Background WavePink WaveYellow Wave

BUTE MOTORSPORT LIMITED (06437078)

BUTE MOTORSPORT LIMITED (06437078) is an active UK company. incorporated on 26 November 2007. with registered office in Yeovil. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BUTE MOTORSPORT LIMITED has been registered for 18 years. Current directors include HAYNES, Christopher Michael David, HAYNES, Femke Mariette, HAYNES, John Harold Coleman and 2 others.

Company Number
06437078
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
Albert Goodman, Yeovil, BA22 8WW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HAYNES, Christopher Michael David, HAYNES, Femke Mariette, HAYNES, John Harold Coleman, HAYNES, Valencia Rose, JAMES, Hannah
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE MOTORSPORT LIMITED

BUTE MOTORSPORT LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Yeovil. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BUTE MOTORSPORT LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06437078

LTD Company

Age

18 Years

Incorporated 26 November 2007

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Albert Goodman Lupin Way Yeovil, BA22 8WW,

Previous Addresses

Hendford Manor Hendford Yeovil Somerset BA20 1UN England
From: 3 July 2023To: 20 May 2024
C/O Haynes International Motor Museum Castle Cary Road Sparkford Yeovil Somerset BA22 7LH
From: 23 February 2010To: 3 July 2023
Hendford Manor Yeovil BA20 1UN
From: 26 November 2007To: 23 February 2010
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 11
Funding Round
Nov 12
Funding Round
Mar 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Funding Round
May 19
Share Issue
Mar 22
Director Joined
Apr 25
Director Joined
Apr 25
4
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

JAMES, Hannah

Active
Lupin Way, YeovilBA22 8WW
Secretary
Appointed 30 Jun 2016

HAYNES, Christopher Michael David

Active
Lupin Way, YeovilBA22 8WW
Born October 1972
Director
Appointed 01 Aug 2011

HAYNES, Femke Mariette

Active
Lupin Way, YeovilBA22 8WW
Born October 1974
Director
Appointed 17 Mar 2025

HAYNES, John Harold Coleman

Active
Lupin Way, YeovilBA22 8WW
Born February 1967
Director
Appointed 31 Oct 2016

HAYNES, Valencia Rose

Active
Lupin Way, YeovilBA22 8WW
Born May 1963
Director
Appointed 17 Mar 2025

JAMES, Hannah

Active
Lupin Way, YeovilBA22 8WW
Born August 1979
Director
Appointed 30 Jun 2016

BROSTER, Karen

Resigned
24 Dinghouse Wood, BuckleyCH7 3DH
Secretary
Appointed 08 Jan 2008
Resigned 30 Jun 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 26 Nov 2007

HAYNES, Marc Edward Freeme

Resigned
1 Bute House Long Street, SherborneDT9 3BY
Born April 1968
Director
Appointed 08 Jan 2008
Resigned 31 Oct 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 Nov 2007
Resigned 26 Nov 2007

Persons with significant control

4

2 Active
2 Ceased

Ms Hannah Louise Wilson

Ceased
Sparkford, YeovilBA22 7LH
Born August 1975

Nature of Control

Significant influence or control
Notified 27 Nov 2018
Ceased 27 Nov 2018

Mr John Harold Coleman Haynes

Active
Lupin Way, YeovilBA22 8WW
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2018

Mr Christopher Michael David Haynes

Active
Lupin Way, YeovilBA22 8WW
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2018

Executors Of Marc Edward Freeme Haynes

Ceased
Sparkford, YeovilBA22 7LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Oct 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
26 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
10 September 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
363aAnnual Return
Legacy
31 January 2008
88(2)R88(2)R
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation