About

Registered Number: 01517478
Date of Incorporation: 16/09/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

 

Founded in 1980, Mclaren Racing Ltd have registered office in Surrey, it's status at Companies House is "Active". This organisation has 19 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDDIN, Paul Anthony 25 July 2018 - 1
MURNANE, Timothy Nicholas 01 July 2000 - 1
NEALE, Jonathan 09 April 2001 - 1
SEIDL, Andreas 05 August 2019 - 1
ALLERT, John Maxwell 25 July 2018 28 May 2020 1
BROWN, Stephen Creighton N/A 01 February 1994 1
COOPER, John Philip 25 February 2005 04 August 2019 1
CORDES, Eckhard, Dr 08 December 2004 01 September 2005 1
DENNIS, Ronald N/A 28 May 2009 1
HAUG, Norbert 23 November 2005 10 November 2009 1
HUBBERT, Jurgen, Professor 19 January 2000 08 December 2004 1
ILLMAN, Robert James N/A 31 October 2004 1
MURRAY, Ian Gordon, Professor N/A 01 February 1994 1
NEWEY, Adrian Martin 01 August 1997 07 December 2005 1
OJJEH, Abdulaziz N/A 01 January 2011 1
OJJEH, Mansour Akram N/A 26 July 2018 1
TREZISE, David Philip N/A 17 October 2005 1
VITOUX, Daniel 28 July 2015 21 August 2015 1
WHITMARSH, Martin Richard N/A 23 July 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 07 October 2019
MR04 - N/A 07 September 2019
MR04 - N/A 07 September 2019
MR01 - N/A 02 September 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 23 May 2019
PSC05 - N/A 05 February 2019
PSC02 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
PSC05 - N/A 31 January 2019
RP04AP01 - N/A 11 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 01 August 2018
MR05 - N/A 21 December 2017
MR01 - N/A 20 December 2017
MR01 - N/A 14 October 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 01 August 2017
TM01 - Termination of appointment of director 24 July 2017
MR01 - N/A 21 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 12 October 2016
MISC - Miscellaneous document 13 May 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 08 September 2015
AP01 - Appointment of director 05 August 2015
MISC - Miscellaneous document 28 November 2014
MISC - Miscellaneous document 19 November 2014
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 September 2013
CC04 - Statement of companies objects 25 February 2013
MEM/ARTS - N/A 22 January 2013
CH01 - Change of particulars for director 07 December 2012
RESOLUTIONS - N/A 23 November 2012
RESOLUTIONS - N/A 23 November 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 02 November 2010
CH03 - Change of particulars for secretary 29 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 11 October 2010
RESOLUTIONS - N/A 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
AAMD - Amended Accounts 19 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AUD - Auditor's letter of resignation 13 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
363a - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 20 August 2004
225 - Change of Accounting Reference Date 09 July 2004
287 - Change in situation or address of Registered Office 19 December 2003
CERTNM - Change of name certificate 08 December 2003
363a - Annual Return 10 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 20 September 2003
363a - Annual Return 19 December 2002
AA - Annual Accounts 03 September 2002
363a - Annual Return 13 December 2001
395 - Particulars of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
AA - Annual Accounts 30 August 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
363a - Annual Return 21 November 2000
AA - Annual Accounts 04 September 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
363a - Annual Return 06 December 1999
RESOLUTIONS - N/A 04 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1999
AA - Annual Accounts 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
363a - Annual Return 30 November 1998
AA - Annual Accounts 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
363a - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 27 August 1997
363a - Annual Return 14 November 1996
AA - Annual Accounts 03 September 1996
363x - Annual Return 12 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
AA - Annual Accounts 31 August 1995
363x - Annual Return 23 December 1994
AA - Annual Accounts 20 July 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
363x - Annual Return 19 December 1993
395 - Particulars of a mortgage or charge 25 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1993
AA - Annual Accounts 27 June 1993
363x - Annual Return 19 January 1993
288 - N/A 10 December 1992
AA - Annual Accounts 15 September 1992
363x - Annual Return 21 October 1991
AA - Annual Accounts 17 October 1991
288 - N/A 15 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 24 September 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 15 March 1989
RESOLUTIONS - N/A 27 October 1988
RESOLUTIONS - N/A 27 October 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 27 April 1988
395 - Particulars of a mortgage or charge 23 February 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 19 May 1987
288 - N/A 31 March 1987
287 - Change in situation or address of Registered Office 31 March 1987
363 - Annual Return 09 October 1985
AA - Annual Accounts 18 July 1984
363 - Annual Return 08 October 1983
AA - Annual Accounts 08 October 1983
363 - Annual Return 21 August 1982
AA - Annual Accounts 21 August 1982
287 - Change in situation or address of Registered Office 17 September 1980
NEWINC - New incorporation documents 16 September 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

A registered charge 20 December 2017 Fully Satisfied

N/A

A registered charge 10 October 2017 Outstanding

N/A

A registered charge 20 July 2017 Fully Satisfied

N/A

Debenture 25 March 2011 Fully Satisfied

N/A

Debenture 15 September 2003 Fully Satisfied

N/A

Charge over cash deposit 25 October 2001 Fully Satisfied

N/A

Floating charge 25 October 2001 Fully Satisfied

N/A

Deed of charge 20 August 1993 Fully Satisfied

N/A

Aircraft mortgage 04 February 1988 Fully Satisfied

N/A

Legal charge 09 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.