Company NameB.R.M. Coachworks Limited
DirectorNigel Ball
Company StatusActive
Company Number01424958
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nigel Ball
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(31 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Waterloo Road
Epsom
Surrey
KT19 8EX
Secretary NameMs Janette Denise Atkins
StatusCurrent
Appointed01 June 2018(39 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address32 Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMr Duncan Edmund Spencer Bulman
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 2000)
RoleExecutive
Correspondence Address19 Christchurch Mount
Epsom
Surrey
KT19 8LU
Director NameMr Brian Russell Mills
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 12 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 October 2010)
RoleCar Repairer
Country of ResidenceUnited Kingdom
Correspondence Address5 Roberts Close
Southwater
Horsham
West Sussex
RH13 9BJ
Director NameMr Reginald Hubert Mills
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2004)
RoleExecutive
Correspondence Address4 Friary Close
Middleton On Sea
Bognor Regis
West Sussex
PO22 6PB
Secretary NameMrs Penelope Anne Mills
NationalityBritish
StatusResigned
Appointed25 May 1992(12 years, 12 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 October 2010)
RoleCompany Director
Correspondence Address5 Roberts Close
Southwater
Horsham
West Sussex
RH13 9BJ
Director NameMr David Weinand
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(19 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMr Nigel Ball
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(31 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Waterloo Road
Epsom
Surrey
KT19 8EX
Secretary NameNigel Ball
NationalityBritish
StatusResigned
Appointed27 October 2010(31 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Briavels Court
Downs Hill Road
Epsom
Surrey
KT18 5HP
Secretary NameJulie-Anne Weinand
StatusResigned
Appointed10 March 2014(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2015)
RoleCompany Director
Correspondence Address32 Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMiss Julie-Anne Weinand
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(36 years, 6 months after company formation)
Appointment Duration1 month (resigned 19 December 2015)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address32 Waterloo Road
Epsom
Surrey
KT19 8EX
Secretary NameMr Nigel Ball
StatusResigned
Appointed19 December 2015(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address32 Waterloo Road
Epsom
Surrey
KT19 8EX

Contact

Websitebrmcoachworks.co.uk
Email address[email protected]
Telephone01372 720222
Telephone regionEsher

Location

Registered Address32 Waterloo Road
Epsom
Surrey
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

630 at £1David Weinand
39.50%
Ordinary
630 at £1Nigel Ball
39.50%
Ordinary
315 at £1Anne Weinand
19.75%
Ordinary
10 at £1David Weinand
0.63%
Ordinary B
10 at £1Nigel Ball
0.63%
Ordinary B

Financials

Year2014
Net Worth£108,011
Cash£34,094
Current Liabilities£89,301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

15 October 2010Delivered on: 19 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021Confirmation statement made on 25 May 2021 with updates (5 pages)
7 September 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1,000
(3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 June 2020Director's details changed for Mr Nigel Ball on 13 March 2014 (2 pages)
16 June 2020Termination of appointment of Nigel Ball as a director on 27 October 2010 (1 page)
16 June 2020Appointment of Mr Nigel Ball as a director on 28 October 2010 (2 pages)
1 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 June 2019Change of details for Mr Nigel Ball as a person with significant control on 28 January 2019 (2 pages)
7 June 2019Cessation of David Weinand as a person with significant control on 28 January 2019 (1 page)
7 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
4 June 2019Cancellation of shares. Statement of capital on 28 January 2019
  • GBP 640
(4 pages)
4 June 2019Cancellation of shares. Statement of capital on 28 January 2019
  • GBP 640
(4 pages)
4 June 2019Purchase of own shares. (3 pages)
4 June 2019Purchase of own shares. (3 pages)
17 May 2019Termination of appointment of David Weinand as a director on 28 January 2019 (1 page)
15 October 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 1,280
(4 pages)
15 October 2018Purchase of own shares. (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 June 2018Appointment of Ms Janette Denise Atkins as a secretary on 1 June 2018 (2 pages)
7 June 2018Termination of appointment of Nigel Ball as a secretary on 1 June 2018 (1 page)
7 June 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 June 2017Notification of David Weinand as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nigel Ball as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nigel Ball as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of David Weinand as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 1,437
(6 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 1,437
(6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,595
(6 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,595
(6 pages)
7 June 2016Termination of appointment of Julie-Anne Weinand as a secretary on 19 December 2015 (1 page)
7 June 2016Termination of appointment of Julie-Anne Weinand as a secretary on 19 December 2015 (1 page)
7 June 2016Appointment of Mr Nigel Ball as a secretary on 19 December 2015 (2 pages)
7 June 2016Termination of appointment of Julie-Anne Weinand as a director on 19 December 2015 (1 page)
7 June 2016Appointment of Mr Nigel Ball as a secretary on 19 December 2015 (2 pages)
7 June 2016Termination of appointment of Julie-Anne Weinand as a director on 19 December 2015 (1 page)
30 November 2015Appointment of Miss Julie-Anne Weinand as a director on 19 November 2015 (2 pages)
30 November 2015Appointment of Miss Julie-Anne Weinand as a director on 19 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,595
(5 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,595
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,595
(5 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,595
(5 pages)
10 June 2014Director's details changed for David Weinand on 25 May 2014 (2 pages)
10 June 2014Director's details changed for Nigel Ball on 10 March 2014 (2 pages)
10 June 2014Director's details changed for David Weinand on 25 May 2014 (2 pages)
10 June 2014Director's details changed for Nigel Ball on 10 March 2014 (2 pages)
29 April 2014Appointment of Julie-Anne Weinand as a secretary (2 pages)
29 April 2014Appointment of Julie-Anne Weinand as a secretary (2 pages)
29 April 2014Termination of appointment of Nigel Ball as a secretary (1 page)
29 April 2014Termination of appointment of Nigel Ball as a secretary (1 page)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
31 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
31 July 2013Secretary's details changed for David Ball on 27 October 2010 (1 page)
31 July 2013Secretary's details changed for David Ball on 27 October 2010 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
25 June 2012Secretary's details changed for David Ball on 27 October 2010 (1 page)
25 June 2012Secretary's details changed for David Ball on 27 October 2010 (1 page)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 July 2011Secretary's details changed for David Ball on 27 October 2010 (1 page)
14 July 2011Secretary's details changed for David Ball on 27 October 2010 (1 page)
14 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
14 June 2011Secretary's details changed for David Ball on 27 October 2010 (2 pages)
14 June 2011Director's details changed for Nigel Ball on 27 October 2010 (2 pages)
14 June 2011Director's details changed for Nigel Ball on 27 October 2010 (2 pages)
14 June 2011Secretary's details changed for David Ball on 27 October 2010 (2 pages)
3 February 2011Secretary's details changed for David Ball on 27 October 2010 (1 page)
3 February 2011Secretary's details changed for David Ball on 27 October 2010 (1 page)
19 November 2010Appointment of David Ball as a secretary (2 pages)
19 November 2010Appointment of David Ball as a secretary (2 pages)
19 November 2010Appointment of Nigel Ball as a director (2 pages)
19 November 2010Appointment of Nigel Ball as a director (2 pages)
15 November 2010Purchase of own shares. (3 pages)
15 November 2010Purchase of own shares. (3 pages)
8 November 2010Termination of appointment of Penelope Mills as a secretary (2 pages)
8 November 2010Termination of appointment of Brian Mills as a director (2 pages)
8 November 2010Resolutions
  • RES13 ‐ Purchase agreement 27/10/2010
(7 pages)
8 November 2010Termination of appointment of Penelope Mills as a secretary (2 pages)
8 November 2010Resolutions
  • RES13 ‐ Purchase agreement 27/10/2010
(7 pages)
8 November 2010Termination of appointment of Brian Mills as a director (2 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Mr Brian Russell Mills on 25 May 2010 (2 pages)
22 June 2010Director's details changed for David Weinand on 25 May 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for David Weinand on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Brian Russell Mills on 25 May 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Return made up to 25/05/09; full list of members (5 pages)
18 June 2009Return made up to 25/05/09; full list of members (5 pages)
20 August 2008Return made up to 25/05/08; full list of members (5 pages)
20 August 2008Return made up to 25/05/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Memorandum and Articles of Association (18 pages)
28 January 2008Memorandum and Articles of Association (18 pages)
23 January 2008Nc inc already adjusted 11/01/08 (1 page)
23 January 2008Nc inc already adjusted 11/01/08 (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2008Ad 11/01/08--------- £ si 30@1=30 £ ic 10500/10530 (2 pages)
23 January 2008Ad 11/01/08--------- £ si 30@1=30 £ ic 10500/10530 (2 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 25/05/07; full list of members (3 pages)
13 June 2007Return made up to 25/05/07; full list of members (3 pages)
13 June 2006Return made up to 25/05/06; full list of members (7 pages)
13 June 2006Return made up to 25/05/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2005Return made up to 25/05/05; full list of members (6 pages)
26 July 2005Return made up to 25/05/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2005Minutes of a meeting 11/05/04 (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Minutes of a meeting 11/05/04 (1 page)
26 January 2005Director resigned (1 page)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 May 2004Return made up to 25/05/04; full list of members (8 pages)
26 May 2004Return made up to 25/05/04; full list of members (8 pages)
11 July 2003Return made up to 25/05/03; full list of members (8 pages)
11 July 2003Return made up to 25/05/03; full list of members (8 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 June 2002Return made up to 25/05/02; full list of members (8 pages)
21 June 2002Return made up to 25/05/02; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 June 2001Return made up to 25/05/01; full list of members (7 pages)
27 June 2001Return made up to 25/05/01; full list of members (7 pages)
24 July 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2000Return made up to 25/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999Return made up to 25/05/99; full list of members (6 pages)
14 July 1999Return made up to 25/05/99; full list of members (6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 June 1997Return made up to 25/05/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 25/05/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 June 1996Return made up to 25/05/96; no change of members (4 pages)
10 June 1996Return made up to 25/05/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 October 1990Memorandum and Articles of Association (39 pages)
29 October 1990Memorandum and Articles of Association (39 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 October 1990Memorandum and Articles of Association (15 pages)
26 October 1990Memorandum and Articles of Association (15 pages)