov 1999

SMITH, John David

Resigned
167 Hullbridge Road, ChelmsfordCM3 5LN
Born November 1945
Director
Appointed 28 Feb 1995
Resigned 09 Aug 1998

SUTTON, David

Resigned
1 Faraday Court, PrestonPR2 9NB
Born October 1959
Director
Appointed 10 Jan 2020
Resigned 16 Oct 2022
Fundings
Financials
Latest Activities

Filing History

121

Replacement Filing Of Director Appointment With Name
7 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
29 November 1999
287Change of Registered Office
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
29 September 1992
287Change of Registered Office
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
15 June 1992
288288
Legacy
20 May 1992
288288
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
28 October 1991
287Change of Registered Office
Legacy
10 September 1991
363aAnnual Return
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
7 February 1990
288288
Legacy
7 February 1990
288288
Legacy
7 February 1990
353353
Legacy
8 March 1988
224224
Incorporation Company
3 March 1988
NEWINCIncorporation