Background WavePink WaveYellow Wave

H.S.C.G. LIMITED (02457276)

H.S.C.G. LIMITED (02457276) is an active UK company. incorporated on 8 January 1990. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. H.S.C.G. LIMITED has been registered for 36 years. Current directors include NELSON, Archie Patrick, NELSON, Mary-Lucy, NELSON, Phillip William and 2 others.

Company Number
02457276
Status
active
Type
ltd
Incorporated
8 January 1990
Age
36 years
Address
Magma House 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NELSON, Archie Patrick, NELSON, Mary-Lucy, NELSON, Phillip William, NELSON, Thomas Phillip, NELSON, William Frederick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.S.C.G. LIMITED

H.S.C.G. LIMITED is an active company incorporated on 8 January 1990 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. H.S.C.G. LIMITED was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02457276

LTD Company

Age

36 Years

Incorporated 8 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

THE HISTORIC SPORTS CAR GROUP LIMITED
From: 12 March 1990To: 7 October 1991
RAPID 9389 LIMITED
From: 8 January 1990To: 12 March 1990
Contact
Address

Magma House 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

Witcha House Witcha Ramsbury Marlborough Wiltshire SN8 2HQ
From: 6 December 2012To: 6 April 2021
Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England
From: 26 January 2012To: 6 December 2012
Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England
From: 25 January 2012To: 26 January 2012
C/O Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU
From: 8 January 1990To: 25 January 2012
Timeline

8 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jan 90
Share Issue
Feb 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Jan 22
Loan Secured
May 22
Loan Secured
Jun 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

NELSON, Mary-Lucy

Active
16 Davy Court, RugbyCV23 0UZ
Secretary
Appointed N/A

NELSON, Archie Patrick

Active
16 Davy Court, RugbyCV23 0UZ
Born February 1993
Director
Appointed 18 Mar 2021

NELSON, Mary-Lucy

Active
16 Davy Court, RugbyCV23 0UZ
Born July 1959
Director
Appointed N/A

NELSON, Phillip William

Active
Castle Mound Way, RugbyCV23 0UZ
Born May 1955
Director
Appointed N/A

NELSON, Thomas Phillip

Active
16 Davy Court, RugbyCV23 0UZ
Born August 1991
Director
Appointed 18 Mar 2021

NELSON, William Frederick

Active
16 Davy Court, RugbyCV23 0UZ
Born May 1989
Director
Appointed 18 Mar 2021

Persons with significant control

2

Mr Phillip William Nelson

Active
16 Davy Court, RugbyCV23 0UZ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020

Mary-Lucy Nelson

Active
Castle Mound Way, RugbyCV23 0UZ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 February 2020
SH10Notice of Particulars of Variation
Statement Of Companys Objects
11 February 2020
CC04CC04
Resolution
11 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
27 March 2001
287Change of Registered Office
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Certificate Change Of Name Company
4 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1991
363aAnnual Return
Legacy
2 April 1990
224224
Resolution
15 March 1990
RESOLUTIONSResolutions
Legacy
15 March 1990
122122
Resolution
15 March 1990
RESOLUTIONSResolutions
Legacy
15 March 1990
288288
Certificate Change Of Name Company
9 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1990
287Change of Registered Office
Incorporation Company
8 January 1990
NEWINCIncorporation