Background WavePink WaveYellow Wave

CLASSIC SPORTS CAR CLUB LIMITED (04908972)

CLASSIC SPORTS CAR CLUB LIMITED (04908972) is an active UK company. incorporated on 23 September 2003. with registered office in Corsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CLASSIC SPORTS CAR CLUB LIMITED has been registered for 22 years. Current directors include GARDIN, Hannah, RUSHFORTH, Anthony George, SMITHERAM, David James, Mr..

Company Number
04908972
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2003
Age
22 years
Address
1 Masons Wharf, Corsham, SN13 9FY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GARDIN, Hannah, RUSHFORTH, Anthony George, SMITHERAM, David James, Mr.
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC SPORTS CAR CLUB LIMITED

CLASSIC SPORTS CAR CLUB LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Corsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CLASSIC SPORTS CAR CLUB LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04908972

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

1 Masons Wharf Corsham, SN13 9FY,

Previous Addresses

97 Heather Shaw Trowbridge
From: 23 September 2003To: 22 December 2009
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Nov 11
Director Joined
Aug 14
Director Left
Nov 14
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
May 25
Owner Exit
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GARDIN, Hannah

Active
Masons Wharf, CorshamSN13 9FY
Born September 1986
Director
Appointed 08 Jul 2025

RUSHFORTH, Anthony George

Active
Masons Wharf, CorshamSN13 9FY
Born November 1955
Director
Appointed 08 Jul 2025

SMITHERAM, David James, Mr.

Active
Masons Wharf, CorshamSN13 9FY
Born November 1977
Director
Appointed 30 Jul 2014

CULVERHOUSE, Richard John

Resigned
97 Heather Shaw, TrowbridgeBA14 7JT
Secretary
Appointed 08 Oct 2003
Resigned 08 Nov 2011

HOLDER, Hugo, Mr.

Resigned
Masons Wharf, CorshamSN13 9FY
Secretary
Appointed 08 Nov 2011
Resigned 29 May 2025

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

CULVERHOUSE, Richard John

Resigned
97 Heather Shaw, TrowbridgeBA14 7JT
Born December 1947
Director
Appointed 08 Oct 2003
Resigned 08 Nov 2011

HOLDER, Hugo Richard

Resigned
Masons Wharf, CorshamSN13 9FY
Born May 1962
Director
Appointed 17 Sept 2009
Resigned 29 May 2025

HUTCHISON, Sarah Jane

Resigned
Old Hall, ReadingRG7 1LT
Born March 1957
Director
Appointed 06 Jun 2006
Resigned 21 May 2008

TAYLOR, Stephanie Brenda

Resigned
Pine Tree Cottage, ColefordGL16 8JG
Born August 1946
Director
Appointed 08 Oct 2003
Resigned 13 Jul 2004

WOS, Richard John

Resigned
Sedrup Farmhouse, AylesburyHP17 8QN
Born April 1950
Director
Appointed 08 Oct 2003
Resigned 19 Nov 2014

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 23 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Hugo Richard Holder

Ceased
Masons Wharf, CorshamSN13 9FY
Born May 1962

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 29 May 2025

Mr David James Smitheram

Active
Masons Wharf, CorshamSN13 9FY
Born November 1977

Nature of Control

Significant influence or control
Notified 03 Oct 2017

Mr Hugo Richard Holder

Ceased
Bolts Croft, ChippenhamSN15 3GQ
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2017

Mr David James Smitheram

Ceased
Priston Mill Cottages, BathBA2 9EQ
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 October 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Memorandum Articles
3 February 2015
MAMA
Resolution
3 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Legacy
2 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Incorporation Company
23 September 2003
NEWINCIncorporation