Company NameSinger Owners Club Limited
Company StatusActive
Company Number01506970
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1980(43 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Charles Freeth
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Rivershill
Watton At Stone
Hertford
Hertfordshire
SG14 3SD
Director NameTimothy Hely
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaklands
Argyle Road
London
W13 0HG
Director NameMr Gifford Howard Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address27 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameMr Arthur Richard Francis Michell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(32 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameEamonn Joseph Galligan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(33 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr John Mark Payne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(38 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr Simon Worland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(43 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameMr Simon Worland
StatusCurrent
Appointed02 January 2024(43 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr Paul Anthony Barnes
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 10 months after company formation)
Appointment Duration23 years (resigned 31 May 2014)
RoleWater Board Official (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge Gardenhouse Lane
Rickinghall
Diss
Norfolk
IP22 1EA
Director NameMr Robert Arthur Southgate
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 April 1992)
RoleDraughtsman
Correspondence Address15 Bower Hill
Epping
Essex
CM16 7AD
Director NameMr Michael Anthony Bird
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 22 February 2017)
RoleInsurance Broker (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadfields
Cheshunt
Waltham Cross
Hertfordshire
EN7 5JU
Director NameMr Martin Thomas Wray
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months (resigned 21 October 2023)
RoleIndustrial Designer (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address11 Ermine Rise
Great Casterton
Stamford
Lincolnshire
PE9 4AJ
Secretary NameMr Martin Thomas Wray
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months (resigned 21 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ermine Rise
Great Casterton
Stamford
Lincolnshire
PE9 4AJ
Director NameMr Jonathan David Borchard
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman,British
StatusResigned
Appointed12 April 1992(11 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 August 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoburg House
5 Gloucester Road
Teddington
Middlesex
TW11 0NS
Director NameMr Richard Wheatland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Oakfields
Worth
Crawley
West Sussex
RH10 7FN

Location

Registered Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£37,762
Cash£24,421
Current Liabilities£708

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Filing History

15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
19 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
16 January 2019Appointment of Mr John Mark Payne as a director on 1 January 2019 (2 pages)
17 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
8 March 2017Termination of appointment of Michael Anthony Bird as a director on 22 February 2017 (2 pages)
8 March 2017Termination of appointment of Michael Anthony Bird as a director on 22 February 2017 (2 pages)
21 June 2016Annual return made up to 9 May 2016 no member list (9 pages)
21 June 2016Annual return made up to 9 May 2016 no member list (9 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2015Director's details changed for Timothy Hely on 1 January 2015 (2 pages)
2 June 2015Director's details changed for Timothy Hely on 1 January 2015 (2 pages)
2 June 2015Director's details changed for Timothy Hely on 1 January 2015 (2 pages)
2 June 2015Annual return made up to 9 May 2015 no member list (9 pages)
2 June 2015Annual return made up to 9 May 2015 no member list (9 pages)
2 June 2015Annual return made up to 9 May 2015 no member list (9 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Termination of appointment of Paul Barnes as a director (2 pages)
17 June 2014Appointment of Eamonn Joseph Galligan as a director (3 pages)
17 June 2014Appointment of Eamonn Joseph Galligan as a director (3 pages)
17 June 2014Termination of appointment of Paul Barnes as a director (2 pages)
10 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
10 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
10 June 2014Annual return made up to 9 May 2014 no member list (9 pages)
11 June 2013Annual return made up to 9 May 2013 no member list (9 pages)
11 June 2013Termination of appointment of Richard Wheatland as a director (1 page)
11 June 2013Annual return made up to 9 May 2013 no member list (9 pages)
11 June 2013Termination of appointment of Richard Wheatland as a director (1 page)
11 June 2013Annual return made up to 9 May 2013 no member list (9 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Appointment of Arthur Richard Francis Michell as a director (3 pages)
25 April 2013Appointment of Arthur Richard Francis Michell as a director (3 pages)
15 June 2012Annual return made up to 9 May 2012 no member list (9 pages)
15 June 2012Annual return made up to 9 May 2012 no member list (9 pages)
15 June 2012Annual return made up to 9 May 2012 no member list (9 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 June 2011Director's details changed for Mr Martin Thomas Wray on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Timothy Hely on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Timothy Hely on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
7 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
7 June 2011Director's details changed for Mr Martin Thomas Wray on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Timothy Hely on 1 January 2011 (2 pages)
7 June 2011Director's details changed for Mr Martin Thomas Wray on 1 January 2011 (2 pages)
7 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2010Director's details changed for Mr David Charles Freeth on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
16 June 2010Director's details changed for Richard Wheatland on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Richard Wheatland on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Paul Anthony Barnes on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Paul Anthony Barnes on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr David Charles Freeth on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Martin Thomas Wray on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
16 June 2010Director's details changed for Mr Martin Thomas Wray on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Richard Wheatland on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr David Charles Freeth on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Michael Anthony Bird on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Michael Anthony Bird on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Martin Thomas Wray on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
16 June 2010Director's details changed for Mr Michael Anthony Bird on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Paul Anthony Barnes on 1 January 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 June 2009Annual return made up to 09/05/09 (4 pages)
12 June 2009Annual return made up to 09/05/09 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2008Annual return made up to 09/05/08 (4 pages)
6 June 2008Annual return made up to 09/05/08 (4 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 May 2007Annual return made up to 09/05/07 (3 pages)
25 May 2007Annual return made up to 09/05/07 (3 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 May 2006Annual return made up to 09/05/06 (3 pages)
24 May 2006Annual return made up to 09/05/06 (3 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 May 2005Annual return made up to 09/05/05 (3 pages)
25 May 2005Annual return made up to 09/05/05 (3 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
3 June 2004Annual return made up to 09/05/04 (6 pages)
3 June 2004Annual return made up to 09/05/04 (6 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 June 2003Annual return made up to 09/05/03 (6 pages)
24 June 2003Annual return made up to 09/05/03 (6 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 July 2002Annual return made up to 09/05/02 (6 pages)
11 July 2002Annual return made up to 09/05/02 (6 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 May 2001Annual return made up to 09/05/01 (5 pages)
30 May 2001Annual return made up to 09/05/01 (5 pages)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 May 2000Annual return made up to 09/05/00 (5 pages)
26 May 2000Annual return made up to 09/05/00 (5 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Annual return made up to 09/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Full accounts made up to 31 December 1998 (11 pages)
16 March 1999Registered office changed on 16/03/99 from: 19A high street hoddesdon herts EN11 8XS (1 page)
16 March 1999Registered office changed on 16/03/99 from: 19A high street hoddesdon herts EN11 8XS (1 page)
18 May 1998Annual return made up to 09/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Annual return made up to 09/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 May 1996Annual return made up to 09/05/96 (6 pages)
22 May 1996Annual return made up to 09/05/96 (6 pages)
14 June 1995Annual return made up to 09/05/95 (6 pages)
14 June 1995Annual return made up to 09/05/95 (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
10 July 1980Incorporation (33 pages)
10 July 1980Incorporation (33 pages)