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

BRITISH MOTORSPORT PROMOTERS LIMITED

SILVERSTONE CIRCUITS LTD, SILVERSTONE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8TN,
Company Registration Number
03800854
Private Limited Company
Active

Company Overview

About British Motorsport Promoters Ltd
BRITISH MOTORSPORT PROMOTERS LIMITED was founded on 1999-06-30 and has its registered office in Towcester. The organisation's status is listed as "Active". British Motorsport Promoters Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BRITISH MOTORSPORT PROMOTERS LIMITED
 
Legal Registered Office
SILVERSTONE CIRCUITS LTD
SILVERSTONE
TOWCESTER
NORTHAMPTONSHIRE
NN12 8TN
Other companies in NN12
 
Previous Names
BMSP LIMITED04/11/1999
Filing Information
Company Number 03800854
Company ID Number 03800854
Date formed 1999-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts 
VAT Number /Sales tax ID GB743766211  
Last Datalog update: 2019-11-04 17:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH MOTORSPORT PROMOTERS 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 BRITISH MOTORSPORT PROMOTERS LIMITED

Current Directors
Officer Role Date Appointed
STUART ALEXANDER MACKENZIE PRINGLE
Company Secretary 2014-12-19
PETER ALAN HARDMAN
Director 2013-05-27
JOHN PHILIP MORRIS
Director 2011-09-22
JONATHAN CHARLES PALMER
Director 2004-01-14
JILLIAN SHEDDEN
Director 2012-07-01
CHRISTOPHER TATE
Director 2012-06-01
IAN MICHAEL WATSON
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER THOMSON
Company Secretary 2009-03-01 2014-12-19
RICHARD JOHN PHILLIPS
Director 2005-11-14 2014-12-19
CHARLOTTE ORTON
Director 2009-03-23 2013-05-07
DENNIS IVAN CARTER
Director 2003-12-01 2012-11-07
DEREK BUTCHER
Director 2003-12-01 2012-07-01
ROBERT NEIL FEARNALL
Director 2009-03-23 2012-04-30
JAMES HOWARD DAWSON
Director 2002-04-29 2011-09-22
JAMES HOWARD DAWSON
Company Secretary 2004-07-13 2009-03-01
JONATHAN MARTIN DICKINSON
Director 2004-11-16 2009-03-01
BRIAN GEOFFREY PALLETT
Director 2004-11-10 2008-05-01
PETER RODERICK HEAN GAYDON
Director 2003-12-01 2006-09-14
ALEXANDER DERMOT LESLIE SYDNEY HOOTON
Director 2004-11-24 2005-11-14
DAVID JOHN OVEREND
Director 2003-12-01 2004-12-31
DAVID ALEXANDER THOMSON
Company Secretary 2003-08-06 2004-12-15
ROBERT NEIL FEARNALL
Director 2003-11-26 2004-10-01
MICHAEL JOHN DEBONO
Director 2002-07-11 2003-12-01
JOSIAH FOULSTON
Director 1999-11-24 2003-12-01
STEPHEN JOHN WHIFFEN
Company Secretary 2001-01-29 2003-08-07
DAVID ALLEN GRACE
Director 2002-04-29 2002-09-30
ROBERT BAIN
Director 2000-01-10 2002-07-12
DEREK BUTCHER
Director 2001-03-27 2002-04-29
ROBERT NEIL FEARNALL
Director 1999-06-30 2002-04-29
RODERICK ARTHUR ETCELL
Director 2001-01-29 2001-05-21
ALAN GOODWIN
Company Secretary 1999-06-30 2001-01-29
NICOLA MARY FOULSTON
Director 1999-06-30 2000-01-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-06-30 1999-06-30
COMBINED NOMINEES LIMITED
Nominated Director 1999-06-30 1999-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-06-30 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN HARDMAN THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED Director 2013-09-25 CURRENT 1995-06-20 Active
JONATHAN CHARLES PALMER NATIONAL MOTOR RACING ARCHIVE Director 2010-09-29 CURRENT 2007-08-23 Active
JONATHAN CHARLES PALMER THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED Director 2010-08-23 CURRENT 1995-06-20 Active
JONATHAN CHARLES PALMER MCRCB EVENTS LIMITED Director 2010-08-06 CURRENT 2004-05-20 Dissolved 2016-11-15
JONATHAN CHARLES PALMER THE MOTORCYCLE RACE PROMOTERS COMMITTEE LIMITED Director 2010-06-02 CURRENT 2005-03-17 Active
JONATHAN CHARLES PALMER MSV AIR LTD Director 2009-11-06 CURRENT 2009-11-06 Active
JONATHAN CHARLES PALMER FORMULA 2 LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
JONATHAN CHARLES PALMER F TWO LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
JONATHAN CHARLES PALMER FORMULA TWO LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
JONATHAN CHARLES PALMER BRANDS HATCH LIMITED Director 2004-02-27 CURRENT 2003-12-11 Active
JONATHAN CHARLES PALMER BRANDS HATCH CIRCUITS LIMITED Director 2004-02-27 CURRENT 2003-12-11 Active
JONATHAN CHARLES PALMER BRANDS HATCH INVESTMENTS LIMITED Director 2004-02-27 CURRENT 2003-12-11 Active
JONATHAN CHARLES PALMER BRANDS HATCH LEISURE LIMITED Director 2004-02-27 CURRENT 2003-12-11 Active
JONATHAN CHARLES PALMER MSV GROUP LIMITED Director 2003-12-10 CURRENT 2003-11-25 Active
JONATHAN CHARLES PALMER MSV INVESTAR LTD Director 2003-08-27 CURRENT 2003-08-27 Active
JONATHAN CHARLES PALMER PALMERSPORT LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active
JONATHAN CHARLES PALMER PALMER SPORTS MANAGEMENT LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
JONATHAN CHARLES PALMER MOTORSPORT VISION LIMITED Director 1997-10-08 CURRENT 1997-10-08 Active
JONATHAN CHARLES PALMER PROMOSPORT LIMITED Director 1996-06-21 CURRENT 1996-06-21 Active
JONATHAN CHARLES PALMER DRIVESTYLE LIMITED Director 1996-06-12 CURRENT 1996-06-05 Active
JONATHAN CHARLES PALMER HELISTYLE LIMITED Director 1996-02-07 CURRENT 1996-02-07 Active
JONATHAN CHARLES PALMER DRIVESPORT LIMITED Director 1995-02-10 CURRENT 1995-02-10 Active
JONATHAN CHARLES PALMER SCENE GRAND PRIX LIMITED Director 1995-02-10 CURRENT 1995-02-10 Active
JONATHAN CHARLES PALMER PALMER CARS LTD Director 1994-03-21 CURRENT 1994-03-21 Active
JONATHAN CHARLES PALMER HAPPYISSUE LIMITED Director 1992-01-30 CURRENT 1992-01-10 Active
JONATHAN CHARLES PALMER DRIVE ALIVE LIMITED Director 1992-01-30 CURRENT 1992-01-17 Active
JONATHAN CHARLES PALMER J.P.M. LIMITED Director 1991-10-31 CURRENT 1986-05-20 Active
JILLIAN SHEDDEN THE ASSOCIATION OF MOTOR RACING CIRCUIT OWNERS LIMITED Director 2010-08-23 CURRENT 1995-06-20 Active
JILLIAN SHEDDEN THE MOTORCYCLE RACE PROMOTERS COMMITTEE LIMITED Director 2010-06-02 CURRENT 2005-03-17 Active
JILLIAN SHEDDEN KNOCKHILL RACING CIRCUIT LIMITED Director 2003-01-28 CURRENT 1986-05-20 Active
IAN MICHAEL WATSON MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active

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
2019-10-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-16DS01Application to strike the company off the register
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART PRINGLE on 2017-03-01
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 42
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 42
2015-08-11AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-24AP03Appointment of Mr Stuart Pringle as company secretary on 2014-12-19
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PHILLIPS
2015-04-24TM02Termination of appointment of David Alexander Thomson on 2014-12-19
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 42
2014-07-25AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS STRAWFORD
2013-10-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR PETER ALAN HARDMAN
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ORTON
2012-11-07AP01DIRECTOR APPOINTED MR IAN MICHAEL WATSON
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CARTER
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-26AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MS JILLIAN SHEDDEN
2012-07-25CH01Director's details changed for Mr Christopher Tate on 2012-07-25
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BUTCHER
2012-06-12AP01DIRECTOR APPOINTED MR CHRISTOPHER TATE
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FEARNALL
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAWSON
2011-11-10AP01DIRECTOR APPOINTED MR JOHN PHILIP MORRIS
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21AR0130/06/11 FULL LIST
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-15AR0130/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ORTON / 30/06/2010
2010-02-18AA01PREVEXT FROM 29/12/2009 TO 31/12/2009
2009-10-10AA31/12/08 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-14353LOCATION OF REGISTER OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM SILVERSTONE CIRCUITS LIMITED SILVERSTONE NR TOWCESTER NORTHAMPTONSHIRE NN12 8TN
2009-08-14190LOCATION OF DEBENTURE REGISTER
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY JAMES DAWSON
2009-03-27AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-24288aDIRECTOR APPOINTED MR ROBERT NEIL FEARNALL
2009-03-24288aDIRECTOR APPOINTED MS CHARLOTTE ORTON
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DICKINSON
2009-03-17288aSECRETARY APPOINTED MR DAVID ALEXANDER THOMSON
2008-12-17363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PALLETT
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 16 CASTLE PARK LANCASTER LANCASHIRE LA1 1YG
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288bDIRECTOR RESIGNED
2006-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-02363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-19288bDIRECTOR RESIGNED
2005-01-05288bSECRETARY RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-10288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288bDIRECTOR RESIGNED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-28363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-08-31288aNEW SECRETARY APPOINTED
2004-06-24AAFULL ACCOUNTS MADE UP TO 29/12/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH MOTORSPORT PROMOTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH MOTORSPORT PROMOTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH MOTORSPORT PROMOTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 BRITISH MOTORSPORT PROMOTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 42
Cash Bank In Hand 2012-01-01 £ 4,183
Current Assets 2012-01-01 £ 4,303
Debtors 2012-01-01 £ 120
Shareholder Funds 2012-01-01 £ 4,073

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH MOTORSPORT PROMOTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH MOTORSPORT PROMOTERS LIMITED
Trademarks
We have not found any records of BRITISH MOTORSPORT PROMOTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH MOTORSPORT PROMOTERS 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 (93199 - Other sports activities) as BRITISH MOTORSPORT PROMOTERS LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH MOTORSPORT PROMOTERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH MOTORSPORT PROMOTERS 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 BRITISH MOTORSPORT PROMOTERS 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.