Based in Northamptonshire, Silverstone Circuits Ltd was founded on 05 July 1966. Currently we aren't aware of the number of employees at the the company. There are 9 directors listed as Adams, Nicholas John, Read, Nicholas John, Brookes, Edward Arthur, Etcell, Roderick Arthur, Harris, Yvonne Mary, Phillips, Richard, Pilkington, Mark Peter, Smith, George, Thomson, David Alexander for this business.
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 |
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 |
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 |