Get an alert when MOTORSPORT UK ASSOCIATION LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-13 (in 2mo)

Last made up 2025-06-29

Watchouts

None on the register

Cash

£1M

Latest balance sheet

Net assets

£10M

Equity attributable

Employees

76

Average over period

Profit before tax

£545K

Period ending 2024-12-31

Name history

Renamed 4 times since incorporation

  1. MOTORSPORT UK ASSOCIATION LIMITED 2020-10-02 → present
  2. THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED 1998-10-27 → 2020-10-02
  3. RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) 1979-12-31 → 1998-10-27
  4. BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) 1978-12-31 → 1979-12-31
  5. RAC MOTOR SPORTS ASSOCIATION LIMITED 1977-12-19 → 1978-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £12,813,108£13,797,790
Operating profit -£43,096-£221,688
Profit before tax £629,441£545,283
Net profit £629,441£159,156
Cash £645,136£1,115,594
Total assets less current liabilities £11,212,909£11,528,729
Net assets £9,589,905£9,749,061
Equity £9,589,905£9,749,061
Average employees 7276
Wages £3,469,623£3,630,166

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -0.3%-1.6%
Net margin 4.9%1.2%
Return on capital employed -0.4%-1.9%
Current ratio 0.43x0.53x
Interest cover -0.32x-1.71x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the group's forecasts and projections, the Board has a reasonable expectation that the Company and the Group, as a whole, have adequate resources to continue in operational existence for a period of no less than 12 months from the date of approval of these financial statements. The group therefore continues to adopt the going concern basis in preparing its consolidated financial statements.”

Group structure

  1. MOTORSPORT UK ASSOCIATION LIMITED · parent
    1. British Grand Prix Limited 100% · England & Wales · Organisation of motor sport events
    2. MSA Scotland Limited 100% · Scotland · Organisation and promotion of motor sport

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

13 active · 63 resigned

Name Role Appointed Born Nationality
MURRAY, Craig Robert Secretary 2022-04-12
BEARNE, Nicole Annette Denise Director 2024-04-01 Mar 1968 British
CHAMBERS, Hugh Bertram Director 2018-11-01 Aug 1957 British
CHANDHOK, Karun Director 2021-06-02 Jan 1984 British
COOPER, Christopher Robert Director 2019-11-20 Sep 1963 British
KWAN, Katrina-May Director 2023-01-01 Mar 1984 British
LAPWORTH, William David Director 2018-01-01 Apr 1956 British
NORBURY, John Richard Director 2018-01-01 Aug 1956 British
PONTEFRACT, Nicholas David Director 2023-01-01 Mar 1983 British
RICHARDS, David Pender Director 2018-01-01 Jun 1952 British
TATE, Christopher John Director 2025-01-01 May 1953 British
WATSON, Adrienne Director 2026-01-01 Jun 1961 British
WILLS, Roger Gary Director 2019-11-20 Jan 1968 New Zealander
Show 63 resigned officers
Name Role Appointed Resigned
BLUNT, Simon Nicholas Secretary 2014-06-11 2018-10-31
BULT, Sebastian Alexander Secretary 2021-12-13 2022-02-16
COHEN, Joel Edward Secretary 2019-09-23 2021-07-30
GANGAHAR, Danesh Kumar Secretary 2006-05-09 2006-10-03
JONES, Stanley Robert Secretary 2006-10-03 2014-06-11
LANKSHEAR, Terence Albert Secretary 1991-12-12 2006-05-09
ANDREWS, Anthony Scott Director 2010-01-01 2019-03-12
ASHMEAD, Richard John Director 2003-03-18 2006-12-31
BASHFORD-MALKIE, Helen Kathleen Director 2019-11-20 2023-01-01
BLUNT, Simon Nicholas Director 2014-06-11 2018-10-31
BOND MUIR, Catherine Lisa Director 2019-11-20 2023-08-17
BONE, Michael Albert Director 1996-04-17
BROAD, Michael John Director 2018-01-01 2019-11-20
BROWNSON, Susan Ann Director 2008-01-01 2013-05-03
BUNTING, Nicholas John Director 2013-05-20 2013-10-16
CARDELL, Denis Southwell Director 1994-02-03
CARTER, Dennis Ivan Director 2006-02-09 2017-12-31
CUSSONS, Benjamin Piers Director 2018-01-01 2020-10-02
CUSSONS, Benjamin Piers Director 2002-06-06 2014-03-05
DOUGLAS, Keith Humphrey Director 1994-12-08
FACK, Robert Julian Henshaw Director 1998-02-05 2003-12-31
GANGAHAR, Danesh Kumar Director 2006-05-09 2019-11-20
GASKELL, Christine Ann Director 2014-03-05 2019-11-20
GOW, Alan James Director 2003-01-01 2017-12-31
GRANT, John Albert Martin Director 2002-07-11 2006-02-09
GRANT PETERKIN, Martin Robert Director 1998-02-05 2003-12-31
GUY, Paul Nelson Director 1994-12-31
HILTON, Colin Newton Director 2000-06-08 2013-05-20
JACKSON, David Timothy Director 2013-01-01 2019-09-09
JOHNSON, Neil Anthony Director 1994-01-01 1997-12-18
JONES, Stanley Robert Director 2006-10-03 2018-05-31
KEOWN, Timothy Gordon Director 2002-06-06 2007-12-31
KNIGHT, Robin George Director 2006-02-09 2008-12-31
LANKSHEAR, Terence Albert Director 2000-06-08 2006-05-09
LAPSLEY, Alastair Gourlay Howard Director 1998-02-05
LIMB, Michael James Director 1994-02-03 2002-12-06
LIMB, Michael James Director 1994-01-17
MAVOR, Ian Gordon Ferrier Director 1997-12-18 1998-06-04
MAXWELL, John Hunter Director 2007-01-01 2010-12-31
MAYO, Richard Burns Director 1994-02-03 1998-02-05
MCGIVERN, Brian Kenneth Director 2002-06-06
MOFFITT, Nicholas Earle Herbert Director 2006-02-09 2025-12-31
MOLAY, James William Director 1997-01-01 2000-01-27
MOSLEY, Max Rufus Director 1991-12-12 1993-05-24
PARKIN, Roderick Kenworthy Director 2009-01-01 2018-12-31
POOK, Colin Ernest Director 1994-02-03 1996-12-31
PURVES, Thomas Finlayson Grant Director 2019-03-12 2024-12-31
PURVES, Thomas Finlayson Grant Director 2011-01-01 2017-12-31
QUENBY, John Richard Director 2001-03-27
READ, Peter Director 2014-01-01 2020-10-01
RICHARDSON, John Harvey Director 1994-02-03 2002-12-05
ROGERS, John, Sir Director 1998-07-15
ROSE, Jeffrey David Director 1998-04-09
SEARS, John George Stanley Director 1992-12-31
SONES, Michael John Director 2009-01-01 2017-12-31
SOUTHCOMBE, Richard Michael Director 2003-12-31
STOKER, Graham Kenneth Robert Director 2004-01-01 2009-12-31
TROUGHEAR, William Scott Director 1994-02-03 2006-02-09
TROUTON, Ronnie George Director 1997-01-01 2006-02-09
WATSON, Ian Michael Director 2018-01-01 2019-11-20
WHALE, Nicholas Andrew Director 2004-09-09 2012-12-31
WILTSHIRE, Raymond Geoffrey Director 1996-05-22 2002-04-07
WOOD, John Rollo Director 2000-02-03 2008-12-31

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 266 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-22 MA Memorandum articles
  • 2024-07-22 RESOLUTIONS Resolution
  • 2023-07-19 MA Memorandum articles
  • 2023-07-19 RESOLUTIONS Resolution
Date Type Category Description
2026-01-09 AP01 officers Appoint person director company with name date PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2025-08-21 AA accounts Accounts with accounts type group
2025-07-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-13 TM01 officers Termination director company with name termination date PDF
2025-01-13 AP01 officers Appoint person director company with name date PDF
2024-07-30 AA accounts Accounts with accounts type group
2024-07-22 MA incorporation Memorandum articles
2024-07-22 RESOLUTIONS resolution Resolution
2024-07-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-04 AP01 officers Appoint person director company with name date PDF
2023-09-18 AA accounts Accounts with accounts type group
2023-08-17 TM01 officers Termination director company with name termination date PDF
2023-07-19 MA incorporation Memorandum articles
2023-07-19 RESOLUTIONS resolution Resolution
2023-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-09 AP01 officers Appoint person director company with name date PDF
2023-01-09 AP01 officers Appoint person director company with name date PDF
2023-01-09 TM01 officers Termination director company with name termination date PDF
2022-07-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page