BROWNHILLS MOTORHOMES LIMITED
NEWARK ANY ROAD LIMITED DAEWOO DIRECT FINANCE LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2EA

Company number 02999408
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address A1-A46 JUNCTION, LINCOLN ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 2EA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA; Full accounts made up to 30 September 2016. The most likely internet sites of BROWNHILLS MOTORHOMES LIMITED are www.brownhillsmotorhomes.co.uk, and www.brownhills-motorhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Rolleston Rail Station is 4.9 miles; to Swinderby Rail Station is 6.5 miles; to Elton & Orston Rail Station is 10 miles; to Bottesford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brownhills Motorhomes Limited is a Private Limited Company. The company registration number is 02999408. Brownhills Motorhomes Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Brownhills Motorhomes Limited is A1 A46 Junction Lincoln Road Newark Nottinghamshire Ng24 2ea. . CULLEN, Stephen Bernard is a Secretary of the company. CRAGGS, Andrew Paul is a Director of the company. CULLEN, Stephen Bernard is a Director of the company. HALLEY, Myles is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BOOTH, Tom has been resigned. Director BROWN, Ian Mcfarlane has been resigned. Director CHRISTIE, Alan Rodger has been resigned. Director COSTELLO, Thomas has been resigned. Director COTTLE, Peter Malcolm has been resigned. Director GITTINS, Paul has been resigned. Director GRANT, George Alexander has been resigned. Director KISHOR, Roy has been resigned. Director LAKIN, Helen Mary has been resigned. Director LITTLER, Roy has been resigned. Director MEE, Robert James has been resigned. Director PAUL, Simon George has been resigned. Director REID, George Gibson has been resigned. Director ROWE, Steven Alan has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director WEBSTER, Alistair Linn has been resigned. Director WILLIAMS, David Paul has been resigned. Director WOOLGROVE, Thomas has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
CULLEN, Stephen Bernard
Appointed Date: 25 April 2008

Director
CRAGGS, Andrew Paul
Appointed Date: 02 July 2008
57 years old

Director
CULLEN, Stephen Bernard
Appointed Date: 25 April 2008
62 years old

Director
HALLEY, Myles
Appointed Date: 23 September 2011
69 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 25 April 2008
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 08 December 1994

Director
BALLINGALL, Stuart James
Resigned: 25 April 2008
Appointed Date: 15 January 2007
61 years old

Director
BOOTH, Tom
Resigned: 28 May 2010
Appointed Date: 25 April 2008
70 years old

Director
BROWN, Ian Mcfarlane
Resigned: 10 August 1999
Appointed Date: 27 March 1995
84 years old

Director
CHRISTIE, Alan Rodger
Resigned: 05 January 2005
Appointed Date: 10 August 1999
77 years old

Director
COSTELLO, Thomas
Resigned: 04 June 2004
Appointed Date: 21 November 1996
75 years old

Director
COTTLE, Peter Malcolm
Resigned: 25 April 2008
Appointed Date: 18 March 2005
74 years old

Director
GITTINS, Paul
Resigned: 21 November 1996
Appointed Date: 08 December 1994
69 years old

Director
GRANT, George Alexander
Resigned: 25 April 2008
Appointed Date: 01 June 2006
64 years old

Director
KISHOR, Roy
Resigned: 30 June 2010
Appointed Date: 02 July 2008
75 years old

Director
LAKIN, Helen Mary
Resigned: 28 February 1995
Appointed Date: 08 December 1994
64 years old

Director
LITTLER, Roy
Resigned: 01 November 1999
Appointed Date: 27 March 1995
84 years old

Director
MEE, Robert James
Resigned: 22 November 1999
Appointed Date: 21 November 1996
74 years old

Director
PAUL, Simon George
Resigned: 08 May 2009
Appointed Date: 02 July 2008
66 years old

Director
REID, George Gibson
Resigned: 04 January 2006
Appointed Date: 20 January 2004
56 years old

Director
ROWE, Steven Alan
Resigned: 06 December 1995
Appointed Date: 28 February 1995
72 years old

Director
STAPLES, Martin Kenneth
Resigned: 31 October 2006
Appointed Date: 04 January 2006
52 years old

Director
WEBSTER, Alistair Linn
Resigned: 25 April 2008
Appointed Date: 20 January 2004
71 years old

Director
WILLIAMS, David Paul
Resigned: 21 October 2008
Appointed Date: 02 July 2008
50 years old

Director
WOOLGROVE, Thomas
Resigned: 31 May 2006
Appointed Date: 18 March 2005
54 years old

Persons With Significant Control

Hosting Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWNHILLS MOTORHOMES LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Feb 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
26 Jan 2017
Full accounts made up to 30 September 2016
25 Jan 2017
Director's details changed for Mr Stephen Bernard Cullen on 25 January 2017
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

...
... and 142 more events
24 Mar 1995
Company name changed nws 105 LIMITED\certificate issued on 24/03/95
07 Mar 1995
Director resigned;new director appointed
20 Feb 1995
Return made up to 01/02/95; full list of members

20 Jan 1995
Accounting reference date notified as 28/02

08 Dec 1994
Incorporation

BROWNHILLS MOTORHOMES LIMITED Charges

27 November 2014
Charge code 0299 9408 0007
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brownhills motorhomes limited A1/A46 junction newark…
21 November 2014
Charge code 0299 9408 0006
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 January 2012
Deed of deposit
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Fiat Group Automobiles UK LTD and Fga Wholesale UK LTD
Description: The sum of £35,000 and any further sum or sums see image…
16 July 2010
Debenture
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Legal charge
Delivered: 16 May 2009
Status: Satisfied on 3 December 2014
Persons entitled: Bank of Scotland PLC
Description: F/H land and buildings lying to the north east of turnpike…
25 April 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 3 December 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 3 December 2014
Persons entitled: Bank of Scotland PLC
Description: F/H land and buildings lying on the south west side of…