Background WavePink WaveYellow Wave

PORSCHE CLUB GB MOTORSPORT LIMITED (04580257)

PORSCHE CLUB GB MOTORSPORT LIMITED (04580257) is an active UK company. incorporated on 1 November 2002. with registered office in Moreton-In-Marsh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PORSCHE CLUB GB MOTORSPORT LIMITED has been registered for 23 years. Current directors include HAMILTON, Mark John, JOHNSON, Steven Wayne, ROBE, Paul and 1 others.

Company Number
04580257
Status
active
Type
ltd
Incorporated
1 November 2002
Age
23 years
Address
Cornbury House, Moreton-In-Marsh, GL56 0JQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HAMILTON, Mark John, JOHNSON, Steven Wayne, ROBE, Paul, SEAGRAVE, Paul Henry
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORSCHE CLUB GB MOTORSPORT LIMITED

PORSCHE CLUB GB MOTORSPORT LIMITED is an active company incorporated on 1 November 2002 with the registered office located in Moreton-In-Marsh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PORSCHE CLUB GB MOTORSPORT LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04580257

LTD Company

Age

23 Years

Incorporated 1 November 2002

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 4 June 2025 (10 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

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

Cornbury House Cotswold Business Village Moreton-In-Marsh, GL56 0JQ,

Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
May 25
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

TABERNER, Susan

Active
Cornbury House, Moreton-In-MarshGL56 0JQ
Secretary
Appointed 30 Oct 2022

HAMILTON, Mark John

Active
Cornbury House, Moreton-In-MarshGL56 0JQ
Born September 1961
Director
Appointed 14 Apr 2019

JOHNSON, Steven Wayne

Active
Cornbury House, Moreton-In-MarshGL56 0JQ
Born March 1976
Director
Appointed 19 Jun 2025

ROBE, Paul

Active
Cornbury House, Moreton-In-MarshGL56 0JQ
Born May 1955
Director
Appointed 01 Oct 2022

SEAGRAVE, Paul Henry

Active
Cornbury House, Moreton-In-MarshGL56 0JQ
Born March 1967
Director
Appointed 07 Jan 2013

DUCKITT, Robin James

Resigned
Lowside Farm Helton, CumbriaCA10 2QA
Secretary
Appointed 01 Nov 2002
Resigned 02 Jan 2007

GORRINGE, Edward George Alexander

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Secretary
Appointed 03 Feb 2020
Resigned 30 Oct 2022

SLOAN, Eoin

Resigned
Fairway Cottage 33 Dane Rise, Bradford On AvonBA15 2NF
Secretary
Appointed 28 Feb 2007
Resigned 23 Jan 2008

TABERNER, Susan

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Secretary
Appointed 07 Jan 2013
Resigned 09 Oct 2019

TOOLEY, Christopher James

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Secretary
Appointed 11 Feb 2008
Resigned 02 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Nov 2002
Resigned 01 Nov 2002

BULL, Peter Rimmer

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born December 1950
Director
Appointed 30 Apr 2014
Resigned 06 Dec 2014

CLARK, Christopher John

Resigned
24 Kniveden Lane, LeekST13 5BE
Born August 1943
Director
Appointed 20 Apr 2008
Resigned 14 Jan 2013

DALY, Brendan Christopher

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born October 1944
Director
Appointed 07 Jan 2013
Resigned 25 Nov 2018

DUCKITT, Robin James

Resigned
Lowside Farm Helton, CumbriaCA10 2QA
Born March 1947
Director
Appointed 01 Nov 2002
Resigned 02 Jan 2007

IVEY, Charles John

Resigned
25 Wellington Road, LondonW5 4UJ
Born March 1944
Director
Appointed 01 Nov 2002
Resigned 09 Apr 2006

KEVLIN, Stephen Francis

Resigned
3 Hallet Close, OxfordshireOX12 8EJ
Born July 1952
Director
Appointed 01 Nov 2002
Resigned 31 Dec 2019

MCLAREN-ROWE, James Charles

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born June 1963
Director
Appointed 07 Jan 2021
Resigned 19 Apr 2023

NEWTON, David Stuart

Resigned
Woodcote House, WinchesterSO21 3BL
Born September 1953
Director
Appointed 19 Jul 2003
Resigned 23 Jan 2008

SKELTON, Peter Neil Anthony

Resigned
4 Winchcombe Road, AlcesterB49 6QL
Born June 1967
Director
Appointed 24 Apr 2007
Resigned 06 May 2008

SLOAN, Eoin

Resigned
Fairway Cottage 33 Dane Rise, Bradford On AvonBA15 2NF
Born July 1936
Director
Appointed 05 Jan 2006
Resigned 23 Jan 2008

SMITH, Neale David

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born January 1962
Director
Appointed 07 Jan 2013
Resigned 10 Dec 2014

TAYLOR, Nicholas James

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born December 1958
Director
Appointed 02 Dec 2022
Resigned 08 May 2025

THOMAS, Michael Peter

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born June 1966
Director
Appointed 22 Apr 2018
Resigned 01 Feb 2019

TURRAL, Geoffrey Redmayne

Resigned
16 Adelaide Street, StamfordPE9 2EN
Born January 1965
Director
Appointed 08 Dec 2005
Resigned 29 Apr 2012

WALSH, Albert

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born December 1953
Director
Appointed 09 Nov 2015
Resigned 20 Sept 2020

WATLING, Richard Neil

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born November 1948
Director
Appointed 06 Dec 2014
Resigned 09 Nov 2015

YEOMAN, Ian Christopher

Resigned
Cornbury House, Moreton-In-MarshGL56 0JQ
Born January 1955
Director
Appointed 19 Apr 2015
Resigned 14 Apr 2019

Persons with significant control

1

Gmund Heritage Limited

Active
Cotswold Business Village, Moreton-In-MarshGL56 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
11 January 2004
88(2)R88(2)R
Legacy
11 January 2004
123Notice of Increase in Nominal Capital
Resolution
11 January 2004
RESOLUTIONSResolutions
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
88(2)R88(2)R
Legacy
4 November 2002
288bResignation of Director or Secretary
Incorporation Company
1 November 2002
NEWINCIncorporation