Background WavePink WaveYellow Wave

THE CLASSIC 2CV RACING CLUB LIMITED (06664407)

THE CLASSIC 2CV RACING CLUB LIMITED (06664407) is an active UK company. incorporated on 5 August 2008. with registered office in Winsford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CLASSIC 2CV RACING CLUB LIMITED has been registered for 17 years. Current directors include BULL, Andrew William, COOKE, Maria Susannah, HALL, Chris and 3 others.

Company Number
06664407
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2008
Age
17 years
Address
196 Wharton Road, Winsford, CW7 3AP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BULL, Andrew William, COOKE, Maria Susannah, HALL, Chris, HOLLIS, Matthew, PERRY, Frieda, RUTHERFORD, David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLASSIC 2CV RACING CLUB LIMITED

THE CLASSIC 2CV RACING CLUB LIMITED is an active company incorporated on 5 August 2008 with the registered office located in Winsford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CLASSIC 2CV RACING CLUB LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06664407

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

196 Wharton Road Winsford, CW7 3AP,

Previous Addresses

The Vassall Centre Gill Avenue Bristol BS16 2QQ England
From: 24 December 2017To: 15 August 2021
54 Greenfields St. Martins Oswestry SY11 3AH England
From: 17 July 2016To: 24 December 2017
C/O Mervyn Rundle 17 Gandy Street Exeter EX4 3LS
From: 5 January 2013To: 17 July 2016
137 College Road Oswestry Shropshire SY11 2RZ United Kingdom
From: 9 November 2012To: 5 January 2013
C/O Christine Thompson the White House Ellesmere Road St. Martins Near Oswestry Shropshire SY11 3BT United Kingdom
From: 25 January 2010To: 9 November 2012
C/O Christine Thompson the White House Ellesmere Road St. Martins Near Oswestry Shropshire SY11 3BT United Kingdom
From: 25 January 2010To: 25 January 2010
Office 5 Armton Hall Farm Armston Peterborough Northants PE8 5PR England
From: 7 October 2009To: 25 January 2010
Hunters Lodge St Andrews Lane Titchmarsh Northants NN14 3DN Uk
From: 5 August 2008To: 7 October 2009
Timeline

54 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Nov 09
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
May 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BULL, Andrew William

Active
Rose Hill Drive, BarnsleyS75 3LY
Born March 1976
Director
Appointed 19 Nov 2023

COOKE, Maria Susannah

Active
Wharton Road, WinsfordCW7 3AP
Born November 1975
Director
Appointed 12 Dec 2017

HALL, Chris

Active
Wharton Road, WinsfordCW7 3AP
Born February 1948
Director
Appointed 13 Nov 2021

HOLLIS, Matthew

Active
Wharton Road, WinsfordCW7 3AP
Born August 1982
Director
Appointed 13 Aug 2021

PERRY, Frieda

Active
Newbolt Avenue, SuttonSM3 8EE
Born January 1962
Director
Appointed 19 Nov 2023

RUTHERFORD, David

Active
Wharton Road, WinsfordCW7 3AP
Born December 1975
Director
Appointed 18 Nov 2023

BROCKLEBANK, Aubrey Thomas, Sir

Resigned
Hunters Lodge St Andrews Lane, KetteringNN14 3DN
Secretary
Appointed 05 Aug 2008
Resigned 29 Aug 2008

ROADS, Nicholas Morton

Resigned
Gill Avenue, BristolBS16 2QQ
Secretary
Appointed 02 Jan 2018
Resigned 21 Nov 2020

SAVAGE, Christine Margaret

Resigned
Greenfields, OswestrySY11 3AH
Secretary
Appointed 29 Aug 2008
Resigned 02 Jan 2018

BOUSFIELD, Ainslie Trevor

Resigned
Balmoral Drive, HuntingdonPE26 2YR
Born May 1967
Director
Appointed 12 Dec 2017
Resigned 18 Nov 2023

BOUSFIELD, Ainslie Trevor

Resigned
Gandy Street, ExeterEX4 3LS
Born June 1967
Director
Appointed 20 Feb 2011
Resigned 21 May 2014

BROCKLEBANK, Aubrey Thomas, Sir

Resigned
Greenfields, OswestrySY11 3AH
Born January 1952
Director
Appointed 20 Feb 2011
Resigned 18 Nov 2017

BROCKLEBANK, Aubrey Thomas, Sir

Resigned
Hunters Lodge St Andrews Lane, KetteringNN14 3DN
Born January 1952
Director
Appointed 05 Aug 2008
Resigned 03 Nov 2009

COWLING, Wayne Clarke

Resigned
Towerlands, Friday BridgePE14 0HG
Born October 1960
Director
Appointed 29 Aug 2008
Resigned 20 Feb 2011

COX, Meyrick

Resigned
Eaton Mews North, LondonSW1X 8AR
Born March 1964
Director
Appointed 21 Jun 2016
Resigned 06 Mar 2018

DAVIES, Lien

Resigned
Barnsley Road, WakefieldWF2 6BG
Born January 1962
Director
Appointed 17 Nov 2019
Resigned 18 Nov 2023

FRITCHLEY, Samantha

Resigned
Church Lane, DoncasterDN9 2HZ
Born July 1981
Director
Appointed 03 Feb 2013
Resigned 03 Mar 2015

GARDINER, Richard Jonathan

Resigned
Wharton Road, WinsfordCW7 3AP
Born February 1962
Director
Appointed 18 Nov 2023
Resigned 01 Jan 2025

GRAHAM, Alec, Mr.

Resigned
Manor Park Road, GlossopSK13 7SH
Born August 1970
Director
Appointed 19 Nov 2016
Resigned 13 Nov 2021

HARROLD, Martin Stephen

Resigned
Carless Avenue, BirminghamB17 9BW
Born February 1946
Director
Appointed 17 Nov 2019
Resigned 18 Nov 2023

HARROLD, Martin Stephen

Resigned
Carless Avenue, BirminghamB17 9BW
Born February 1946
Director
Appointed 03 Feb 2013
Resigned 11 Nov 2016

HOLLIS, Richard

Resigned
Francis Dickins Close, WellingboroughNN29 7RH
Born July 1979
Director
Appointed 18 Nov 2017
Resigned 13 Nov 2021

HOLLIS, Richard John

Resigned
Shelley Road, WellingboroughNN8 3DP
Born July 1979
Director
Appointed 10 Jan 2009
Resigned 21 Jun 2016

MYATT, Philip John

Resigned
Blurton Road, Stoke-On-TrentST12 9BA
Born February 1960
Director
Appointed 21 Jun 2016
Resigned 26 May 2017

MYATT, Philip John

Resigned
Daisy Bank, Stoke On TrentST12 9BA
Born February 1960
Director
Appointed 29 Aug 2008
Resigned 03 Feb 2013

PANAS, Steven Edward

Resigned
Manor Cottage, YorkYO60 7EG
Born December 1958
Director
Appointed 29 Aug 2008
Resigned 22 Aug 2010

ROADS, Nicholas Morton

Resigned
Gill Avenue, BristolBS16 2QQ
Born December 1965
Director
Appointed 20 Sept 2017
Resigned 21 Nov 2020

ROADS, Nicholas Morton

Resigned
Gandy Street, ExeterEX4 3LS
Born December 1965
Director
Appointed 20 Feb 2011
Resigned 31 Oct 2014

ROBERTSON, Paul Stewart

Resigned
Bunkers Hill, RetfordDN22 8BY
Born March 1964
Director
Appointed 29 Aug 2008
Resigned 12 Jun 2012

RUNDLE, Mervyn Roy

Resigned
Greenfields, OswestrySY11 3AH
Born June 1957
Director
Appointed 15 Apr 2012
Resigned 21 Jun 2016

SAVAGE, Christine Margaret

Resigned
Greenfields, OswestrySY11 3AH
Born November 1970
Director
Appointed 29 Aug 2008
Resigned 18 Nov 2017

STOREY, Kaitlin Louise

Resigned
Reading Road, DidcotOX11 0LU
Born February 1994
Director
Appointed 20 Sept 2017
Resigned 17 Nov 2019

STOREY, Kaitlin Louise

Resigned
Reading Road, DidcotOX11 0LU
Born February 1994
Director
Appointed 01 Nov 2014
Resigned 19 Nov 2016

TYSON, Louis James

Resigned
Barratt Road,, Alsager, Stoke On Trent,ST7 2PY
Born May 1995
Director
Appointed 14 Nov 2015
Resigned 18 Nov 2017

WILLS, Caryl Peter Melville

Resigned
Breach Hill Lane, BristolBS40 8YD
Born March 1957
Director
Appointed 01 Nov 2014
Resigned 05 May 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Resolution
22 March 2017
RESOLUTIONSResolutions
Resolution
22 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2016
CC04CC04
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Termination Director Company With Name
7 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Appoint Person Director Company With Name
22 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Incorporation Company
5 August 2008
NEWINCIncorporation