Company NameAutomobilist Limited
DirectorsBerwyn Martin Williams and Berwyn Goronwy Williams
Company StatusActive
Company Number05451191
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Berwyn Martin Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months
RoleEngineer
Country of ResidenceWales
Correspondence AddressHillcrest House Halkyn Road
Halkyn Road
Holywell
Clwyd
CH8 7SJ
Wales
Director NameMr Berwyn Goronwy Williams
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House Halkyn Road
Halkyn Road
Holywell
Clwyd
CH8 7SJ
Wales
Secretary NameMr Berwyn Goronwy Williams
StatusCurrent
Appointed13 February 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressHillcrest House Halkyn Road
Halkyn Road
Holywell
Clwyd
CH8 7SJ
Wales
Director NameRobin Jeffery Poole
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleSales Representative
Correspondence Address30 Nant Eos
Holway
Holywell
Flintshire
CH8 7DA
Wales
Secretary NameSusan Mary Williams
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNant View
The Nant
Bagillt
Flintshire
CH8 8BD
Wales
Secretary NameMr Berwyn Martin Williams
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 13 February 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cae Derw
Pentre Halkyn
Holywell
Clwyd
CH8 8JZ
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.motorsportmagazine.com
Email address[email protected]
Telephone020 73498484
Telephone regionLondon

Location

Registered AddressHillcrest House Halkyn Road
Halkyn Road
Holywell
Clwyd
CH8 7SJ
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West

Shareholders

1000 at £1Berwyn Martin Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,503
Cash£650
Current Liabilities£24,491

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

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

Filing History

8 January 2024Total exemption full accounts made up to 31 August 2023 (7 pages)
2 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
5 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
2 November 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
5 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
4 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
1 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 February 2018Appointment of Mr Berwyn Goronwy Williams as a director on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of Berwyn Martin Williams as a secretary on 13 February 2018 (1 page)
13 February 2018Appointment of Mr Berwyn Goronwy Williams as a secretary on 13 February 2018 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Director's details changed for Mr Berwyn Martin Williams on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Berwyn Martin Williams on 12 May 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Director's details changed for Mr Berwyn Martin Williams on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Berwyn Martin Williams on 12 May 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Director's details changed for Mr Berwyn Martin Williams on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Berwyn Martin Williams on 12 May 2017 (2 pages)
5 August 2016Registered office address changed from Hillcrest Halkyn Road Holywell CH8 7SJ to Hillcrest House Halkyn Road Halkyn Road Holywell Clwyd CH8 7SJ on 5 August 2016 (1 page)
5 August 2016Registered office address changed from Hillcrest Halkyn Road Holywell CH8 7SJ to Hillcrest House Halkyn Road Halkyn Road Holywell Clwyd CH8 7SJ on 5 August 2016 (1 page)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
26 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2009Return made up to 12/05/09; full list of members (3 pages)
20 May 2009Return made up to 12/05/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 May 2008Return made up to 12/05/08; full list of members (3 pages)
19 May 2008Return made up to 12/05/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007New secretary appointed (1 page)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
16 May 2007Secretary resigned (1 page)
5 July 2006Return made up to 12/05/06; full list of members (3 pages)
5 July 2006Return made up to 12/05/06; full list of members (3 pages)
16 November 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
16 November 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
12 May 2005Incorporation (16 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (16 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)