About

Registered Number: 00966771
Date of Incorporation: 21/11/1969 (54 years and 5 months ago)
Company Status: Active
Registered Address: Thruxton Motor Racing Circuit, Thruxton, Andover, Hampshire, SP11 8PN

 

Based in Hampshire, Thruxton (B.A.R.C.) Ltd was established in 1969, it's status is listed as "Active". This organisation has 4 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OFFREDI, Warwick N/A 11 August 1992 1
ONGARO, Derek Charles 17 May 1996 13 December 1996 1
Secretary Name Appointed Resigned Total Appointments
MURDOCH, Claire Louise 16 May 2019 - 1
JONES, Mark Turner 04 February 2013 27 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 20 May 2019
AP03 - Appointment of secretary 19 May 2019
CS01 - N/A 15 February 2019
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 26 February 2014
TM01 - Termination of appointment of director 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
MR04 - N/A 19 June 2013
MR04 - N/A 19 June 2013
MR04 - N/A 19 June 2013
AA - Annual Accounts 13 May 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 10 April 2013
AP03 - Appointment of secretary 10 April 2013
AP01 - Appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 27 February 2013
MISC - Miscellaneous document 25 February 2013
MG01 - Particulars of a mortgage or charge 06 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 February 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
AP01 - Appointment of director 02 November 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 28 February 2008
225 - Change of Accounting Reference Date 15 November 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 31 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 15 February 2001
RESOLUTIONS - N/A 06 June 2000
MEM/ARTS - N/A 06 June 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 07 February 1997
363s - Annual Return 07 February 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288 - N/A 18 June 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 12 February 1996
288 - N/A 21 August 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 15 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 20 February 1994
288 - N/A 28 July 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 08 March 1993
288 - N/A 09 October 1992
AA - Annual Accounts 19 February 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
288 - N/A 02 July 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
288 - N/A 29 March 1989
288 - N/A 15 February 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 03 June 1987
363 - Annual Return 03 June 1987
288 - N/A 16 December 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 September 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement 02 December 2011 Fully Satisfied

N/A

Debenture 19 November 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement (ogsa) dated 24/12/2004 (the agreement) 24 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.