UKBizDB.co.uk

THE BRDC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Brdc Limited. The company was founded 40 years ago and was given the registration number 01773946. The firm's registered office is in TOWCESTER. You can find them at Silverstone Circuit, Silverstone, Towcester, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE BRDC LIMITED
Company Number:01773946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverstone Circuit, Silverstone, Towcester, NN12 8TN

Secretary19 December 2014Active
Silverstone Circuit, Silverstone, Towcester, NN12 8TN

Director03 January 2023Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Secretary20 December 2000Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Secretary23 December 1994Active
14 The Green, Brafield On The Green, Northampton, NN7 1BB

Secretary01 October 2005Active
The Wheelwrights Silver Street, Abthorpe, Towcester, NN12 8QR

Secretary25 June 1998Active
14 Parsley Close, Walnut Tree, Milton Keynes, MK7 7DA

Secretary19 January 1993Active
Orchard Mead, 32b High Street Silverstone, Towcester, NN12 8US

Secretary-Active
26, Grove Street, Leamington Spa, CV32 5AJ

Secretary22 May 2009Active
128 Furzebrook Road, Wareham, BH20 5AR

Director12 November 1992Active
Silverstone Innovation Centre, Silverstone Circuit, Silverstone, Towcester, United Kingdom, NN12 8TN

Director24 April 2008Active
Luffield Abbey Farm, Silverstone, Towcester, NN12 8TN

Director-Active
6 The Green, Hardingstone, Northampton, NN4 7BU

Director-Active
Herons Brook, Wonersh Park, Guildford, GU5 0QP

Director16 December 1993Active
31 Potton Road, Everton, Sandy, SG19 2LE

Director22 April 1994Active
Varney House 26 Old School Lane, Blakesley, Towcester, NN12 8RS

Director16 December 1993Active
6 The Green, Hardingstone, Northampton, NN4 7BU

Director-Active
14 Parsley Close, Walnut Tree, Milton Keynes, MK7 7DA

Director14 June 1993Active
Silverstone Circuit, Silverstone, Towcester, NN12 8TN

Director19 December 2014Active
The Ridgeway, Springhill Lane, Wolverhampton, WV4 4TW

Director10 November 1992Active
Hawkstone View, Longford, Market Drayton, TF9 3PW

Director20 June 2006Active
The Little Moss Chelford Road, Alderley Edge, SK9 7TJ

Director10 November 1992Active
1 Langley Wood, Barnfield Wood Road, Beckenham, BR3 6SS

Director18 February 2002Active
Kiln Cottage, Wickham, Newbury, RG16 8PP

Director10 November 1992Active
8 White Hart Lane, Barnes, London, SW13 0PY

Director-Active
Clifferdine House, Rendcomb, Cirencester, GL7 7ER

Director-Active
10 Cavendish Walk, Thame, OX9 3YR

Director08 October 1991Active
23 Foxlow, 23 Garden Road, Bromley, BR1 3LU

Director16 December 1993Active
Uphall Grange, Ashill, Thetford, IP25 7BS

Director-Active
10 Woodpecker Way, The Pyghtle, Northampton, NN4 6PS

Director-Active
Axford House, Axford, Basingstoke, RG25 2DX

Director19 October 1993Active
165 Huntingdon Street, Nottingham, NG1 3NH

Director22 February 1993Active
Broadstone Manor, Broadstone Hill, Chipping Norton, OX7 5QJ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Change person secretary company with change date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Change person secretary company with change date.

Download
2016-08-31Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Officers

Appoint person secretary company with name date.

Download
2015-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.