UKBizDB.co.uk

THE BRITISH MOTORCYCLE CHARITABLE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The British Motorcycle Charitable Trust. The company was founded 44 years ago and was given the registration number 01445196. The firm's registered office is in PERSHORE. You can find them at Holly Cottage Main Street, Bishampton, Pershore, Worcestershire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE BRITISH MOTORCYCLE CHARITABLE TRUST
Company Number:01445196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1979
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Holly Cottage Main Street, Bishampton, Pershore, Worcestershire, WR10 2NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Cottage, Main Street, Bishampton, WR10 2NH

Secretary18 October 2006Active
Staddlestones, Morton Wood Lane Abbots Morton, Worcester, WR7 4LU

Director18 October 2006Active
67 Tilehouse Green Lane, Knowle, Solihull, B93 9EU

Director31 January 2007Active
West Winds, Cupernham Lane, Romsey, SO51 7LE

Director23 April 2008Active
Avery Cottage, Chapel Lane, Bledlow, Princes Risborough, HP27 9QG

Director07 September 2010Active
Thrupp Farmhouse, Thrupp Lane, Stroud, GL5 2DF

Director04 September 2002Active
1, Church Street, Ilchester, Yeovil, England, BA22 8LJ

Director20 October 2016Active
80 Planks Lane, Wombourne, Wolverhampton, WV5 8DU

Director26 November 2003Active
15 Chestnut Close, Solihull, B92 7DS

Director07 July 1998Active
Lazenby Tanworth Lane, Henley In Arden, Solihull, B95 5QY

Secretary30 April 2004Active
86 Henwood Lane, Catherine De Barnes, Solihull,

Secretary-Active
15 Chestnut Close, Solihull, B92 7DS

Secretary27 November 2002Active
Trevor F Wellings Esq, 88 Evesham Road, Alcester, B49 5NA

Secretary08 January 1993Active
Lazenby, Tanworth Lane Henley In Arden, Solihull, B95 5QY

Director26 November 2003Active
286 Allesley Old Road, Coventry, CV5 8GH

Director31 January 2007Active
Holly Cottage, Main Street, Bishampton, WR10 2NH

Director02 April 2003Active
Mountford Cottage, Church Lane, Lapworth, B94 5NU

Director-Active
25 Beechwood Avenue, Earlsdon, Coventry, CV5 6DF

Director26 November 2003Active
18 Lock Close, Stratford Upon Avon, CV37 6GF

Director14 December 1994Active
Fellside Cole Lane, Borrowwash, DE7 3GH

Director28 December 1995Active
86 Henwood Lane, Catherine De Barnes, Solihull,

Director-Active
Bogay Hall 86 Henwood Lane, Catherine De Barnes, Solihull, B91 2th, B91 2TH

Director-Active
55 Wood Lane, Streetly, Birmingham, B74 3LS

Director14 December 1994Active
9 Clyde Road, Dorridge Knowle, Solihull, B93 8BD

Director07 July 1998Active
Trevor F Wellings Esq, 88 Evesham Road, Alcester, B49 5NA

Director12 July 2000Active
Trevor F Wellings Esq, 88 Evesham Road, Alcester, B49 5NA

Director08 January 1993Active
23 Tyne Drive, Evesham, WR11 3FG

Director26 November 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-04Resolution

Resolution.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-09-15Resolution

Resolution.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download
2016-03-30Annual return

Annual return company with made up date no member list.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2015-03-26Annual return

Annual return company with made up date no member list.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download
2014-03-10Annual return

Annual return company with made up date no member list.

Download
2013-12-18Miscellaneous

Miscellaneous.

Download
2013-09-27Accounts

Accounts with made up date.

Download
2013-04-03Annual return

Annual return company with made up date no member list.

Download
2012-10-03Accounts

Accounts with made up date.

Download
2012-03-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.