AUSTIN HEALEY CLUB LIMITED

AUSTIN HEALEY CLUB LIMITED

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

    Company NameAUSTIN HEALEY CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01599072
    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 AUSTIN HEALEY CLUB LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is AUSTIN HEALEY CLUB LIMITED located?

    Registered Office Address
    Ground Floor
    Helen House
    B63 3AB Halesowen
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUSTIN HEALEY CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for AUSTIN HEALEY CLUB LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for AUSTIN HEALEY CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Peter John Edwards as a director on Oct 08, 2025

    2 pagesAP01

    Termination of appointment of Robert Leonard Hudson as a director on Oct 08, 2025

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Appointment of Commander James Ernest Palmer as a director on Dec 01, 2024

    2 pagesAP01

    Appointment of Mr Nicholas John Varlow as a director on Dec 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Paveley as a director on Dec 01, 2024

    1 pagesTM01

    Termination of appointment of David George William Colwell as a director on Dec 01, 2024

    1 pagesTM01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Aug 31, 2022

    5 pagesAA

    Director's details changed for Mr John Garth Tewson on Apr 03, 2023

    2 pagesCH01

    Second filing for the appointment of Mr Paul Paveley as a director

    3 pagesRP04AP01

    Director's details changed for Mr Paul Paveley on Feb 14, 2023

    2 pagesCH01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Paveley as a director on Dec 04, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 17, 2023Clarification A second filed AP01 was registered on 17/02/2023.

    Termination of appointment of Margaret Byford as a director on Dec 04, 2022

    1 pagesTM01

    Termination of appointment of Brian Gordon Loades as a director on Dec 04, 2022

    1 pagesTM01

    Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on Oct 27, 2022

    1 pagesTM02

    Total exemption full accounts made up to Aug 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Kathryn Mary Everest as a director on Dec 05, 2021

    2 pagesAP01

    Appointment of Mr Douglas Mcclymont as a director on Dec 05, 2021

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2020

    5 pagesAA

    Who are the officers of AUSTIN HEALEY CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON, David Andrew
    Tennyson Road
    CV37 7JU Stratford-Upon-Avon
    14
    Warwickshire
    England
    Director
    Tennyson Road
    CV37 7JU Stratford-Upon-Avon
    14
    Warwickshire
    England
    EnglandBritishCompany Director44069260001
    EDWARDS, Peter John
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    Director
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    EnglandBritishRetired334422420001
    EVEREST, Kathryn Mary
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    Director
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    EnglandBritishRetired290293620001
    FOSTER, Ian
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    Director
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    EnglandBritishRetired215982720001
    MCCLYMONT, Douglas
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    Director
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    EnglandBritishRetired265922470001
    PALMER, James Ernest, Commander
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    Director
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    EnglandBritishRetired Royal Navy Commander102737710001
    TEWSON, John Garth
    Llangoed
    LL58 8PH Beaumaris
    Rhosnwydd
    Anglesey
    Wales
    Director
    Llangoed
    LL58 8PH Beaumaris
    Rhosnwydd
    Anglesey
    Wales
    WalesBritishCompany Director177016600002
    VARLOW, Nicholas John
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    Director
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    EnglandBritishRetired20474370001
    BAKER, Harold Thomas
    Blackberry House
    110 Main Street Kibworth
    LE8 0NQ Harcourt
    Secretary
    Blackberry House
    110 Main Street Kibworth
    LE8 0NQ Harcourt
    British3265280004
    FRASER-MACNAMARA, Charles Valentine
    50 Summerhill
    B63 3BU Halesowen
    West Midlands
    Secretary
    50 Summerhill
    B63 3BU Halesowen
    West Midlands
    BritishSolicitor104668450002
    WATERS, Carolyn Ann
    The Laurels Blind Lane
    Tanworth In Arden
    B94 5HT Solihull
    West Midlands
    Secretary
    The Laurels Blind Lane
    Tanworth In Arden
    B94 5HT Solihull
    West Midlands
    British22173520001
    ALEXANDER, Charles Peter
    10 Moselle Close
    Cove
    GU14 9YB Farnborough
    Hampshire
    Director
    10 Moselle Close
    Cove
    GU14 9YB Farnborough
    Hampshire
    BritishCompany Director6899590001
    AUBANEL, Julian Robert
    Leeton
    Rectory Lane
    PO20 9DT Chichester
    West Sussex
    Director
    Leeton
    Rectory Lane
    PO20 9DT Chichester
    West Sussex
    EnglandBritishCompany Director120504940002
    AUSTIN, Denis Frank
    49 Close Lane
    ST7 2JS Alsager
    Cheshire
    Director
    49 Close Lane
    ST7 2JS Alsager
    Cheshire
    BritishProduction Executive50945180001
    BRAYSHAW, David Arthur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    Director
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    United KingdomBritishRetired119697400001
    BROWN, Philip Arthur
    2 Little Priel Road
    Weedon
    NN7 4PU Northampton
    Northamptonshire
    Director
    2 Little Priel Road
    Weedon
    NN7 4PU Northampton
    Northamptonshire
    BritishNone80209030001
    BYFORD, Margaret
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    Director
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    EnglandBritishRetired216810440001
    COLWELL, David George William
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    Director
    Helen House
    B63 3AB Halesowen
    Ground Floor
    West Midlands
    EnglandBritishRetired Project Manager277392390001
    COX, Miles Jonathan
    30 Calcott Road
    BS4 2HD Bristol
    Director
    30 Calcott Road
    BS4 2HD Bristol
    EnglandBritishBusiness Consultant35344270001
    CROSS, Alan Frank
    Heathfield
    Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Director
    Heathfield
    Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    BritishPhotographic Consultant114892110001
    CROSS, Michael Anthony
    The Beeches
    Atch Lench Road
    WR11 4UG Church Lench
    Worcestershire
    Director
    The Beeches
    Atch Lench Road
    WR11 4UG Church Lench
    Worcestershire
    BritishLecturer Higher Education41814310001
    CURRAN, Anthony John
    Dunham Crescent
    CW2 6TQ Wistaston
    21
    Cheshire
    England
    Director
    Dunham Crescent
    CW2 6TQ Wistaston
    21
    Cheshire
    England
    EnglandBritishSenior Transport Manager165208920001
    DAYKIN, Robert Francis
    Flat C The Coach House
    Northernwood House Emery Down
    SO43 7DT Lyndhurst
    Hampshire
    Director
    Flat C The Coach House
    Northernwood House Emery Down
    SO43 7DT Lyndhurst
    Hampshire
    BritishProject Manager65587900001
    DEWEY, Terence
    163 Leigh Road
    SO50 9DW Eastleigh
    Hampshire
    Director
    163 Leigh Road
    SO50 9DW Eastleigh
    Hampshire
    BritishElectrical Contractor22173530001
    DEWEY, Terence
    163 Leigh Road
    SO50 9DW Eastleigh
    Hampshire
    Director
    163 Leigh Road
    SO50 9DW Eastleigh
    Hampshire
    BritishElectrical & Agricultural Engineer22173530001
    DODSON, Peter
    5 Joyberry Drive
    Oldswinford
    DY8 2EF Stourbridge
    West Midlands
    Director
    5 Joyberry Drive
    Oldswinford
    DY8 2EF Stourbridge
    West Midlands
    BritishEngineer14141770001
    DULIEU, Peter William
    17 Fanshawe Crescent
    RM11 2DD Hornchurch
    Essex
    Director
    17 Fanshawe Crescent
    RM11 2DD Hornchurch
    Essex
    EnglandBritishBuilding Services Engineer39804190001
    EDWARDS, Derek William Anthony
    143 Carlton Road
    RH2 0JG Reigate
    Surrey
    Director
    143 Carlton Road
    RH2 0JG Reigate
    Surrey
    EnglandBritishMarketing Executive46304000001
    FRASER-MACNAMARA, Charles Valentine
    Great Cornbow
    B63 3AB Halesowen
    Ground Floor, Helen House
    West Midlands
    England
    Director
    Great Cornbow
    B63 3AB Halesowen
    Ground Floor, Helen House
    West Midlands
    England
    EnglandScottishSolicitor128984580001
    GARDNER, Philip John
    Pine Close Bungalow Station Road
    BH31 7LA Verwood
    Dorset
    Director
    Pine Close Bungalow Station Road
    BH31 7LA Verwood
    Dorset
    BritishBank Manager62268800001
    HASLAM, David Paul
    Bakery Cottage
    Boars Tye Road Nr Silver End
    CM8 3PN Witham
    Essex
    Director
    Bakery Cottage
    Boars Tye Road Nr Silver End
    CM8 3PN Witham
    Essex
    EnglandBritishCompany Director119218490001
    HASLAM, David Paul
    2 Otterbank Mews Fishpool Road
    Delamare
    CW6 9PG Northwich
    Cheshire
    Director
    2 Otterbank Mews Fishpool Road
    Delamare
    CW6 9PG Northwich
    Cheshire
    BritishCompany Director23808340002
    HAYWOOD SMITH, Andrew William
    121 Paper Mill Lane
    Bramford
    IP8 4BU Ipswich
    Suffolk
    Director
    121 Paper Mill Lane
    Bramford
    IP8 4BU Ipswich
    Suffolk
    BritishCompany Director21656120001
    HOLMES, Alan Brook
    4 Saxby Street
    LE2 0ND Leicester
    Leicestershire
    Director
    4 Saxby Street
    LE2 0ND Leicester
    Leicestershire
    BritishDental Surgeon22173540001
    HUDSON, Robert Leonard
    Drews Close
    GL3 2JZ Churchdown
    The Pines
    Gloucestershire
    Director
    Drews Close
    GL3 2JZ Churchdown
    The Pines
    Gloucestershire
    EnglandBritishRetired136630360001

    What are the latest statements on persons with significant control for AUSTIN HEALEY CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 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