Background WavePink WaveYellow Wave

CLASSIC AND HISTORIC RACING CLUB LIMITED (07452386)

CLASSIC AND HISTORIC RACING CLUB LIMITED (07452386) is an active UK company. incorporated on 26 November 2010. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLASSIC AND HISTORIC RACING CLUB LIMITED has been registered for 15 years. Current directors include BLUNT, Martyn Peter, WIGLEY, Luke Justin.

Company Number
07452386
Status
active
Type
ltd
Incorporated
26 November 2010
Age
15 years
Address
Sweetapple House, Godalming, GU7 3DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLUNT, Martyn Peter, WIGLEY, Luke Justin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC AND HISTORIC RACING CLUB LIMITED

CLASSIC AND HISTORIC RACING CLUB LIMITED is an active company incorporated on 26 November 2010 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLASSIC AND HISTORIC RACING CLUB LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07452386

LTD Company

Age

15 Years

Incorporated 26 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SILVERSTONE CLASSIC RACING CLUB LIMITED
From: 26 November 2010To: 8 June 2021
Contact
Address

Sweetapple House Catteshall Road Godalming, GU7 3DJ,

Previous Addresses

C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG England
From: 1 November 2023To: 7 January 2026
Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
From: 30 November 2010To: 1 November 2023
Priory House Priory Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom
From: 26 November 2010To: 30 November 2010
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLUNT, Martyn Peter

Active
Catteshall Road, GodalmingGU7 3DJ
Born October 1960
Director
Appointed 21 Nov 2011

WIGLEY, Luke Justin

Active
Catteshall Road, GodalmingGU7 3DJ
Born March 1981
Director
Appointed 12 Dec 2025

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 26 Nov 2010
Resigned 26 Nov 2010

LANG, Andrew David

Resigned
Pilgrims Court, GuildfordGU1 3RX
Born March 1954
Director
Appointed 26 Nov 2010
Resigned 21 Nov 2011

WIGLEY, John Nicholas

Resigned
Suite 3, Second Floor, Friary Court, GuildfordGU1 3DG
Born September 1954
Director
Appointed 26 Nov 2010
Resigned 12 Dec 2025

Persons with significant control

1

Catteshall Road, GodalmingGU7 3DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Incorporation Company
26 November 2010
NEWINCIncorporation