Background WavePink WaveYellow Wave

BARC (PEMBREY) LIMITED (02390752)

BARC (PEMBREY) LIMITED (02390752) is an active UK company. incorporated on 31 May 1989. with registered office in Hampshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BARC (PEMBREY) LIMITED has been registered for 36 years. Current directors include DAVIES, Philip Graham, TAYLOR, Benjamin James.

Company Number
02390752
Status
active
Type
ltd
Incorporated
31 May 1989
Age
36 years
Address
Thruxton Motor Racing Circuit, Hampshire, SP11 8PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAVIES, Philip Graham, TAYLOR, Benjamin James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARC (PEMBREY) LIMITED

BARC (PEMBREY) LIMITED is an active company incorporated on 31 May 1989 with the registered office located in Hampshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BARC (PEMBREY) LIMITED was registered 36 years ago.(SIC: 93199)

Status

active

Active since 36 years ago

Company No

02390752

LTD Company

Age

36 Years

Incorporated 31 May 1989

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 Andover Hampshire, SP11 8PN,

Timeline

20 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
May 89
Director Joined
Nov 09
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Nov 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Sept 22
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MURDOCH, Claire Louise

Active
Thruxton Motor Racing Circuit, HampshireSP11 8PN
Secretary
Appointed 17 May 2019

DAVIES, Philip Graham

Active
Thruxton Motor Racing Circuit, HampshireSP11 8PN
Born August 1955
Director
Appointed 18 Apr 2007

TAYLOR, Benjamin James

Active
Thruxton Motor Racing Circuit, HampshireSP11 8PN
Born December 1969
Director
Appointed 17 May 2019

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, HampshireSP11 8PN
Secretary
Appointed 04 Feb 2013
Resigned 27 Nov 2013

CARTER, Dennis Ivan

Resigned
Thruxton Motor Racing Circuit, HampshireSP11 8PN
Born March 1949
Director
Appointed 15 Apr 2015
Resigned 20 Nov 2019

CARTER, Dennis Ivan

Resigned
5 St Marys Meadow, AndoverSP11 7SZ
Born March 1949
Director
Appointed N/A
Resigned 08 Apr 2013

CHAMPKIN, Jamie Rhodes

Resigned
Little Moat House, EveshamWR11 8UT
Born October 1955
Director
Appointed 25 Nov 2008
Resigned 16 Oct 2012

CLARK, Simon Nicholas

Resigned
Thruxton Motor Racing Circuit, HampshireSP11 8PN
Born October 1954
Director
Appointed 08 Apr 2013
Resigned 17 Feb 2015

FELIX, Lionel John

Resigned
6 Arley View Close, BridgnorthWV16 6LW
Born May 1942
Director
Appointed 04 Jun 1996
Resigned 20 Nov 2019

FROST, Nicholas James

Resigned
School House, EveshamWR11 2QU
Born April 1956
Director
Appointed 25 Nov 2008
Resigned 16 Oct 2012

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 14 May 1991
Resigned 30 Sept 2008

JENKINS, Rhodri David

Resigned
66 Higher Lane, SwanseaSA3 4PD
Born June 1957
Director
Appointed 25 Nov 2008
Resigned 31 May 2019

JONES, Mark Turner

Resigned
Thruxton Motor Racing Circuit, HampshireSP11 8PN
Born August 1957
Director
Appointed 06 Feb 2013
Resigned 27 Nov 2013

LLOYD, Derek Hooper

Resigned
Four Winds Milton Meadows, TenbySA70 8PL
Born February 1943
Director
Appointed 26 Nov 1993
Resigned 22 Feb 2008

LLOYD, William

Resigned
Murmur Y Coed, BronwyddSA33 6BN
Born September 1950
Director
Appointed 19 Jul 1996
Resigned 25 Jul 2004

MYERSCOUGH, Frederick Edward

Resigned
Flat 7 Maws Craft Centre, JackfieldTF8 7LS
Born March 1944
Director
Appointed 08 Apr 1991
Resigned 31 May 2019

OFFREDI, Warwick

Resigned
Wayfarers 9 The Willows, AndoverSP10 2NN
Born April 1951
Director
Appointed N/A
Resigned 11 Aug 1992

ONGARO, Derek Charles

Resigned
Briar Cottage 7a Church Road, SilsoeMK45 4EH
Born February 1929
Director
Appointed 17 May 1996
Resigned 13 Dec 1996

WOODWARD, Guy Mowbray

Resigned
27 Woolley Street, Bradford On AvonBA15 1AE
Born March 1942
Director
Appointed 14 Oct 2009
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
Thruxton Motor Racing Circuit, AndoverSP11 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Sept 2022
Thruxton Circuit, AndoverSP11 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
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
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Miscellaneous
25 February 2013
MISCMISC
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Legacy
6 October 2012
MG01MG01
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
21 November 2009
MG01MG01
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
10 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
22 August 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
27 July 1993
288288
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363aAnnual Return
Legacy
2 July 1990
288288
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
11 September 1989
88(2)R88(2)R
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
224224
Legacy
8 June 1989
288288
Incorporation Company
31 May 1989
NEWINCIncorporation