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

BROOKLINE CARS LIMITED

UNIT 11, PRINCES DRIVE INDUSTRIAL ESTATE, KENILWORTH, CV8 2FD,
Company Registration Number
01422441
Private Limited Company
Active

Company Overview

About Brookline Cars Ltd
BROOKLINE CARS LIMITED was founded on 1979-05-23 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Brookline Cars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOKLINE CARS LIMITED
 
Legal Registered Office
UNIT 11
PRINCES DRIVE INDUSTRIAL ESTATE
KENILWORTH
CV8 2FD
Other companies in M24
 
Filing Information
Company Number 01422441
Company ID Number 01422441
Date formed 1979-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB307281573  
Last Datalog update: 2024-11-05 18:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLINE CARS 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 BROOKLINE CARS LIMITED

Current Directors
Officer Role Date Appointed
MARK NICHOLAS DUNN
Company Secretary 2004-10-02
PATRICIA JEAN BROOK
Director 2009-05-25
SIMON PAUL BROOK
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JEAN BROOK
Director 1991-11-20 2009-05-25
PATRICK JOHN BROOK
Director 1991-11-20 2009-05-25
PATRICIA JEAN BROOK
Company Secretary 1991-11-20 2004-10-02
FRANK WILLIAM JOSEPH BROOK
Director 1991-11-20 1993-07-31
CHRISTOPHER LEWIS BROOK
Director 1991-11-20 1992-08-01

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
2024-12-23Change of details for Mr Simon Paul Brook as a person with significant control on 2024-11-22
2024-08-13CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-07-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-06CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-03-05APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL BROOK
2023-08-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEAN BROOK
2023-04-06CESSATION OF PATRICIA JEAN BROOK AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-11-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JEAN BROOK
2021-02-04PSC04Change of details for Mr Simon Paul Brook as a person with significant control on 2021-02-04
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM 211 Manchester New Road Middleton Manchester M24 1JT
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 9500
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 9500
2016-05-24AR0123/05/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 9500
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BROOK / 22/05/2015
2015-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MARK NICHOLAS DUNN on 2015-05-22
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEAN BROOK / 22/05/2015
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/14 FROM Hampton House Oldham Road Middleton Manchester M24 1GT
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 9500
2014-06-19AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BROOK / 19/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEAN BROOK / 19/06/2014
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 014224410003
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0123/05/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0123/05/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0123/05/11 ANNUAL RETURN FULL LIST
2010-12-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27AR0123/05/10 FULL LIST
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK NICHOLAS DUNN / 16/04/2010
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BROOK / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEAN BROOK / 05/11/2009
2009-08-18288cSECRETARY'S CHANGE OF PARTICULARS / MARK DUNN / 21/07/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOK / 21/07/2009
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED PATRICIA JEAN BROOK
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BROOK
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA BROOK
2008-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-04-13288cSECRETARY'S PARTICULARS CHANGED
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-26288bSECRETARY RESIGNED
2004-12-07288aNEW SECRETARY APPOINTED
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-05363aRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-12-10363aRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-05288cDIRECTOR'S PARTICULARS CHANGED
2001-02-15363aRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: ARCHER HOUSE 3 KEMP STREET MIDDLETON MANCHESTER M24 4AA
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-23363aRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1998-12-10288cDIRECTOR'S PARTICULARS CHANGED
1998-11-24363aRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-02363aRETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS
1997-09-04288aNEW DIRECTOR APPOINTED
1996-12-12363aRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
1996-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-21363aRETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD1065582 Active Licenced property: PRINCES DRIVE INDUSTRIAL ESTATE UNIT 11 COVENTRY ROAD KENILWORTH COVENTRY ROAD GB CV8 2FD.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD1065582 Active Licenced property: PRINCES DRIVE INDUSTRIAL ESTATE UNIT 11 COVENTRY ROAD KENILWORTH COVENTRY ROAD GB CV8 2FD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BROOKLINE CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-01-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BROOKLINE CARS LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLINE CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKLINE CARS LIMITED
Trademarks
We have not found any records of BROOKLINE CARS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROOKLINE CARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-12 GBP £5,142 Home To School / College Transport
Warwickshire County Council 2014-11 GBP £4,627 Home To School / College Transport
Warwickshire County Council 2014-10 GBP £5,220 Home To School / College Transport
Warwickshire County Council 2014-8 GBP £3,625 Home To School / College Transport
Warwickshire County Council 2014-7 GBP £7,150 Home To School / College Transport
Warwickshire County Council 2014-6 GBP £5,664 Home To School / College Transport
Warwickshire County Council 2014-5 GBP £4,178 Home To School / College Transport
Warwickshire County Council 2014-4 GBP £7,427 Home To School / College Transport
Warwickshire County Council 2014-3 GBP £5,136 Home To School / College Transport
Warwickshire County Council 2014-2 GBP £6,900 Home To School / College Transport
Warwickshire County Council 2014-1 GBP £5,200 Home To School / College Transport
Warwickshire County Council 2013-12 GBP £7,080 Home To School / College Transport
Warwickshire County Council 2013-11 GBP £4,636 Home To School / College Transport
Warwick District Council 2013-11 GBP £360
Warwickshire County Council 2013-10 GBP £4,636 Home To School / College Transport
Warwick District Council 2013-9 GBP £785
Warwickshire County Council 2013-8 GBP £11,324 Home To School / College Transport
Warwickshire County Council 2013-7 GBP £7,175 Home To School / College Transport
Warwickshire County Council 2013-6 GBP £10,173 Home To School / College Transport
Warwickshire County Council 2013-5 GBP £4,388 Home To School / College Transport
Warwickshire County Council 2013-4 GBP £5,029 Home To School / College Transport
Warwickshire County Council 2013-3 GBP £4,305 Home To School / College Transport
Warwickshire County Council 2013-2 GBP £3,716 Home To School / College Transport
Warwickshire County Council 2013-1 GBP £2,954
Warwickshire County Council 2012-12 GBP £4,240 Home To School / College Transport
Warwickshire County Council 2012-11 GBP £3,789 Home To School / College Transport
Warwickshire County Council 2012-10 GBP £3,789 Home To School / College Transport
Warwickshire County Council 2012-8 GBP £3,812 Home To School / College Transport
Warwickshire County Council 2012-6 GBP £4,271 Home To School / College Transport
Warwickshire County Council 2012-5 GBP £1,985 Home To School / College Transport
Warwickshire County Council 2012-4 GBP £4,110 Home To School / College Transport
Warwickshire County Council 2012-3 GBP £2,946 Home To School / College Transport
Warwickshire County Council 2012-2 GBP £3,684 Home To School / College Transport
Warwickshire County Council 2012-1 GBP £2,087 Home To School / College Transport
Warwickshire County Council 2011-12 GBP £3,751
Warwickshire County Council 2011-11 GBP £2,735 Home To School / College Transport
Warwickshire County Council 2011-10 GBP £3,394 SCHOOL TRANSPORT PAYMENTS
Warwickshire County Council 2011-7 GBP £3,157 SCHOOL TRANSPORT PAYMENTS
Warwickshire County Council 2011-6 GBP £3,333 SCHOOL TRANSPORT PAYMENTS
Warwickshire County Council 2011-5 GBP £1,440 SCHOOL TRANSPORT PAYMENTS
Warwickshire County Council 2011-4 GBP £4,433 SCHOOL TRANSPORT PAYMENTS
Warwickshire County Council 2011-3 GBP £2,550 SCHOOL TRANSPORT PAYMENTS
Warwickshire County Council 2011-2 GBP £3,336 SCHOOL TRANSPORT PAYMENTS
Warwickshire County Council 2011-1 GBP £3,363 SEN UNDER 16

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROOKLINE CARS 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 BROOKLINE CARS 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 BROOKLINE CARS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1