Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED
Company Information for

PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED

PRODRIVE HEADQUARTERS, CHALKER WAY, BANBURY, OXFORDSHIRE, OX16 4XD,
Company Registration Number
03255719
Private Limited Company
Active

Company Overview

About Prodrive Automotive Technology (europe) Ltd
PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED was founded on 1996-09-27 and has its registered office in Banbury. The organisation's status is listed as "Active". Prodrive Automotive Technology (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED
 
Legal Registered Office
PRODRIVE HEADQUARTERS
CHALKER WAY
BANBURY
OXFORDSHIRE
OX16 4XD
Other companies in OX16
 
Filing Information
Company Number 03255719
Company ID Number 03255719
Date formed 1996-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB694209316  
Last Datalog update: 2023-12-05 16:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) 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 PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
TIM MARK COLCHESTER
Director 2014-01-27
DAVID PENDER RICHARDS
Director 2016-05-27
DAVID SPENCER TAYLOR
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC OWEN CARTWRIGHT
Director 2014-09-26 2016-05-27
TIMOTHY CAREW BAILEY
Company Secretary 2001-08-31 2016-01-28
ANTHONY JAMES BUTCHER
Director 2006-11-30 2014-09-18
ANDREW GEORGE TEMPEST
Director 2002-06-17 2006-11-30
NICHOLAS RICHARD FRY
Director 2001-05-17 2004-12-31
MICHAEL JAMES BOOTH
Director 1998-11-25 2002-06-17
IAN CHARLES DOWNING
Director 1997-10-01 2002-06-17
DAVID BARRIE MORGAN
Director 1997-05-02 2002-06-17
MARK LAWRENCE
Company Secretary 1999-09-15 2001-08-31
MARK LAWRENCE
Director 1999-09-15 2001-08-31
JOHN THURSTON
Director 1997-05-02 2001-05-18
DAVID SIMPSON BURNICLE
Director 1997-05-02 2001-05-17
RICHARD GEOFFREY COURTENAY HORSLEY
Director 1997-05-02 2001-05-17
MICHAEL STEWARD PETERS
Director 1999-09-15 2001-05-17
RICHARD GEOFFREY COURTENAY HORSLEY
Company Secretary 1997-07-31 1999-09-15
PAUL JEFFREY RYDER
Director 1997-04-16 1998-11-12
DAVID HALL
Company Secretary 1997-05-02 1997-07-31
DAVID HALL
Director 1997-05-02 1997-07-31
INGLEBY NOMINEES LIMITED
Nominated Secretary 1996-09-27 1997-05-02
INGLEBY HOLDINGS LIMITED
Nominated Director 1996-09-27 1997-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM MARK COLCHESTER PRODRIVE INVESTMENTS LIMITED Director 2017-06-23 CURRENT 1988-09-21 Active
TIM MARK COLCHESTER THE HUMMINGBIRD BICYCLE COMPANY LIMITED Director 2016-06-07 CURRENT 2015-09-10 Active
TIM MARK COLCHESTER HYBRAERO LIMITED Director 2016-05-17 CURRENT 2016-04-14 Active
TIM MARK COLCHESTER DACRON LIMITED Director 2015-12-16 CURRENT 1980-12-22 Dissolved 2016-04-19
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED Director 2015-12-16 CURRENT 1996-09-27 Dissolved 2016-04-12
TIM MARK COLCHESTER PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2015-12-16 CURRENT 1991-02-21 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE E RACING LIMITED Director 2015-12-16 CURRENT 2006-02-23 Dissolved 2016-04-12
TIM MARK COLCHESTER ASTON MARTIN RACING LIMITED Director 2015-12-16 CURRENT 2007-04-03 Active
TIM MARK COLCHESTER RALLY 2011 LIMITED Director 2015-12-16 CURRENT 2006-11-17 Active
TIM MARK COLCHESTER PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2015-12-16 CURRENT 2010-10-18 Active
TIM MARK COLCHESTER PRODRIVE 2000 LIMITED Director 2015-06-15 CURRENT 1977-09-01 Dissolved 2016-05-24
TIM MARK COLCHESTER PRODRIVE ENGINEERING LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
TIM MARK COLCHESTER BRANDAND LIMITED Director 2014-01-27 CURRENT 2006-09-06 Active
TIM MARK COLCHESTER PRODRIVE (HOLDINGS) LIMITED Director 2014-01-27 CURRENT 1999-10-08 Active
TIM MARK COLCHESTER PRODRIVE COMPOSITES LIMITED Director 2014-01-27 CURRENT 2011-09-07 Active
TIM MARK COLCHESTER PRODRIVE VENTURES LIMITED Director 2014-01-27 CURRENT 2012-06-22 Active
TIM MARK COLCHESTER PRODRIVE MOTORSPORT LIMITED Director 2014-01-27 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS ST. MAWES LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID PENDER RICHARDS PRODRIVE ENGINEERING LIMITED Director 2016-05-27 CURRENT 2015-04-22 Active
DAVID SPENCER TAYLOR PRODRIVE ENGINEERING LIMITED Director 2016-08-31 CURRENT 2015-04-22 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
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21AP01DIRECTOR APPOINTED DR IAIN THOMAS ROCHE
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER TAYLOR
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032557190006
2016-09-01AP01DIRECTOR APPOINTED MR DAVID SPENCER TAYLOR
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032557190005
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032557190004
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27AP01DIRECTOR APPOINTED MR DAVID PENDER RICHARDS
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC OWEN CARTWRIGHT
2016-03-16TM02Termination of appointment of Timothy Carew Bailey on 2016-01-28
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14SH0124/12/15 STATEMENT OF CAPITAL GBP 2
2015-12-23SH20Statement by Directors
2015-12-23SH19Statement of capital on 2015-12-23 GBP 1.00
2015-12-23CAP-SSSolvency Statement dated 22/12/15
2015-12-23RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 22/12/2015
2015-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of the share premium account 22/12/2015
2015-12-21AUDAUDITOR'S RESIGNATION
2015-12-03AUDAUDITOR'S RESIGNATION
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 500002
2015-11-11AR0105/11/15 FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM ACORN WAY BANBURY OXFORDSHIRE OX16 3ER
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC OWEN CARTWRIGHT / 05/02/2015
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 500002
2014-12-02AR0105/11/14 FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MR DOMINIC CARTWRIGHT
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTCHER
2014-01-29AP01DIRECTOR APPOINTED MR TIM COLCHESTER
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 500002
2013-11-25AR0105/11/13 FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BUTCHER / 25/11/2013
2013-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CAREW BAILEY / 25/11/2013
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0105/11/12 FULL LIST
2012-10-10RES13APPROVAL OF DOCUMENTS 24/09/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0105/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0105/11/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26AR0115/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BUTCHER / 15/10/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-01MEM/ARTSARTICLES OF ASSOCIATION
2008-11-01RES01ALTER ARTICLES 15/10/2008
2008-10-24363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-24353LOCATION OF REGISTER OF MEMBERS
2008-10-24288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BAILEY / 27/09/2008
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-16363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-11-06363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-06363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19288bDIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-09-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: C/O PRODRIVE MOTORSPORT LIMITED ACRON WAY BANBURY OXFORDSHIRE OX16 3ER
2002-10-08363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288bDIRECTOR RESIGNED
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26ELRESS252 DISP LAYING ACC 27/03/02
2002-04-26ELRESS366A DISP HOLDING AGM 27/03/02
2002-02-28AAFULL ACCOUNTS MADE UP TO 28/04/01
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: TICKFORD HOUSE 8 TANNERS DRIVE MILTON KEYNES BUCKINGHAMSHIRE MK14 5BN
2001-12-03CERTNMCOMPANY NAME CHANGED TICKFORD ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/12/01
2001-10-12353LOCATION OF REGISTER OF MEMBERS
2001-10-12288aNEW SECRETARY APPOINTED
2001-10-12363aRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-24288bDIRECTOR RESIGNED
2001-08-21288bDIRECTOR RESIGNED
2001-08-21288bDIRECTOR RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-07-16225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) 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 PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2001-06-01 Outstanding BARCLAYS BANK PLC
INTELLECTUAL PROPERTY CHARGE 2001-06-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-06-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED
Trademarks
We have not found any records of PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) 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 (71129 - Other engineering activities) as PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) 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 PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) 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 PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) 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.