Background WavePink WaveYellow Wave

BRITISH RACING MOTORS LIMITED (00451306)

BRITISH RACING MOTORS LIMITED (00451306) is an active UK company. incorporated on 22 March 1948. with registered office in Droitwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. BRITISH RACING MOTORS LIMITED has been registered for 78 years. Current directors include OWEN, Jeremy Paul, OWEN, John Ernest, OWEN, Nicholas James Alfred and 1 others.

Company Number
00451306
Status
active
Type
ltd
Incorporated
22 March 1948
Age
78 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
OWEN, Jeremy Paul, OWEN, John Ernest, OWEN, Nicholas James Alfred, OWEN, Simon John
SIC Codes
45190, 46190, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH RACING MOTORS LIMITED

BRITISH RACING MOTORS LIMITED is an active company incorporated on 22 March 1948 with the registered office located in Droitwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. BRITISH RACING MOTORS LIMITED was registered 78 years ago.(SIC: 45190, 46190, 77400)

Status

active

Active since 78 years ago

Company No

00451306

LTD Company

Age

78 Years

Incorporated 22 March 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
From: 12 April 2016To: 15 December 2021
P.O Box 10, Booth Street, Darlaston Wednesbury West Midlands, WS10 8JD
From: 22 March 1948To: 12 April 2016
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Share Issue
Jun 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OWEN, Jeremy Paul

Active
Kidderminster Road, DroitwichWR9 9AY
Born January 1970
Director
Appointed 05 Nov 2019

OWEN, John Ernest

Active
Kidderminster Road, DroitwichWR9 9AY
Born September 1939
Director
Appointed N/A

OWEN, Nicholas James Alfred

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1967
Director
Appointed 07 Jan 2020

OWEN, Simon John

Active
Kidderminster Road, DroitwichWR9 9AY
Born March 1971
Director
Appointed 05 Nov 2019

BUTLER, Theodore James

Resigned
3 Beckminster Road, WolverhamptonWV3 7DZ
Secretary
Appointed N/A
Resigned 13 Oct 1995

EATON, Elaine

Resigned
Hollinswood Road, TelfordTF2 9TW
Secretary
Appointed 01 Oct 2001
Resigned 08 Apr 2020

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Secretary
Appointed 13 Oct 1995
Resigned 01 Oct 2001

OWEN, Alfred David

Resigned
Hollinswood Road, TelfordTF2 9TW
Born September 1936
Director
Appointed N/A
Resigned 05 Nov 2019

OWEN, Robert James

Resigned
Hollinswood Road, TelfordTF2 9TW
Born October 1949
Director
Appointed 01 Jun 2004
Resigned 05 Nov 2019

Persons with significant control

1

0 Active
1 Ceased
Hollinswood Road, TelfordTF2 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 June 2025
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 November 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Resolution
2 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
3 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1995
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
31 July 1991
363(287)363(287)
Accounts With Accounts Type Dormant
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Dormant
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Made Up Date
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Dormant
12 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363