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

BRITISH POWERBOAT RACING CLUB LIMITED

83 HIGH STREET, COWES, ISLE OF WIGHT, PO31 7AJ,
Company Registration Number
04126599
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Powerboat Racing Club Ltd
BRITISH POWERBOAT RACING CLUB LIMITED was founded on 2000-12-12 and has its registered office in Isle Of Wight. The organisation's status is listed as "Active". British Powerboat Racing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH POWERBOAT RACING CLUB LIMITED
 
Legal Registered Office
83 HIGH STREET
COWES
ISLE OF WIGHT
PO31 7AJ
Other companies in PO31
 
Filing Information
Company Number 04126599
Company ID Number 04126599
Date formed 2000-12-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH POWERBOAT RACING CLUB 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 POWERBOAT RACING CLUB LIMITED

Current Directors
Officer Role Date Appointed
LAURA LEVI
Company Secretary 2005-03-21
RICHARD ADRIAN CARR
Director 2017-10-13
STEPHEN BUCHANAN CURTIS
Director 2017-10-13
RICHARD STEWART GOUGH
Director 2013-01-01
DAVID GRAHAM-SMITH
Director 2000-12-12
MARKUS ROLF HENDRICKS
Director 2010-04-01
ALISTER JACK LANGDON
Director 2013-10-08
ANDREW BAILEY LANGDON
Director 2013-10-08
LAURA LEVI
Director 2009-03-19
CHRISTIAN ANDREW IAN TOLL
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DORIAN GRIFFITH
Director 2006-08-26 2016-03-14
SIMON CHARLES WOOD-POWER
Director 2011-04-08 2014-07-15
HUGH EDWARD HUDLESTON
Director 2010-06-19 2014-01-21
DAVID MALCOLM ALLENBY
Director 2002-10-08 2012-12-31
MAXWELL WILLIAM BEAVERBROOK
Director 2000-12-12 2012-12-31
ALEXANDER JAMES FOSTER
Director 2001-01-29 2012-12-31
CHARLES BAILEY GILL
Director 2005-08-27 2012-12-31
CHARLES WILLIAM DAVID MACEY
Director 2006-08-26 2012-07-16
MIKE LLOYD
Director 2009-10-16 2010-04-23
ROSALIND BERNICE NOTT
Company Secretary 2000-12-12 2005-03-21
ROSALIND BERNICE NOTT
Director 2000-12-12 2005-03-21
CHRISTIAN WELLBORE ELLIS THE SIXTH EARL OF NORMANTON
Director 2000-12-12 2005-03-21
JOHN WILLIAM WALKER
Director 2000-12-12 2002-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-12 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA LEVI B P R C EVENT MANAGEMENT LIMITED Company Secretary 2005-03-21 CURRENT 2001-01-31 Active
RICHARD ADRIAN CARR JACOB CARR HOMES (POOLE QUAY) LIMITED Director 2018-04-17 CURRENT 2017-12-05 Active
RICHARD ADRIAN CARR STONEFORT (GERVIS ROAD) LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
RICHARD ADRIAN CARR FORTITUDO DEVELOPMENTS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
RICHARD ADRIAN CARR FORTITUDO (SPV/KW/18) LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
RICHARD ADRIAN CARR JACOB CARR HOMES (HIGHLANDS MANAGEMENT) LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
RICHARD ADRIAN CARR FORTITUDO (BURNAGE) LTD Director 2018-02-01 CURRENT 2015-06-19 Active
RICHARD ADRIAN CARR JCH(COMPANY A) LTD Director 2017-10-18 CURRENT 2017-10-18 Active
STEPHEN BUCHANAN CURTIS BIG C'S MARINE LIMITED Director 1993-01-04 CURRENT 1991-12-20 Active
RICHARD STEWART GOUGH RICHARD GOUGH LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2013-09-17
RICHARD STEWART GOUGH WESTBOURNE LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2018-04-16
ALISTER JACK LANGDON UNIVERSAL SELF STORAGE LTD Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
ANDREW BAILEY LANGDON VIAP.TV LTD. Director 2014-12-16 CURRENT 2012-01-25 Active
ANDREW BAILEY LANGDON VIAP LIMITED Director 2013-03-26 CURRENT 2010-12-07 Active - Proposal to Strike off
ANDREW BAILEY LANGDON E-DEPARTMENT LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
CHRISTIAN ANDREW IAN TOLL KAAMA AEROMARINE LTD Director 2017-08-25 CURRENT 2017-08-25 Active
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL MANAGEMENT LIMITED Director 2017-01-20 CURRENT 1997-11-04 Active
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2007-04-04 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL O2E GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
CHRISTIAN ANDREW IAN TOLL ENVIROTHERMAL LIMITED Director 2010-02-18 CURRENT 2010-01-26 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL ENVIROFORM LIMITED Director 2010-02-18 CURRENT 2010-01-26 Active - Proposal to Strike off
CHRISTIAN ANDREW IAN TOLL AEROTHERMAL LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active

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
2024-01-10CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-12DIRECTOR APPOINTED MARTIN RABY
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ALISTER JACK LANGDON
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART GOUGH
2022-01-07CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADRIAN CARR
2019-05-28AP01DIRECTOR APPOINTED MR MARTIN JOHN NAPIER
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-10-17CH01Director's details changed for Mr Richard Adrian Carr on 2017-10-17
2017-10-16AP01DIRECTOR APPOINTED MR STEVEN BUCHANAN CURTIS
2017-10-16AP01DIRECTOR APPOINTED MR RICHARD ADRIAN CARR
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN GRIFFITH
2016-01-04AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13AP01DIRECTOR APPOINTED MR CHRISTIAN ANDREW IAN TOLL
2015-01-13AP01DIRECTOR APPOINTED MR CHRISTIAN ANDREW IAN TOLL
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AR0109/12/14 ANNUAL RETURN FULL LIST
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES WOOD-POWER
2014-01-21AR0109/12/13 ANNUAL RETURN FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HUDLESTON
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AP01DIRECTOR APPOINTED MR ANDREW BAILEY LANGDON
2013-10-08AP01DIRECTOR APPOINTED MR ALISTER JACK LANGDON
2013-04-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0109/12/12 ANNUAL RETURN FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLENBY
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BAILEY GILL / 01/01/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL WILLIAM BEAVERBROOK / 15/02/2013
2013-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEVI / 14/02/2013
2013-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM-SMITH / 15/02/2013
2013-01-11AP01DIRECTOR APPOINTED MR RICHARD STEWART GOUGH
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FOSTER
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GILL
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL BEAVERBROOK
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLENBY
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MACEY
2012-03-01AR0109/12/11
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-06-28AP01DIRECTOR APPOINTED SIMON CHARLES WOOD-POWER
2011-03-31AR0112/12/10
2011-03-29AP01DIRECTOR APPOINTED MARKUS ROLF HENDRICKS
2010-12-13AP01DIRECTOR APPOINTED HUGH EDWARD HUDLESTON
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-11-10Annotation
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MIKE LLOYD
2010-02-08AR0112/12/09
2010-01-07AP01DIRECTOR APPOINTED MIKE LLOYD
2009-09-08AA31/03/09 TOTAL EXEMPTION FULL
2009-05-13288aDIRECTOR APPOINTED LAURA LEVI
2009-03-12363aANNUAL RETURN MADE UP TO 09/12/08
2008-09-03AA31/03/08 TOTAL EXEMPTION FULL
2008-01-08363aANNUAL RETURN MADE UP TO 09/12/07
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-17363sANNUAL RETURN MADE UP TO 09/12/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sANNUAL RETURN MADE UP TO 09/12/05
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: SOMERLEY RINGWOOD HAMPSHIRE BH24 3PL
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW SECRETARY APPOINTED
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23288aNEW SECRETARY APPOINTED
2005-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17363sANNUAL RETURN MADE UP TO 09/12/04
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sANNUAL RETURN MADE UP TO 09/12/03
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-30363sANNUAL RETURN MADE UP TO 12/12/02
2002-12-03288aNEW DIRECTOR APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-07288cDIRECTOR'S PARTICULARS CHANGED
2002-02-07363sANNUAL RETURN MADE UP TO 12/12/01
2002-02-07288cDIRECTOR'S PARTICULARS CHANGED
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 POWERBOAT RACING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH POWERBOAT RACING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH POWERBOAT RACING CLUB LIMITED
Trademarks
We have not found any records of BRITISH POWERBOAT RACING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH POWERBOAT RACING CLUB 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 (82990 - Other business support service activities n.e.c.) as BRITISH POWERBOAT RACING CLUB LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH POWERBOAT RACING CLUB 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 POWERBOAT RACING CLUB 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 POWERBOAT RACING CLUB 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.