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

BROCKHAM MOTOR COMPANY LIMITED

CREWSDON WORKS, SMALLFIELD ROAD, HORLEY, RH6 9AU,
Company Registration Number
03224694
Private Limited Company
Active

Company Overview

About Brockham Motor Company Ltd
BROCKHAM MOTOR COMPANY LIMITED was founded on 1996-07-15 and has its registered office in Horley. The organisation's status is listed as "Active". Brockham Motor Company 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
BROCKHAM MOTOR COMPANY LIMITED
 
Legal Registered Office
CREWSDON WORKS
SMALLFIELD ROAD
HORLEY
RH6 9AU
Other companies in RH6
 
Telephone01293 824811
 
Filing Information
Company Number 03224694
Company ID Number 03224694
Date formed 1996-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679883255  
Last Datalog update: 2024-12-05 17:28:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCKHAM MOTOR COMPANY 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 BROCKHAM MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER YVONNE GILES
Company Secretary 1996-07-15
JENNIFER YVONNE GILES
Director 1996-07-15
PAUL HENRY GILES
Director 1996-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
WESTLEY GAVIN WALLER
Director 2006-03-30 2007-05-31
LESTER JOHN MUTTON
Director 1998-08-01 1999-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-07-15 1996-07-15
WATERLOW NOMINEES LIMITED
Nominated Director 1996-07-15 1996-07-15

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
2024-11-2631/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-23CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES
2023-11-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-01AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-10-15AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-11-02AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-12-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM C/O Venthame Ltd Crewdson Works Smallfield Road Horley Surrey RH6 9AU
2019-01-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-03-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY GILES / 18/08/2017
2017-09-11CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER YVONNE GILES on 2017-08-18
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER YVONNE GILES / 18/08/2017
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MRS JENNIFER YVONNE GILES / 18/08/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY GILES / 18/08/2017
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-11-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0115/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0115/07/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0115/07/11 ANNUAL RETURN FULL LIST
2011-02-18AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AR0115/07/10 ANNUAL RETURN FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY GILES / 15/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER YVONNE GILES / 15/07/2010
2010-02-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/08
2008-10-07363sRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-11AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-29363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-06-02288bDIRECTOR RESIGNED
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-07363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13288aNEW DIRECTOR APPOINTED
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-26363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: STATION APPROACH HORLEY SURREY RH6 9HQ
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-05363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-09-07363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-20363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-01-05288bDIRECTOR RESIGNED
1999-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-21363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1999-05-04287REGISTERED OFFICE CHANGED ON 04/05/99 FROM: THE BROOK LEIGH ROAD BETCHWORTH SURREY RH3 7AW
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-10395PARTICULARS OF MORTGAGE/CHARGE
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-07363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-04395PARTICULARS OF MORTGAGE/CHARGE
1997-07-24363sRETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1997-04-04395PARTICULARS OF MORTGAGE/CHARGE
1997-03-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
1996-07-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-18288SECRETARY RESIGNED
1996-07-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V104727 MOT Vehicle Testing Station at 4 SMALLFIELD ROAD RH6 9AU

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 BROCKHAM MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-23 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-11-09 Satisfied WAGON FINANCE LIMITED
MORTGAGE DEBENTURE 1997-12-03 Satisfied FIRST NATIONAL BANK PLC
DEBENTURE 1997-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 BROCKHAM MOTOR COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BROCKHAM MOTOR COMPANY 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 BROCKHAM MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROCKHAM MOTOR COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 0000-00-00 GBP £4,495

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 BROCKHAM MOTOR COMPANY 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 BROCKHAM MOTOR COMPANY 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 BROCKHAM MOTOR COMPANY 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