Background WavePink WaveYellow Wave

FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED (03842316)

FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED (03842316) is an active UK company. incorporated on 15 September 1999. with registered office in Rugeley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED has been registered for 26 years. Current directors include BYE, Andrew George Merriman, CARTER, Karl Lewis, DAVIES, Huw Charles and 6 others.

Company Number
03842316
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 1999
Age
26 years
Address
The Barn, Holly Berry House Rough Park, Rugeley, WS15 3SQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BYE, Andrew George Merriman, CARTER, Karl Lewis, DAVIES, Huw Charles, EDMUNDS, Ian Arthur, IRVINE, Lindsay John, JARRETT, Timothy Michael Christopher, LANCASTER, George Geoffrey, SAMPSON, Philip Michael, WHALE, David Derrick
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED

FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED is an active company incorporated on 15 September 1999 with the registered office located in Rugeley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FEDERATION OF BRITISH HISTORIC VEHICLE CLUBS LIMITED was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03842316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 15 September 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

The Barn, Holly Berry House Rough Park Hamstall Ridware Rugeley, WS15 3SQ,

Previous Addresses

Stonewold Berrick Salome Wallingford Oxon. OX10 6JR
From: 15 September 1999To: 5 May 2017
Timeline

40 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BYE, Andrew George Merriman

Active
Rough Park, RugeleyWS15 3SQ
Born January 1959
Director
Appointed 20 Nov 2019

CARTER, Karl Lewis

Active
Rough Park, RugeleyWS15 3SQ
Born October 1951
Director
Appointed 19 Oct 2013

DAVIES, Huw Charles

Active
Rough Park, RugeleyWS15 3SQ
Born November 1974
Director
Appointed 03 May 2023

EDMUNDS, Ian Arthur

Active
Rough Park, RugeleyWS15 3SQ
Born August 1946
Director
Appointed 23 Oct 2025

IRVINE, Lindsay John

Active
Rough Park, RugeleyWS15 3SQ
Born November 1959
Director
Appointed 23 Jul 2020

JARRETT, Timothy Michael Christopher

Active
Rough Park, RugeleyWS15 3SQ
Born September 1979
Director
Appointed 15 Jan 2020

LANCASTER, George Geoffrey

Active
Rough Park, RugeleyWS15 3SQ
Born January 1950
Director
Appointed 01 Dec 2025

SAMPSON, Philip Michael

Active
Rough Park, RugeleyWS15 3SQ
Born April 1955
Director
Appointed 01 Dec 2025

WHALE, David Derrick

Active
Rough Park, RugeleyWS15 3SQ
Born June 1952
Director
Appointed 17 Nov 2010

HOLT-CHASTEAUNEUF, Michael Cecil Digby

Resigned
Jaguar, HenfieldBN5 9UU
Secretary
Appointed 15 Sept 1999
Resigned 12 Oct 2000

LAPSLEY, Alastair Gourley Howard

Resigned
8 Horsefair, Chipping NortonOX7 5AH
Secretary
Appointed 14 Oct 2000
Resigned 21 Jan 2002

PUGH, Rosemary

Resigned
Stonewold, WallingfordOX10 6JR
Secretary
Appointed 01 Jun 2008
Resigned 03 May 2017

WHYMAN, Philip Henry James

Resigned
Kernshill, TauntonTA4 3TU
Secretary
Appointed 21 Jan 2002
Resigned 31 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 1999
Resigned 15 Sept 1999

BEADLE, Tony George

Resigned
55 Howletts Lane, RuislipHA4 7SA
Born August 1943
Director
Appointed 23 Nov 2003
Resigned 13 Oct 2007

BICKERSTAFF, Jacqueline Peta

Resigned
1 The Firs, DaventryNN11 5PX
Born June 1945
Director
Appointed 13 Oct 2001
Resigned 13 Oct 2007

BILLARD, John Edward George

Resigned
Old Station House, ReadingRG10 9NA
Born January 1946
Director
Appointed 21 Nov 2004
Resigned 13 Oct 2007

BURT, Andrew

Resigned
30 Saint Peters Street, DuxfordCB2 4RP
Born August 1943
Director
Appointed 13 Oct 2001
Resigned 17 Oct 2015

CHASNEY, Paul Charles

Resigned
Rough Park, RugeleyWS15 3SQ
Born November 1952
Director
Appointed 17 Oct 2015
Resigned 12 May 2023

CLARK, Ronald William Frederick

Resigned
Sprocketts Castle Lane, SteyningBN44 3GA
Born January 1953
Director
Appointed 14 Oct 2000
Resigned 09 Nov 2001

CUNNINGTON, Christopher Robin, Mr.

Resigned
Berrick Salome, WallingfordOX10 6JR
Born July 1944
Director
Appointed 15 Nov 2009
Resigned 06 Oct 2012

DAVIES, Anthony Royston

Resigned
12 Foxgrove Drive, CheltenhamGL52 6TQ
Born April 1940
Director
Appointed 13 Oct 2007
Resigned 12 Oct 2019

DAVIES, David Michael

Resigned
21 Burgess Road, BriggDN20 8DA
Born June 1943
Director
Appointed 11 Mar 2000
Resigned 12 Oct 2019

EDMUNDS, Ian Arthur

Resigned
Berrick Salome, WallingfordOX10 6JR
Born August 1946
Director
Appointed 15 Nov 2009
Resigned 14 Oct 2010

EDWARDS, Michael Richard Joseph

Resigned
Yew Cottage, OxfordOX1 5JJ
Born September 1937
Director
Appointed 19 Oct 2002
Resigned 14 Oct 2006

FRANCIS, Colin Edward

Resigned
16 Berrells Road, TetburyGL8 8ED
Born October 1935
Director
Appointed 11 Mar 2000
Resigned 19 Oct 2013

GHOSH, Julian Paul

Resigned
Broughton Farm, PershoreWR102AH
Born March 1949
Director
Appointed 19 Oct 2002
Resigned 13 Oct 2007

GIBBINS, Keith Ernest

Resigned
Chesterfield Road, SevenoaksTN13 2EQ
Born May 1946
Director
Appointed 25 Nov 2012
Resigned 08 Oct 2022

GRANT PETERKIN, Martin Robert

Resigned
Mill House, SherborneDT9 6PL
Born November 1942
Director
Appointed 11 Mar 2000
Resigned 16 Oct 2004

GRUBB, Malcolm John Harry

Resigned
Rough Park, RugeleyWS15 3SQ
Born July 1951
Director
Appointed 12 Oct 2019
Resigned 18 Oct 2025

GUNN, Alexander Michael

Resigned
9 Fairway Close, St. AlbansAL2 2QX
Born June 1962
Director
Appointed 11 Mar 2000
Resigned 31 Jan 2003

HAMILTON, Alexander Francis James

Resigned
Blacks Farm, BostonPE22 8LJ
Born September 1943
Director
Appointed 13 Oct 2001
Resigned 13 Oct 2007

HEILIJGERS, Everardus Hendrikus

Resigned
Pine Avenue, West WickhamBR4 0DW
Born October 1947
Director
Appointed 13 Oct 2007
Resigned 24 Oct 2009

HOLT, Timothy Pearce

Resigned
South View, CarnforthLA6 2PF
Born November 1939
Director
Appointed 11 Mar 2000
Resigned 13 Oct 2007

HOLT-CHASTEAUNEUF, Michael Cecil Digby

Resigned
Jaguar, HenfieldBN5 9UU
Born January 1938
Director
Appointed 15 Sept 1999
Resigned 12 Oct 2000
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Resolution
11 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2012
CH01Change of Director Details
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Appoint Person Director Company With Name
11 December 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
287Change of Registered Office
Auditors Resignation Company
22 January 2008
AUDAUD
Legacy
5 November 2007
288cChange of Particulars
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 August 2007
AAAnnual Accounts
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
14 May 2004
288cChange of Particulars
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
17 July 2003
288cChange of Particulars
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
225Change of Accounting Reference Date
Legacy
17 September 1999
288bResignation of Director or Secretary
Incorporation Company
15 September 1999
NEWINCIncorporation