Company NameBrigade Automotive Ltd
Company StatusActive
Company Number06883446
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher Philip Hanson Abbott
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Philip Julian Hanson Abbott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Mathew Palmer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(11 years after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameMr Mathew Palmer
StatusCurrent
Appointed01 May 2020(11 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Anthony Michael Bowen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Ian Wilson Sillars
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameMr Ian Wilson Sillars
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr John Lewis David Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameMr John Harris
StatusResigned
Appointed14 October 2016(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD

Location

Registered AddressBrigade House The Mills
Station Road
South Darenth
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Brigade (Holdings) LTD
60.00%
Ordinary
8k at £1Anthony Michael Bowen
40.00%
Ordinary

Financials

Year2014
Net Worth£37,069
Cash£6,747
Current Liabilities£52,259

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 April 2024 (5 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
4 May 2020Termination of appointment of John Lewis David Harris as a director on 30 April 2020 (1 page)
4 May 2020Appointment of Mr Mathew Palmer as a secretary on 1 May 2020 (2 pages)
4 May 2020Appointment of Mr Mathew Palmer as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of John Harris as a secretary on 30 April 2020 (1 page)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 January 2019 (12 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 July 2018Full accounts made up to 31 January 2018 (13 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 January 2017 (14 pages)
9 August 2017Accounts for a small company made up to 31 January 2017 (14 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
9 November 2016Full accounts made up to 31 January 2016 (12 pages)
9 November 2016Full accounts made up to 31 January 2016 (12 pages)
27 October 2016Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages)
27 October 2016Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page)
26 October 2016Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page)
11 July 2016Termination of appointment of Anthony Michael Bowen as a director on 6 June 2016 (1 page)
11 July 2016Termination of appointment of Anthony Michael Bowen as a director on 6 June 2016 (1 page)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 12,000
(4 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 12,000
(4 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,000
(5 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,000
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000
(5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000
(6 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 April 2013Director's details changed for Mr Philip Julian Hanson Abbott on 26 September 2012 (2 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Philip Julian Hanson Abbott on 26 September 2012 (2 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 June 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 June 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 May 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 May 2010Director's details changed for Mr Philip Julian Hanson Abbott on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Ian Wilson Sillars on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Anthony Michael Bowen on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Christopher Philip Hanson Abbott on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Philip Julian Hanson Abbott on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Christopher Philip Hanson Abbott on 21 April 2010 (2 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Ian Wilson Sillars on 21 April 2010 (2 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Mr Ian Wilson Sillars on 21 April 2010 (1 page)
6 May 2010Director's details changed for Mr Anthony Michael Bowen on 21 April 2010 (2 pages)
6 May 2010Secretary's details changed for Mr Ian Wilson Sillars on 21 April 2010 (1 page)
21 April 2009Incorporation (32 pages)
21 April 2009Incorporation (32 pages)