Background WavePink WaveYellow Wave

BARC (TOCA) LIMITED (05246427)

BARC (TOCA) LIMITED (05246427) is an active UK company. incorporated on 30 September 2004. with registered office in Andover. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BARC (TOCA) LIMITED has been registered for 21 years. Current directors include CARTER, Dennis Ivan, CHUBB, Peter Francis, GOW, Alan James and 1 others.

Company Number
05246427
Status
active
Type
ltd
Incorporated
30 September 2004
Age
21 years
Address
Thruxton Motor Racing Circuit, Andover, SP11 8PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CARTER, Dennis Ivan, CHUBB, Peter Francis, GOW, Alan James, SCOTT ANDREWS, Anthony
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARC (TOCA) LIMITED

BARC (TOCA) LIMITED is an active company incorporated on 30 September 2004 with the registered office located in Andover. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BARC (TOCA) LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05246427

LTD Company

Age

21 Years

Incorporated 30 September 2004

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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Thruxton Motor Racing Circuit Thruxton Andover, SP11 8PN,

Timeline

12 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Feb 15
Director Joined
Feb 18
Director Left
Oct 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CARTER, Dennis Ivan

Active
Thruxton Motor Racing Circuit, AndoverSP11 8PN
Born March 1949
Director
Appointed 12 Jun 2014

CHUBB, Peter Francis

Active
15 Hurtmore Chase, GodalmingGU7 2RT
Born July 1946
Director
Appointed 30 Sept 2004

GOW, Alan James

Active
12 Leigh Hill Road, CobhamKT11 2HX
Born June 1955
Director
Appointed 30 Sept 2004

SCOTT ANDREWS, Anthony

Active
Thruxton Motor Racing Circuit, AndoverSP11 8PN
Born October 1946
Director
Appointed 25 Jan 2018

CARTER, Dennis Ivan

Resigned
5 St Marys Meadow, AndoverSP11 7SZ
Secretary
Appointed 06 Mar 2007
Resigned 04 Feb 2013

JONES, Linda Janette

Resigned
14 Celtic Drive, AndoverSP10 2UA
Secretary
Appointed 30 Sept 2004
Resigned 06 Mar 2007

JONES, Mark Turner

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

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Apple Garth Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 30 Sept 2004
Resigned 30 Sept 2004

CARTER, Dennis Ivan

Resigned
Cattle Lane, AndoverSP11 7DS
Born March 1949
Director
Appointed 30 Sept 2004
Resigned 31 Dec 2013

CLARK, Simon Nicholas

Resigned
Thruxton Motor Racing Circuit, AndoverSP11 8PN
Born October 1954
Director
Appointed 17 Dec 2012
Resigned 25 Jan 2018

GROVES, Michael Herbert Harrington

Resigned
2 Cornwall Mews South, LondonSW7 4RZ
Born April 1931
Director
Appointed 30 Sept 2004
Resigned 20 May 2009

JONES, Mark Turner

Resigned
Thruxton Motor Racing Circuit, AndoverSP11 8PN
Born August 1957
Director
Appointed 17 Dec 2012
Resigned 27 Nov 2013

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 30 Sept 2004
Resigned 30 Sept 2004

WOODWARD, Guy Mowbray

Resigned
27 Woolley Street, Bradford-On-AvonBA15 1AE
Born March 1942
Director
Appointed 26 Oct 2004
Resigned 21 Jun 2012

Persons with significant control

1

Thruxton Circuit, AndoverSP11 8PN

Nature of Control

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

Filing History

80

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
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
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
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Legacy
6 October 2012
MG01MG01
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Legacy
16 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
19 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
27 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288cChange of Particulars
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
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
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
17 November 2005
88(2)R88(2)R
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Incorporation Company
30 September 2004
NEWINCIncorporation