Background WavePink WaveYellow Wave

BRITISH POWERBOAT RACING CLUB LIMITED (04126599)

BRITISH POWERBOAT RACING CLUB LIMITED (04126599) is an active UK company. incorporated on 12 December 2000. with registered office in Isle Of Wight. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITISH POWERBOAT RACING CLUB LIMITED has been registered for 25 years. Current directors include GRAHAM-SMITH, David, LANGDON, Andrew Bailey, LEVI, Laura and 3 others.

Company Number
04126599
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2000
Age
25 years
Address
83 High Street, Isle Of Wight, PO31 7AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM-SMITH, David, LANGDON, Andrew Bailey, LEVI, Laura, NAPIER, Martin John, RABY, Martin, TOLL, Christian Andrew Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH POWERBOAT RACING CLUB LIMITED

BRITISH POWERBOAT RACING CLUB LIMITED is an active company incorporated on 12 December 2000 with the registered office located in Isle Of Wight. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITISH POWERBOAT RACING CLUB LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04126599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED
From: 12 December 2000To: 6 March 2001
Contact
Address

83 High Street Cowes Isle Of Wight, PO31 7AJ,

Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jan 10
Director Left
May 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Mar 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
Jul 19
Director Left
Dec 22
Director Left
May 23
Director Joined
Sept 23
Director Left
Jan 26
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

LEVI, Laura

Active
The Prospect 83 High Street, CowesPO31 7AJ
Secretary
Appointed 21 Mar 2005

GRAHAM-SMITH, David

Active
Highfield, GodalmingGU7 1NS
Born July 1944
Director
Appointed 12 Dec 2000

LANGDON, Andrew Bailey

Active
Barnfield Crescent, ExeterEX1 1QT
Born August 1960
Director
Appointed 08 Oct 2013

LEVI, Laura

Active
The Prospect 83 High Street, CowesPO31 7AJ
Born November 1953
Director
Appointed 19 Mar 2009

NAPIER, Martin John

Active
Hodder Close, Chandlers FordSO53 4QD
Born March 1947
Director
Appointed 28 May 2019

RABY, Martin

Active
20 East Park Parade, NorthamptonNN1 4LB
Born June 1970
Director
Appointed 12 Sept 2023

TOLL, Christian Andrew Ian

Active
Parkstone, PooleBH14 9JT
Born July 1972
Director
Appointed 01 Jan 2015

NOTT, Rosalind Bernice

Resigned
Turner House, RingwoodBH24 3PL
Secretary
Appointed 12 Dec 2000
Resigned 21 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 2000
Resigned 12 Dec 2000

ALLENBY, David Malcolm

Resigned
Home Farm, OwerSO51 6AN
Born October 1954
Director
Appointed 08 Oct 2002
Resigned 31 Dec 2012

BEAVERBROOK, Maxwell William

Resigned
Lowndes Street, LondonSW1X 9HX
Born December 1951
Director
Appointed 12 Dec 2000
Resigned 31 Dec 2012

CARR, Richard Adrian

Resigned
Lagoon Road, PooleBH14 8JT
Born December 1958
Director
Appointed 13 Oct 2017
Resigned 11 Jul 2019

CURTIS, Stephen Buchanan

Resigned
Netley Castle, SouthamptonSO31 5FA
Born June 1964
Director
Appointed 13 Oct 2017
Resigned 20 Jan 2026

FOSTER, Alexander James

Resigned
14 Churton Place, LondonSW1V 2LN
Born April 1949
Director
Appointed 29 Jan 2001
Resigned 31 Dec 2012

GILL, Charles Bailey

Resigned
Lothersdale Road, ColneBB8 7EP
Born May 1938
Director
Appointed 27 Aug 2005
Resigned 31 Dec 2012

GOUGH, Richard Stewart

Resigned
Birmingham Road, CowesPO31 7BH
Born July 1946
Director
Appointed 01 Jan 2013
Resigned 06 Dec 2022

GRIFFITH, Dorian

Resigned
Hill Farm, LewknorOX49 5RT
Born November 1961
Director
Appointed 26 Aug 2006
Resigned 14 Mar 2016

HENDRICKS, Markus Rolf

Resigned
NeussD-41466
Born August 1966
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2025

HUDLESTON, Hugh Edward

Resigned
Halletts Shute, YarmouthPO41 0RH
Born August 1983
Director
Appointed 19 Jun 2010
Resigned 21 Jan 2014

LANGDON, Alister Jack

Resigned
Stony Lane, ExeterEX5 1PP
Born September 1990
Director
Appointed 08 Oct 2013
Resigned 14 May 2023

LLOYD, Mike

Resigned
Oaklands Lane, MidhurstGU29 0EL
Born September 1939
Director
Appointed 16 Oct 2009
Resigned 23 Apr 2010

MACEY, Charles William David

Resigned
Canford Magnus, PooleBH13 7DE
Born January 1954
Director
Appointed 26 Aug 2006
Resigned 16 Jul 2012

NOTT, Rosalind Bernice

Resigned
Turner House, RingwoodBH24 3PL
Born January 1955
Director
Appointed 12 Dec 2000
Resigned 21 Mar 2005

THE SIXTH EARL OF NORMANTON, Christian Wellbore Ellis, The Right Honourable Shaun James

Resigned
Somerley, RingwoodBH24 3PL
Born August 1945
Director
Appointed 12 Dec 2000
Resigned 21 Mar 2005

WALKER, John William

Resigned
Argeles Old Lyndhurst Road, CadnamSO40 2NL
Born November 1943
Director
Appointed 12 Dec 2000
Resigned 08 Oct 2002

WOOD-POWER, Simon Charles

Resigned
Salisbury Road, ChristchurchBH23 7AR
Born October 1963
Director
Appointed 08 Apr 2011
Resigned 15 Jul 2014

Persons with significant control

1

Mrs Laura Levi

Active
High Street, CowesPO31 7AJ
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

105

Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
31 March 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Legacy
10 November 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
8 February 2010
AR01AR01
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
287Change of Registered Office
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
7 February 2002
288cChange of Particulars
Legacy
7 February 2002
288cChange of Particulars
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
12 October 2001
225Change of Accounting Reference Date
Memorandum Articles
14 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Incorporation Company
12 December 2000
NEWINCIncorporation