Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GUILD OF MOTORING WRITERS LIMITED
Company Information for

THE GUILD OF MOTORING WRITERS LIMITED

ROYAL AUTOMOBILE CLUB, 83-85 PALL MALL, LONDON, SW1Y 5HW,
Company Registration Number
00941295
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Guild Of Motoring Writers Ltd
THE GUILD OF MOTORING WRITERS LIMITED was founded on 1968-10-28 and has its registered office in London. The organisation's status is listed as "Active". The Guild Of Motoring Writers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GUILD OF MOTORING WRITERS LIMITED
 
Legal Registered Office
ROYAL AUTOMOBILE CLUB
83-85 PALL MALL
LONDON
SW1Y 5HW
Other companies in SW1Y
 
Previous Names
GUILD OF MOTORING WRITERS LIMITED11/02/2009
Filing Information
Company Number 00941295
Company ID Number 00941295
Date formed 1968-10-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 17:06:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GUILD OF MOTORING WRITERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM ADAMSON
Company Secretary 2008-04-22
CHRISTOPHER WILLIAM ADAMSON
Director 1996-02-21
RICHARD JOHN KENNETH AUCOCK
Director 2007-04-03
PETER WILLIAM BAKER
Director 2012-05-17
JOHN BROOKS
Director 2014-05-08
MATTHEW ROBERT CARTER
Director 2010-04-27
ANDREW CHARMAN
Director 2017-05-11
SOPHIE CHARMAN
Director 2015-05-07
COLIN RONALD DAWSON
Director 2004-11-09
JOHN GRIFFITHS
Director 2017-05-11
SIMON HARRIS
Director 2017-05-11
GUY JAMES CLARKE LOVERIDGE
Director 2014-05-08
CHRISTOPHER JOHN MANN
Director 2014-05-08
NICHOLAS BERKELEY MASON
Director 2008-04-22
RICHARD WILLIAM NETHERWOOD
Director 2012-05-17
ANDREW NOAKES
Director 2012-05-17
LARA PLATMAN
Director 2017-05-11
IAN RICHARD WAGSTAFF
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE FRANCES BLIGHT
Director 2005-04-07 2014-05-08
SARAH MARGARET BRADLEY
Director 2008-04-22 2014-05-08
JAMES ROBERT BAGGOTT
Director 2012-05-17 2013-10-22
PETER GEOFFREY BURGESS
Director 2008-04-22 2012-05-17
JEFFREY ST JOHN BLOXHAM
Director 1998-03-11 2011-05-11
ERIN BAKER
Director 2008-04-22 2010-02-02
GRAHAM HUBERT MACBETH
Company Secretary 1993-04-05 2008-04-22
PETER GEOFFREY BURGESS
Director 2001-01-24 2006-12-31
MICHAEL HENRY LUCAS BOWLER
Director 1998-03-11 2004-04-06
MARK BURSA
Director 1996-02-21 2002-01-16
LYDIA AYDON
Director 1999-02-17 2001-04-03
LIONEL GEORGE BURRELL
Director 1993-02-23 1999-02-17
JOHN ADAM PETER BLAUTH
Director 1997-02-19 1998-03-11
MARY CLAIRE BOWEN
Director 1995-02-23 1997-02-19
JOHN BLAUTH
Director 1993-04-05 1995-02-23
PETER GEOFFREY BURGESS
Director 1993-02-23 1993-04-05
LIONEL GEORGE BURRELL
Director 1993-02-23 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BAKER RETROSCRIPT LIMITED Director 2007-01-10 CURRENT 2007-01-09 Active
COLIN RONALD DAWSON 4-ZONE LIMITED Director 2002-10-08 CURRENT 2002-10-08 Dissolved 2016-01-12
GUY JAMES CLARKE LOVERIDGE CONNAUGHT MOTOR RACING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
GUY JAMES CLARKE LOVERIDGE THE PYTCHLEY AUTOCAR COMPANY LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2017-01-17
CHRISTOPHER JOHN MANN PAINT APPLICATION TECHNOLOGIES LIMITED Director 2007-04-05 CURRENT 2006-07-24 Active
CHRISTOPHER JOHN MANN THE FIRS (WHITCHURCH) MANAGEMENT COMPANY LIMITED Director 2006-07-20 CURRENT 2002-12-20 Active
CHRISTOPHER JOHN MANN PLENHAM LIMITED Director 1991-04-24 CURRENT 1988-07-27 Active
NICHOLAS BERKELEY MASON PINK FLOYD LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
NICHOLAS BERKELEY MASON 108 GIFFORD STREET MANAGEMENT LIMITED Director 2003-09-18 CURRENT 1986-12-19 Active
NICHOLAS BERKELEY MASON PINK FLOYD MUSIC LIMITED Director 1992-12-19 CURRENT 1972-11-01 Active
NICHOLAS BERKELEY MASON PINK FLOYD MUSIC PUBLISHERS LIMITED Director 1992-12-19 CURRENT 1973-05-23 Active
NICHOLAS BERKELEY MASON PINK FLOYD (1987) LIMITED Director 1991-10-22 CURRENT 1987-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14AP01DIRECTOR APPOINTED MR JOHN BROOKS
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-02-16APPOINTMENT TERMINATED, DIRECTOR GUY JAMES CLARKE LOVERIDGE
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY JAMES CLARKE LOVERIDGE
2021-10-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15AP01DIRECTOR APPOINTED MR DAVID JOHN RICHARDS
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD WAGSTAFF
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RONALD DAWSON
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-08AP03Appointment of Mr Richard William Netherwood as company secretary on 2021-04-01
2021-04-08TM02Termination of appointment of Christopher William Adamson on 2021-03-31
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21AP01DIRECTOR APPOINTED MR EDWARD JAMES MCGILL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHARMAN
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18CH01Director's details changed for Miss Sophie Williamson-Stothert on 2018-04-13
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MISS LARA PLATMAN
2018-04-18AP01DIRECTOR APPOINTED MR SIMON HARRIS
2018-04-18AP01DIRECTOR APPOINTED MR JOHN GRIFFITHS
2018-04-18AP01DIRECTOR APPOINTED MR IAN RICHARD WAGSTAFF
2018-04-18AP01DIRECTOR APPOINTED MR ANDREW CHARMAN
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RICHARD
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MISS SOPHIE WILLIAMSON-STOTHERT
2016-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MANN
2016-05-03AP01DIRECTOR APPOINTED MR DAVE RICHARDS
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD KENDALL
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2015-05-04AR0105/04/15 ANNUAL RETURN FULL LIST
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BLIGHT
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KERRY DUNLOP
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRADLEY
2015-05-04AP01DIRECTOR APPOINTED MR PAUL HARRIS
2015-05-04AP01DIRECTOR APPOINTED JOHN BROOKS
2015-05-04AP01DIRECTOR APPOINTED MR GUY JAMES CLARKE LOVERIDGE
2015-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CARTER / 01/09/2014
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BLIGHT
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AR0105/04/14 NO MEMBER LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAGGOTT
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0105/04/13 NO MEMBER LIST
2013-05-22AP01DIRECTOR APPOINTED MR ANDREW NOAKES
2013-05-21AP01DIRECTOR APPOINTED MR RICHARD WILLIAM NETHERWOOD
2013-05-21AP01DIRECTOR APPOINTED MR KERRY DUNLOP
2013-05-21AP01DIRECTOR APPOINTED MR PETER WILLIAM BAKER
2013-05-21AP01DIRECTOR APPOINTED MR JAMES BAGGOTT
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BERKELEY MASON / 25/04/2013
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURGESS
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0105/04/12 NO MEMBER LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORP
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2011-08-24MEM/ARTSARTICLES OF ASSOCIATION
2011-08-24RES01ALTER ARTICLES 12/05/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0105/04/11 NO MEMBER LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THORP / 26/05/2011
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLOXHAM
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN
2011-01-23AP01DIRECTOR APPOINTED MR MATTHEW ROBERT CARTER
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTE
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROGERS
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0105/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ADAMSON / 05/04/2010
2010-04-30AP01DIRECTOR APPOINTED CHRISTOPHER JOHN THORP
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE FRANCES BLIGHT / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID VALENTE / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROGERS / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD KENDALL / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERWIN FORD / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BURGESS / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KENNETH AUCOCK / 05/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ADAMSON / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WRIGHT / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LEWIS / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET BRADLEY / 05/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ST JOHN BLOXHAM / 05/04/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIN BAKER
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARMAN
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18RES01ADOPT ARTICLES 12/05/2009
2009-04-09363aANNUAL RETURN MADE UP TO 05/04/09
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BLIGHT / 09/04/2009
2009-02-11CERTNMCOMPANY NAME CHANGED GUILD OF MOTORING WRITERS LIMITED CERTIFICATE ISSUED ON 11/02/09
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288aSECRETARY APPOINTED CHRISTOPHER ADAMSON
2008-05-06363aANNUAL RETURN MADE UP TO 05/04/08
2008-05-06288aDIRECTOR APPOINTED ERIN BAKER
2008-05-06288aDIRECTOR APPOINTED PETER BURGESS
2008-05-05353LOCATION OF REGISTER OF MEMBERS
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MACBETH
2008-05-05288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WEATHERLEY
2008-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAMSON / 22/04/2008
2008-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLCOCK / 22/04/2008
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE GUILD OF MOTORING WRITERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GUILD OF MOTORING WRITERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GUILD OF MOTORING WRITERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GUILD OF MOTORING WRITERS LIMITED

Intangible Assets
Patents
We have not found any records of THE GUILD OF MOTORING WRITERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GUILD OF MOTORING WRITERS LIMITED
Trademarks
We have not found any records of THE GUILD OF MOTORING WRITERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GUILD OF MOTORING WRITERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE GUILD OF MOTORING WRITERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GUILD OF MOTORING WRITERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GUILD OF MOTORING WRITERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GUILD OF MOTORING WRITERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.