BRANDON CAR CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRANDON CAR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452622

Incorporation date

13/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norfolk House, 4 Station Road, St. Ives, Cambridgeshire PE27 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon05/02/2026
Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 2026-02-05
dot icon05/02/2026
Change of details for Mr Daniel John Freeman as a person with significant control on 2026-02-05
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Purchase of own shares.
dot icon07/04/2025
Resolutions
dot icon03/04/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon31/03/2025
Cessation of Jsm Asset Management Limited as a person with significant control on 2025-03-31
dot icon31/03/2025
Change of details for Mr Daniel John Freeman as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of John Stephen Martin as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of John Stephen Martin as a secretary on 2025-03-31
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon02/10/2023
Confirmation statement made on 2023-09-07 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/11/2021
Cessation of John Stephen Martin as a person with significant control on 2016-04-06
dot icon01/11/2021
Notification of Jsm Asset Management Limited as a person with significant control on 2016-04-06
dot icon22/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/09/2017
Director's details changed for Mr John Stephen Martin on 2017-09-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Registered office address changed from Charter House 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 2016-09-28
dot icon21/09/2016
Director's details changed for John Stephen Martin on 2016-03-01
dot icon21/09/2016
Secretary's details changed for John Stephen Martin on 2016-03-01
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon16/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon16/09/2015
Director's details changed for Daniel John Freeman on 2015-08-27
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon19/09/2012
Director's details changed for Daniel John Freeman on 2012-09-01
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon04/10/2010
Director's details changed for Daniel John Freeman on 2009-10-01
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Registered office address changed from Charter House Hills Road Cambridge CB2 1LA on 2010-09-21
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 07/09/09; full list of members
dot icon07/09/2009
Location of register of members
dot icon07/09/2009
Location of debenture register
dot icon07/09/2009
Registered office changed on 07/09/2009 from streets whitmarsh sterland 62 hills road cambridge CB2 1LA
dot icon26/01/2009
Return made up to 13/12/08; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from whitmarsh sterland 62 hills road cambridge CB2 1LA
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon24/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Registered office changed on 18/01/08 from: 72-74 high street brandon suffolk IP27 0AU
dot icon13/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-30.41 % *

* during past year

Cash in Bank

£398,034.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
349.77K
-
0.00
571.98K
-
2022
10
497.86K
-
0.00
398.03K
-
2022
10
497.86K
-
0.00
398.03K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

497.86K £Ascended42.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

398.03K £Descended-30.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, John Stephen
Director
13/12/2007 - 31/03/2025
2
Martin, John Stephen
Secretary
13/12/2007 - 31/03/2025
-
Freeman, Daniel John
Director
13/12/2007 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRANDON CAR CENTRE LIMITED

BRANDON CAR CENTRE LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at Norfolk House, 4 Station Road, St. Ives, Cambridgeshire PE27 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDON CAR CENTRE LIMITED?

toggle

BRANDON CAR CENTRE LIMITED is currently Active. It was registered on 13/12/2007 .

Where is BRANDON CAR CENTRE LIMITED located?

toggle

BRANDON CAR CENTRE LIMITED is registered at Norfolk House, 4 Station Road, St. Ives, Cambridgeshire PE27 5AF.

What does BRANDON CAR CENTRE LIMITED do?

toggle

BRANDON CAR CENTRE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BRANDON CAR CENTRE LIMITED have?

toggle

BRANDON CAR CENTRE LIMITED had 10 employees in 2022.

What is the latest filing for BRANDON CAR CENTRE LIMITED?

toggle

The latest filing was on 05/02/2026: Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 2026-02-05.