Background WavePink WaveYellow Wave

BRITISH AUTOMOBILE RACING CLUB LIMITED (00516639)

BRITISH AUTOMOBILE RACING CLUB LIMITED (00516639) is an active UK company. incorporated on 2 March 1953. with registered office in Nr. Andover. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRITISH AUTOMOBILE RACING CLUB LIMITED has been registered for 73 years. Current directors include BAYNAM, Jim, CHUBB, Peter Francis, GRANT-BRAHAM, Bruce, Dr and 11 others.

Company Number
00516639
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1953
Age
73 years
Address
Thruxton Motor Racing Circuit, Nr. Andover, SP11 8PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAYNAM, Jim, CHUBB, Peter Francis, GRANT-BRAHAM, Bruce, Dr, HAMMOCK, Peter David, HUNT, Martin Peter, HYDE, Alan, JENKINS, Rhodri David, PEARCE, Nicholas Hugh, SCOTT ANDREWS, Anthony, SMITH, Jeremy Latham, TRAFFORD, Paul, Dr, UWOTA, Dorothy, WILSON, Timothy John, WOOD, Clive Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AUTOMOBILE RACING CLUB LIMITED

BRITISH AUTOMOBILE RACING CLUB LIMITED is an active company incorporated on 2 March 1953 with the registered office located in Nr. Andover. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRITISH AUTOMOBILE RACING CLUB LIMITED was registered 73 years ago.(SIC: 93110)

Status

active

Active since 73 years ago

Company No

00516639

PRIVATE-LIMITED-GUARANT-NSC Company

Age

73 Years

Incorporated 2 March 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Thruxton Motor Racing Circuit Thruxton Nr. Andover, SP11 8PN,

Timeline

40 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Mar 53
Director Joined
Jan 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jun 17
Director Left
Oct 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BAYNAM, Jim

Active
Thruxton Circuit, AndoverSP11 8PN
Born May 1950
Director
Appointed 24 May 2016

CHUBB, Peter Francis

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born July 1946
Director
Appointed N/A

GRANT-BRAHAM, Bruce, Dr

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born March 1951
Director
Appointed 28 May 2014

HAMMOCK, Peter David

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born March 1961
Director
Appointed 18 Nov 2024

HUNT, Martin Peter

Active
Thruxton Airport, AndoverSP11 8PN
Born August 1966
Director
Appointed 10 Apr 2021

HYDE, Alan

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born May 1966
Director
Appointed 13 Oct 2025

JENKINS, Rhodri David

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born June 1957
Director
Appointed 28 May 2014

PEARCE, Nicholas Hugh

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born September 1955
Director
Appointed 22 Mar 2001

SCOTT ANDREWS, Anthony

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born October 1946
Director
Appointed 22 Sept 2009

SMITH, Jeremy Latham

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born August 1962
Director
Appointed 26 May 2015

TRAFFORD, Paul, Dr

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born July 1956
Director
Appointed 13 Oct 2025

UWOTA, Dorothy

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born April 1967
Director
Appointed 26 May 2015

WILSON, Timothy John

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born April 1959
Director
Appointed 29 Feb 2024

WOOD, Clive Robert

Active
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born August 1952
Director
Appointed 26 May 2015

CARTER, Dennis Ivan

Resigned
5 St Marys Meadow, AndoverSP11 7SZ
Secretary
Appointed N/A
Resigned 04 Feb 2013

JONES, Mark Turner

Resigned
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Secretary
Appointed 04 Feb 2013
Resigned 27 Nov 2013

BAX, Ian Robert

Resigned
34 Norfolk Farm Road, WokingGU22 8LF
Born April 1943
Director
Appointed N/A
Resigned 12 May 2002

BIRRANE, Martin Brendan

Resigned
2 Kinnerton Street, LondonSW1X 8ES
Born August 1935
Director
Appointed 16 Mar 1994
Resigned 19 Mar 1997

BRADLEY, Frank James

Resigned
166 Bedfont Lane, FelthamTW14 9NJ
Born June 1945
Director
Appointed 19 Mar 1997
Resigned 28 May 2014

CAIE, Stuart

Resigned
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born July 1978
Director
Appointed 27 Jul 2022
Resigned 11 Nov 2024

CARTER, Dennis Ivan

Resigned
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born March 1949
Director
Appointed 28 May 2014
Resigned 30 May 2018

CARTER, Mark Philip

Resigned
Thruxton Circuit, AndoverSP11 8PN
Born August 1956
Director
Appointed 24 May 2016
Resigned 13 Oct 2025

CAWSEY, John Derrick

Resigned
6252 Breitenbach Am Inn, .
Born July 1945
Director
Appointed 23 Mar 1999
Resigned 24 May 2016

CHAMPKIN, Jamie Rhodes

Resigned
Little Moat House, EveshamWR11 8UT
Born October 1955
Director
Appointed 28 Mar 2006
Resigned 29 Jul 2014

CLARK, Simon Nicholas

Resigned
Inchmarlo, CattalYO26 8DX
Born October 1954
Director
Appointed N/A
Resigned 26 May 2015

COOMBS, William

Resigned
The Manor House Davids Lane, RingwoodBH24 2AW
Born January 1961
Director
Appointed 15 Mar 1995
Resigned 23 Nov 1998

CUNNELL, Peter Dunbar

Resigned
Cornerways Roman Road, DorkingRH4 3ET
Born July 1923
Director
Appointed N/A
Resigned 16 Mar 1994

EDWARDS, Peter Yates

Resigned
30 Waverley Road, ReadingRG3 2PX
Born December 1946
Director
Appointed 21 Mar 2000
Resigned 07 Nov 2000

ELLIOTT, Trevor John

Resigned
Shenstone 122 Winchester Road, AltonGU34 5HZ
Born May 1946
Director
Appointed 28 Mar 1996
Resigned 22 Jul 1997

FELIX, Lionel John

Resigned
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born May 1942
Director
Appointed 18 Mar 1998
Resigned 20 Sept 2023

FROST, Nicholas James

Resigned
Thruxton Motor Racing Circuit, Nr. AndoverSP11 8PN
Born April 1956
Director
Appointed 25 Mar 2003
Resigned 27 Jul 2022

GRIFFIN, Peter John Charles

Resigned
Roseworth 86 Main Street, ThornerLS14 3BU
Born June 1928
Director
Appointed N/A
Resigned 08 Mar 2001

GROVES, Michael Herbert Harrington

Resigned
2 Cornwall Mews South, LondonSW7 4RZ
Born April 1931
Director
Appointed N/A
Resigned 20 May 2009

HARRIS, Dennis Frederick

Resigned
2 Sunnyvale, ClevedonBS21 7XB
Born May 1935
Director
Appointed 19 Mar 1997
Resigned 30 Sept 2008

HOLROYD, John Michael

Resigned
52 Lower Lane, CleckheatonBD19 4HZ
Born July 1936
Director
Appointed N/A
Resigned 25 Mar 2003
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 February 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Resolution
28 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Miscellaneous
25 February 2013
MISCMISC
Legacy
6 October 2012
MG01MG01
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Legacy
16 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Group
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
27 October 2009
MG01MG01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
15 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
28 April 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 May 2006
AAAnnual Accounts
Legacy
23 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
15 November 2004
288cChange of Particulars
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 April 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 February 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 2000
AAAnnual Accounts
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1999
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288cChange of Particulars
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288cChange of Particulars
Legacy
8 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small Group
27 March 1998
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small Group
24 February 1997
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 March 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Accounts With Accounts Type Small Group
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 April 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 1993
AAAnnual Accounts
Legacy
21 June 1992
288288
Accounts With Accounts Type Full Group
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
22 July 1991
288288
Accounts With Accounts Type Full Group
7 July 1991
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
2 July 1990
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full Group
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Incorporation Company
2 March 1953
NEWINCIncorporation