Background WavePink WaveYellow Wave

THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED (04504260)

THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED (04504260) is an active UK company. incorporated on 6 August 2002. with registered office in Weybridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED has been registered for 23 years. Current directors include BEAUMONT, Andrew Stuart, HART, Steven David, HORSMAN, Peter James and 5 others.

Company Number
04504260
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2002
Age
23 years
Address
182 Brooklands Road, Weybridge, KT13 0RJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BEAUMONT, Andrew Stuart, HART, Steven David, HORSMAN, Peter James, PERK, Eddy, RETTENMAIER, Stephan, SHAW, Mark David, TOPLISS, Nicholas, WILSON, Richard Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED

THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Weybridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04504260

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

182 Brooklands Road Weybridge, KT13 0RJ,

Previous Addresses

182 182 Brooklands Road Weybridge KT13 0RJ England
From: 19 July 2023To: 24 July 2023
Pe.B21.2, Parkhall Business Centre 40 Martell Road London SE21 8EN England
From: 10 August 2022To: 19 July 2023
Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 22 June 2018To: 10 August 2022
3,52 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE
From: 12 August 2014To: 22 June 2018
Eighth Floor 6 New Street Square London EC4A 3AQ
From: 6 August 2002To: 12 August 2014
Timeline

52 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Aug 13
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HORWOOD, Brian John

Active
Brooklands Road, WeybridgeKT13 0RJ
Secretary
Appointed 22 Feb 2013

BEAUMONT, Andrew Stuart

Active
Brooklands Road, WeybridgeKT13 0RJ
Born August 1949
Director
Appointed 12 Apr 2019

HART, Steven David

Active
Brooklands Road, WeybridgeKT13 0RJ
Born March 1966
Director
Appointed 17 Jul 2025

HORSMAN, Peter James

Active
Brooklands Road, WeybridgeKT13 0RJ
Born January 1956
Director
Appointed 22 Feb 2013

PERK, Eddy

Active
Brooklands Road, WeybridgeKT13 0RJ
Born June 1947
Director
Appointed 20 Apr 2018

RETTENMAIER, Stephan

Active
Brooklands Road, WeybridgeKT13 0RJ
Born June 1963
Director
Appointed 19 Jan 2022

SHAW, Mark David

Active
Brooklands Road, WeybridgeKT13 0RJ
Born December 1968
Director
Appointed 14 Dec 2021

TOPLISS, Nicholas

Active
Brooklands Road, WeybridgeKT13 0RJ
Born October 1957
Director
Appointed 01 Apr 2025

WILSON, Richard Charles

Active
Brooklands Road, WeybridgeKT13 0RJ
Born December 1965
Director
Appointed 11 Jul 2023

COUSINS, Jeremy Kenneth

Resigned
Flat G 43 Montserrat Road, LondonSW15 2LE
Secretary
Appointed 06 Aug 2002
Resigned 27 Sept 2002

GILBERT, Robert Michael

Resigned
Beaconwood Lodge, RednalB45 9XN
Secretary
Appointed 27 Sept 2002
Resigned 22 Jan 2003

JACKSON, Stella

Resigned
30 Mount Ephraim Road, LondonSW16 1LW
Secretary
Appointed 22 Jan 2003
Resigned 01 Jan 2007

K N MARTIN AND CO

Resigned
East Street, BromleyBR1 1QE
Corporate secretary
Appointed 01 Jan 2007
Resigned 22 Feb 2013

BRONSON, Julian Peter

Resigned
Parkhall Business Centre, LondonSE21 8EN
Born October 1950
Director
Appointed 22 Apr 2016
Resigned 31 Mar 2024

CANNELL, Barry George

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born August 1948
Director
Appointed 09 Apr 2016
Resigned 20 Apr 2018

CANNELL, Barry George

Resigned
Kennington Park, LondonSW9 6DE
Born August 1948
Director
Appointed 28 Jan 2010
Resigned 02 Dec 2014

CHISHOLM, John Alexander Raymond, Sir

Resigned
Parkhall Business Centre, LondonSE21 8EN
Born August 1946
Director
Appointed 20 Feb 2015
Resigned 12 Apr 2019

CLARK, John Hunter Somerville

Resigned
Parkhall Business Centre, LondonSE21 8EN
Born July 1947
Director
Appointed 20 Feb 2015
Resigned 14 Dec 2021

EYRE, Martin Francis

Resigned
Kennington Park, LondonSW9 6DE
Born February 1944
Director
Appointed 12 Dec 2009
Resigned 22 Apr 2016

GARNER, Andrew Charles

Resigned
Kennington Park, LondonSW9 6DE
Born August 1944
Director
Appointed 20 Feb 2015
Resigned 09 Apr 2016

GILBERT, Robert Michael

Resigned
Beaconwood Lodge, RednalB45 9XN
Born June 1948
Director
Appointed 27 Sept 2002
Resigned 22 Jan 2003

GRANT PETERKIN, Martin Robert

Resigned
Eighth Floor, LondonEC4A 3AQ
Born November 1942
Director
Appointed 27 Sept 2002
Resigned 31 Dec 2010

HANN, Gerald William

Resigned
Yew Tree Manor Beaulieu Road, LyndhurstSO43 7DA
Born November 1943
Director
Appointed 09 May 2003
Resigned 11 Dec 2009

HARPER, John

Resigned
Eighth Floor, LondonEC4A 3AQ
Born April 1939
Director
Appointed 12 Sept 2002
Resigned 22 Feb 2013

HENRY, Jane Margaret Helen

Resigned
5 Westmoreland Place, LondonSW1V 4AB
Born September 1952
Director
Appointed 06 Aug 2002
Resigned 27 Sept 2002

HOOLE, Sidney George

Resigned
Kennington Park, LondonSW9 6DE
Born April 1944
Director
Appointed 14 Mar 2008
Resigned 22 Apr 2016

HORWOOD, Brian John

Resigned
Parkhall Business Centre, LondonSE21 8EN
Born May 1942
Director
Appointed 20 Apr 2018
Resigned 12 Apr 2019

HORWOOD, Brian John

Resigned
Eighth Floor, LondonEC4A 3AQ
Born May 1942
Director
Appointed 20 Feb 2004
Resigned 22 Feb 2013

JOLLEY, Roderick Neil Michael

Resigned
Parkhall Business Centre, LondonSE21 8EN
Born October 1946
Director
Appointed 22 Apr 2016
Resigned 31 Mar 2025

LUCAS, Roger David

Resigned
Eighth Floor, LondonEC4A 3AQ
Born August 1940
Director
Appointed 27 Sept 2002
Resigned 22 Feb 2013

MASON, Nicholas Berkeley

Resigned
104a Gifford Street, LondonN1 0DF
Born January 1944
Director
Appointed 27 Sept 2002
Resigned 09 May 2003

MERRICK, Anthony

Resigned
Scarletts Farm, TwyfordRG10 0XE
Born July 1939
Director
Appointed 27 Sept 2002
Resigned 25 Feb 2005

MILES, Allan Douglas

Resigned
Kennington Park, LondonSW9 6DE
Born July 1952
Director
Appointed 22 Feb 2013
Resigned 10 Nov 2014

MILLIGAN, Michael Peter, Dr

Resigned
West Lavant, ChichesterPO18 9AH
Born December 1945
Director
Appointed 23 Mar 2007
Resigned 12 Mar 2010

NUTHALL, Ian Charles

Resigned
Kennington Park, LondonSW9 6DE
Born October 1954
Director
Appointed 23 Mar 2007
Resigned 20 Feb 2015
Fundings
Financials
Latest Activities

Filing History

173

Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Miscellaneous
29 October 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Termination Secretary Company
20 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Memorandum Articles
8 March 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Move Registers To Sail Company
2 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Resolution
15 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
10 September 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Incorporation Company
6 August 2002
NEWINCIncorporation