Background WavePink WaveYellow Wave

FRAZER NASH CAR CLUB LIMITED (05628056)

FRAZER NASH CAR CLUB LIMITED (05628056) is an active UK company. incorporated on 18 November 2005. with registered office in Dudley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRAZER NASH CAR CLUB LIMITED has been registered for 20 years. Current directors include ARNOLD-FORSTER, Mrs Amanda Jane, BALMFORTH, Ian Richard, BAYLISS, James Kenneth and 10 others.

Company Number
05628056
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2005
Age
20 years
Address
No 4 Castle Court 2, Dudley, DY1 4RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNOLD-FORSTER, Mrs Amanda Jane, BALMFORTH, Ian Richard, BAYLISS, James Kenneth, BLAKE, Rachel Lascelles, BLAKENEY- EDWARDS, Joanna Sarah, HALLAM, Mark Adrian Windsor, JOHNSON, David Alan, PARKIN, Louis John, PARSONS, Mr Richard, SHEPHERD, Matthew Simon, TEAGUE, Winston John, WHITE, Brian Harold, WYLIE, David James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAZER NASH CAR CLUB LIMITED

FRAZER NASH CAR CLUB LIMITED is an active company incorporated on 18 November 2005 with the registered office located in Dudley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRAZER NASH CAR CLUB LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05628056

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

No 4 Castle Court 2 Castlegate Way Dudley, DY1 4RH,

Timeline

51 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
May 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ARNOLD-FORSTER, Amanda Jane

Active
Curzon Road, LondonW5 1NF
Secretary
Appointed 12 Dec 2015

ARNOLD-FORSTER, Mrs Amanda Jane

Active
Curzon Road, LondonW5 1NF
Born February 1958
Director
Appointed 12 Dec 2015

BALMFORTH, Ian Richard

Active
Castle Court 2, DudleyDY1 4RH
Born February 1964
Director
Appointed 10 Dec 2022

BAYLISS, James Kenneth

Active
Castle Court 2, DudleyDY1 4RH
Born July 1966
Director
Appointed 10 Dec 2022

BLAKE, Rachel Lascelles

Active
Tenbury Wells Business Park, Tenbury WellsWR15 8FG
Born July 1967
Director
Appointed 09 Dec 2023

BLAKENEY- EDWARDS, Joanna Sarah

Active
Castle Court 2, DudleyDY1 4RH
Born June 1967
Director
Appointed 08 Dec 2018

HALLAM, Mark Adrian Windsor

Active
West End Farm, OtleyLS21 2QW
Born October 1973
Director
Appointed 09 Dec 2006

JOHNSON, David Alan

Active
Saffron Road, South WigstonLE18 4UP
Born September 1983
Director
Appointed 14 Dec 2019

PARKIN, Louis John

Active
2 Castlegate Way, DudleyDY1 4RH
Born February 2000
Director
Appointed 10 Dec 2022

PARSONS, Mr Richard

Active
Mill Lane, HolmesfieldS18 7WL
Born January 1960
Director
Appointed 12 Dec 2015

SHEPHERD, Matthew Simon

Active
ColchesterCI1 2ES
Born October 1977
Director
Appointed 09 Dec 2023

TEAGUE, Winston John

Active
43 Eardiston, Tenbury WellsWR15 8JJ
Born May 1967
Director
Appointed 11 Dec 2005

WHITE, Brian Harold

Active
Castle Court 2, DudleyDY1 4RH
Born June 1967
Director
Appointed 12 Dec 2015

WYLIE, David James

Active
Massey Park, BelfastBT4 2JX
Born June 1977
Director
Appointed 13 Dec 2025

MARSH, John Chester

Resigned
The Rookery Chedworth, GloucestershireGL54 4AJ
Secretary
Appointed 18 Nov 2005
Resigned 21 Dec 2009

MAXWELL, Ian Ronald

Resigned
The Common, MarlboroughSN8 1DL
Secretary
Appointed 08 Dec 2012
Resigned 12 Dec 2015

ALLEN, Mrs Alison

Resigned
Prideaux Road, EastbourneBN21 2NB
Born March 1960
Director
Appointed 08 May 2015
Resigned 08 Dec 2018

BAXTER, James Stuart

Resigned
25 Gawthorpe Lane, HuddersfieldHD5 0NY
Born August 1970
Director
Appointed 11 Dec 2005
Resigned 10 Dec 2011

BINGHAM, Ian Roger

Resigned
Castle Court 2, DudleyDY1 4RH
Born July 1950
Director
Appointed 13 Dec 2014
Resigned 08 Dec 2018

BLAKENEY-EDWARDS, Simon Alexander

Resigned
2 Castlegate Way, DudleyDY1 4RH
Born January 1967
Director
Appointed 10 Dec 2011
Resigned 10 Dec 2022

BULLETT, Michael Brian

Resigned
44 Avenue Road, SolihullB93 8LA
Born May 1935
Director
Appointed 18 Nov 2005
Resigned 11 Dec 2009

BUNTING, Louise Mary

Resigned
2 Castlegate Way, DudleyDY1 4RH
Born December 1956
Director
Appointed 11 Dec 2010
Resigned 05 Jan 2015

CAWLEY, Andrew Michael

Resigned
4 Holmefield Croft, DoncasterDN10 6BS
Born February 1943
Director
Appointed 08 Dec 2007
Resigned 12 Dec 2015

CAWLEY, Dougal Andrew

Resigned
Hudsons Yard, BawtryDN10 6NX
Born February 1969
Director
Appointed 14 Dec 2019
Resigned 14 Dec 2024

CAWLEY, Elizabeth

Resigned
Castle Court 2, DudleyDY1 4RH
Born September 1972
Director
Appointed 08 Dec 2018
Resigned 09 Dec 2023

COBB, Jonathan Alexander

Resigned
29 Butler Road, HarrowHA1 4DS
Born January 1969
Director
Appointed 11 Dec 2005
Resigned 13 Sept 2022

FENNING, Jonthan Henry Leo

Resigned
Besley Street, LondonSW16 6BD
Born October 1987
Director
Appointed 11 Dec 2021
Resigned 10 Dec 2022

GENTILLI, Adam Edgar

Resigned
Greville Mount, Stratford Upon AvonCV37 8AB
Born March 1953
Director
Appointed 09 Dec 2006
Resigned 11 Dec 2016

JOHN, Trevor Thomas

Resigned
Southstoke Hall, BathBA2 7DL
Born November 1945
Director
Appointed 09 Dec 2006
Resigned 12 Dec 2015

JONES, Annabel Mary

Resigned
Abbey Gardens, ChertseyKT16 8RQ
Born October 1963
Director
Appointed 26 Mar 2014
Resigned 08 Dec 2018

JOSELAND, Mark Thomas

Resigned
Crossings Cottage, LudlowSY8 4AT
Born September 1931
Director
Appointed 18 Nov 2005
Resigned 09 Dec 2006

KNIGHT, David Richard

Resigned
Castle Court 2, DudleyDY1 4RH
Born February 1959
Director
Appointed 09 Dec 2017
Resigned 08 Dec 2018

MAXWELL, Ian Ronald

Resigned
The Common, MarlboroughSN8 1DL
Born February 1947
Director
Appointed 08 Dec 2012
Resigned 11 Dec 2016

MCEWEN, Thomas Hamilton, Dr

Resigned
43 South Street, LymingtonSO41 8DY
Born December 1943
Director
Appointed 07 Jun 2007
Resigned 10 Dec 2010

NORTHWOOD, Louise Mary

Resigned
Tanyard Farm Mill Lane, HolmesfieldS18 7WL
Born December 1956
Director
Appointed 11 Dec 2005
Resigned 07 Jun 2007
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company
31 January 2013
TM01Termination of Director
Termination Secretary Company
31 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Statement Of Companys Objects
8 January 2012
CC04CC04
Resolution
8 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
9 May 2008
287Change of Registered Office
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
4 August 2007
287Change of Registered Office
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Incorporation Company
18 November 2005
NEWINCIncorporation