BARC (PEMBREY) LIMITED

Register to unlock more data on OkredoRegister

BARC (PEMBREY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02390752

Incorporation date

31/05/1989

Size

Small

Contacts

Registered address

Registered address

Thruxton Motor Racing Circuit, Andover, Hampshire SP11 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1989)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/08/2023
Accounts for a small company made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon02/09/2022
Notification of Barc Commercial Limited as a person with significant control on 2022-09-01
dot icon02/09/2022
Cessation of British Automobile Racing Club Limited as a person with significant control on 2022-09-02
dot icon02/09/2022
Director's details changed for Philip Graham Davies on 2022-09-01
dot icon28/07/2022
Accounts for a small company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/11/2019
Termination of appointment of Lionel John Felix as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of Dennis Ivan Carter as a director on 2019-11-20
dot icon04/06/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Guy Mowbray Woodward as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Frederick Edward Myerscough as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Rhodri David Jenkins as a director on 2019-05-31
dot icon20/05/2019
Appointment of Mr Benjamin James Taylor as a director on 2019-05-17
dot icon19/05/2019
Appointment of Miss Claire Louise Murdoch as a secretary on 2019-05-17
dot icon15/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/06/2017
Accounts for a small company made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/07/2016
Accounts for a small company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/10/2015
Appointment of Mr Dennis Ivan Carter as a director on 2015-04-15
dot icon01/10/2015
Termination of appointment of Simon Nicholas Clark as a director on 2015-02-17
dot icon29/09/2015
Accounts for a small company made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/02/2015
Director's details changed for Mr Simon Nicholas Clark on 2013-04-08
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Mark Jones as a director
dot icon27/11/2013
Termination of appointment of Mark Jones as a secretary
dot icon19/06/2013
Satisfaction of charge 1 in full
dot icon19/06/2013
Satisfaction of charge 3 in full
dot icon19/06/2013
Satisfaction of charge 2 in full
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Termination of appointment of Dennis Carter as a director
dot icon30/04/2013
Appointment of Simon Nicholas Clark as a director
dot icon10/04/2013
Appointment of Mark Turner Jones as a secretary
dot icon10/04/2013
Appointment of Mr Mark Turner Jones as a director
dot icon09/04/2013
Termination of appointment of Dennis Carter as a secretary
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/02/2013
Miscellaneous
dot icon08/11/2012
Termination of appointment of Nicholas Frost as a director
dot icon08/11/2012
Termination of appointment of Jamie Champkin as a director
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon19/07/2010
Accounts for a small company made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Frederick Edward Myerscough on 2010-02-11
dot icon11/02/2010
Director's details changed for Nicholas James Frost on 2010-02-11
dot icon11/02/2010
Director's details changed for Lionel John Felix on 2010-02-11
dot icon11/02/2010
Director's details changed for Philip Graham Davies on 2010-02-11
dot icon11/02/2010
Director's details changed for Jamie Rhodes Champkin on 2010-02-11
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/11/2009
Appointment of Guy Mowbray Woodward as a director
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/07/2009
Appointment terminated director michael groves
dot icon02/03/2009
Return made up to 31/01/09; full list of members
dot icon22/12/2008
Director appointed rhodri david jenkins
dot icon22/12/2008
Director appointed nicholas james frost
dot icon22/12/2008
Director appointed jamie rhodes champkin
dot icon01/11/2008
Appointment terminated director dennis harris
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon05/03/2008
Appointment terminated director derek lloyd
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon15/11/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon10/05/2007
New director appointed
dot icon28/04/2007
Accounts for a small company made up to 2006-10-31
dot icon20/02/2007
Return made up to 31/01/07; full list of members
dot icon30/05/2006
Accounts for a small company made up to 2005-10-31
dot icon29/03/2006
Return made up to 31/01/06; full list of members
dot icon01/04/2005
Accounts for a small company made up to 2004-10-31
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon01/09/2004
Director resigned
dot icon31/03/2004
Accounts for a small company made up to 2003-10-31
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-10-31
dot icon12/02/2003
Return made up to 31/01/03; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-10-31
dot icon07/03/2002
Return made up to 31/01/02; full list of members
dot icon14/06/2001
Director's particulars changed
dot icon21/02/2001
Accounts for a small company made up to 2000-10-31
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-10-31
dot icon24/02/2000
Return made up to 31/01/00; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-10-31
dot icon08/02/1999
Return made up to 31/01/99; no change of members
dot icon01/10/1998
Director's particulars changed
dot icon27/03/1998
Full accounts made up to 1997-10-31
dot icon06/02/1998
Return made up to 31/01/98; no change of members
dot icon07/02/1997
Full accounts made up to 1996-10-31
dot icon07/02/1997
Return made up to 31/01/97; full list of members
dot icon27/12/1996
Director resigned
dot icon22/08/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon12/02/1996
Full accounts made up to 1995-10-31
dot icon12/02/1996
Return made up to 31/01/96; no change of members
dot icon31/03/1995
Return made up to 31/01/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Accounts for a small company made up to 1993-10-31
dot icon20/02/1994
Return made up to 31/01/94; full list of members
dot icon13/12/1993
New director appointed
dot icon27/07/1993
Secretary's particulars changed;director's particulars changed
dot icon08/03/1993
Accounts for a small company made up to 1992-10-31
dot icon08/03/1993
Return made up to 31/01/93; no change of members
dot icon02/02/1993
Director's particulars changed
dot icon09/10/1992
Director resigned
dot icon18/02/1992
Accounts for a small company made up to 1991-10-31
dot icon05/02/1992
Return made up to 31/01/92; no change of members
dot icon05/07/1991
New director appointed
dot icon05/07/1991
New director appointed
dot icon19/02/1991
Full accounts made up to 1990-10-31
dot icon19/02/1991
Return made up to 31/01/91; full list of members
dot icon02/07/1990
Director resigned
dot icon02/07/1990
Full accounts made up to 1989-10-31
dot icon02/07/1990
Return made up to 30/01/90; full list of members
dot icon11/09/1989
Wd 06/09/89 ad 13/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1989
New director appointed
dot icon08/09/1989
New director appointed
dot icon08/09/1989
Accounting reference date notified as 31/10
dot icon08/06/1989
Secretary resigned
dot icon31/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
929.26K
-
0.00
58.85K
-
2022
7
1.10M
-
0.00
88.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Nicholas James
Director
24/11/2008 - 15/10/2012
1
Jones, Mark Turner
Director
05/02/2013 - 26/11/2013
13
Carter, Dennis Ivan
Director
14/04/2015 - 19/11/2019
23
Clark, Simon Nicholas
Director
07/04/2013 - 16/02/2015
25
Champkin, Jamie Rhodes
Director
24/11/2008 - 15/10/2012
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARC (PEMBREY) LIMITED

BARC (PEMBREY) LIMITED is an(a) Active company incorporated on 31/05/1989 with the registered office located at Thruxton Motor Racing Circuit, Andover, Hampshire SP11 8PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARC (PEMBREY) LIMITED?

toggle

BARC (PEMBREY) LIMITED is currently Active. It was registered on 31/05/1989 .

Where is BARC (PEMBREY) LIMITED located?

toggle

BARC (PEMBREY) LIMITED is registered at Thruxton Motor Racing Circuit, Andover, Hampshire SP11 8PN.

What does BARC (PEMBREY) LIMITED do?

toggle

BARC (PEMBREY) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BARC (PEMBREY) LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.