logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Aldred, Neil Anthony
    Born in August 1947
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-01-10 ~ now
    OF - Director → CIF 0
    Mr Neil Anthony Aldred
    Born in August 1947
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Payne, Graham Thomas
    Born in August 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Bowler, Pauline Elizabeth
    Individual
    Officer
    icon of calendar ~ 1994-08-24
    OF - Secretary → CIF 0
  • 2
    Cameron, Brian William
    Managing Director born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-10-17 ~ 1998-02-06
    OF - Director → CIF 0
  • 3
    Buckles, Peter Alexander
    Director born in April 1946
    Individual
    Officer
    icon of calendar 2018-01-10 ~ 2023-12-25
    OF - Director → CIF 0
    Mr Peter Alexander Buckles
    Born in April 1946
    Individual
    Person with significant control
    icon of calendar 2020-08-01 ~ 2023-12-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Armitage, Andrew Thomas
    Solicitor born in November 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-04-23 ~ 2001-11-22
    OF - Director → CIF 0
    Armitage, Andrew Thomas
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-01-31 ~ 2001-04-05
    OF - Secretary → CIF 0
  • 5
    Payne, Ian Philip
    Managing Director born in November 1947
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2001-11-22
    OF - Director → CIF 0
  • 6
    Wharton, Leslie Malcolm
    Chairman born in June 1929
    Individual
    Officer
    icon of calendar ~ 1993-07-30
    OF - Director → CIF 0
  • 7
    Bishop, David Michael
    Manufacturing Director born in November 1944
    Individual
    Officer
    icon of calendar ~ 1995-08-25
    OF - Director → CIF 0
    Bishop, David Michael
    Managing Director born in November 1944
    Individual
    icon of calendar 2001-11-22 ~ 2006-01-11
    OF - Director → CIF 0
  • 8
    Taylor, Geoffrey Keith
    Director born in March 1954
    Individual
    Officer
    icon of calendar 1992-09-11 ~ 1994-05-11
    OF - Director → CIF 0
  • 9
    Davies, Leslie Sydney
    Accountant born in November 1944
    Individual
    Officer
    icon of calendar 1995-06-08 ~ 1999-03-26
    OF - Director → CIF 0
  • 10
    Mitchell, Peter
    Managing Director born in September 1935
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 11
    Shah, Rajul Kunjbihari
    Individual
    Officer
    icon of calendar 2000-05-18 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 12
    Swanston, Cindy Leigh
    Legal Assistant
    Individual
    Officer
    icon of calendar 2001-11-22 ~ 2002-08-22
    OF - Secretary → CIF 0
  • 13
    Elliott, Teresa Margaret
    Individual
    Officer
    icon of calendar 1994-08-24 ~ 2000-05-17
    OF - Secretary → CIF 0
  • 14
    Coleshill, Graham Leslie
    Individual
    Officer
    icon of calendar 2001-04-04 ~ 2001-11-22
    OF - Secretary → CIF 0
  • 15
    Yea, John James
    Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-22 ~ 2020-07-31
    OF - Director → CIF 0
    Mr John James Yea
    Born in April 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    Towers, John
    Chief Executive Rover Group born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-30 ~ 1995-06-08
    OF - Director → CIF 0
  • 17
    Hamment, Michael Graham
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-08-22 ~ 2018-01-01
    OF - Secretary → CIF 0
  • 18
    Coultas, Frederick Arthur
    Managing Director born in June 1941
    Individual
    Officer
    icon of calendar 1994-06-01 ~ 2000-04-28
    OF - Director → CIF 0
  • 19
    Price, Barbara
    Parts Director Rover Group born in September 1953
    Individual
    Officer
    icon of calendar ~ 2000-01-07
    OF - Director → CIF 0
  • 20
    Pullen, John Michael
    Director Corporate Public Relations born in October 1932
    Individual
    Officer
    icon of calendar ~ 1994-10-19
    OF - Director → CIF 0
  • 21
    Morrick, Neil Yeo
    Chairman born in March 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-22 ~ 2006-01-11
    OF - Director → CIF 0
parent relation
Company in focus

BRITISH MOTOR HERITAGE LIMITED

Previous names
BL HERITAGE LIMITED - 1985-08-01
LEYLAND HISTORIC VEHICLES LIMITED - 1979-12-31
Standard Industrial Classification
29201 - Manufacture Of Bodies (coachwork) For Motor Vehicles (except Caravans)
Brief company account
Intangible Assets
1,721 GBP2024-12-31
4,526 GBP2023-12-31
Property, Plant & Equipment
579,357 GBP2024-12-31
594,985 GBP2023-12-31
Fixed Assets - Investments
637,523 GBP2024-12-31
637,524 GBP2023-12-31
Fixed Assets
1,218,601 GBP2024-12-31
1,237,035 GBP2023-12-31
Total Inventories
2,353,406 GBP2024-12-31
2,393,393 GBP2023-12-31
Debtors
Current
999,923 GBP2024-12-31
1,034,879 GBP2023-12-31
Cash at bank and in hand
65,287 GBP2024-12-31
90,605 GBP2023-12-31
Current Assets
3,418,616 GBP2024-12-31
3,518,877 GBP2023-12-31
Net Current Assets/Liabilities
2,036,425 GBP2024-12-31
2,317,331 GBP2023-12-31
Total Assets Less Current Liabilities
3,255,026 GBP2024-12-31
3,554,366 GBP2023-12-31
Net Assets/Liabilities
1,543,576 GBP2024-12-31
1,997,536 GBP2023-12-31
Average Number of Employees
432024-01-01 ~ 2024-12-31
432023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
106,590 GBP2024-12-31
106,590 GBP2023-12-31
Intangible Assets - Gross Cost
106,590 GBP2024-12-31
106,590 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
104,869 GBP2024-12-31
102,064 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,805 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
1,721 GBP2024-12-31
4,526 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
1,250,509 GBP2024-12-31
1,222,385 GBP2023-12-31
Motor vehicles
98,444 GBP2024-12-31
98,444 GBP2023-12-31
Other
1,080,103 GBP2024-12-31
1,026,367 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,429,056 GBP2024-12-31
2,347,196 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
969,573 GBP2024-12-31
936,312 GBP2023-12-31
Motor vehicles
68,070 GBP2024-12-31
46,534 GBP2023-12-31
Other
812,056 GBP2024-12-31
769,365 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,849,699 GBP2024-12-31
1,752,211 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
33,261 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
21,536 GBP2024-01-01 ~ 2024-12-31
Other
42,691 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
97,488 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
280,936 GBP2024-12-31
286,073 GBP2023-12-31
Motor vehicles
30,374 GBP2024-12-31
51,910 GBP2023-12-31
Other
268,047 GBP2024-12-31
257,002 GBP2023-12-31
Investments in Subsidiaries
637,523 GBP2024-12-31
637,524 GBP2023-12-31
Cost valuation
637,523 GBP2024-12-31
637,524 GBP2023-12-31
Value of work in progress
7,531 GBP2024-12-31
47,996 GBP2023-12-31
Finished Goods/Goods for Resale
2,345,875 GBP2024-12-31
2,345,397 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
409,565 GBP2024-12-31
Amounts falling due within one year, Current
362,495 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
63,625 GBP2024-12-31
Amounts falling due within one year, Current
100,363 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
999,923 GBP2024-12-31
Amounts falling due within one year, Current
1,034,879 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
228,406 GBP2024-12-31
Non-current, Amounts falling due after one year
1,655,530 GBP2024-12-31
Other Remaining Borrowings
Non-current
1,655,530 GBP2024-12-31
1,512,390 GBP2023-12-31
Current
228,406 GBP2024-12-31
224,109 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
55,920 GBP2024-12-31
44,340 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-12-31
100,000 shares2023-12-31

Related profiles found in government register
  • BRITISH MOTOR HERITAGE LIMITED
    Info
    BL HERITAGE LIMITED - 1985-08-01
    LEYLAND HISTORIC VEHICLES LIMITED - 1985-08-01
    Registered number 00243547
    icon of addressRange Road, Cotswold Business Park, Witney, Oxfordshire OX29 0YB
    PRIVATE LIMITED COMPANY incorporated on 1929-10-31 (96 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • BRITISH MOTOR HERITAGE LIMITED
    S
    Registered number 00243547
    icon of addressBritish Motor Heritage Ltd, Cotswold Business Park, Range Road, Witney, Oxfordshire, United Kingdom, OX29 0YB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • BRITISH MOTOR HERITAGE LIMITED
    S
    Registered number 00243547
    icon of addressRange Road, Cotswold Business Park, Witney, England, OX29 0YB
    Limited Company in England & Wales, England
    CIF 2
  • BRITISH MOTOR HERITAGE LIMITED
    S
    Registered number 00243547
    icon of addressRange Road, Cotswold Business Park, Witney, Oxon, England, OX29 0YB
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressRange Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressRange Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressRange Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBritish Motor Heritage Limited Range Road, Cotswold Business Park, Witney, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    M.R.M. - TEX LIMITED - 1995-12-08
    M.R.M. ENGINEERS (TEX) LIMITED - 1986-12-19
    icon of addressRange Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    55,871 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressConcours Carpets Limited Cotswold Business Park, Range Road, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,147 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-12-19
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.