Company NameNelmes Garage Limited
DirectorNigel Roland Brown
Company StatusActive
Company Number00716495
CategoryPrivate Limited Company
Incorporation Date27 February 1962(62 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Roland Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Yevele Way
Hornchurch
Essex
RM11 3NB
Director NameMrs Nora Margaret Brown
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1999)
RoleHousewife
Correspondence Address2 St Georges Avenue
Hornchurch
Essex
RM11 3PD
Director NameMr Ronald Charles Brown
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 06 October 2017)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address2 St Georges Avenue
Hornchurch
Essex
RM11 3PD
Secretary NameMrs Jenefer Margaret Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 August 2013)
RoleCompany Director
Correspondence Address2 St Georges Avenue
Hornchurch
Essex
RM11 3PD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr Nigel Roland Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£1,452,962
Cash£223,693
Current Liabilities£60,645

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 November 1999Delivered on: 1 December 1999
Persons entitled: Reginald Dennis Bruckman and Rosalie Laura Ann Bruckman

Classification: Legal charge
Secured details: The additional price of £250,000.00 due from the company to the chargee pursuant to an agreement dated 22 june 1999.
Particulars: Bryants yard,howco house and 12 southend arterial rd,gallows corner,romford,essex; t/nos NGL41933,NGL175398 and NGL41932.
Outstanding
30 November 1999Delivered on: 1 December 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as howco house and bryants yard gallows corner and land and buildings on the north east side of southend arterial road hornchurch essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 November 1996Delivered on: 15 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
31 December 1991Delivered on: 10 January 1992
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those monies which may from time to time be owing to nelmes garage limited by lotus cars limited in respect of refunds of monies paid by or by the direction of nelmes garage limited to lotus cars limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Outstanding
21 March 1988Delivered on: 30 March 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises factory a gallows corner estate colchester road, romford essex t/n ngl 95919 and the proceeds of sale.
Outstanding
1 December 1983Delivered on: 5 December 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 143 north street romford, essex and/or the proceeds of sale thereof.
Outstanding
4 October 1979Delivered on: 9 October 1979
Persons entitled: Midland Bank LTD

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 on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
23 July 1979Delivered on: 13 August 1979
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands & premises:- 181 south street, romford, essex together with all fixtures whatsoever title no. P47756.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 30 November 2019 (5 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 28 November 2018 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 30 November 2017 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Ronald Charles Brown as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Ronald Charles Brown as a director on 6 October 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 August 2013Termination of appointment of Jenefer Brown as a secretary (1 page)
14 August 2013Termination of appointment of Jenefer Brown as a secretary (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 January 2010Director's details changed for Mr Ronald Charles Brown on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Nigel Roland Brown on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Ronald Charles Brown on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Nigel Roland Brown on 18 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2003Full accounts made up to 30 November 2002 (19 pages)
5 April 2003Full accounts made up to 30 November 2002 (19 pages)
19 February 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
19 February 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2002Accounts for a medium company made up to 31 May 2001 (19 pages)
20 March 2002Accounts for a medium company made up to 31 May 2001 (19 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Registered office changed on 29/10/01 from: A127 southend arterial road gallows corner romford essex RM3 0BX (1 page)
29 October 2001Registered office changed on 29/10/01 from: A127 southend arterial road gallows corner romford essex RM3 0BX (1 page)
15 March 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
15 March 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
6 January 2000Registered office changed on 06/01/00 from: colchester road gallows corner romford essex RM3 0AD (1 page)
6 January 2000Registered office changed on 06/01/00 from: colchester road gallows corner romford essex RM3 0AD (1 page)
13 December 1999Accounts for a medium company made up to 31 May 1999 (19 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Accounts for a medium company made up to 31 May 1999 (19 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
2 February 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Accounts for a medium company made up to 31 May 1997 (19 pages)
22 December 1997Accounts for a medium company made up to 31 May 1997 (19 pages)
11 March 1997Full accounts made up to 31 May 1996 (18 pages)
11 March 1997Full accounts made up to 31 May 1996 (18 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
13 February 1996Full accounts made up to 31 May 1995 (18 pages)
13 February 1996Full accounts made up to 31 May 1995 (18 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 March 1995Accounts for a medium company made up to 31 May 1994 (18 pages)
17 March 1995Accounts for a medium company made up to 31 May 1994 (18 pages)
28 March 1994Accounts for a small company made up to 31 May 1993 (15 pages)
28 March 1994Accounts for a small company made up to 31 May 1993 (15 pages)
24 March 1992Accounts for a medium company made up to 31 May 1991 (15 pages)
24 March 1992Accounts for a medium company made up to 31 May 1991 (15 pages)
3 April 1990Accounts for a medium company made up to 31 May 1989 (8 pages)
3 April 1990Accounts for a medium company made up to 31 May 1989 (8 pages)
11 April 1988Accounts for a small company made up to 31 May 1987 (5 pages)
11 April 1988Accounts for a small company made up to 31 May 1987 (5 pages)