BROWNHILLS MOTORHOMES LIMITED

Register to unlock more data on OkredoRegister

BROWNHILLS MOTORHOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999408

Incorporation date

08/12/1994

Size

Medium

Contacts

Registered address

Registered address

A1-A46 Junction, Lincoln Road, Newark, Nottinghamshire NG24 2EACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1994)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon01/07/2025
Director's details changed for Mr Stephen Bernard Cullen on 2025-07-01
dot icon01/07/2025
Director's details changed for Miss Jennefer Colloff on 2025-07-01
dot icon01/07/2025
Termination of appointment of Stephen Bernard Cullen as a secretary on 2025-07-01
dot icon30/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/10/2024
Full accounts made up to 2023-09-30
dot icon15/03/2024
Director's details changed for Mr Andrew Paul Craggs on 2024-03-01
dot icon15/02/2024
Register inspection address has been 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
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon02/01/2024
Appointment of Miss Jennefer Colloff as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Michael Cantrell as a director on 2024-01-01
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon30/06/2023
Register(s) moved to registered office address A1-a46 Junction Lincoln Road Newark Nottinghamshire NG24 2EA
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon24/11/2022
Director's details changed for Mr Stephen Bernard Cullen on 2011-09-30
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon16/04/2022
Part of the property or undertaking has been released from charge 029994080006
dot icon16/04/2022
Part of the property or undertaking has been released from charge 4
dot icon16/04/2022
Satisfaction of charge 029994080007 in full
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/07/2020
Full accounts made up to 2019-09-30
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/04/2019
Full accounts made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon19/04/2018
Full accounts made up to 2017-09-30
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon21/08/2017
Director's details changed for Mr Andrew Paul Craggs on 2017-08-21
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon14/02/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
dot icon26/01/2017
Full accounts made up to 2016-09-30
dot icon25/01/2017
Director's details changed for Mr Stephen Bernard Cullen on 2017-01-25
dot icon15/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-09-30
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-09-30
dot icon29/12/2014
Register inspection address has been 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
dot icon03/12/2014
Satisfaction of charge 2 in full
dot icon03/12/2014
Satisfaction of charge 3 in full
dot icon03/12/2014
Satisfaction of charge 1 in full
dot icon28/11/2014
Registration of charge 029994080007, created on 2014-11-27
dot icon27/11/2014
Registration of charge 029994080006, created on 2014-11-21
dot icon20/11/2014
Statement of company's objects
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-19
dot icon20/11/2014
Resolutions
dot icon20/11/2014
Statement by Directors
dot icon20/11/2014
Statement of capital on 2014-11-20
dot icon20/11/2014
Solvency Statement dated 19/11/14
dot icon20/11/2014
Resolutions
dot icon23/04/2014
Full accounts made up to 2013-09-30
dot icon18/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
Full accounts made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon28/03/2013
Register(s) moved to registered inspection location
dot icon28/03/2013
Register inspection address has been changed
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2012
Full accounts made up to 2011-09-30
dot icon13/01/2012
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon06/01/2012
Full accounts made up to 2010-12-31
dot icon28/09/2011
Appointment of Mr Myles Halley as a director
dot icon29/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2010
Director's details changed for Mr Stephen Bernard Cullen on 2010-06-24
dot icon06/07/2010
Termination of appointment of Roy Kishor as a director
dot icon29/05/2010
Termination of appointment of Tom Booth as a director
dot icon01/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Mr Stephen Bernard Cullen on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Stephen Bernard Cullen on 2010-03-01
dot icon01/03/2010
Director's details changed for Tom Booth on 2010-02-25
dot icon01/03/2010
Director's details changed for Mr Andrew Paul Craggs on 2010-03-01
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Resolutions
dot icon16/05/2009
Resolutions
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/05/2009
Appointment terminated director simon paul
dot icon07/05/2009
Secretary appointed mr stephen bernard cullen
dot icon28/04/2009
Auditor's resignation
dot icon16/04/2009
Auditor's resignation
dot icon12/02/2009
Return made up to 01/02/09; full list of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from A1-A46 junction lincoln road newark nottinghamshire NG24 2EA
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Location of register of members
dot icon10/11/2008
Appointment terminated director david williams
dot icon06/11/2008
Director appointed mr roy kishor
dot icon03/09/2008
Director's change of particulars / steve cullen / 25/04/2008
dot icon13/08/2008
Director appointed mr andrew paul craggs
dot icon06/08/2008
Director appointed mr david paul williams
dot icon06/08/2008
Director appointed mr simon george paul
dot icon22/07/2008
Resolutions
dot icon12/05/2008
Registered office changed on 12/05/2008 from charterhall house charterhall drive chester cheshire CH88 3AN
dot icon12/05/2008
Appointment terminated director stuart ballingall
dot icon12/05/2008
Appointment terminate, director alistair linn webster logged form
dot icon12/05/2008
Appointment terminated secretary paul gittins
dot icon12/05/2008
Appointment terminated director peter cottle
dot icon12/05/2008
Appointment terminated director george grant
dot icon12/05/2008
Appointment terminated director alistair webster
dot icon12/05/2008
Director appointed tom booth
dot icon12/05/2008
Director appointed steve cullen
dot icon10/05/2008
Duplicate mortgage certificatecharge no:1
dot icon10/05/2008
Duplicate mortgage certificatecharge no:1
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2008
Certificate of change of name
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon26/04/2008
Certificate of change of name
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 01/02/07; full list of members
dot icon13/02/2007
New director appointed
dot icon20/12/2006
Director's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon09/11/2006
Director resigned
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Registered office changed on 14/09/06 from: thistle house city road chester cheshire CH88 3AN
dot icon12/06/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon18/05/2006
Director's particulars changed
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon18/06/2005
Director's particulars changed
dot icon11/04/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon13/01/2005
Director resigned
dot icon15/06/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 01/02/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-02-28
dot icon16/10/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-02-29
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon10/02/2000
Return made up to 01/02/00; full list of members
dot icon01/12/1999
Director resigned
dot icon29/11/1999
Secretary's particulars changed
dot icon10/11/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon18/08/1999
Director resigned
dot icon16/08/1999
Full accounts made up to 1999-02-28
dot icon08/08/1999
Secretary's particulars changed
dot icon06/08/1999
Auditor's resignation
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of register of members
dot icon22/02/1999
Location of debenture register
dot icon15/01/1999
Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN
dot icon08/12/1998
Director's particulars changed
dot icon29/05/1998
Full accounts made up to 1998-02-28
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon24/11/1997
Registered office changed on 24/11/97 from: nws house city rd chester x CH99 3AN
dot icon31/10/1997
Full accounts made up to 1997-02-28
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Resolutions
dot icon21/02/1997
Return made up to 01/02/97; full list of members
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Director resigned
dot icon13/06/1996
Full accounts made up to 1996-02-29
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon11/12/1995
Director resigned
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon24/03/1995
Certificate of change of name
dot icon07/03/1995
Director resigned;new director appointed
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon20/01/1995
Accounting reference date notified as 28/02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halley, Myles
Director
23/09/2011 - Present
9
Craggs, Andrew Paul
Director
02/07/2008 - Present
4
Kishor, Roy
Director
01/07/2008 - 29/06/2010
14
Ms Jennefer Colloff
Director
01/01/2024 - Present
4
Cottle, Peter Malcolm
Director
17/03/2005 - 24/04/2008
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BROWNHILLS MOTORHOMES LIMITED

BROWNHILLS MOTORHOMES LIMITED is an(a) Active company incorporated on 08/12/1994 with the registered office located at A1-A46 Junction, Lincoln Road, Newark, Nottinghamshire NG24 2EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNHILLS MOTORHOMES LIMITED?

toggle

BROWNHILLS MOTORHOMES LIMITED is currently Active. It was registered on 08/12/1994 .

Where is BROWNHILLS MOTORHOMES LIMITED located?

toggle

BROWNHILLS MOTORHOMES LIMITED is registered at A1-A46 Junction, Lincoln Road, Newark, Nottinghamshire NG24 2EA.

What does BROWNHILLS MOTORHOMES LIMITED do?

toggle

BROWNHILLS MOTORHOMES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for BROWNHILLS MOTORHOMES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with no updates.