Company NameThe Guild Of Motoring Writers Limited
Company StatusActive
Company Number00941295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 1968(55 years, 5 months ago)
Previous NameGuild Of Motoring Writers Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Christopher William Adamson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(27 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address40 Baring Road
Hengistbury Head
Bournemouth
Dorset
BH6 4DT
Director NameRichard John Kenneth Aucock
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(38 years, 5 months after company formation)
Appointment Duration16 years, 12 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Chevening Close
Sedgley
Dudley
West Midlands
DY3 1BE
Director NameMr Nicholas Berkeley Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(39 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address35 Britannia Row
London
N1 8QH
Director NameMr Matthew Robert Carter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(41 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Chelsham Road
London
SW4 6NP
Director NameMr Richard William Netherwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(43 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressWillow Bank House Manchester Road
Linthwaite
Huddersfield
HD7 5QX
Director NameMr Andrew Noakes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(43 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressEaster Cottage Easter Cottage
Clee St Margaret
Shropshire
Director NameMr Peter William Baker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(43 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address2 Hughes Close
Harvington
Evesham
Worcestershire
WR11 8NZ
Director NameMr Simon Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(48 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleMotoring Journalist
Country of ResidenceEngland
Correspondence Address21 Farmhouse Drive
Deeping St. Nicholas
Spalding
PE11 3SZ
Director NameMr John Griffiths
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(48 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleMotoring Journalist
Country of ResidenceEngland
Correspondence Address18 Old Ferry Drive
Wraysbury
Staines-Upon-Thames
TW19 5EW
Director NameMr Andrew Charman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(48 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleMotoring Journalist
Country of ResidenceWales
Correspondence Address12 Maes Derwen
Llanfair Caereinion
Welshpool
SY21 0BB
Wales
Director NameMr Edward James McGill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(50 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleMotoring Journalist
Country of ResidenceEngland
Correspondence Address3 Thames Mead
Crowmarsh Gifford
Wallingford
OX10 8EU
Secretary NameMr Richard William Netherwood
StatusCurrent
Appointed01 April 2021(52 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressWillow Bank House Manchester Road
Linthwaite
Huddersfield
HD7 5QX
Director NameMr Michael David Valente
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(52 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Oldthorpe, 22 Esher Green
Esher
KT10 8AD
Director NameMr David John Richards
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(52 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address53 High Street
Chalgrove
Oxford
OX44 7SJ
Director NameMr Alexander James Goy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(52 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressRoyal Automobile Club
83-85 Pall Mall
London
SW1Y 5HW
Director NameMr Timothy James Beavis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(52 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address5 Icen Way
Dorchester
DT1 1EW
Director NameMr John Brooks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address21 Imber Close
Esher
KT10 8EB
Director NameLionel George Burrell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(24 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 February 1999)
RoleEditor
Country of ResidenceEngland
Correspondence Address43 Town View
St Albans Road
Colchester
Essex
CO3 3JQ
Director NamePeter Geoffrey Burgess
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(24 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 April 1993)
RoleMotoring Journalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Bishops Road
Tewin Wood
Hertfordshire
AL6 0NS
Director NameJohn Blauth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1995)
RoleJournalist
Correspondence AddressTimber Cottage
Woodend Givons Grove
Leatherhead
Surrey
KT22 8LP
Secretary NameGraham Hubert Macbeth
NationalityBritish
StatusResigned
Appointed05 April 1993(24 years, 5 months after company formation)
Appointment Duration15 years (resigned 22 April 2008)
RoleCompany Director
Correspondence AddressThornsaeta House
13 St John's Hill
Wareham
Dorset
BH20 4NA
Director NameMary Claire Bowen
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1995(26 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 1997)
RoleJournalist
Correspondence Address8 Brooklyn
Wrington
Bristol
Avon
BS18 7LJ
Director NameMr Mark Bursa
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(27 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2002)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address50 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMr John Adam Peter Blauth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 March 1998)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressTimber Cottage Woodend
Leatherhead
Surrey
KT22 8LP
Director NameMichael Henry Lucas Bowler
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(29 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 April 2004)
RoleAutomotive Consultant
Correspondence AddressHerons Lodge Long Lane
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DH
Director NameJeffrey St John Bloxham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(29 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 May 2011)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressWhytethorn Cottage Crossways
Tatsfield
Westerham
Kent
TN16 2BL
Director NameLydia Aydon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2001)
RoleJournalist
Correspondence AddressFlat 3 45 Endell Street
London
WC2H 9AJ
Director NameCharlotte Frances Blight
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(36 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 May 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Retanning Lane
Sticker
St. Austell
Cornwall
PL26 7HH
Director NamePeter Geoffrey Burgess
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 May 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Bishops Road
Tewin Wood
Hertfordshire
AL6 0NS
Director NameMiss Sarah Margaret Bradley
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(39 years, 6 months after company formation)
Appointment Duration6 years (resigned 08 May 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address92 Penrose Avenue
Carpenders Park
Watford
Herts
WD19 5AA
Director NameErin Baker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(39 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2010)
RoleJournalist
Correspondence Address27 Wadham Road
London
Sw15 2ls
SW15 2LS
Secretary NameMr Christopher William Adamson
NationalityBritish
StatusResigned
Appointed22 April 2008(39 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address40 Baring Road
Bournemouth
Dorset
BH6 4DT
Director NameMr James Robert Baggott
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(43 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressEndeavour Quay Mumby Road
Gosport
PO12 1AH
Director NameMr John Brooks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(45 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 May 2019)
RoleJournalist
Country of ResidenceEngland
Correspondence Address21 Imber Close
Esher
Surrey
KT10 8EB

Contact

Websiteguildofmotoringwriters.co.uk
Telephone01202 422424
Telephone regionBournemouth

Location

Registered AddressRoyal Automobile Club
83-85 Pall Mall
London
SW1Y 5HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£135,546
Net Worth£77,758
Cash£55,855
Current Liabilities£50,305

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 31 December 2022 (15 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 June 2022Appointment of Mr John Brooks as a director on 7 June 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Guy James Clarke Loveridge as a director on 4 February 2022 (1 page)
25 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
15 October 2021Appointment of Mr Michael David Valente as a director on 14 October 2021 (2 pages)
15 October 2021Termination of appointment of Christopher John Mann as a director on 14 October 2021 (1 page)
15 October 2021Appointment of Mr David John Richards as a director on 14 October 2021 (2 pages)
15 October 2021Appointment of Mr Alexander James Goy as a director on 14 October 2021 (2 pages)
15 October 2021Termination of appointment of Lara Platman as a director on 14 October 2021 (1 page)
15 October 2021Termination of appointment of Ian Richard Wagstaff as a director on 14 October 2021 (1 page)
15 October 2021Appointment of Mr Timothy James Beavis as a director on 14 October 2021 (2 pages)
7 July 2021Termination of appointment of Colin Ronald Dawson as a director on 30 June 2021 (1 page)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
8 April 2021Appointment of Mr Richard William Netherwood as a secretary on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Christopher William Adamson as a secretary on 31 March 2021 (1 page)
12 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
21 June 2019Appointment of Mr Edward James Mcgill as a director on 9 May 2019 (2 pages)
11 June 2019Termination of appointment of John Brooks as a director on 9 May 2019 (1 page)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Sophie Charman as a director on 31 March 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
18 April 2018Termination of appointment of David John Richard as a director on 11 May 2017 (1 page)
18 April 2018Appointment of Mr Simon Harris as a director on 11 May 2017 (2 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 April 2018Appointment of Miss Lara Platman as a director on 11 May 2017 (2 pages)
18 April 2018Appointment of Mr Andrew Charman as a director on 11 May 2017 (2 pages)
18 April 2018Appointment of Mr John Griffiths as a director on 11 May 2017 (2 pages)
18 April 2018Director's details changed for Miss Sophie Williamson-Stothert on 13 April 2018 (3 pages)
18 April 2018Appointment of Mr Ian Richard Wagstaff as a director on 11 May 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 May 2016Annual return made up to 5 April 2016 no member list (15 pages)
3 May 2016Annual return made up to 5 April 2016 no member list (15 pages)
3 May 2016Appointment of Miss Sophie Williamson-Stothert as a director on 7 May 2015 (2 pages)
3 May 2016Appointment of Mr Christopher Mann as a director on 8 May 2014 (2 pages)
3 May 2016Appointment of Mr Dave Richards as a director on 8 May 2014 (2 pages)
3 May 2016Appointment of Miss Sophie Williamson-Stothert as a director on 7 May 2015 (2 pages)
3 May 2016Termination of appointment of John Richard Kendall as a director on 7 May 2015 (1 page)
3 May 2016Appointment of Mr Christopher Mann as a director on 8 May 2014 (2 pages)
3 May 2016Termination of appointment of John Richard Kendall as a director on 7 May 2015 (1 page)
3 May 2016Appointment of Mr Dave Richards as a director on 8 May 2014 (2 pages)
3 September 2015Full accounts made up to 31 December 2014 (14 pages)
3 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 July 2015Termination of appointment of Paul Harris as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Paul Harris as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Paul Harris as a director on 3 July 2015 (1 page)
4 May 2015Termination of appointment of Sarah Margaret Bradley as a director on 8 May 2014 (1 page)
4 May 2015Termination of appointment of Kerry Dunlop as a director on 8 May 2014 (1 page)
4 May 2015Appointment of Mr Guy James Clarke Loveridge as a director on 8 May 2014 (2 pages)
4 May 2015Appointment of Mr Guy James Clarke Loveridge as a director on 8 May 2014 (2 pages)
4 May 2015Termination of appointment of Charlotte Frances Blight as a director on 8 May 2014 (1 page)
4 May 2015Annual return made up to 5 April 2015 no member list (14 pages)
4 May 2015Annual return made up to 5 April 2015 no member list (14 pages)
4 May 2015Director's details changed for Mr Matthew Robert Carter on 1 September 2014 (2 pages)
4 May 2015Appointment of Mr Guy James Clarke Loveridge as a director on 8 May 2014 (2 pages)
4 May 2015Termination of appointment of Charlotte Frances Blight as a director on 8 May 2014 (1 page)
4 May 2015Director's details changed for Mr Matthew Robert Carter on 1 September 2014 (2 pages)
4 May 2015Annual return made up to 5 April 2015 no member list (14 pages)
4 May 2015Termination of appointment of Charlotte Frances Blight as a director on 8 May 2014 (1 page)
4 May 2015Termination of appointment of Sarah Margaret Bradley as a director on 8 May 2014 (1 page)
4 May 2015Termination of appointment of Kerry Dunlop as a director on 8 May 2014 (1 page)
4 May 2015Appointment of Mr Paul Harris as a director on 8 May 2014 (2 pages)
4 May 2015Appointment of John Brooks as a director on 8 May 2014 (2 pages)
4 May 2015Termination of appointment of Sarah Margaret Bradley as a director on 8 May 2014 (1 page)
4 May 2015Termination of appointment of Charlotte Frances Blight as a director on 8 May 2014 (1 page)
4 May 2015Termination of appointment of Kerry Dunlop as a director on 8 May 2014 (1 page)
4 May 2015Appointment of John Brooks as a director on 8 May 2014 (2 pages)
4 May 2015Termination of appointment of Charlotte Frances Blight as a director on 8 May 2014 (1 page)
4 May 2015Appointment of Mr Paul Harris as a director on 8 May 2014 (2 pages)
4 May 2015Appointment of John Brooks as a director on 8 May 2014 (2 pages)
4 May 2015Appointment of Mr Paul Harris as a director on 8 May 2014 (2 pages)
4 May 2015Termination of appointment of Charlotte Frances Blight as a director on 8 May 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Termination of appointment of James Baggott as a director (1 page)
30 April 2014Annual return made up to 5 April 2014 no member list (15 pages)
30 April 2014Annual return made up to 5 April 2014 no member list (15 pages)
30 April 2014Termination of appointment of James Baggott as a director (1 page)
30 April 2014Annual return made up to 5 April 2014 no member list (15 pages)
29 August 2013Full accounts made up to 31 December 2012 (15 pages)
29 August 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Appointment of Mr Andrew Noakes as a director (2 pages)
22 May 2013Appointment of Mr Andrew Noakes as a director (2 pages)
22 May 2013Annual return made up to 5 April 2013 no member list (14 pages)
22 May 2013Annual return made up to 5 April 2013 no member list (14 pages)
22 May 2013Annual return made up to 5 April 2013 no member list (14 pages)
21 May 2013Appointment of Mr James Baggott as a director (2 pages)
21 May 2013Termination of appointment of Christopher Wright as a director (1 page)
21 May 2013Termination of appointment of Peter Burgess as a director (1 page)
21 May 2013Appointment of Mr Kerry Dunlop as a director (2 pages)
21 May 2013Director's details changed for Nicholas Berkeley Mason on 25 April 2013 (2 pages)
21 May 2013Termination of appointment of Christopher Wright as a director (1 page)
21 May 2013Appointment of Mr Peter William Baker as a director (2 pages)
21 May 2013Appointment of Mr Richard William Netherwood as a director (2 pages)
21 May 2013Director's details changed for Nicholas Berkeley Mason on 25 April 2013 (2 pages)
21 May 2013Appointment of Mr Richard William Netherwood as a director (2 pages)
21 May 2013Appointment of Mr Peter William Baker as a director (2 pages)
21 May 2013Termination of appointment of Peter Burgess as a director (1 page)
21 May 2013Appointment of Mr James Baggott as a director (2 pages)
21 May 2013Appointment of Mr Kerry Dunlop as a director (2 pages)
23 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 May 2012Full accounts made up to 31 December 2011 (18 pages)
20 April 2012Termination of appointment of Christopher Thorp as a director (1 page)
20 April 2012Annual return made up to 5 April 2012 no member list (12 pages)
20 April 2012Annual return made up to 5 April 2012 no member list (12 pages)
20 April 2012Annual return made up to 5 April 2012 no member list (12 pages)
20 April 2012Termination of appointment of Anthony Lewis as a director (1 page)
20 April 2012Termination of appointment of Christopher Thorp as a director (1 page)
20 April 2012Termination of appointment of Anthony Lewis as a director (1 page)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2011Memorandum and Articles of Association (11 pages)
24 August 2011Memorandum and Articles of Association (11 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
3 August 2011Full accounts made up to 31 December 2010 (16 pages)
26 May 2011Director's details changed for Christopher John Thorp on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Jeffrey Bloxham as a director (1 page)
26 May 2011Director's details changed for Christopher John Thorp on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Michael Ford as a director (1 page)
26 May 2011Annual return made up to 5 April 2011 no member list (16 pages)
26 May 2011Annual return made up to 5 April 2011 no member list (16 pages)
26 May 2011Termination of appointment of Michael Ford as a director (1 page)
26 May 2011Termination of appointment of Jeffrey Bloxham as a director (1 page)
26 May 2011Annual return made up to 5 April 2011 no member list (16 pages)
23 January 2011Termination of appointment of Christopher Mann as a director (1 page)
23 January 2011Termination of appointment of Michael Valente as a director (1 page)
23 January 2011Termination of appointment of Kenneth Rogers as a director (1 page)
23 January 2011Appointment of Mr Matthew Robert Carter as a director (2 pages)
23 January 2011Termination of appointment of Michael Valente as a director (1 page)
23 January 2011Appointment of Mr Matthew Robert Carter as a director (2 pages)
23 January 2011Termination of appointment of Kenneth Rogers as a director (1 page)
23 January 2011Termination of appointment of Christopher Mann as a director (1 page)
8 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 October 2010Full accounts made up to 31 December 2009 (16 pages)
30 April 2010Director's details changed for Richard John Kenneth Aucock on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Sarah Margaret Bradley on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Sarah Margaret Bradley on 5 April 2010 (2 pages)
30 April 2010Appointment of Christopher John Thorp as a director (1 page)
30 April 2010Director's details changed for Anthony John Lewis on 5 April 2010 (2 pages)
30 April 2010Termination of appointment of Andrew Charman as a director (1 page)
30 April 2010Director's details changed for Mr Michael David Valente on 5 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Christopher William Adamson on 5 April 2010 (1 page)
30 April 2010Termination of appointment of Erin Baker as a director (1 page)
30 April 2010Director's details changed for Peter Geoffrey Burgess on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Michael David Valente on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Jeffrey St John Bloxham on 5 April 2010 (2 pages)
30 April 2010Appointment of Christopher John Thorp as a director (1 page)
30 April 2010Director's details changed for Mr Christopher William Adamson on 5 April 2010 (2 pages)
30 April 2010Director's details changed for John Richard Kendall on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Kenneth Rogers on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Richard John Kenneth Aucock on 5 April 2010 (2 pages)
30 April 2010Director's details changed for John Richard Kendall on 5 April 2010 (2 pages)
30 April 2010Termination of appointment of Erin Baker as a director (1 page)
30 April 2010Secretary's details changed for Mr Christopher William Adamson on 5 April 2010 (1 page)
30 April 2010Director's details changed for Sarah Margaret Bradley on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Jeffrey St John Bloxham on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Charlotte Frances Blight on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Jeffrey St John Bloxham on 5 April 2010 (2 pages)
30 April 2010Director's details changed for John Richard Kendall on 5 April 2010 (2 pages)
30 April 2010Termination of appointment of Andrew Charman as a director (1 page)
30 April 2010Director's details changed for Anthony John Lewis on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Anthony John Lewis on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Charlotte Frances Blight on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Charlotte Frances Blight on 5 April 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 no member list (10 pages)
30 April 2010Director's details changed for Kenneth Rogers on 5 April 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 no member list (10 pages)
30 April 2010Director's details changed for Michael Erwin Ford on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Richard John Kenneth Aucock on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Christopher John Wright on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Michael Erwin Ford on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Michael Erwin Ford on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Christopher John Wright on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Christopher William Adamson on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Peter Geoffrey Burgess on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Michael David Valente on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Kenneth Rogers on 5 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Christopher William Adamson on 5 April 2010 (1 page)
30 April 2010Annual return made up to 5 April 2010 no member list (10 pages)
30 April 2010Director's details changed for Peter Geoffrey Burgess on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Christopher William Adamson on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Christopher John Wright on 5 April 2010 (2 pages)
3 June 2009Full accounts made up to 31 December 2008 (14 pages)
3 June 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 April 2009Annual return made up to 05/04/09 (7 pages)
9 April 2009Annual return made up to 05/04/09 (7 pages)
9 April 2009Director's change of particulars / charlotte blight / 09/04/2009 (1 page)
9 April 2009Director's change of particulars / charlotte blight / 09/04/2009 (1 page)
11 February 2009Company name changed guild of motoring writers LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed guild of motoring writers LIMITED\certificate issued on 11/02/09 (2 pages)
9 May 2008Full accounts made up to 31 December 2007 (14 pages)
9 May 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Director appointed erin baker (1 page)
6 May 2008Director appointed peter burgess (1 page)
6 May 2008Secretary appointed christopher adamson (1 page)
6 May 2008Annual return made up to 05/04/08 (6 pages)
6 May 2008Director appointed erin baker (1 page)
6 May 2008Annual return made up to 05/04/08 (6 pages)
6 May 2008Secretary appointed christopher adamson (1 page)
6 May 2008Director appointed peter burgess (1 page)
5 May 2008Director's change of particulars / christopher adamson / 22/04/2008 (2 pages)
5 May 2008Appointment terminated director graham macbeth (1 page)
5 May 2008Location of register of members (1 page)
5 May 2008Director's change of particulars / richard allcock / 22/04/2008 (1 page)
5 May 2008Director appointed nick mason (1 page)
5 May 2008Location of register of members (1 page)
5 May 2008Appointment terminated secretary graham macbeth (1 page)
5 May 2008Appointment terminated director edward mcdonough (1 page)
5 May 2008Director appointed nick mason (1 page)
5 May 2008Appointment terminated secretary graham macbeth (1 page)
5 May 2008Director appointed sarah margaret bradley (1 page)
5 May 2008Director's change of particulars / christopher adamson / 22/04/2008 (2 pages)
5 May 2008Appointment terminated director edward mcdonough (1 page)
5 May 2008Director appointed sarah margaret bradley (1 page)
5 May 2008Director's change of particulars / richard allcock / 22/04/2008 (1 page)
5 May 2008Appointment terminated director brian weatherley (1 page)
5 May 2008Appointment terminated director brian weatherley (1 page)
5 May 2008Appointment terminated director graham macbeth (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Annual return made up to 05/04/07 (11 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Annual return made up to 05/04/07 (11 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
19 April 2007Full accounts made up to 31 December 2006 (13 pages)
19 April 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
10 May 2006Annual return made up to 05/04/06
  • 363(287) ‐ Registered office changed on 10/05/06
(11 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Annual return made up to 05/04/06
  • 363(287) ‐ Registered office changed on 10/05/06
(11 pages)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (13 pages)
13 April 2006Full accounts made up to 31 December 2005 (13 pages)
30 January 2006Full accounts made up to 31 December 2004 (13 pages)
30 January 2006Full accounts made up to 31 December 2004 (13 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Annual return made up to 05/04/05
  • 363(288) ‐ Director resigned
(11 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Annual return made up to 05/04/05
  • 363(288) ‐ Director resigned
(11 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004Annual return made up to 05/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Annual return made up to 05/04/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 April 2004Full accounts made up to 31 December 2003 (13 pages)
5 April 2004Full accounts made up to 31 December 2003 (13 pages)
8 May 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
8 May 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 April 2003Full accounts made up to 31 December 2002 (13 pages)
30 April 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2002Full accounts made up to 30 September 2001 (13 pages)
23 July 2002Full accounts made up to 30 September 2001 (13 pages)
8 May 2002Annual return made up to 05/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Annual return made up to 05/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
1 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 June 2001Full accounts made up to 30 September 2000 (13 pages)
18 June 2001Full accounts made up to 30 September 2000 (13 pages)
4 May 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Annual return made up to 05/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
15 June 2000Director resigned (2 pages)
15 June 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 2000Director resigned (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
20 July 1999Full accounts made up to 30 September 1998 (13 pages)
20 July 1999Full accounts made up to 30 September 1998 (13 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
11 May 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
27 May 1997Full accounts made up to 30 September 1996 (11 pages)
27 May 1997Full accounts made up to 30 September 1996 (11 pages)
6 May 1997Director resigned (1 page)
6 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 1997Director resigned (1 page)
6 May 1997Annual return made up to 05/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
26 May 1996Full accounts made up to 30 September 1995 (11 pages)
26 May 1996Full accounts made up to 30 September 1995 (11 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Annual return made up to 05/04/95
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1995Annual return made up to 05/04/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
17 March 1980Articles of association (11 pages)
17 March 1980Articles of association (11 pages)
28 October 1968Incorporation (20 pages)
28 October 1968Incorporation (20 pages)