THE BRDC LIMITED

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

    Company NameTHE BRDC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01773946
    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 THE BRDC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE BRDC LIMITED located?

    Registered Office Address
    Silverstone Circuit
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BRDC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILVERSTONE PROMOTIONS LIMITEDNov 29, 1983Nov 29, 1983

    What are the latest accounts for THE BRDC 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 THE BRDC 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 THE BRDC LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Albert Martin Grant as a director on Jan 03, 2023

    1 pagesTM01

    Appointment of Mr Peter Digby as a director on Jan 03, 2023

    2 pagesAP01

    Secretary's details changed for Mr Stuart Alexander Mackenzie Pringle on Jan 03, 2023

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr John Albert Martin Grant on Sep 05, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Mr Stuart Pringle on Mar 01, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of THE BRDC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRINGLE, Stuart Alexander Mackenzie
    Silverstone
    NN12 8TN Towcester
    Silverstone Circuit
    Northamptonshire
    Secretary
    Silverstone
    NN12 8TN Towcester
    Silverstone Circuit
    Northamptonshire
    197096250001
    DIGBY, Peter
    Silverstone
    NN12 8TN Towcester
    Silverstone Circuit
    Northamptonshire
    Director
    Silverstone
    NN12 8TN Towcester
    Silverstone Circuit
    Northamptonshire
    United KingdomBritish49699010005
    COLVILL, Martin Arthur
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    Secretary
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    British32907920001
    COLVILL, Martin Arthur
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    Secretary
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    British32907920001
    COULDRAKE, Gerald Mark
    14 The Green
    Brafield On The Green
    NN7 1BB Northampton
    Northamptonshire
    Secretary
    14 The Green
    Brafield On The Green
    NN7 1BB Northampton
    Northamptonshire
    British4055690005
    CUNNINGHAM, David Maxwell
    The Wheelwrights Silver Street
    Abthorpe
    NN12 8QR Towcester
    Northamptonshire
    Secretary
    The Wheelwrights Silver Street
    Abthorpe
    NN12 8QR Towcester
    Northamptonshire
    British44293630001
    GRANT, Donald John
    14 Parsley Close
    Walnut Tree
    MK7 7DA Milton Keynes
    Buckinghamshire
    Secretary
    14 Parsley Close
    Walnut Tree
    MK7 7DA Milton Keynes
    Buckinghamshire
    British32740380001
    PULLEN, Leonard Delsart
    Orchard Mead
    32b High Street Silverstone
    NN12 8US Towcester
    Northamptonshire
    Secretary
    Orchard Mead
    32b High Street Silverstone
    NN12 8US Towcester
    Northamptonshire
    British34217040001
    THOMSON, David Alexander
    Grove Street
    CV32 5AJ Leamington Spa
    26
    Warwickshire
    Secretary
    Grove Street
    CV32 5AJ Leamington Spa
    26
    Warwickshire
    British73715810004
    BARNARD, Thomas Peregrine
    128 Furzebrook Road
    BH20 5AR Wareham
    Dorset
    Director
    128 Furzebrook Road
    BH20 5AR Wareham
    Dorset
    British31588410001
    BROOKES, Edward Arthur
    Silverstone Circuit
    Silverstone
    NN12 8TN Towcester
    Silverstone Innovation Centre
    Northamptonshire
    United Kingdom
    Director
    Silverstone Circuit
    Silverstone
    NN12 8TN Towcester
    Silverstone Innovation Centre
    Northamptonshire
    United Kingdom
    EnglandBritish130283300005
    BROWN, Hamish Wilson
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    Director
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    British66223810001
    CLEAVLEY, Derek Peter
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Director
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    British35017660001
    COLVILL, Martin Arthur
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    Director
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    United KingdomBritish32907920001
    ETCELL, Roderick Arthur
    31 Potton Road
    Everton
    SG19 2LE Sandy
    Bedfordshire
    Director
    31 Potton Road
    Everton
    SG19 2LE Sandy
    Bedfordshire
    British28923870001
    GAYDON, Peter Roderick Hean
    Varney House 26 Old School Lane
    Blakesley
    NN12 8RS Towcester
    Northamptonshire
    Director
    Varney House 26 Old School Lane
    Blakesley
    NN12 8RS Towcester
    Northamptonshire
    British62851680002
    GRAHAM, Leslie Stuart
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northants
    Director
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northants
    British13252040001
    GRANT, Donald John
    14 Parsley Close
    Walnut Tree
    MK7 7DA Milton Keynes
    Buckinghamshire
    Director
    14 Parsley Close
    Walnut Tree
    MK7 7DA Milton Keynes
    Buckinghamshire
    British32740380001
    GRANT, John Albert Martin
    Silverstone
    NN12 8TN Towcester
    Silverstone Circuit
    Northamptonshire
    Director
    Silverstone
    NN12 8TN Towcester
    Silverstone Circuit
    Northamptonshire
    EnglandBritish55161940001
    HANDLEY, John
    The Ridgeway
    Springhill Lane
    WV4 4TW Wolverhampton
    West Midlands
    Director
    The Ridgeway
    Springhill Lane
    WV4 4TW Wolverhampton
    West Midlands
    British31588440001
    HARRIS, Yvonne Mary
    Longford
    TF9 3PW Market Drayton
    Hawkstone View
    Salop
    Director
    Longford
    TF9 3PW Market Drayton
    Hawkstone View
    Salop
    EnglandBritish108157940002
    HEELEY, Michael David
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    British49280980001
    HOOTON, Alexander Dermot Leslie Sydney
    1 Langley Wood
    Barnfield Wood Road
    BR3 6SS Beckenham
    Kent
    Director
    1 Langley Wood
    Barnfield Wood Road
    BR3 6SS Beckenham
    Kent
    British52626850004
    IRELAND, Robert Mcgregor Innes
    Kiln Cottage
    Wickham
    RG16 8PP Newbury
    Berkshire
    Director
    Kiln Cottage
    Wickham
    RG16 8PP Newbury
    Berkshire
    British31588430001
    JOPP, Peter Munro
    8 White Hart Lane
    Barnes
    SW13 0PY London
    Director
    8 White Hart Lane
    Barnes
    SW13 0PY London
    British5016700001
    LASCELLES, Gerald David, The Hon
    Clifferdine House
    Rendcomb
    GL7 7ER Cirencester
    Gloucestershire
    Director
    Clifferdine House
    Rendcomb
    GL7 7ER Cirencester
    Gloucestershire
    British13207170001
    PILKINGTON, Mark Peter
    10 Cavendish Walk
    OX9 3YR Thame
    Oxfordshire
    Director
    10 Cavendish Walk
    OX9 3YR Thame
    Oxfordshire
    British16842460001
    ROHAN, Denys Claude Reynolds
    23 Foxlow
    23 Garden Road
    BR1 3LU Bromley
    Kent
    Director
    23 Foxlow
    23 Garden Road
    BR1 3LU Bromley
    Kent
    British40828810001
    SEARS, John George Stanley
    Uphall Grange
    Ashill
    IP25 7BS Thetford
    Norfolk
    Director
    Uphall Grange
    Ashill
    IP25 7BS Thetford
    Norfolk
    United KingdomBritish37851120001
    SMITH, George
    10 Woodpecker Way
    The Pyghtle
    NN4 6PS Northampton
    Northamptonshire
    Director
    10 Woodpecker Way
    The Pyghtle
    NN4 6PS Northampton
    Northamptonshire
    British13207180002
    SOPWITH, Thomas Edward Brodie
    Axford House
    Axford
    RG25 2DX Basingstoke
    Hampshire
    Director
    Axford House
    Axford
    RG25 2DX Basingstoke
    Hampshire
    EnglandBritish2593210002
    SYTNER, Franklyn Goodman
    165 Huntingdon Street
    NG1 3NH Nottingham
    Director
    165 Huntingdon Street
    NG1 3NH Nottingham
    British31588420003
    WALKINSHAW, Thomas Dobbie Thomson
    Broadstone Manor
    Broadstone Hill
    OX7 5QJ Chipping Norton
    Oxfordshire
    Director
    Broadstone Manor
    Broadstone Hill
    OX7 5QJ Chipping Norton
    Oxfordshire
    United KingdomBritish5016680002

    What are the latest statements on persons with significant control for THE BRDC 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