FORD SIDEVALVE OWNERS' CLUB LIMITED

FORD SIDEVALVE OWNERS' CLUB LIMITED

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

    Company NameFORD SIDEVALVE OWNERS' CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02604000
    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 FORD SIDEVALVE OWNERS' CLUB LIMITED?

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

    Where is FORD SIDEVALVE OWNERS' CLUB LIMITED located?

    Registered Office Address
    Slade Legal The Greenhouse
    Stratton Way
    OX14 3QP Abingdon
    Oxon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORD SIDEVALVE OWNERS' CLUB 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 FORD SIDEVALVE OWNERS' CLUB LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for FORD SIDEVALVE OWNERS' CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sally Ann Litherland as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Andrew John Main as a director on Sep 20, 2025

    1 pagesTM01

    Termination of appointment of Michael Edward Brocklehurst as a director on Sep 20, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Brian Ross Young on Jan 01, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Yvon Peter Precieux as a director on Jul 12, 2018

    1 pagesTM01

    Director's details changed for Mr Anthony John Wheatley on Jun 30, 2018

    2 pagesCH01

    Appointment of Mr Anthony John Wheatley as a director on Jun 30, 2018

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Mary Thake as a director on Apr 20, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of FORD SIDEVALVE OWNERS' CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Anthony Brian Ross
    Pepingstraw Close
    Offham
    ME19 5PB West Malling
    23
    England
    Secretary
    Pepingstraw Close
    Offham
    ME19 5PB West Malling
    23
    England
    235175380001
    LITHERLAND, Sally Ann
    The Greenhouse
    Stratton Way
    OX14 3QP Abingdon
    Slade Legal
    Oxon
    Director
    The Greenhouse
    Stratton Way
    OX14 3QP Abingdon
    Slade Legal
    Oxon
    EnglandBritish340969280001
    PATTEN, Neil David
    Verwood Road
    Woodlands
    BH21 8LJ Wimborne
    Badgers Keep
    England
    Director
    Verwood Road
    Woodlands
    BH21 8LJ Wimborne
    Badgers Keep
    England
    EnglandBritish235203370001
    PORTER, John Graham
    Milton Road
    BS23 2UX Weston-Super-Mare
    105
    Avon
    England
    Director
    Milton Road
    BS23 2UX Weston-Super-Mare
    105
    Avon
    England
    United KingdomEnglish52881440002
    WHEATLEY, Anthony John
    Newchurch Lane
    Culcheth
    WA3 5RR Warrington
    40
    Cheshire
    England
    Director
    Newchurch Lane
    Culcheth
    WA3 5RR Warrington
    40
    Cheshire
    England
    EnglandBritish18529380001
    YOUNG, Anthony Brian Ross
    Pepingstraw Close
    Offham
    ME19 5PB West Malling
    23
    Kent
    United Kingdom
    Director
    Pepingstraw Close
    Offham
    ME19 5PB West Malling
    23
    Kent
    United Kingdom
    United KingdomBritish159560750001
    WOOD, Shirley Anne
    17 Baker Road
    OX14 5LW Abingdon
    Oxfordshire
    Secretary
    17 Baker Road
    OX14 5LW Abingdon
    Oxfordshire
    English10351570001
    YOUNG, Anthony Brian Ross
    2 Lakeside
    RH1 2AE Redhill
    Surrey
    Secretary
    2 Lakeside
    RH1 2AE Redhill
    Surrey
    British4272320002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BROCKLEHURST, Michael Edward
    Honiton Grove
    Radcliffe
    M26 3QF Manchester
    7
    England
    Director
    Honiton Grove
    Radcliffe
    M26 3QF Manchester
    7
    England
    EnglandBritish235177970001
    CROUCH, Michael John
    30 Earls Close
    Bishopstoke
    SO50 8HY Eastleigh
    Hampshire
    Director
    30 Earls Close
    Bishopstoke
    SO50 8HY Eastleigh
    Hampshire
    British10351560001
    MAIN, Andrew John
    26 Harty Avenue
    Wigmore
    ME8 0NA Gillingham
    Kent
    Director
    26 Harty Avenue
    Wigmore
    ME8 0NA Gillingham
    Kent
    United KingdomBritish10351550002
    NORMAN, James
    7 Chaucer Place
    Abram
    WN2 5QB Wigan
    Lancashire
    Director
    7 Chaucer Place
    Abram
    WN2 5QB Wigan
    Lancashire
    EnglandBritish8124290001
    PRECIEUX, Yvon Peter
    Cliff Lodge 9 Cliff Terrace Road
    PA18 6AP Wemyss Bay
    Renfrewshire
    Director
    Cliff Lodge 9 Cliff Terrace Road
    PA18 6AP Wemyss Bay
    Renfrewshire
    United KingdomBritish86995060002
    THAKE, Jennifer Mary
    9 The Meadows
    CM23 4HD Bishop's Stortford
    Hertfordshire
    Director
    9 The Meadows
    CM23 4HD Bishop's Stortford
    Hertfordshire
    United KingdomBritish119875990001
    WOOD, Shirley Anne
    17 Baker Road
    OX14 5LW Abingdon
    Oxfordshire
    Director
    17 Baker Road
    OX14 5LW Abingdon
    Oxfordshire
    United KingdomEnglish10351570001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for FORD SIDEVALVE OWNERS' CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 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