Company NameCompany Of Veteran Motorists Limited(The)
Company StatusActive
Company Number00304747
CategoryPrivate Limited Company
Incorporation Date5 September 1935(88 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Linda Carol Baker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Jonathan Mason
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Lee Puffett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court North Station Road
Colchester
CO1 1UX
Director NameMr Guy Edward Anthony Stevens
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Secretary NameMr Alexander Jon Stevens
StatusCurrent
Appointed10 June 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameJohn Victor Newman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(56 years, 1 month after company formation)
Appointment Duration10 years (resigned 06 October 2001)
RoleChartered Accountant
Correspondence AddressWoodside Bonfire Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AG
Director NameMrs Pamela Jane Newman
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 1991(56 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressWoodside Bonfire Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AG
Secretary NameJohn Victor Newman
NationalityBritish
StatusResigned
Appointed07 October 1991(56 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressWoodside Bonfire Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AG
Director NameDonald William Mowl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(63 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address4 Ridgeway
Billericay
Essex
CM12 9NT
Director NameRichard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(63 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2003)
RoleChartered Accountant
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Director NameMr David Charles Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(63 years after company formation)
Appointment Duration20 years, 9 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road
Forest Row
East Sussex
RH18 5EN
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed17 September 1998(63 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMrs Susan Poulton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(67 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road
Forest Row
East Sussex
RH18 5EN
Director NameMrs Paula Jane Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(67 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road
Forest Row
East Sussex
RH18 5EN
Secretary NameMrs Paula Jane Williams
NationalityBritish
StatusResigned
Appointed15 January 2003(67 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road
Forest Row
East Sussex
RH18 5EN

Contact

Websitegemmotoringassist.com
Telephone01206 785805
Telephone regionColchester

Location

Registered AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1Gem Motoring Assist LTD
95.24%
Ordinary
200 at £0.05Gem Motoring Assist LTD
4.76%
Management

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

15 January 2003Delivered on: 21 January 2003
Persons entitled: Christopherson Heath Group Limited

Classification: Debenture
Secured details: All monies due or to become due from gem motoring assist limited to christopherson heath group limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a second fixed charge all rights title and interest to the gem recovery product and book of business including goodwill and files and the right to solicit all renewals of insurance business. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 September 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
13 August 2019Registered office address changed from PO Box CO1 1UX Axis Court North Station Road Colchester Essex CO1 1UX England to Axis Court North Station Road Colchester Essex CO1 1UX on 13 August 2019 (1 page)
13 August 2019Registered office address changed from Unit 1 Station Road Forest Row East Sussex RH18 5EN to PO Box CO1 1UX Axis Court North Station Road Colchester Essex CO1 1UX on 13 August 2019 (1 page)
3 July 2019Appointment of Mr Jonathan Mason as a director on 10 June 2019 (2 pages)
17 June 2019Appointment of Mr Alexander Jon Stevens as a secretary on 10 June 2019 (2 pages)
17 June 2019Appointment of Miss Linda Carol Baker as a director on 10 June 2019 (2 pages)
17 June 2019Appointment of Mr Lee Puffett as a director on 10 June 2019 (2 pages)
17 June 2019Appointment of Mr Guy Edward Anthony Stevens as a director on 10 June 2019 (2 pages)
17 June 2019Termination of appointment of Paula Jane Williams as a director on 10 June 2019 (1 page)
17 June 2019Termination of appointment of David Charles Williams as a director on 10 June 2019 (1 page)
17 June 2019Termination of appointment of Susan Poulton as a director on 10 June 2019 (1 page)
17 June 2019Termination of appointment of Paula Jane Williams as a secretary on 10 June 2019 (1 page)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 January 2018Satisfaction of charge 1 in full (1 page)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 210
(5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 210
(5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 210
(5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 210
(5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 210
(5 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 May 2014Director's details changed for Mrs Susan Poulton on 1 May 2013 (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 210
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 210
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 210
(5 pages)
1 May 2014Director's details changed for Mrs Susan Poulton on 1 May 2013 (2 pages)
1 May 2014Director's details changed for Mrs Susan Poulton on 1 May 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 January 2014Director's details changed for Mrs Paula Jane Williams on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr David Charles Williams on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mrs Paula Jane Williams on 24 January 2014 (2 pages)
24 January 2014Secretary's details changed for Mrs Paula Jane Williams on 24 January 2014 (1 page)
24 January 2014Director's details changed for Mr David Charles Williams on 24 January 2014 (2 pages)
24 January 2014Secretary's details changed for Mrs Paula Jane Williams on 24 January 2014 (1 page)
19 September 2013Director's details changed for Mr David Charles Williams on 16 September 2013 (2 pages)
19 September 2013Director's details changed for Mr David Charles Williams on 16 September 2013 (2 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
7 May 2013Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages)
7 May 2013Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages)
7 May 2013Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages)
7 May 2013Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page)
7 May 2013Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page)
7 May 2013Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / susan poulton / 01/06/2008 (2 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / susan poulton / 01/06/2008 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 01/05/08; full list of members (4 pages)
27 May 2008Return made up to 01/05/08; full list of members (4 pages)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
10 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 July 2004Full accounts made up to 31 December 2003 (9 pages)
26 July 2004Full accounts made up to 31 December 2003 (9 pages)
26 July 2004Return made up to 01/05/04; full list of members (7 pages)
26 July 2004Return made up to 01/05/04; full list of members (7 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Return made up to 01/05/03; full list of members (8 pages)
22 May 2003Return made up to 01/05/03; full list of members (8 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2003Declaration of assistance for shares acquisition (4 pages)
30 January 2003Declaration of assistance for shares acquisition (4 pages)
30 January 2003Memorandum and Articles of Association (14 pages)
30 January 2003Memorandum and Articles of Association (14 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2003Registered office changed on 23/01/03 from: library house, new road brentwood essex CM14 4GD (1 page)
23 January 2003Registered office changed on 23/01/03 from: library house, new road brentwood essex CM14 4GD (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Auditor's resignation (1 page)
31 December 2002Auditor's resignation (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AT (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AT (1 page)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
18 July 2000Full accounts made up to 31 December 1999 (14 pages)
18 July 2000Full accounts made up to 31 December 1999 (14 pages)
1 June 2000Return made up to 01/05/00; no change of members (3 pages)
1 June 2000Return made up to 01/05/00; no change of members (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
27 May 1999Return made up to 01/05/99; no change of members (3 pages)
27 May 1999Return made up to 01/05/99; no change of members (3 pages)
4 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 February 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
1 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1998Registered office changed on 05/11/98 from: station road forest row east sussex RH18 5EN (1 page)
5 November 1998Full accounts made up to 31 March 1998 (9 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998Auditor's resignation (1 page)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Return made up to 07/10/98; full list of members (11 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Return made up to 07/10/98; full list of members (11 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Registered office changed on 05/11/98 from: station road forest row east sussex RH18 5EN (1 page)
5 November 1998Auditor's resignation (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998Full accounts made up to 31 March 1998 (9 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
22 October 1997Return made up to 07/10/97; full list of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
22 October 1997Return made up to 07/10/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 March 1996 (9 pages)
30 October 1996Return made up to 07/10/96; full list of members (6 pages)
30 October 1996Return made up to 07/10/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 March 1996 (9 pages)
8 November 1995Return made up to 07/10/95; full list of members (4 pages)
8 November 1995Full accounts made up to 31 March 1995 (11 pages)
8 November 1995Return made up to 07/10/95; full list of members (4 pages)
8 November 1995Full accounts made up to 31 March 1995 (11 pages)
5 September 1935Incorporation (22 pages)
5 September 1935Incorporation (22 pages)