BRITISH AUTOMOBILE RACING CLUB LIMITED
NR. ANDOVER

Hellopages » Hampshire » Test Valley » SP11 8PN

Company number 00516639
Status Active
Incorporation Date 2 March 1953
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THRUXTON MOTOR RACING CIRCUIT, THRUXTON, NR. ANDOVER, HANTS, SP11 8PN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 4 April 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BRITISH AUTOMOBILE RACING CLUB LIMITED are www.britishautomobileracingclub.co.uk, and www.british-automobile-racing-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. The distance to to Andover Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Automobile Racing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00516639. British Automobile Racing Club Limited has been working since 02 March 1953. The present status of the company is Active. The registered address of British Automobile Racing Club Limited is Thruxton Motor Racing Circuit Thruxton Nr Andover Hants Sp11 8pn. . BAYNAM, Jim is a Director of the company. CARTER, Dennis Ivan is a Director of the company. CARTER, Mark Philip is a Director of the company. CHUBB, Peter Francis is a Director of the company. FELIX, Lionel John is a Director of the company. FROST, Nicholas James is a Director of the company. GRANT-BRAHAM, Bruce, Dr is a Director of the company. HUNT, Martin Peter is a Director of the company. JENKINS, Rhodri David is a Director of the company. PEARCE, Nicholas Hugh is a Director of the company. SCOTT ANDREWS, Anthony is a Director of the company. SMITH, Jeremy is a Director of the company. UWOTA, Dorothy is a Director of the company. WOOD, Clive is a Director of the company. Secretary CARTER, Dennis Ivan has been resigned. Secretary JONES, Mark Turner has been resigned. Director BAX, Ian Robert has been resigned. Director BIRRANE, Martin Brendan has been resigned. Director BRADLEY, Frank James has been resigned. Director CAWSEY, John Derrick has been resigned. Director CHAMPKIN, Jamie Rhodes has been resigned. Director CLARK, Simon Nicholas has been resigned. Director COOMBS, William has been resigned. Director CUNNELL, Peter Dunbar has been resigned. Director EDWARDS, Peter Yates has been resigned. Director ELLIOTT, Trevor John has been resigned. Director GRIFFIN, Peter John Charles has been resigned. Director GROVES, Michael Herbert Harrington has been resigned. Director HARRIS, Dennis Frederick has been resigned. Director HOLROYD, John Michael has been resigned. Director HOPKINSON, John Colin has been resigned. Director LENTELL, Robert James has been resigned. Director LLOYD, Derek has been resigned. Director LLOYD, William has been resigned. Director LORD, Jeremy James Riley has been resigned. Director MOY, Anthony Gibson has been resigned. Director RAINSBURY, Kenneth Charles William has been resigned. Director SCANNELL, Ronald James William has been resigned. Director STANDLEY, Douglas Lawrence has been resigned. Director SUMNER, John Raymond has been resigned. Director TAYLOR, Ian Robert has been resigned. Director TURNER-BRIDGER, Michael Fernley has been resigned. Director WALKER, Peter has been resigned. Director WANKLYN, Keith has been resigned. Director WILSON, Timothy John has been resigned. Director WOODWARD, Guy Mowbray has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BAYNAM, Jim
Appointed Date: 24 May 2016
75 years old

Director
CARTER, Dennis Ivan
Appointed Date: 28 May 2014
76 years old

Director
CARTER, Mark Philip
Appointed Date: 24 May 2016
69 years old

Director
CHUBB, Peter Francis

79 years old

Director
FELIX, Lionel John
Appointed Date: 18 March 1998
83 years old

Director
FROST, Nicholas James
Appointed Date: 25 March 2003
69 years old

Director
GRANT-BRAHAM, Bruce, Dr
Appointed Date: 28 May 2014
74 years old

Director
HUNT, Martin Peter
Appointed Date: 27 March 2007
59 years old

Director
JENKINS, Rhodri David
Appointed Date: 28 May 2014
68 years old

Director
PEARCE, Nicholas Hugh
Appointed Date: 22 March 2001
70 years old

Director
SCOTT ANDREWS, Anthony
Appointed Date: 22 September 2009
78 years old

Director
SMITH, Jeremy
Appointed Date: 26 May 2015
63 years old

Director
UWOTA, Dorothy
Appointed Date: 26 May 2015
58 years old

Director
WOOD, Clive
Appointed Date: 26 May 2015
73 years old

Resigned Directors

Secretary
CARTER, Dennis Ivan
Resigned: 04 February 2013

Secretary
JONES, Mark Turner
Resigned: 27 November 2013
Appointed Date: 04 February 2013

Director
BAX, Ian Robert
Resigned: 12 May 2002
82 years old

Director
BIRRANE, Martin Brendan
Resigned: 19 March 1997
Appointed Date: 16 March 1994
90 years old

Director
BRADLEY, Frank James
Resigned: 28 May 2014
Appointed Date: 19 March 1997
80 years old

Director
CAWSEY, John Derrick
Resigned: 24 May 2016
Appointed Date: 23 March 1999
80 years old

Director
CHAMPKIN, Jamie Rhodes
Resigned: 29 July 2014
Appointed Date: 28 March 2006
69 years old

Director
CLARK, Simon Nicholas
Resigned: 26 May 2015
70 years old

Director
COOMBS, William
Resigned: 23 November 1998
Appointed Date: 15 March 1995
64 years old

Director
CUNNELL, Peter Dunbar
Resigned: 16 March 1994
102 years old

Director
EDWARDS, Peter Yates
Resigned: 07 November 2000
Appointed Date: 21 March 2000
78 years old

Director
ELLIOTT, Trevor John
Resigned: 22 July 1997
Appointed Date: 28 March 1996
79 years old

Director
GRIFFIN, Peter John Charles
Resigned: 08 March 2001
97 years old

Director
GROVES, Michael Herbert Harrington
Resigned: 20 May 2009
94 years old

Director
HARRIS, Dennis Frederick
Resigned: 30 September 2008
Appointed Date: 19 March 1997
90 years old

Director
HOLROYD, John Michael
Resigned: 25 March 2003
89 years old

Director
HOPKINSON, John Colin
Resigned: 28 May 2014
Appointed Date: 25 March 2003
69 years old

Director
LENTELL, Robert James
Resigned: 19 March 1997
82 years old

Director
LLOYD, Derek
Resigned: 22 March 2007
Appointed Date: 22 March 2005
82 years old

Director
LLOYD, William
Resigned: 25 July 2004
Appointed Date: 22 March 2001
75 years old

Director
LORD, Jeremy James Riley
Resigned: 23 March 1993
86 years old

Director
MOY, Anthony Gibson
Resigned: 28 March 2006
Appointed Date: 22 March 2001
87 years old

Director
RAINSBURY, Kenneth Charles William
Resigned: 20 November 2001
102 years old

Director
SCANNELL, Ronald James William
Resigned: 15 March 1995
103 years old

Director
STANDLEY, Douglas Lawrence
Resigned: 24 May 2011
96 years old

Director
SUMNER, John Raymond
Resigned: 28 May 2014
Appointed Date: 24 May 2011
82 years old

Director
TAYLOR, Ian Robert
Resigned: 07 June 1992
78 years old

Director
TURNER-BRIDGER, Michael Fernley
Resigned: 23 March 1993
102 years old

Director
WALKER, Peter
Resigned: 22 March 2001
Appointed Date: 23 March 1993
73 years old

Director
WANKLYN, Keith
Resigned: 17 October 1995
Appointed Date: 23 March 1993
78 years old

Director
WILSON, Timothy John
Resigned: 24 May 2016
Appointed Date: 25 May 2010
66 years old

Director
WOODWARD, Guy Mowbray
Resigned: 26 May 2015
Appointed Date: 23 March 1993
83 years old

BRITISH AUTOMOBILE RACING CLUB LIMITED Events

28 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Apr 2017
Confirmation statement made on 4 April 2017 with updates
13 Jul 2016
Group of companies' accounts made up to 31 December 2015
07 Jul 2016
Appointment of Mr Mark Philip Carter as a director on 24 May 2016
07 Jul 2016
Appointment of Mr Jim Baynam as a director on 24 May 2016
...
... and 152 more events
11 Jun 1987
Full accounts made up to 31 October 1986

11 Jun 1987
01/04/87 nsc

10 Jun 1986
Full accounts made up to 31 October 1985

10 Jun 1986
Annual return made up to 26/03/86

02 Mar 1953
Incorporation

BRITISH AUTOMOBILE RACING CLUB LIMITED Charges

18 September 2012
Guarantee & debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Deed of admission to an omnibus guarantee and set off agreement
Delivered: 16 December 2011
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 December 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2011
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
23 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2006
An omnibus guarantee and set-off agreement
Delivered: 17 November 2006
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 December 2004
An omnibus guarantee and set-off agreement (ogsa) dated 24/12/2004 (the agreement)
Delivered: 31 December 2004
Status: Satisfied on 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…