Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVERSTONE GRAND PRIX LIMITED
Company Information for

SILVERSTONE GRAND PRIX LIMITED

Silverstone Circuit, Silverstone, Towcester, NORTHAMPTONSHIRE, NN12 8TN,
Company Registration Number
01162508
Private Limited Company
Active

Company Overview

About Silverstone Grand Prix Ltd
SILVERSTONE GRAND PRIX LIMITED was founded on 1974-03-11 and has its registered office in Towcester. The organisation's status is listed as "Active". Silverstone Grand Prix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SILVERSTONE GRAND PRIX LIMITED
 
Legal Registered Office
Silverstone Circuit
Silverstone
Towcester
NORTHAMPTONSHIRE
NN12 8TN
Other companies in NN12
 
Filing Information
Company Number 01162508
Company ID Number 01162508
Date formed 1974-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-09 12:20:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERSTONE GRAND PRIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SILVERSTONE GRAND PRIX LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEXANDER MACKENZIE PRINGLE
Company Secretary 2014-12-19
JOHN ALBERT MARTIN GRANT
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER THOMSON
Company Secretary 2009-05-22 2014-12-19
EDWARD ARTHUR BROOKES
Director 2008-04-24 2014-12-19
GERALD MARK COULDRAKE
Company Secretary 2005-10-01 2009-05-22
YVONNE MARY HARRIS
Director 2006-06-20 2008-04-24
ALEXANDER DERMOT LESLIE SYDNEY HOOTON
Director 2002-02-18 2006-06-20
MARTIN ARTHUR COLVILL
Company Secretary 2000-12-20 2005-10-01
MARTIN ARTHUR COLVILL
Director 1993-12-16 2005-10-01
THOMAS EDWARD BRODIE SOPWITH
Director 1993-10-19 2002-02-18
DAVID MAXWELL CUNNINGHAM
Company Secretary 1995-07-20 2000-12-20
DAVID MAXWELL CUNNINGHAM
Director 1995-07-20 2000-12-20
RODERICK ARTHUR ETCELL
Director 1994-04-22 2000-12-20
PETER RODERICK HEAN GAYDON
Director 1993-12-16 2000-12-20
DENYS CLAUDE REYNOLDS ROHAN
Director 1993-12-16 2000-12-20
MARTIN ARTHUR COLVILL
Company Secretary 1994-12-23 1995-07-20
DONALD JOHN GRANT
Company Secretary 1993-01-19 1994-12-23
HAMISH WILSON BROWN
Director 1991-04-24 1994-12-23
DONALD JOHN GRANT
Director 1993-06-14 1994-12-23
DEREK PETER CLEAVLEY
Director 1993-04-24 1994-04-24
MICHAEL DAVID HEELEY
Director 1992-11-10 1994-04-20
GEORGE SMITH
Director 1991-04-24 1994-04-06
ROBERT MCGREGOR INNES IRELAND
Director 1992-11-10 1993-10-23
JOHN HANDLEY
Director 1992-11-10 1993-09-10
THOMAS PEREGRINE BARNARD
Director 1992-11-12 1993-08-18
FRANKLYN GOODMAN SYTNER
Director 1993-02-22 1993-04-24
LEONARD DELSART PULLEN
Company Secretary 1991-04-24 1993-01-19
LESLIE STUART GRAHAM
Director 1991-04-24 1992-10-13
PETER MUNRO JOPP
Director 1991-04-24 1992-10-13
JOHN GEORGE STANLEY SEARS
Director 1991-04-24 1992-10-13
THOMAS DOBBIE THOMSON WALKINSHAW
Director 1991-04-24 1992-10-13
MARK PETER PILKINGTON
Director 1991-10-08 1992-03-31
GERALD DAVID LASCELLES
Director 1991-04-24 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT MARTIN GRANT AUGEAN LIMITED Director 2015-08-24 CURRENT 2004-08-06 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE COLLEGE OF MOTORSPORT LIMITED Director 2014-12-19 CURRENT 2003-05-29 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE CLUB LIMITED Director 2014-12-19 CURRENT 1972-11-30 Active
JOHN ALBERT MARTIN GRANT THE BRDC LIMITED Director 2014-12-19 CURRENT 1983-11-29 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE RACING SCHOOL LIMITED Director 2014-12-19 CURRENT 1984-01-19 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE LEISUREWEAR LIMITED Director 2014-12-19 CURRENT 1991-03-22 Active
JOHN ALBERT MARTIN GRANT BRDC RACE LIMITED Director 2014-12-19 CURRENT 1998-11-17 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE RACING LIMITED Director 2014-12-04 CURRENT 2013-08-02 Dissolved 2015-05-19
JOHN ALBERT MARTIN GRANT SILVERSTONE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2004-09-07 Dissolved 2017-03-12
JOHN ALBERT MARTIN GRANT SILVERSTONE INNOVATION CENTRE LIMITED Director 2014-11-10 CURRENT 2003-11-07 Dissolved 2017-03-12
JOHN ALBERT MARTIN GRANT SILVERSTONE HERITAGE LIMITED Director 2014-11-10 CURRENT 2013-10-21 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE CIRCUITS LIMITED Director 2014-11-10 CURRENT 1966-07-05 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE ESTATES LIMITED Director 2014-11-10 CURRENT 1971-06-04 Active
JOHN ALBERT MARTIN GRANT SURION ENERGY LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2013-12-17
JOHN ALBERT MARTIN GRANT SHEMTEC PACKAGING LTD Director 1997-09-26 CURRENT 1983-12-14 Liquidation
JOHN ALBERT MARTIN GRANT FRANCIS PACKAGING LIMITED Director 1997-09-26 CURRENT 1956-12-31 Liquidation
JOHN ALBERT MARTIN GRANT SEARLE OVERSEAS LIMITED Director 1997-09-26 CURRENT 1936-01-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-06-20Unaudited abridged accounts made up to 2022-12-31
2023-05-16CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR PETER DIGBY
2023-01-03SECRETARY'S DETAILS CHNAGED FOR MR STUART ALEXANDER MACKENZIE PRINGLE on 2023-01-03
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT MARTIN GRANT
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-09-05CH01Director's details changed for Mr John Albert Martin Grant on 2018-09-05
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART PRINGLE on 2017-03-01
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-20AR0124/04/16 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-24AP03Appointment of Mr Stuart Pringle as company secretary on 2014-12-19
2015-04-24AP01DIRECTOR APPOINTED MR JOHN ALBERT MARTIN GRANT
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARTHUR BROOKES
2015-04-24TM02Termination of appointment of David Alexander Thomson on 2014-12-19
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0124/04/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 01/06/2013
2013-04-25AR0124/04/13 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-21AR0124/04/12 ANNUAL RETURN FULL LIST
2012-02-01DISS40Compulsory strike-off action has been discontinued
2012-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-13AR0124/04/11 FULL LIST
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROOKES / 10/09/2010
2010-05-19AR0124/04/10 FULL LIST
2010-02-18AA01PREVEXT FROM 30/12/2009 TO 31/12/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 30/12/08
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD BROOKES / 01/05/2009
2009-06-17AUDAUDITOR'S RESIGNATION
2009-05-22288aSECRETARY APPOINTED MR DAVID ALEXANDER THOMSON
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY GERALD COULDRAKE
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ
2009-05-15363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-07-21363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED EDWARD ARTHUR BROOKES
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR YVONNE HARRIS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-05-24363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-08-09225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-05-15363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-07-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-30363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-05-03225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/06/04
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/04
2004-06-04363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-09363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-07363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288aNEW DIRECTOR APPOINTED
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-28363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-02-16288aNEW SECRETARY APPOINTED
2001-01-20288bDIRECTOR RESIGNED
2001-01-20288bDIRECTOR RESIGNED
2001-01-20288bDIRECTOR RESIGNED
2001-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-20288cDIRECTOR'S PARTICULARS CHANGED
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SILVERSTONE GRAND PRIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against SILVERSTONE GRAND PRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-04-09 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-08-06 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVERSTONE GRAND PRIX LIMITED

Intangible Assets
Patents
We have not found any records of SILVERSTONE GRAND PRIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERSTONE GRAND PRIX LIMITED
Trademarks
We have not found any records of SILVERSTONE GRAND PRIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERSTONE GRAND PRIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SILVERSTONE GRAND PRIX LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SILVERSTONE GRAND PRIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySILVERSTONE GRAND PRIX LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERSTONE GRAND PRIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVERSTONE GRAND PRIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.