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

BRANDS HATCH MORGAN LIMITED

45 MAIDSTONE ROAD, BOROUGH GREEN, KENT, TN15 8HA,
Company Registration Number
02085127
Private Limited Company
Active

Company Overview

About Brands Hatch Morgan Ltd
BRANDS HATCH MORGAN LIMITED was founded on 1986-12-18 and has its registered office in Borough Green. The organisation's status is listed as "Active". Brands Hatch Morgan Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRANDS HATCH MORGAN LIMITED
 
Legal Registered Office
45 MAIDSTONE ROAD
BOROUGH GREEN
KENT
TN15 8HA
Other companies in BR6
 
Telephone01732 882017
 
Filing Information
Company Number 02085127
Company ID Number 02085127
Date formed 1986-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB463603357  
Last Datalog update: 2023-12-07 03:34:51
Primary Source:Companies House
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 BRANDS HATCH MORGAN LIMITED

Current Directors
Officer Role Date Appointed
SARAH HUTTON
Company Secretary 2007-04-05
SARAH HUTTON
Director 2007-04-05
KEITH ROY JACKSON
Director 2007-04-05
BRETT KEITH SYNDERCOMBE
Director 2007-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN HORTON
Company Secretary 1994-02-19 2007-04-06
RICHARD IAN HOLLAND BOURNE
Director 1992-06-02 2007-04-06
RICHARD BOURNE
Company Secretary 1992-06-02 1994-02-19
JANE BOURNE
Director 1992-06-02 1994-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH HUTTON KBS LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off
SARAH HUTTON KBS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off
KEITH ROY JACKSON KBS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off
BRETT KEITH SYNDERCOMBE KBS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off

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
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HUTTON
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT KEITH SYNDERCOMBE
2023-06-27Notification of Hutton & Syndercombe Limited as a person with significant control on 2022-06-30
2023-06-27CESSATION OF KBS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Director's details changed for Mr Brett Keith Syndercombe on 2022-12-19
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR KEITH ROY JACKSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROY JACKSON
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-04-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-05-31CH01Director's details changed for Sarah Hutton on 2019-05-31
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 55100
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HUTTON / 01/03/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY JACKSON / 01/03/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT KEITH SYNDERCOMBE / 01/03/2018
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 55100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 55100
2016-06-08AR0102/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 55100
2015-06-04AR0102/06/15 ANNUAL RETURN FULL LIST
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 55100
2014-06-11AR0102/06/14 ANNUAL RETURN FULL LIST
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0102/06/13 ANNUAL RETURN FULL LIST
2013-06-18CH01Director's details changed for Brett Keith Syndercombe on 2013-05-16
2013-06-12CH03SECRETARY'S DETAILS CHNAGED FOR SARAH HUTTON on 2013-05-16
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HUTTON / 16/05/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROY JACKSON / 16/05/2013
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
2012-06-08AR0102/06/12 ANNUAL RETURN FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/12 FROM the Granary Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
2012-05-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-04AR0102/06/11 FULL LIST
2011-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-26AR0102/06/10 FULL LIST
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-01-13363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2009-01-1288(2)CAPITALS NOT ROLLED UP
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM BOROUGH GREEN GARAGE MAIDSTONE ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8HA
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11225PREVSHO FROM 30/04/2008 TO 31/12/2007
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-24363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288bSECRETARY RESIGNED
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-04363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-25363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/04
2004-08-17363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-06363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/02
2002-06-21363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-12363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-21363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-02363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-27363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1998-07-01395PARTICULARS OF MORTGAGE/CHARGE
1998-02-03SRES04NC INC ALREADY ADJUSTED 23/12/97
1998-02-03123£ NC 100/60000 23/12/97
1998-02-0388(2)RAD 31/12/97--------- £ SI 50000@1=50000 £ IC 2/50002
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/97
1997-06-27363sRETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-04363sRETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-13395PARTICULARS OF MORTGAGE/CHARGE
1995-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-28363sRETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS
1995-02-24SRES03EXEMPTION FROM APPOINTING AUDITORS 15/02/95
1995-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-08-04363aRETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS
1986-12-18Certificate of incorporation
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1386BK MOT Vehicle Testing Station at BOROUGH GREEN GARAGE MAIDSTONE ROAD TN15 8HA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1110191 Active Licenced property: BOROUGH GREEN 45 MAIDSTONE ROAD SEVENOAKS GB TN15 8HA.

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 BRANDS HATCH MORGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-01 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-07-13 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-04-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 BRANDS HATCH MORGAN LIMITED

Intangible Assets
Patents
We have not found any records of BRANDS HATCH MORGAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRANDS HATCH MORGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDS HATCH MORGAN 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 (45190 - Sale of other motor vehicles) as BRANDS HATCH MORGAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRANDS HATCH MORGAN 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 BRANDS HATCH MORGAN 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 BRANDS HATCH MORGAN 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.
    Other companies at postcode TN15 8HA