BRITISH RACING DRIVERS CLUB LIMITED(THE)
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8TN

Company number 00257980
Status Active
Incorporation Date 23 July 1931
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SILVERSTONE CIRCUIT, SILVERSTONE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8TN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Director's details changed for Mr Jason Plato on 9 January 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BRITISH RACING DRIVERS CLUB LIMITED(THE) are www.britishracingdriversclub.co.uk, and www.british-racing-drivers-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and three months. The distance to to Milton Keynes Central Rail Station is 11.1 miles; to Kings Sutton Rail Station is 11.6 miles; to Bicester North Rail Station is 13.1 miles; to Tackley Rail Station is 17.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Racing Drivers Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00257980. British Racing Drivers Club Limited The has been working since 23 July 1931. The present status of the company is Active. The registered address of British Racing Drivers Club Limited The is Silverstone Circuit Silverstone Towcester Northamptonshire Nn12 8tn. . COULDRAKE, Gerald Mark is a Secretary of the company. ADAMS, Nick is a Director of the company. BEAVERBROOK, Maxwell William, Lord is a Director of the company. GRANT, John Albert Martin is a Director of the company. HANDKAMMER, Harry Martin is a Director of the company. PLATO, Timothy Jason is a Director of the company. SHEDDEN, Gordon William is a Director of the company. WALKER, Philip Nigel is a Director of the company. Secretary BROWN, Hamish Wilson has been resigned. Secretary COLVILL, Martin Arthur has been resigned. Secretary COLVILL, Martin Arthur has been resigned. Secretary COULDRAKE, Gerald Mark has been resigned. Secretary CUNNINGHAM, David Maxwell has been resigned. Secretary GRANT, Donald John has been resigned. Secretary PULLEN, Leonard Delsart has been resigned. Secretary THOMSON, David Alexander has been resigned. Director ATTWOOD, Richard has been resigned. Director BAKER, Jonathan Peter has been resigned. Director BARNARD, Thomas Peregrine has been resigned. Director BEAVERBROOK, Maxwell William has been resigned. Director BELLM, Raymond Anthony has been resigned. Director BELLM, Raymond Anthony has been resigned. Director BLUNDELL, Mark has been resigned. Director BRODIE, David Alexander has been resigned. Director BROOKS, Robert has been resigned. Director BRUNDLE, Martin John has been resigned. Director CARDWELL, John Frederick has been resigned. Director CLARK, Roger Albert has been resigned. Director COLVILL, Martin Arthur has been resigned. Director FITZPATRICK, John has been resigned. Director FLUX, Ian has been resigned. Director GANLEY, James Howden has been resigned. Director GAYDON, Peter Roderick Hean has been resigned. Director GETHIN, Peter Kenneth has been resigned. Director GILL, Arthur Denys has been resigned. Director GRAHAM, Leslie Stuart has been resigned. Director HANDLEY, John has been resigned. Director HENRY, Alan has been resigned. Director HESKETH, Thomas Alexander, Lord has been resigned. Director HILL, Damon Graham Devereaux has been resigned. Director HOPKIRK, Patrick Barron has been resigned. Director HYETT, Ross Kevin has been resigned. Director IRELAND, Robert Mcgregor Innes has been resigned. Director JARDINE, Tony has been resigned. Director JOPP, Peter Munro has been resigned. Director KNIGHT, Michael Geoffrey Winfield has been resigned. Director LASCELLES, Gerald David, The Hon has been resigned. Director MACDOWEL, Michael George Hartwell has been resigned. Director MCALPINE, Andrew William has been resigned. Director NELSON, Edward has been resigned. Director OLIVER, Keith Jack has been resigned. Director OSTROUMOFF, Michael John has been resigned. Director PARNELL, Timothy has been resigned. Director PHILLIPS, Simon Francis has been resigned. Director PIPER, David Ruff has been resigned. Director RICHARDSON, Richard Edward has been resigned. Director ROLT, Stuart Roylance has been resigned. Director SEARS, John George Stanley has been resigned. Director SOPWITH, Thomas Edward Brodie has been resigned. Director STEWART, Jackie, Sir has been resigned. Director SURTEES, John has been resigned. Director SYTNER, Franklyn Goodman has been resigned. Director TAYLOR, Henry Charles has been resigned. Director TITCHMARSH, Ian Henry has been resigned. Director TRUMAN, Donald Frederick has been resigned. Director TYRRELL, Robert Kenneth has been resigned. Director WAGSTAFF, John Barry has been resigned. Director WALKINSHAW, Thomas Dobbie Thomson has been resigned. Director WARWICK, Derek Stanley Arthur has been resigned. Director WATSON, John Marshall has been resigned. Director WHALE, Nicholas Andrew has been resigned. Director WHEATLEY, Michael John has been resigned. Director WILLIAMS, Barrie Russell has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
COULDRAKE, Gerald Mark
Appointed Date: 23 May 2009

Director
ADAMS, Nick
Appointed Date: 25 August 2011
77 years old

Director
BEAVERBROOK, Maxwell William, Lord
Appointed Date: 30 September 2015
73 years old

Director
GRANT, John Albert Martin
Appointed Date: 21 February 2013
79 years old

Director
HANDKAMMER, Harry Martin
Appointed Date: 01 January 2015
73 years old

Director
PLATO, Timothy Jason
Appointed Date: 25 August 2011
57 years old

Director
SHEDDEN, Gordon William
Appointed Date: 30 September 2015
46 years old

Director
WALKER, Philip Nigel
Appointed Date: 30 September 2015
67 years old

Resigned Directors

Secretary
BROWN, Hamish Wilson
Resigned: 18 March 1993

Secretary
COLVILL, Martin Arthur
Resigned: 01 October 2005
Appointed Date: 20 December 2000

Secretary
COLVILL, Martin Arthur
Resigned: 20 July 1995
Appointed Date: 23 December 1994

Secretary
COULDRAKE, Gerald Mark
Resigned: 22 May 2009
Appointed Date: 01 October 2005

Secretary
CUNNINGHAM, David Maxwell
Resigned: 20 December 2000
Appointed Date: 20 July 1995

Secretary
GRANT, Donald John
Resigned: 23 December 1994
Appointed Date: 20 September 1993

Secretary
PULLEN, Leonard Delsart
Resigned: 20 September 1993
Appointed Date: 18 March 1993

Secretary
THOMSON, David Alexander
Resigned: 23 May 2009
Appointed Date: 22 May 2009

Director
ATTWOOD, Richard
Resigned: 01 October 1992
85 years old

Director
BAKER, Jonathan Peter
Resigned: 01 January 2015
Appointed Date: 27 January 2011
77 years old

Director
BARNARD, Thomas Peregrine
Resigned: 18 August 1993
Appointed Date: 01 October 1992
94 years old

Director
BEAVERBROOK, Maxwell William
Resigned: 17 April 2008
Appointed Date: 28 April 2006
73 years old

Director
BELLM, Raymond Anthony
Resigned: 05 June 2007
Appointed Date: 28 April 2006
75 years old

Director
BELLM, Raymond Anthony
Resigned: 15 May 2005
Appointed Date: 13 May 2003
75 years old

Director
BLUNDELL, Mark
Resigned: 26 May 2005
Appointed Date: 14 May 2002
59 years old

Director
BRODIE, David Alexander
Resigned: 14 May 2002
Appointed Date: 01 October 1992
82 years old

Director
BROOKS, Robert
Resigned: 02 September 2012
Appointed Date: 26 May 2005
68 years old

Director
BRUNDLE, Martin John
Resigned: 25 May 2004
Appointed Date: 14 March 1996
66 years old

Director
CARDWELL, John Frederick
Resigned: 28 April 2006
Appointed Date: 19 April 2001
84 years old

Director
CLARK, Roger Albert
Resigned: 12 January 1998
Appointed Date: 01 October 1992
86 years old

Director
COLVILL, Martin Arthur
Resigned: 19 April 2001
Appointed Date: 01 October 1992
84 years old

Director
FITZPATRICK, John
Resigned: 16 December 1993
Appointed Date: 01 October 1992
82 years old

Director
FLUX, Ian
Resigned: 01 October 1992
Appointed Date: 11 February 1992
69 years old

Director
GANLEY, James Howden
Resigned: 13 May 2003
Appointed Date: 22 April 1994
83 years old

Director
GAYDON, Peter Roderick Hean
Resigned: 29 February 1996
Appointed Date: 01 October 1992
84 years old

Director
GETHIN, Peter Kenneth
Resigned: 05 June 2007
Appointed Date: 26 May 2005
85 years old

Director
GILL, Arthur Denys
Resigned: 01 October 1992
99 years old

Director
GRAHAM, Leslie Stuart
Resigned: 01 October 1992
83 years old

Director
HANDLEY, John
Resigned: 10 September 1993
Appointed Date: 01 October 1992
87 years old

Director
HENRY, Alan
Resigned: 28 April 2006
Appointed Date: 25 May 2004
78 years old

Director
HESKETH, Thomas Alexander, Lord
Resigned: 07 October 1999
Appointed Date: 17 January 1994
74 years old

Director
HILL, Damon Graham Devereaux
Resigned: 13 December 2006
Appointed Date: 28 April 2006
65 years old

Director
HOPKIRK, Patrick Barron
Resigned: 13 May 2003
Appointed Date: 22 April 1994
92 years old

Director
HYETT, Ross Kevin
Resigned: 30 September 2015
Appointed Date: 01 August 2006
72 years old

Director
IRELAND, Robert Mcgregor Innes
Resigned: 23 October 1993
Appointed Date: 01 October 1992
95 years old

Director
JARDINE, Tony
Resigned: 05 June 2007
Appointed Date: 25 May 2004
73 years old

Director
JOPP, Peter Munro
Resigned: 01 October 1992
97 years old

Director
KNIGHT, Michael Geoffrey Winfield
Resigned: 20 July 2006
Appointed Date: 19 April 2001
82 years old

Director
LASCELLES, Gerald David, The Hon
Resigned: 31 December 1991
101 years old

Director
MACDOWEL, Michael George Hartwell
Resigned: 19 April 2001
Appointed Date: 01 October 1992
93 years old

Director
MCALPINE, Andrew William
Resigned: 25 May 2004
Appointed Date: 26 February 1998
64 years old

Director
NELSON, Edward
Resigned: 01 October 1992
91 years old

Director
OLIVER, Keith Jack
Resigned: 25 August 2011
Appointed Date: 14 May 2002
83 years old

Director
OSTROUMOFF, Michael John
Resigned: 28 April 2006
Appointed Date: 13 May 2003
85 years old

Director
PARNELL, Timothy
Resigned: 13 May 2003
Appointed Date: 22 April 1994
93 years old

Director
PHILLIPS, Simon Francis
Resigned: 01 October 1992
Appointed Date: 24 April 1992
91 years old

Director
PIPER, David Ruff
Resigned: 01 October 1992
94 years old

Director
RICHARDSON, Richard Edward
Resigned: 24 April 1993
Appointed Date: 09 November 1992
85 years old

Director
ROLT, Stuart Roylance
Resigned: 04 October 2013
Appointed Date: 25 May 2004
76 years old

Director
SEARS, John George Stanley
Resigned: 01 October 1992
95 years old

Director
SOPWITH, Thomas Edward Brodie
Resigned: 19 April 2001
Appointed Date: 01 October 1992
92 years old

Director
STEWART, Jackie, Sir
Resigned: 28 April 2006
Appointed Date: 07 July 2000
86 years old

Director
SURTEES, John
Resigned: 25 May 2004
Appointed Date: 07 July 2000
91 years old

Director
SYTNER, Franklyn Goodman
Resigned: 14 May 2002
Appointed Date: 01 October 1992
81 years old

Director
TAYLOR, Henry Charles
Resigned: 07 July 2000
Appointed Date: 01 October 1992
92 years old

Director
TITCHMARSH, Ian Henry
Resigned: 30 September 2015
Appointed Date: 28 April 2006
81 years old

Director
TRUMAN, Donald Frederick
Resigned: 01 October 1992
103 years old

Director
TYRRELL, Robert Kenneth
Resigned: 24 February 2000
Appointed Date: 28 October 1999
101 years old

Director
WAGSTAFF, John Barry
Resigned: 14 May 2002
Appointed Date: 01 October 1992
93 years old

Director
WALKINSHAW, Thomas Dobbie Thomson
Resigned: 24 April 1992
79 years old

Director
WARWICK, Derek Stanley Arthur
Resigned: 25 August 2011
Appointed Date: 05 June 2007
71 years old

Director
WATSON, John Marshall
Resigned: 01 October 1992
79 years old

Director
WHALE, Nicholas Andrew
Resigned: 20 December 2010
Appointed Date: 05 June 2007
62 years old

Director
WHEATLEY, Michael John
Resigned: 01 October 1992
88 years old

Director
WILLIAMS, Barrie Russell
Resigned: 01 October 1992
86 years old

BRITISH RACING DRIVERS CLUB LIMITED(THE) Events

26 Apr 2017
Confirmation statement made on 24 April 2017 with updates
10 Jan 2017
Director's details changed for Mr Jason Plato on 9 January 2017
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 May 2016
Annual return made up to 24 April 2016 no member list
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 240 more events
10 Aug 1990
Annual return made up to 24/04/90

03 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1990
Declaration of satisfaction of mortgage/charge

24 Jan 1990
Declaration of satisfaction of mortgage/charge

11 May 1989
Annual return made up to 25/04/89

BRITISH RACING DRIVERS CLUB LIMITED(THE) Charges

6 September 2013
Charge code 0025 7980 0013
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land shown edged green on the attached plan (but excluding…
6 September 2013
Charge code 0025 7980 0012
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Accession to an omnibus guarantee and set off agreement…
6 September 2013
Charge code 0025 7980 0011
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Debenture taking fixed and floating charges over all the…
14 March 2012
Legal mortgage
Delivered: 22 March 2012
Status: Satisfied on 15 May 2015
Persons entitled: Northamptonshire County Council
Description: F/H the royal oak brackley road silverstone t/no NN119455…
14 March 2012
Mortgage
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the lodge 31 brackley road silverstone…
25 November 2010
Legal mortgage
Delivered: 7 December 2010
Status: Satisfied on 15 May 2015
Persons entitled: Northamptonshire County Council
Description: F/H silverstone racing circuit t/n's BM240503 HN15791…
8 July 2010
Legal mortgage
Delivered: 17 July 2010
Status: Satisfied on 15 May 2015
Persons entitled: Northamptonshire County Council
Description: F/H property k/a land at silverstone circuit silverstone…
1 April 2010
Mortgage deed
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land at silverstone racing circuit…
8 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied on 27 May 2009
Persons entitled: Stephen Scrafton Wheeler
Description: Land lying to the south east of towcester road silverstone…
9 April 1992
Legal charge
Delivered: 25 April 1992
Status: Satisfied on 27 March 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/a silverstone circuit silverstone…
9 April 1992
Legal charge
Delivered: 25 April 1992
Status: Satisfied on 27 March 2010
Persons entitled: Midland Bank PLC
Description: F/H land to the east off wetleys wood luffield abbey…
9 April 1992
Charge
Delivered: 25 April 1992
Status: Satisfied on 27 March 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on and patents. Undertaking and…
6 August 1975
Floating charge
Delivered: 22 August 1975
Status: Satisfied on 27 March 2010
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…