THE GUILD OF MOTORING WRITERS LIMITED

THE GUILD OF MOTORING WRITERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE GUILD OF MOTORING WRITERS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00941295
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GUILD OF MOTORING WRITERS LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE GUILD OF MOTORING WRITERS LIMITED located?

    Registered Office Address
    Royal Automobile Club
    83-85 Pall Mall
    SW1Y 5HW London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GUILD OF MOTORING WRITERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUILD OF MOTORING WRITERS LIMITEDOct 28, 1968Oct 28, 1968

    What are the latest accounts for THE GUILD OF MOTORING WRITERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE GUILD OF MOTORING WRITERS LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for THE GUILD OF MOTORING WRITERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Appointment of Mr Kevin John Haggarthy as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Edward James Mcgill as a director on Sep 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Trinity Georgia Francis as a director on Oct 07, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Termination of appointment of Peter William Baker as a director on Sep 06, 2024

    1 pagesTM01

    Termination of appointment of Alexander James Goy as a director on Sep 06, 2024

    1 pagesTM01

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David John Richards as a director on Apr 02, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Appointment of Mr John Brooks as a director on Jun 07, 2022

    2 pagesAP01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Guy James Clarke Loveridge as a director on Feb 04, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Appointment of Mr Michael David Valente as a director on Oct 14, 2021

    2 pagesAP01

    Appointment of Mr Timothy James Beavis as a director on Oct 14, 2021

    2 pagesAP01

    Appointment of Mr Alexander James Goy as a director on Oct 14, 2021

    2 pagesAP01

    Appointment of Mr David John Richards as a director on Oct 14, 2021

    2 pagesAP01

    Termination of appointment of Christopher John Mann as a director on Oct 14, 2021

    1 pagesTM01

    Termination of appointment of Lara Platman as a director on Oct 14, 2021

    1 pagesTM01

    Termination of appointment of Ian Richard Wagstaff as a director on Oct 14, 2021

    1 pagesTM01

    Termination of appointment of Colin Ronald Dawson as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of THE GUILD OF MOTORING WRITERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NETHERWOOD, Richard William
    Manchester Road
    Linthwaite
    HD7 5QX Huddersfield
    Willow Bank House
    England
    Secretary
    Manchester Road
    Linthwaite
    HD7 5QX Huddersfield
    Willow Bank House
    England
    281805320001
    ADAMSON, Christopher William
    Baring Road
    Hengistbury Head
    BH6 4DT Bournemouth
    40
    Dorset
    United Kingdom
    Director
    Baring Road
    Hengistbury Head
    BH6 4DT Bournemouth
    40
    Dorset
    United Kingdom
    United KingdomBritish47652340003
    AUCOCK, Richard John Kenneth
    Chevening Close
    Sedgley
    DY3 1BE Dudley
    3
    West Midlands
    United Kingdom
    Director
    Chevening Close
    Sedgley
    DY3 1BE Dudley
    3
    West Midlands
    United Kingdom
    United KingdomBritish121511110003
    BEAVIS, Timothy James
    Icen Way
    DT1 1EW Dorchester
    5
    England
    Director
    Icen Way
    DT1 1EW Dorchester
    5
    England
    EnglandBritish288401440001
    BROOKS, John
    Imber Close
    KT10 8EB Esher
    21
    England
    Director
    Imber Close
    KT10 8EB Esher
    21
    England
    EnglandBritish197324970001
    CARTER, Matthew Robert
    Chelsham Road
    SW4 6NP London
    16
    England
    Director
    Chelsham Road
    SW4 6NP London
    16
    England
    United KingdomBritish20035200002
    CHARMAN, Andrew
    Maes Derwen
    Llanfair Caereinion
    SY21 0BB Welshpool
    12
    Wales
    Director
    Maes Derwen
    Llanfair Caereinion
    SY21 0BB Welshpool
    12
    Wales
    WalesBritish245440580001
    FRANCIS, Trinity Georgia
    Royal Automobile Club
    83-85 Pall Mall
    SW1Y 5HW London
    Director
    Royal Automobile Club
    83-85 Pall Mall
    SW1Y 5HW London
    EnglandBritish328252920001
    GRIFFITHS, John
    Old Ferry Drive
    Wraysbury
    TW19 5EW Staines-Upon-Thames
    18
    England
    Director
    Old Ferry Drive
    Wraysbury
    TW19 5EW Staines-Upon-Thames
    18
    England
    EnglandBritish245442020001
    HAGGARTHY, Kevin John
    Royal Automobile Club
    83-85 Pall Mall
    SW1Y 5HW London
    Director
    Royal Automobile Club
    83-85 Pall Mall
    SW1Y 5HW London
    WalesBritish331850870001
    HARRIS, Simon
    Farmhouse Drive
    Deeping St. Nicholas
    PE11 3SZ Spalding
    21
    England
    Director
    Farmhouse Drive
    Deeping St. Nicholas
    PE11 3SZ Spalding
    21
    England
    EnglandBritish245442120001
    MASON, Nicholas Berkeley
    Britannia Row
    N1 8QH London
    35
    England
    Director
    Britannia Row
    N1 8QH London
    35
    England
    United KingdomBritish2188220004
    NETHERWOOD, Richard William
    Manchester Road
    Linthwaite
    HD7 5QX Huddersfield
    Willow Bank House
    England
    Director
    Manchester Road
    Linthwaite
    HD7 5QX Huddersfield
    Willow Bank House
    England
    EnglandBritish3510560002
    NOAKES, Andrew
    Easter Cottage
    Clee St Margaret
    Easter Cottage
    Shropshire
    England
    Director
    Easter Cottage
    Clee St Margaret
    Easter Cottage
    Shropshire
    England
    EnglandBritish178469570001
    VALENTE, Michael David
    Esher Green
    KT10 8AD Esher
    1 Oldthorpe, 22
    England
    Director
    Esher Green
    KT10 8AD Esher
    1 Oldthorpe, 22
    England
    EnglandEnglish78732740002
    ADAMSON, Christopher William
    Baring Road
    BH6 4DT Bournemouth
    40
    Dorset
    United Kingdom
    Secretary
    Baring Road
    BH6 4DT Bournemouth
    40
    Dorset
    United Kingdom
    British47652340003
    MACBETH, Graham Hubert
    Thornsaeta House
    13 St John's Hill
    BH20 4NA Wareham
    Dorset
    Secretary
    Thornsaeta House
    13 St John's Hill
    BH20 4NA Wareham
    Dorset
    British35120550001
    AYDON, Lydia
    Flat 3 45 Endell Street
    WC2H 9AJ London
    Director
    Flat 3 45 Endell Street
    WC2H 9AJ London
    British64323820001
    BAGGOTT, James Robert
    Mumby Road
    PO12 1AH Gosport
    Endeavour Quay
    United Kingdom
    Director
    Mumby Road
    PO12 1AH Gosport
    Endeavour Quay
    United Kingdom
    EnglandBritish127289450001
    BAKER, Erin
    Wadham Road
    SW15 2LS London
    27
    Sw15 2ls
    Uk
    Director
    Wadham Road
    SW15 2LS London
    27
    Sw15 2ls
    Uk
    British130172780001
    BAKER, Peter William
    Hughes Close
    Harvington
    WR11 8NZ Evesham
    2
    Worcestershire
    England
    Director
    Hughes Close
    Harvington
    WR11 8NZ Evesham
    2
    Worcestershire
    England
    EnglandBritish118231990001
    BLAUTH, John Adam Peter
    Woodend
    KT22 8LP Leatherhead
    Timber Cottage
    Surrey
    Director
    Woodend
    KT22 8LP Leatherhead
    Timber Cottage
    Surrey
    EnglandBritish52726910001
    BLAUTH, John
    Timber Cottage
    Woodend Givons Grove
    KT22 8LP Leatherhead
    Surrey
    Director
    Timber Cottage
    Woodend Givons Grove
    KT22 8LP Leatherhead
    Surrey
    British35120640002
    BLIGHT, Charlotte Frances
    Retanning Lane
    Sticker
    PL26 7HH St. Austell
    The Stables
    Cornwall
    United Kingdom
    Director
    Retanning Lane
    Sticker
    PL26 7HH St. Austell
    The Stables
    Cornwall
    United Kingdom
    United KingdomBritish84161150003
    BLOXHAM, Jeffrey St John
    Whytethorn Cottage Crossways
    Tatsfield
    TN16 2BL Westerham
    Kent
    Director
    Whytethorn Cottage Crossways
    Tatsfield
    TN16 2BL Westerham
    Kent
    United KingdomBritish58273220001
    BOWEN, Mary Claire
    8 Brooklyn
    Wrington
    BS18 7LJ Bristol
    Avon
    Director
    8 Brooklyn
    Wrington
    BS18 7LJ Bristol
    Avon
    Irish43069890001
    BOWLER, Michael Henry Lucas
    Herons Lodge Long Lane
    Heronsgate
    WD3 5DH Rickmansworth
    Hertfordshire
    Director
    Herons Lodge Long Lane
    Heronsgate
    WD3 5DH Rickmansworth
    Hertfordshire
    British45837490001
    BRADLEY, Sarah Margaret
    Penrose Avenue
    Carpenders Park
    WD19 5AA Watford
    92
    Herts
    Uk
    Director
    Penrose Avenue
    Carpenders Park
    WD19 5AA Watford
    92
    Herts
    Uk
    United KingdomBritish130160880001
    BROOKS, John
    Imber Close
    KT10 8EB Esher
    21
    Surrey
    England
    Director
    Imber Close
    KT10 8EB Esher
    21
    Surrey
    England
    EnglandBritish197324970001
    BURGESS, Peter Geoffrey
    14 Bishops Road
    AL6 0NS Tewin Wood
    Hertfordshire
    Director
    14 Bishops Road
    AL6 0NS Tewin Wood
    Hertfordshire
    EnglandUnited Kingdom81355270001
    BURGESS, Peter Geoffrey
    14 Bishops Road
    AL6 0NS Tewin Wood
    Hertfordshire
    Director
    14 Bishops Road
    AL6 0NS Tewin Wood
    Hertfordshire
    EnglandUnited Kingdom81355270001
    BURGESS, Peter Geoffrey
    14 Bishops Road
    AL6 0NS Tewin Wood
    Hertfordshire
    Director
    14 Bishops Road
    AL6 0NS Tewin Wood
    Hertfordshire
    EnglandUnited Kingdom81355270001
    BURRELL, Lionel George
    43 Town View
    St Albans Road
    CO3 3JQ Colchester
    Essex
    Director
    43 Town View
    St Albans Road
    CO3 3JQ Colchester
    Essex
    EnglandBritish39432360001
    BURRELL, Lionel George
    43 Town View
    St Albans Road
    CO3 3JQ Colchester
    Essex
    Director
    43 Town View
    St Albans Road
    CO3 3JQ Colchester
    Essex
    EnglandBritish39432360001
    BURSA, Mark
    50 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    Director
    50 Beechcroft Manor
    KT13 9NZ Weybridge
    Surrey
    EnglandBritish86205080001

    What are the latest statements on persons with significant control for THE GUILD OF MOTORING WRITERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0