Background WavePink WaveYellow Wave

THE SOCIETY OF AUTOMOTIVE HISTORIANS IN BRITAIN (12780211)

THE SOCIETY OF AUTOMOTIVE HISTORIANS IN BRITAIN (12780211) is an active UK company. incorporated on 30 July 2020. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 3 other business activities. THE SOCIETY OF AUTOMOTIVE HISTORIANS IN BRITAIN has been registered for 5 years. Current directors include BRADBURY, Mark Eccles, HALL, Philip Alexander, HORNER, Craig and 3 others.

Company Number
12780211
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 2020
Age
5 years
Address
Unit 14 Adswood Industrial Estate, Stockport, SK3 8LF
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
BRADBURY, Mark Eccles, HALL, Philip Alexander, HORNER, Craig, LAING, Stephen Vernon, LOVERIDGE, Guy James Clarke, ROBERTS, Richard Alan
SIC Codes
58141, 82302, 85520, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY OF AUTOMOTIVE HISTORIANS IN BRITAIN

THE SOCIETY OF AUTOMOTIVE HISTORIANS IN BRITAIN is an active company incorporated on 30 July 2020 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 3 other business activities. THE SOCIETY OF AUTOMOTIVE HISTORIANS IN BRITAIN was registered 5 years ago.(SIC: 58141, 82302, 85520, 94990)

Status

active

Active since 5 years ago

Company No

12780211

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Unit 14 Adswood Industrial Estate Adswood Road Stockport, SK3 8LF,

Previous Addresses

202 Moss Lane Bramhall Stockport Cheshire SK7 1BD England
From: 31 July 2025To: 15 February 2026
62 Viceroy Close Edgbaston Birmingham B5 7UT England
From: 27 January 2021To: 31 July 2025
62 Viceroy Close Edgebaston Birmingham B5 7UT
From: 30 July 2020To: 27 January 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jan 21
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRADBURY, Mark Eccles

Active
Adswood Road, StockportSK3 8LF
Born September 1960
Director
Appointed 08 Mar 2024

HALL, Philip Alexander

Active
Adswood Road, StockportSK3 8LF
Born June 1940
Director
Appointed 30 Jul 2020

HORNER, Craig

Active
Adswood Road, StockportSK3 8LF
Born November 1962
Director
Appointed 30 Jul 2020

LAING, Stephen Vernon

Active
St. Marks Road, Leamington SpaCV32 6DL
Born August 1968
Director
Appointed 01 Aug 2025

LOVERIDGE, Guy James Clarke

Active
Adswood Road, StockportSK3 8LF
Born May 1969
Director
Appointed 30 Jul 2020

ROBERTS, Richard Alan

Active
Adswood Road, StockportSK3 8LF
Born September 1956
Director
Appointed 30 Jul 2020

BLIGHT, Barry Malcolm

Resigned
Viceroy Close, BirminghamB5 7UT
Born April 1939
Director
Appointed 30 Jul 2020
Resigned 11 Oct 2020

BOBBITT, Malcolm

Resigned
Moss Lane, StockportSK7 1BD
Born December 1946
Director
Appointed 30 Jul 2020
Resigned 01 Aug 2025

CLAUSAGER, Anders Ditlev

Resigned
Edgbaston, BirminghamB5 7UT
Born June 1949
Director
Appointed 30 Jul 2020
Resigned 17 Mar 2025

MOSS, Peter Reginald

Resigned
Adswood Road, StockportSK3 8LF
Born July 1948
Director
Appointed 30 Jul 2020
Resigned 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Incorporation Company
30 July 2020
NEWINCIncorporation