BRITISH RACING & SPORTS CAR CLUB LIMITED

BRITISH RACING & SPORTS CAR CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH RACING & SPORTS CAR CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00487885
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH RACING & SPORTS CAR CLUB LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is BRITISH RACING & SPORTS CAR CLUB LIMITED located?

    Registered Office Address
    C/O Azets River House
    1 Maidstone Road
    DA14 5RH Sidcup
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH RACING & SPORTS CAR CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH RACING & SPORTS CAR CLUB LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for BRITISH RACING & SPORTS CAR CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard John Neil as a director on Dec 03, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Director's details changed for Mr Michael Reginald Wadsworth Mullins on Apr 30, 2024

    2 pagesCH01

    Appointment of Mr Paul Andrew Levitt as a director on Apr 25, 2024

    2 pagesAP01

    Appointment of Mr Jeremy Charles Crook as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Noel George Taylor as a director on Apr 25, 2024

    1 pagesTM01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Noel George Taylor on Sep 11, 2023

    2 pagesCH01

    Director's details changed for Peter John Rodwell on Sep 11, 2023

    2 pagesCH01

    Director's details changed for Mr Michael Reginald Wadsworth Mullins on Sep 11, 2023

    2 pagesCH01

    Director's details changed for Glynn Clayton Lee on Sep 11, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew John Holley on Sep 11, 2023

    2 pagesCH01

    Director's details changed for Mr Peter Julian Daly on Sep 11, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Chloe Louisa Bambury on Sep 01, 2023

    1 pagesCH03

    Director's details changed for Mr Trevor Colmer Parry on Sep 01, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen David Webb on Sep 01, 2023

    2 pagesCH01

    Registered office address changed from Greytown House 221-227 High Street Orpington BR6 0NZ England to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on Sep 11, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin Christopher Mann as a director on Apr 29, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Who are the officers of BRITISH RACING & SPORTS CAR CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAMBURY, Chloe Louisa
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Secretary
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    277510620001
    CROOK, Jeremy Charles
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    EnglandBritishCompany Director99447670001
    DALY, Peter Julian
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    EnglandBritishCo Director32590660008
    HOLLEY, Andrew John
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    United KingdomBritishHelicopter Flying Instructor245697770001
    LEE, Glynn Clayton
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    United KingdomBritishCompany Director15992180002
    LEVITT, Paul Andrew
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    EnglandBritishCompany Director / Joiner98364480001
    MULLINS, Michael Reginald Wadsworth
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    United KingdomBritishRetired44588310001
    NEIL, Richard John
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    EnglandBritishJournalist330203910001
    PARRY, Trevor Colmer
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    EnglandBritishRetired282352070001
    RODWELL, Peter John
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    United KingdomBritishPublic Employee62008520001
    WEBB, Stephen David
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    Director
    River House
    1 Maidstone Road
    DA14 5RH Sidcup
    C/O Azets
    Kent
    England
    EnglandBritishRetired269365200001
    BAMBURY, Chloe Louisa
    Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    Homesdale Business Centre
    Kent
    England
    Secretary
    Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    Homesdale Business Centre
    Kent
    England
    207346180001
    FURLONG, Andrew Joseph
    Homesdale Business Centre, Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Ltd
    Kent
    United Kingdom
    Secretary
    Homesdale Business Centre, Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Ltd
    Kent
    United Kingdom
    IrishManagement Consultant35208760003
    GOODMAN, Edward Eric Clifford
    55 Awan Road
    Dartford
    SE26 London
    Secretary
    55 Awan Road
    Dartford
    SE26 London
    British10452850001
    KNOX, Lawrence William
    High Street
    BR6 0NZ Orpington
    Greytown House 221-227
    Kent
    Secretary
    High Street
    BR6 0NZ Orpington
    Greytown House 221-227
    Kent
    258095830001
    SHERWOOD, Charles Julian
    3 Tickerage Lane
    Blackboys
    TN22 5LT Uckfield
    East Sussex
    Secretary
    3 Tickerage Lane
    Blackboys
    TN22 5LT Uckfield
    East Sussex
    EnglishCompany General Manager15762150002
    ADDISON, David Johnathan Roy
    77 Labrador Quay
    Salford Quays
    M50 3YH Manchester
    Director
    77 Labrador Quay
    Salford Quays
    M50 3YH Manchester
    BritishCompany Director75023860001
    ASHMAN, Frederick Barry
    28 Houting
    Dosthill
    B77 1PA Tamworth
    Staffordshire
    Director
    28 Houting
    Dosthill
    B77 1PA Tamworth
    Staffordshire
    BritishProduction Manager35293530001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritishCeo Financial Services Company7401430002
    BARWICK, Adrian
    Homesdale Business Centre
    Platt Industrial Estate, Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Limited
    Kent
    England
    Director
    Homesdale Business Centre
    Platt Industrial Estate, Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Limited
    Kent
    England
    EnglandBritishInvestor245799120001
    BEADLE, Anthony Lloyd
    Monkey Puzzle Cottage
    Bull Road Birling
    ME19 5JE West Malling
    Kent
    Director
    Monkey Puzzle Cottage
    Bull Road Birling
    ME19 5JE West Malling
    Kent
    BritishSolicitors Managing Clerk75970770001
    BELTON, Christopher
    36 Envis Way
    Worplesdon
    GU3 3NH Guildford
    Surrey
    Director
    36 Envis Way
    Worplesdon
    GU3 3NH Guildford
    Surrey
    EnglishMotor Racing Executive10452940001
    BREWER, Andrew Charles
    Green Lane
    CW3 0ET Audlem
    Apple Blossom Barn
    Cheshire
    United Kingdom
    Director
    Green Lane
    CW3 0ET Audlem
    Apple Blossom Barn
    Cheshire
    United Kingdom
    United KingdomBritishNone171825820001
    BROSTER, Tony Gerald
    The Yellow House Stockbridge Road
    Timsbury
    SO51 0NG Romsey
    Hampshire
    Director
    The Yellow House Stockbridge Road
    Timsbury
    SO51 0NG Romsey
    Hampshire
    EnglishEngineer10452960001
    BROWN, Iain Hargreaves
    86 Baden Powell Close
    Great Baddow
    CM2 7GA Chelmsford
    Essex
    Director
    86 Baden Powell Close
    Great Baddow
    CM2 7GA Chelmsford
    Essex
    BritishManaging Director122033550001
    BURNS, Steven John
    3 Newmarket Close
    SN14 0FE Chippenham
    Wiltshire
    Director
    3 Newmarket Close
    SN14 0FE Chippenham
    Wiltshire
    United KingdomBritishIt Consultant63102750001
    COTTRELL, Bernard Richard
    Homesdale Business Centre, Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Ltd
    Kent
    United Kingdom
    Director
    Homesdale Business Centre, Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Ltd
    Kent
    United Kingdom
    United KingdomBritishExhibition Organiser64048570001
    DALY, Peter Julian
    6 Shaw Close
    Whetstone
    LE8 6EW Leicester
    Director
    6 Shaw Close
    Whetstone
    LE8 6EW Leicester
    BritishCo Director32590660006
    DOOLEY, Thomas Knowles
    285 Brooklands Road
    M23 9HF Manchester
    Lancashire
    Director
    285 Brooklands Road
    M23 9HF Manchester
    Lancashire
    EnglishCompany Director2306330001
    FURLONG, Andrew Joseph
    Homesdale Business Centre, Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Ltd
    Kent
    United Kingdom
    Director
    Homesdale Business Centre, Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Ltd
    Kent
    United Kingdom
    EnglandIrishManagement Consultant35208760003
    GARRETT, Alistair Ian
    Homesdale Business Centre, Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Ltd
    Kent
    United Kingdom
    Director
    Homesdale Business Centre, Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    British Racing & Sports Car Club Ltd
    Kent
    United Kingdom
    BritishSales Manager105206590001
    GOODMAN, Edward Eric Clifford
    55 Awan Road
    Dartford
    SE26 London
    Director
    55 Awan Road
    Dartford
    SE26 London
    BritishPanther Relations Adviser10452850001
    HOLDOM, Colin
    Maulldan Lawn 45 Ducks Hill Road
    HA6 2SF Northwood
    Middlesex
    Director
    Maulldan Lawn 45 Ducks Hill Road
    HA6 2SF Northwood
    Middlesex
    EnglishCompany Director18159570001
    JENKINS, Alan
    c/o British Racing & Sports Car Club Ltd
    Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    Homesdale Business Centre
    Kent
    United Kingdom
    Director
    c/o British Racing & Sports Car Club Ltd
    Platt Industrial Estate
    Maidstone Road
    TN15 8JL Borough Green
    Homesdale Business Centre
    Kent
    United Kingdom
    United KingdomBritishDriving Instructor171825830001
    MANN, Colin Christopher
    221-227 High Street
    BR6 0NZ Orpington
    Greytown House
    England
    Director
    221-227 High Street
    BR6 0NZ Orpington
    Greytown House
    England
    EnglandBritishFreelance Journalist282351140001

    What are the latest statements on persons with significant control for BRITISH RACING & SPORTS CAR CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0