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

BRITISH RACING MOTORS LIMITED

The Oakley, Kidderminster Road, Droitwich, WORCESTERSHIRE, WR9 9AY,
Company Registration Number
00451306
Private Limited Company
Active

Company Overview

About British Racing Motors Ltd
BRITISH RACING MOTORS LIMITED was founded on 1948-03-22 and has its registered office in Droitwich. The organisation's status is listed as "Active". British Racing Motors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH RACING MOTORS LIMITED
 
Legal Registered Office
The Oakley
Kidderminster Road
Droitwich
WORCESTERSHIRE
WR9 9AY
 
Filing Information
Company Number 00451306
Company ID Number 00451306
Date formed 1948-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-04-07
Return next due 2026-04-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB346225900  
Last Datalog update: 2025-04-09 11:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH RACING MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OAKLEY F.P.C. LIMITED   OAKLEY TAX INVESTIGATION SERVICES LIMITED   ORMEROD RUTTER LIMITED   RWG SERVICES LIMITED   THE FINANCE DEPT LIMITED   DB PROPERTY FACILITIES MANAGEMENT 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 RACING MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2001-10-01
ALFRED DAVID OWEN
Director 1991-06-28
JOHN ERNEST OWEN
Director 1991-06-28
ROBERT JAMES OWEN
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WALTER LEATHER
Company Secretary 1995-10-13 2001-10-01
THEODORE JAMES BUTLER
Company Secretary 1991-06-28 1995-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EATON TECHTRON LIMITED Company Secretary 2009-09-24 CURRENT 1980-06-09 Active
ELAINE EATON SHUKERS LTD Company Secretary 2008-11-01 CURRENT 1939-03-30 Active - Proposal to Strike off
ELAINE EATON LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
ELAINE EATON MOLD ENVIRONMENT AND HYGIENE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-27 Active - Proposal to Strike off
ELAINE EATON PHOENIX CALIBRATION & SERVICES LIMITED Company Secretary 2006-09-12 CURRENT 2002-10-16 Active - Proposal to Strike off
ELAINE EATON J.E.BRASSEY & SON,LIMITED Company Secretary 2001-10-01 CURRENT 1900-06-28 Dissolved 2015-09-08
ELAINE EATON RHINOG ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1972-10-03 Active - Proposal to Strike off
ELAINE EATON NEW HALL ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1966-03-21 Active
ELAINE EATON RUBERY OWEN DISTRIBUTORS LIMITED Company Secretary 2001-10-01 CURRENT 1908-07-09 Active - Proposal to Strike off
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN GROUP ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1944-09-28 Active - Proposal to Strike off
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active - Proposal to Strike off
ELAINE EATON ROZONE LIMITED Company Secretary 2001-10-01 CURRENT 1936-01-27 Active
ELAINE EATON BES GROUP TESTING ROTECH LIMITED Company Secretary 2001-10-01 CURRENT 1956-03-16 Active
ELAINE EATON B.R.M. LIMITED Company Secretary 2001-10-01 CURRENT 1956-10-19 Active - Proposal to Strike off
ALFRED DAVID OWEN DARLASTON YOUTH CENTRE Director 2016-06-10 CURRENT 2016-06-10 Active
ALFRED DAVID OWEN LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2013-09-10 CURRENT 2010-12-02 Dissolved 2016-06-21
ALFRED DAVID OWEN UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
ALFRED DAVID OWEN THE UNQUOTED COMPANIES' GROUP Director 2010-11-12 CURRENT 2010-10-22 Dissolved 2014-05-06
ALFRED DAVID OWEN BLACK COUNTRY URBAN INDUSTRIAL MISSION Director 2005-03-31 CURRENT 2005-03-31 Active
ALFRED DAVID OWEN WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION Director 2005-02-01 CURRENT 2000-02-24 Active - Proposal to Strike off
ALFRED DAVID OWEN OLD HALL PEOPLES PARTNERSHIP Director 2004-11-30 CURRENT 2000-10-06 Active
ALFRED DAVID OWEN CHC EVANGELISM TRUST Director 1998-06-24 CURRENT 1998-06-24 Active
ALFRED DAVID OWEN SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION Director 1993-02-02 CURRENT 1992-02-10 Active
ALFRED DAVID OWEN EMPLOYMENT NEEDS TRAINING AGENCY C.I.C. Director 1992-10-05 CURRENT 1987-10-13 Dissolved 2015-02-03
ALFRED DAVID OWEN SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY Director 1992-06-24 CURRENT 1972-03-15 Active
ALFRED DAVID OWEN RHINOG ESTATES LIMITED Director 1991-06-29 CURRENT 1972-10-03 Active - Proposal to Strike off
ALFRED DAVID OWEN RUBERY OWEN (SITE SERVICES) LIMITED Director 1991-06-29 CURRENT 1936-11-27 Active - Proposal to Strike off
ALFRED DAVID OWEN B.R.M. LIMITED Director 1991-06-28 CURRENT 1956-10-19 Active - Proposal to Strike off
ALFRED DAVID OWEN J.E.BRASSEY & SON,LIMITED Director 1991-02-04 CURRENT 1900-06-28 Dissolved 2015-09-08
JOHN ERNEST OWEN LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
JOHN ERNEST OWEN RUBERY OWEN HOLDINGS LIMITED Director 1992-04-09 CURRENT 1920-04-14 Active
JOHN ERNEST OWEN RUBERY OWEN DISTRIBUTORS LIMITED Director 1992-02-05 CURRENT 1908-07-09 Active - Proposal to Strike off
JOHN ERNEST OWEN LANGLEY HEATH ENTERPRISES LIMITED Director 1991-08-15 CURRENT 1982-06-22 Active
JOHN ERNEST OWEN B.R.M. LIMITED Director 1991-06-28 CURRENT 1956-10-19 Active - Proposal to Strike off
JOHN ERNEST OWEN J.E.BRASSEY & SON,LIMITED Director 1991-02-04 CURRENT 1900-06-28 Dissolved 2015-09-08
ROBERT JAMES OWEN LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
ROBERT JAMES OWEN B.R.M. LIMITED Director 2004-06-01 CURRENT 1956-10-19 Active - Proposal to Strike off
ROBERT JAMES OWEN RUBERY OWEN DISTRIBUTORS LIMITED Director 1992-02-05 CURRENT 1908-07-09 Active - Proposal to Strike off
ROBERT JAMES OWEN RHINOG ESTATES LIMITED Director 1991-06-29 CURRENT 1972-10-03 Active - Proposal to Strike off

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
2025-04-09CONFIRMATION STATEMENT MADE ON 07/04/25, WITH NO UPDATES
2024-09-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-12AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2023-04-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-04-11AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2020-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-09TM02Termination of appointment of Elaine Eaton on 2020-04-08
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-02-19AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ALFRED OWEN
2019-11-28PSC08Notification of a person with significant control statement
2019-11-28AP01DIRECTOR APPOINTED MR SIMON JOHN OWEN
2019-11-11AP01DIRECTOR APPOINTED MR JEREMY PAUL OWEN
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DAVID OWEN
2019-11-11PSC07CESSATION OF RUBERY OWEN HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-29PSC02Notification of Rubery Owen Holdings Ltd as a person with significant control on 2016-04-06
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-24AR0123/06/16 FULL LIST
2016-06-24AR0123/06/16 FULL LIST
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM P.O Box 10, Booth Street, Darlaston Wednesbury West Midlands, WS10 8JD
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-03AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02RES01ADOPT ARTICLES 02/04/15
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-09AR0123/06/14 ANNUAL RETURN FULL LIST
2014-02-03AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-07-11AR0123/06/13 ANNUAL RETURN FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES OWEN / 11/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 11/07/2013
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED DAVID OWEN / 11/07/2013
2013-07-11CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE EATON on 2013-07-11
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-06-27AR0123/06/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-07-15AR0123/06/11 ANNUAL RETURN FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2010-07-14AR0123/06/10 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-20363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-14363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-06-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-10363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-23363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-07-22363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-06-29288aNEW DIRECTOR APPOINTED
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-04363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-07-11363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/01
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-07-10363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00
2000-07-04363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99
1999-07-02363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/98
1998-07-06363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97
1997-07-28363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96
1996-07-12363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/95
1995-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-06363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-07-05363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93
1993-07-09363sRETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS
1993-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/92
1992-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/91
1992-08-04363sRETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS
1991-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/91
1991-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/90
1991-07-31363bRETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS
1990-07-20363RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works


Licences & Regulatory approval
We could not find any licences issued to BRITISH RACING MOTORS 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 RACING MOTORS 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 RACING MOTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RACING MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH RACING MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH RACING MOTORS LIMITED
Trademarks
We have not found any records of BRITISH RACING MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH RACING MOTORS 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 (45190 - Sale of other motor vehicles) as BRITISH RACING MOTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH RACING MOTORS 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 RACING MOTORS 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 RACING MOTORS 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.