Background WavePink WaveYellow Wave

BRITISH DRAG RACING HALL OF FAME LIMITED (10387951)

BRITISH DRAG RACING HALL OF FAME LIMITED (10387951) is an active UK company. incorporated on 21 September 2016. with registered office in Wellingborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRITISH DRAG RACING HALL OF FAME LIMITED has been registered for 9 years. Current directors include BRADBURY, Beverly Sandra, COOKSON, Jeremy, COTTINGHAM, Philip and 2 others.

Company Number
10387951
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2016
Age
9 years
Address
Adelaide Cottage, Wellingborough, NN8 5AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRADBURY, Beverly Sandra, COOKSON, Jeremy, COTTINGHAM, Philip, JACKSON, Robin Willan, WRIGHT, Lesley
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH DRAG RACING HALL OF FAME LIMITED

BRITISH DRAG RACING HALL OF FAME LIMITED is an active company incorporated on 21 September 2016 with the registered office located in Wellingborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRITISH DRAG RACING HALL OF FAME LIMITED was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10387951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Adelaide Cottage 39 Hatton Park Road Wellingborough, NN8 5AT,

Previous Addresses

227 Cassiobury Drive Watford WD17 3AN England
From: 21 October 2021To: 11 March 2024
227 227 Cassiobury Drive Watford Herts WD17 3AN United Kingdom
From: 6 October 2020To: 21 October 2021
39 Hatton Park Road Wellingborough Northants NN8 5AT
From: 21 September 2016To: 6 October 2020
Timeline

15 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Aug 17
Director Left
Aug 17
New Owner
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Sept 18
Director Left
May 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Apr 22
Director Joined
Oct 22
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRADBURY, Beverly Sandra

Active
39 Hatton Park Road, WellingboroughNN8 5AT
Born November 1959
Director
Appointed 21 Sept 2016

COOKSON, Jeremy

Active
39 Hatton Park Road, WellingboroughNN8 5AT
Born December 1959
Director
Appointed 10 Jan 2020

COTTINGHAM, Philip

Active
39 Hatton Park Road, WellingboroughNN8 5AT
Born December 1956
Director
Appointed 10 Aug 2022

JACKSON, Robin Willan

Active
39 Hatton Park Road, WellingboroughNN8 5AT
Born October 1951
Director
Appointed 21 Sept 2016

WRIGHT, Lesley

Active
39 Hatton Park Road, WellingboroughNN8 5AT
Born March 1957
Director
Appointed 26 Sept 2020

BRADBURY, Stuart David

Resigned
Hatton Park Road, WellingboroughNN8 5AT
Born June 1945
Director
Appointed 21 Sept 2016
Resigned 10 Jul 2020

GROVES, Simon Nicholas

Resigned
Hatton Park Road, WellingboroughNN8 5AT
Born July 1956
Director
Appointed 21 Sept 2016
Resigned 23 Jan 2019

HART, Ian Roderick

Resigned
Cassiobury Drive, WatfordWD17 3AN
Born May 1969
Director
Appointed 06 Jan 2018
Resigned 24 Jan 2022

LOVERIDGE, Guy James Clarke

Resigned
Hatton Park Road, WellingboroughNN8 5AT
Born May 1969
Director
Appointed 21 Sept 2016
Resigned 06 Jan 2018

PAYNE, Nigel James

Resigned
Hatton Park Road, WellingboroughNN8 5AT
Born March 1966
Director
Appointed 06 Jan 2018
Resigned 16 Apr 2020

TAYLOR, Brian Thomas

Resigned
Hatton Park Road, WellingboroughNN8 5AT
Born February 1942
Director
Appointed 21 Sept 2016
Resigned 20 Jun 2017

WHEELER, Andrew James

Resigned
Hatton Park Road, WellingboroughNN8 5AT
Born February 1973
Director
Appointed 21 Sept 2016
Resigned 09 Feb 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Geoffrey Stilwell

Ceased
Hatton Park Road, WellingboroughNN8 5AT
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Sept 2017
Ceased 22 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 June 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Incorporation Company
21 September 2016
NEWINCIncorporation