About

Registered Number: 00882843
Date of Incorporation: 05/07/1966 (57 years and 10 months ago)
Company Status: Active
Registered Address: Silverstone Circuit, Towcester, Northamptonshire, NN12 8TN,

 

Silverstone Circuits Ltd was registered on 05 July 1966. The business has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Nicholas John 18 May 2015 - 1
READ, Nicholas John 24 January 2019 - 1
BROOKES, Edward Arthur 24 April 2008 10 November 2014 1
ETCELL, Roderick Arthur 22 April 1994 20 December 2000 1
HARRIS, Yvonne Mary 30 August 2005 24 April 2008 1
PHILLIPS, Richard 16 December 2004 10 November 2014 1
PILKINGTON, Mark Peter 08 October 1991 31 March 1992 1
SMITH, George N/A 06 April 1994 1
THOMSON, David Alexander 01 September 2014 10 November 2014 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 06 October 2017
MR04 - N/A 30 June 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 01 January 2017
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
RESOLUTIONS - N/A 06 May 2015
SH19 - Statement of capital 06 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 May 2015
CAP-SS - N/A 06 May 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AA - Annual Accounts 01 October 2014
RESOLUTIONS - N/A 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
AP01 - Appointment of director 05 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 24 April 2013
RP04 - N/A 06 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA01 - Change of accounting reference date 18 February 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AUD - Auditor's letter of resignation 17 June 2009
287 - Change in situation or address of Registered Office 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 15 May 2009
RESOLUTIONS - N/A 07 November 2008
RESOLUTIONS - N/A 07 November 2008
MEM/ARTS - N/A 07 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 24 May 2007
225 - Change of Accounting Reference Date 09 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
AA - Annual Accounts 30 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
225 - Change of Accounting Reference Date 03 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
AA - Annual Accounts 24 November 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 07 June 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 20 December 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
363a - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
AA - Annual Accounts 27 November 1998
363a - Annual Return 25 June 1998
AA - Annual Accounts 07 November 1997
363a - Annual Return 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 22 April 1997
287 - Change in situation or address of Registered Office 19 January 1997
225 - Change of Accounting Reference Date 29 September 1996
363a - Annual Return 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 01 May 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 16 August 1995
288 - N/A 09 June 1995
363x - Annual Return 09 June 1995
AA - Annual Accounts 01 June 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
RESOLUTIONS - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
353 - Register of members 01 November 1994
288 - N/A 01 November 1994
363x - Annual Return 01 November 1994
RESOLUTIONS - N/A 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1994
123 - Notice of increase in nominal capital 24 October 1994
AA - Annual Accounts 26 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
288 - N/A 06 September 1993
288 - N/A 24 June 1993
AA - Annual Accounts 21 June 1993
288 - N/A 19 May 1993
363s - Annual Return 30 April 1993
288 - N/A 20 April 1993
288 - N/A 31 January 1993
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 30 November 1992
288 - N/A 25 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 18 August 1992
395 - Particulars of a mortgage or charge 25 April 1992
395 - Particulars of a mortgage or charge 25 April 1992
288 - N/A 07 November 1991
288 - N/A 18 October 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 22 July 1991
RESOLUTIONS - N/A 15 October 1990
RESOLUTIONS - N/A 15 October 1990
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
288 - N/A 30 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
RESOLUTIONS - N/A 21 April 1989
288 - N/A 28 June 1988
288 - N/A 28 June 1988
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 09 September 1985
AA - Annual Accounts 25 July 1984
AA - Annual Accounts 22 September 1983
AA - Annual Accounts 31 May 1983
AA - Annual Accounts 08 October 1982
NEWINC - New incorporation documents 05 July 1966
NEWINC - New incorporation documents 05 July 1966

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 01 April 2010 Outstanding

N/A

Debenture 01 April 2010 Outstanding

N/A

Deposit agreement 21 December 2009 Fully Satisfied

N/A

Legal charge 09 April 1992 Fully Satisfied

N/A

Fixed and floating charge 09 April 1992 Fully Satisfied

N/A

Floating charge 06 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.