Background WavePink WaveYellow Wave

BARC (ITMRS) LIMITED (02442798)

BARC (ITMRS) LIMITED (02442798) is an active UK company. incorporated on 14 November 1989. with registered office in Andover. The company operates in the Education sector, engaged in driving school activities. BARC (ITMRS) LIMITED has been registered for 36 years. Current directors include TAYLOR, Benjamin James.

Company Number
02442798
Status
active
Type
ltd
Incorporated
14 November 1989
Age
36 years
Address
Thruxton Motor Racing Circuit, Andover, SP11 8PN
Industry Sector
Education
Business Activity
Driving school activities
Directors
TAYLOR, Benjamin James
SIC Codes
85530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARC (ITMRS) LIMITED

BARC (ITMRS) LIMITED is an active company incorporated on 14 November 1989 with the registered office located in Andover. The company operates in the Education sector, specifically engaged in driving school activities. BARC (ITMRS) LIMITED was registered 36 years ago.(SIC: 85530)

Status

active

Active since 36 years ago

Company No

02442798

LTD Company

Age

36 Years

Incorporated 14 November 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 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

IAN TAYLOR MOTOR RACING SCHOOL LIMITED
From: 14 November 1989To: 5 September 2022
Contact
Address

Thruxton Motor Racing Circuit Thruxton Andover, SP11 8PN,

Timeline

18 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Aug 14
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Nov 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MURDOCH, Claire Louise

Active
Thruxton Motor Racing Circuit, AndoverSP11 8PN
Secretary
Appointed 17 May 2019

TAYLOR, Benjamin James

Active
Thruxton Motor Racing Circuit, AndoverSP11 8PN
Born December 1969
Director
Appointed 17 May 2019

COOMBS, William

Resigned
The Manor House Davids Lane, RingwoodBH24 2AW
Secretary
Appointed 01 Dec 1998
Resigned 25 Jan 2018

TAYLOR, Moya Bernadette

Resigned
Turners Cottage Oare, NewburyRG16 9SD
Secretary
Appointed N/A
Resigned 01 Dec 1998

CARTER, Dennis Ivan

Resigned
5 St Marys Meadow, AndoverSP11 7SZ
Born March 1949
Director
Appointed 01 Dec 1998
Resigned 08 Apr 2013

CHUBB, Peter Francis

Resigned
15 Hurtmore Chase, GodalmingGU7 2RT
Born July 1946
Director
Appointed 01 Dec 1998
Resigned 20 Nov 2019

CLARK, Simon Nicholas

Resigned
Thruxton Motor Racing Circuit, AndoverSP11 8PN
Born October 1954
Director
Appointed 29 Jan 2013
Resigned 12 Aug 2014

COOMBS, William

Resigned
The Manor House Davids Lane, RingwoodBH24 2AW
Born January 1961
Director
Appointed N/A
Resigned 31 May 2019

GROVES, Michael Herbert Harrington

Resigned
2 Cornwall Mews South, LondonSW7 4RZ
Born April 1931
Director
Appointed 01 Dec 1998
Resigned 20 May 2009

JONES, Mark Turner

Resigned
Thruxton Motor Racing Circuit, AndoverSP11 8PN
Born August 1957
Director
Appointed 29 Jan 2013
Resigned 27 Nov 2013

MOULTON, David William

Resigned
Bournemouth Road, Blandford ForumDT11 9NE
Born January 1948
Director
Appointed 24 Apr 2001
Resigned 29 Jan 2013

SHAW, Martin

Resigned
Cedarwood Close, EastleighSO4 2UR
Born December 1951
Director
Appointed 14 Oct 2009
Resigned 31 May 2019

TAYLOR, Moya Bernadette

Resigned
Turners Cottage Oare, NewburyRG16 9SD
Born June 1946
Director
Appointed N/A
Resigned 01 Dec 1998

WOODWARD, Guy Mowbray

Resigned
27 Woolley Street, Bradford On AvonBA15 1AE
Born March 1942
Director
Appointed 18 Aug 2009
Resigned 31 May 2019

Persons with significant control

1

Thruxton Airport, AndoverSP11 8PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 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
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
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
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
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
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Miscellaneous
25 February 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Legacy
6 October 2012
MG01MG01
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Legacy
16 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
27 November 2009
MG01MG01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 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 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288cChange of Particulars
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
2 December 1993
88(2)R88(2)R
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
23 August 1993
287Change of Registered Office
Legacy
7 December 1992
363b363b
Legacy
21 October 1992
288288
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Resolution
22 May 1992
RESOLUTIONSResolutions
Resolution
22 May 1992
RESOLUTIONSResolutions
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
24 January 1991
225(1)225(1)
Legacy
27 November 1990
287Change of Registered Office
Legacy
1 February 1990
288288
Incorporation Company
14 November 1989
NEWINCIncorporation