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

BROWNHILLS MOTORHOMES LIMITED

A1-A46 JUNCTION, LINCOLN ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 2EA,
Company Registration Number
02999408
Private Limited Company
Active

Company Overview

About Brownhills Motorhomes Ltd
BROWNHILLS MOTORHOMES LIMITED was founded on 1994-12-08 and has its registered office in Newark. The organisation's status is listed as "Active". Brownhills Motorhomes 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
BROWNHILLS MOTORHOMES LIMITED
 
Legal Registered Office
A1-A46 JUNCTION
LINCOLN ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 2EA
Other companies in NG24
 
Telephone01543571469
 
Previous Names
ANY ROAD LIMITED30/04/2008
DAEWOO DIRECT FINANCE LIMITED28/04/2008
Filing Information
Company Number 02999408
Company ID Number 02999408
Date formed 1994-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB931305065  
Last Datalog update: 2024-11-05 18:00:28
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.
Companies with same name BROWNHILLS MOTORHOMES LIMITED
The following companies were found which have the same name as BROWNHILLS MOTORHOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWNHILLS MOTORHOMES (CANNOCK) LIMITED 10 NORWICH STREET LONDON EC4A 1BD Dissolved Company formed on the 2000-07-10
BROWNHILLS MOTORHOMES (NEWARK) LIMITED C/O KROLL LIMITED THE OBSERVATORY THE OBSERVATORY CHAPEL WALKS MANCHESTER M2 1HL Dissolved Company formed on the 1963-05-08
BROWNHILLS MOTORHOMES EOT LIMITED A1-A46 JUNCTION LINCOLN ROAD NEWARK NOTTINGHAMSHIRE NG24 2EA Active Company formed on the 2022-02-10

Company Officers of BROWNHILLS MOTORHOMES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BERNARD CULLEN
Company Secretary 2008-04-25
ANDREW PAUL CRAGGS
Director 2008-07-02
STEPHEN BERNARD CULLEN
Director 2008-04-25
MYLES HALLEY
Director 2011-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROY KISHOR
Director 2008-07-02 2010-06-30
TOM BOOTH
Director 2008-04-25 2010-05-28
SIMON GEORGE PAUL
Director 2008-07-02 2009-05-08
DAVID PAUL WILLIAMS
Director 2008-07-02 2008-10-21
PAUL GITTINS
Company Secretary 2000-06-01 2008-04-25
STUART JAMES BALLINGALL
Director 2007-01-15 2008-04-25
PETER MALCOLM COTTLE
Director 2005-03-18 2008-04-25
GEORGE ALEXANDER GRANT
Director 2006-06-01 2008-04-25
ALISTAIR LINN WEBSTER
Director 2004-01-20 2008-04-25
MARTIN KENNETH STAPLES
Director 2006-01-04 2006-10-31
THOMAS WOOLGROVE
Director 2005-03-18 2006-05-31
GEORGE GIBSON REID
Director 2004-01-20 2006-01-04
ALAN RODGER CHRISTIE
Director 1999-08-10 2005-01-05
THOMAS COSTELLO
Director 1996-11-21 2004-06-04
RAYMOND NIXON
Company Secretary 1994-12-08 2000-05-31
ROBERT JAMES MEE
Director 1996-11-21 1999-11-22
ROY LITTLER
Director 1995-03-27 1999-11-01
IAN MCFARLANE BROWN
Director 1995-03-27 1999-08-10
PAUL GITTINS
Director 1994-12-08 1996-11-21
STEVEN ALAN ROWE
Director 1995-02-28 1995-12-06
HELEN MARY LAKIN
Director 1994-12-08 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BERNARD CULLEN HOSTING DEVELOPMENTS LIMITED Company Secretary 2008-04-25 CURRENT 2007-08-09 Active
ANDREW PAUL CRAGGS HOSTING DEVELOPMENTS LIMITED Director 2010-06-30 CURRENT 2007-08-09 Active
STEPHEN BERNARD CULLEN HOSTING DEVELOPMENTS LIMITED Director 2008-04-25 CURRENT 2007-08-09 Active
MYLES HALLEY HOSTING DEVELOPMENTS LIMITED Director 2011-09-23 CURRENT 2007-08-09 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
2024-10-10FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-15Director's details changed for Mr Andrew Paul Craggs on 2024-03-01
2024-02-15Register inspection address changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA to Brownhills Motorhomes Ltd Lincoln Road Newark Nottinghamshire NG24 2EA
2024-02-14CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-02DIRECTOR APPOINTED MISS JENNEFER COLLOFF
2024-01-02DIRECTOR APPOINTED MR MICHAEL CANTRELL
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-30Register(s) moved to registered office address A1-a46 Junction Lincoln Road Newark Nottinghamshire NG24 2EA
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-24CH01Director's details changed for Mr Stephen Bernard Cullen on 2011-09-30
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-16MR05
2022-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029994080007
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-08-21CH01Director's details changed for Mr Andrew Paul Craggs on 2017-08-21
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-14AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-25CH01Director's details changed for Mr Stephen Bernard Cullen on 2017-01-25
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-29AD02Register inspection address changed from C/O C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029994080007
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029994080006
2014-11-20CC04Statement of company's objects
2014-11-20RES14CAPITALISE £27468807 19/11/2014
2014-11-20RES13AUTH SHARE CAPITAL RESTRICTIONS REMOVED 19/11/2014
2014-11-20SH20Statement by Directors
2014-11-20CAP-SSSolvency Statement dated 19/11/14
2014-11-20SH19Statement of capital on 2014-11-20 GBP 2
2014-11-20RES06REDUCE ISSUED CAPITAL 19/11/2014
2014-11-20SH0119/11/14 STATEMENT OF CAPITAL GBP 27468809
2014-11-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Auth share capital restrictions removed 19/11/2014<li>Capitalise £27468807 19/11/2014</ul>
2014-04-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0101/02/14 FULL LIST
2013-10-02DISS40DISS40 (DISS40(SOAD))
2013-10-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-10-01GAZ1FIRST GAZETTE
2013-03-28AR0101/02/13 FULL LIST
2013-03-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-03-28AD02SAIL ADDRESS CREATED
2012-02-29AR0101/02/12 FULL LIST
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-13AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AP01DIRECTOR APPOINTED MR MYLES HALLEY
2011-03-29AR0101/02/11 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD CULLEN / 24/06/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY KISHOR
2010-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TOM BOOTH
2010-03-01AR0101/02/10 FULL LIST
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD CULLEN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD CULLEN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CRAGGS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BOOTH / 25/02/2010
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01RES13BANKING DOCUMENTS 30/04/2009
2009-05-16RES13LEGAL CHARGE AND LOAN AGREEMENTS QUOTED 30/04/2009
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON PAUL
2009-05-07288aSECRETARY APPOINTED MR STEPHEN BERNARD CULLEN
2009-04-28AUDAUDITOR'S RESIGNATION
2009-04-16AUDAUDITOR'S RESIGNATION
2009-02-12363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM A1-A46 JUNCTION LINCOLN ROAD NEWARK NOTTINGHAMSHIRE NG24 2EA
2009-02-12190LOCATION OF DEBENTURE REGISTER
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS
2008-11-06288aDIRECTOR APPOINTED MR ROY KISHOR
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE CULLEN / 25/04/2008
2008-08-13288aDIRECTOR APPOINTED MR ANDREW PAUL CRAGGS
2008-08-06288aDIRECTOR APPOINTED MR DAVID PAUL WILLIAMS
2008-08-06288aDIRECTOR APPOINTED MR SIMON GEORGE PAUL
2008-07-22RES01ALTER MEM AND ARTS 25/04/2008
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM CHARTERHALL HOUSE CHARTERHALL DRIVE CHESTER CHESHIRE CH88 3AN
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL
2008-05-12288bAPPOINTMENT TERMINATE, DIRECTOR ALISTAIR LINN WEBSTER LOGGED FORM
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY PAUL GITTINS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PETER COTTLE
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR GEORGE GRANT
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER
2008-05-12288aDIRECTOR APPOINTED TOM BOOTH
2008-05-12288aDIRECTOR APPOINTED STEVE CULLEN
2008-05-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-30CERTNMCOMPANY NAME CHANGED ANY ROAD LIMITED CERTIFICATE ISSUED ON 30/04/08
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-26CERTNMCOMPANY NAME CHANGED DAEWOO DIRECT FINANCE LIMITED CERTIFICATE ISSUED ON 28/04/08
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
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1097209 Active Licenced property: LINCOLN ROAD A1 - A46 JUNCTION NEWARK GB NG24 2EA. Correspondance address: LINCOLN ROAD A1-A46 JUNCTION NEWARK GB NG24 2EA

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
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against BROWNHILLS MOTORHOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF DEPOSIT 2012-01-25 Outstanding FIAT GROUP AUTOMOBILES UK LTD AND FGA WHOLESALE UK LTD
DEBENTURE 2010-07-21 Outstanding BLACK HORSE LIMITED
LEGAL CHARGE 2009-05-16 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-03 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-05-03 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BROWNHILLS MOTORHOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BROWNHILLS MOTORHOMES LIMITED owns 3 domain names.

motorhome-match.co.uk   motorhomematch.co.uk   brownhills-motorhomematch.co.uk  

Trademarks
We have not found any records of BROWNHILLS MOTORHOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNHILLS MOTORHOMES 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 BROWNHILLS MOTORHOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWNHILLS MOTORHOMES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBROWNHILLS MOTORHOMES LIMITEDEvent Date2013-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWNHILLS MOTORHOMES 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 BROWNHILLS MOTORHOMES 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 NG24 2EA