Company NameBrooklands Automotive Ltd
Company StatusActive
Company Number03183761
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Previous NamesCamtune Limited and Porsche Brooklands Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Halestrap
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMrs Katherine Halestrap
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2016(19 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr John James Halestrap
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameJackie Dicker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Lincoln Drive
Pyrford
Woking
Surrey
GU22 8RN
Secretary NameJackie Dicker
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Lincoln Drive
Pyrford
Woking
Surrey
GU22 8RN
Secretary NameMrs Katherine Halestrap
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 October 2008)
RoleCompany Director
Correspondence AddressCrabtree Cottage Hook House Lane
Dunsfold
Godalming
Surrey
GU8 4LR
Director NameTimothy Ian Munford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Maple Grove
Guildford
Surrey
GU1 1LP
Director NameDavid Mark Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Murray Road
Ottershaw
Chertsey
Surrey
KT16 0HR
Director NameScott Colin Kavanagh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(10 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Court
Ellesmere Road
Weybridge
Surrey
KT13 0HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteporsche.com

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1J. Halestrap
5.00%
Ordinary
49 at £1Katherine Halestrap
49.00%
Ordinary
30 at £1Scott Kavanagh
30.00%
Ordinary
2 at £1Sahin Trust
2.00%
Ordinary
14 at £1T.i. Munford
14.00%
Ordinary

Financials

Year2014
Net Worth£379,126
Cash£969
Current Liabilities£1,259,465

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 Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

3 February 2011Delivered on: 4 February 2011
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
Outstanding
9 September 2010Delivered on: 11 September 2010
Persons entitled: Property Investment Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
2 July 2010Delivered on: 9 July 2010
Persons entitled: Volkswagon Bank Gmbh Trading as Volkswagon Bank United Kingdom Branch

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's assets of whatever nature and wheresoever situate both present and future see image for full details.
Outstanding
7 October 1997Delivered on: 15 October 1997
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 November 2008Delivered on: 25 November 2008
Satisfied on: 15 March 2012
Persons entitled: Property Investment Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over camtune limited's interest in the deposit account and all monies from time to time deposited in the deposit account.
Fully Satisfied
4 August 2004Delivered on: 7 August 2004
Satisfied on: 2 December 2008
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 16 July 2002
Satisfied on: 14 July 2004
Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all new and used motor vehicles with all right,title and interest thereon and all proceeds of sale thereof; all monies payable under any insurances and benefit of any obligations,guarantees and warranties. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 June 2022Director's details changed for Mr John James Halestrap on 17 May 2022 (2 pages)
7 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 July 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Notification of John Halestrap as a person with significant control on 28 February 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
28 May 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
28 May 2019Change of details for Mrs Katherine Halestrap as a person with significant control on 28 February 2019 (2 pages)
12 March 2019Appointment of Mr John James Halestrap as a director on 1 March 2019 (2 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
13 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
(3 pages)
24 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Termination of appointment of Scott Colin Kavanagh as a director on 12 January 2016 (1 page)
1 July 2016Termination of appointment of Scott Colin Kavanagh as a director on 12 January 2016 (1 page)
1 July 2016Termination of appointment of Timothy Ian Munford as a director on 12 January 2016 (1 page)
1 July 2016Director's details changed for Mr John Halestrap on 9 April 2016 (2 pages)
1 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 56
(6 pages)
1 July 2016Termination of appointment of Timothy Ian Munford as a director on 12 January 2016 (1 page)
1 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 56
(6 pages)
1 July 2016Director's details changed for Mr John Halestrap on 9 April 2016 (2 pages)
19 February 2016Appointment of Mrs Katherine Halestrap as a director on 16 January 2016 (2 pages)
19 February 2016Appointment of Mrs Katherine Halestrap as a director on 16 January 2016 (2 pages)
15 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
29 October 2014Director's details changed for Scott Colin Kavanagh on 27 October 2014 (2 pages)
29 October 2014Director's details changed for Scott Colin Kavanagh on 27 October 2014 (2 pages)
25 July 2014Termination of appointment of David Mark Simpson as a director on 17 July 2014 (1 page)
25 July 2014Termination of appointment of David Mark Simpson as a director on 17 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
10 March 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 10 March 2014 (1 page)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Director's details changed for Scott Colin Kavanagh on 9 April 2011 (2 pages)
5 May 2011Director's details changed for Scott Colin Kavanagh on 9 April 2011 (2 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Scott Colin Kavanagh on 9 April 2011 (2 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 January 2011Director's details changed for John Halestrap on 19 November 2010 (3 pages)
11 January 2011Director's details changed for John Halestrap on 19 November 2010 (3 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2010Director's details changed for Timothy Ian Munford on 9 April 2010 (2 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Scott Colin Kavanagh on 9 April 2010 (2 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for David Mark Simpson on 9 April 2010 (2 pages)
21 April 2010Director's details changed for David Mark Simpson on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Scott Colin Kavanagh on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Scott Colin Kavanagh on 9 April 2010 (2 pages)
21 April 2010Director's details changed for David Mark Simpson on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Timothy Ian Munford on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Timothy Ian Munford on 9 April 2010 (2 pages)
23 December 2009Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 23 December 2009 (1 page)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
2 July 2009Director's change of particulars / scott kavanagh / 01/03/2009 (1 page)
2 July 2009Director's change of particulars / scott kavanagh / 01/03/2009 (1 page)
2 July 2009Return made up to 09/04/09; full list of members (4 pages)
2 July 2009Return made up to 09/04/09; full list of members (4 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 December 2008Appointment terminated secretary katherine halestrap (1 page)
1 December 2008Appointment terminated secretary katherine halestrap (1 page)
25 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 October 2008Return made up to 09/04/07; full list of members (10 pages)
9 October 2008Return made up to 09/04/07; full list of members (10 pages)
29 September 2008Director appointed david mark simpson (2 pages)
29 September 2008Return made up to 09/04/08; full list of members (7 pages)
29 September 2008Director appointed scott colin kavanagh (2 pages)
29 September 2008Return made up to 09/04/08; full list of members (7 pages)
29 September 2008Director appointed scott colin kavanagh (2 pages)
29 September 2008Director appointed david mark simpson (2 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 August 2006Return made up to 09/04/05; full list of members (4 pages)
17 August 2006Return made up to 09/04/05; full list of members (4 pages)
24 July 2006Return made up to 09/04/06; full list of members (5 pages)
24 July 2006Return made up to 09/04/06; full list of members (5 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
13 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
13 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 December 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 December 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 August 2004Particulars of mortgage/charge (11 pages)
7 August 2004Particulars of mortgage/charge (11 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Return made up to 09/04/04; no change of members (4 pages)
7 May 2004Return made up to 09/04/04; no change of members (4 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 October 2003Return made up to 09/04/03; full list of members (6 pages)
28 October 2003Return made up to 09/04/03; full list of members (6 pages)
28 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002Particulars of mortgage/charge (5 pages)
29 April 2002Return made up to 09/04/02; full list of members (6 pages)
29 April 2002Return made up to 09/04/02; full list of members (6 pages)
11 April 2001Return made up to 09/04/01; full list of members (6 pages)
11 April 2001Return made up to 09/04/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
13 April 2000Return made up to 09/04/00; full list of members (6 pages)
13 April 2000Return made up to 09/04/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 April 1999Return made up to 09/04/99; no change of members (4 pages)
18 April 1999Return made up to 09/04/99; no change of members (4 pages)
17 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 30 September 1997 (11 pages)
3 February 1998Full accounts made up to 30 September 1997 (11 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (1 page)
25 September 1997New secretary appointed (1 page)
3 July 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997Registered office changed on 25/02/97 from: c/o mumford & co hoppingwood farm robin hood way london SW20 0AB (1 page)
25 February 1997Registered office changed on 25/02/97 from: c/o mumford & co hoppingwood farm robin hood way london SW20 0AB (1 page)
25 February 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
27 October 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
27 October 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
9 April 1996Incorporation (19 pages)
9 April 1996Incorporation (19 pages)