Company NameBrewster Motors (Essex) Limited
Company StatusActive
Company Number00878440
CategoryPrivate Limited Company
Incorporation Date3 May 1966(58 years 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 NameMrs Judith Brewster
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(26 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleAdministrator
Correspondence AddressTemple Wood Stock Road
West Hanningfield
Chelmsford
Essex
CM2 8LA
Director NameMr Gary Brewster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(34 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Rest
Gardiners Lane North Crays Hill
Billericay
Essex
CM11 2XE
Director NameMrs Michelle Nancy Brewster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(43 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Rest Gardiners Lane North
Crays Hill
Billericay
Essex
CM11 2XE
Director NameMr Edward Charles Brewster
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 2000)
RoleGarage Proprietor
Correspondence Address138 Craven Gardens
Barkingside
Ilford
Essex
IG6 1PS
Director NameMr Richard David Brewster
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 13 November 2023)
RoleNon Executive Director
Correspondence AddressParks Farm Jessops Corner
Ingatestone Road Blackmore
Ingatestone
Essex
CM4 0NZ
Secretary NameMrs Judith Brewster
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 June 2005)
RoleAdministrator
Correspondence AddressParks Farm Jessops Corner
Ingatestone Road Blackmore
Ingatestone
Essex
CM4 0NZ
Secretary NameMichelle Nancy Brewster
NationalityBritish
StatusResigned
Appointed14 June 2005(39 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 June 2009)
RoleCompany Director
Correspondence AddressSylvan Rest
Gardiners La North Crays Hill
Billericay
Essex
CM11 2XE

Contact

Websitebrewstermotors.co.uk
Email address[email protected]
Telephone01277 841236
Telephone regionBrentwood

Location

Registered AddressTemple Wood Stock Road
West Hanningfield
Chelmsford
Essex
CM2 8LA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield

Shareholders

600 at £1G. Brewster & M.n. Brewster
98.36%
Ordinary
5 at £1Mr Richard David Brewster
0.82%
Ordinary
5 at £1Mrs Judith Brewster
0.82%
Ordinary

Financials

Year2014
Net Worth£253,652
Cash£141,602
Current Liabilities£185,527

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

19 July 1978Delivered on: 2 August 1978
Satisfied on: 24 June 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as earlmead and the garage buildings at downham road rmsden heath billericay essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1978Delivered on: 1 August 1978
Satisfied on: 24 June 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 15 and 17 downham road ramsden heath essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1976Delivered on: 4 August 1976
Satisfied on: 24 June 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ramsden heath garage ramsden heath essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1966Delivered on: 10 June 1966
Satisfied on: 24 April 1998
Persons entitled: Shell Mex and B.P. LTD.

Classification: Legal charge
Secured details: 8900 & any other monies that may become owing on account current or stated for goods supplied or otherwise.
Particulars: Land dwelling house & buildings at ramsden heath, essex.
Fully Satisfied
1 November 1960Delivered on: 6 June 1966
Satisfied on: 24 April 1998
Persons entitled: Esso Petroleum LTD.

Classification: Mortgage
Secured details: 1269.7.2D.
Particulars: Earlmead and lynnes cafe, downham rd, billericay, essex.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 November 2023Director's details changed for Mrs Judith Brewster on 17 November 2023 (2 pages)
16 November 2023Director's details changed for Mrs Judith Brewster on 16 November 2023 (2 pages)
16 November 2023Termination of appointment of Richard David Brewster as a director on 13 November 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 610
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 610
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 3 in full (1 page)
24 June 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 5 in full (1 page)
24 June 2015Satisfaction of charge 5 in full (1 page)
24 June 2015Satisfaction of charge 3 in full (1 page)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 610
(6 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 610
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 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 610
(6 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 610
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
14 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2009Director appointed michelle nancy brewster (1 page)
16 June 2009Director appointed michelle nancy brewster (1 page)
15 June 2009Appointment terminated secretary michelle brewster (1 page)
15 June 2009Appointment terminated secretary michelle brewster (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (6 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2005Secretary resigned (1 page)
24 January 2005Return made up to 31/12/04; no change of members (5 pages)
24 January 2005Return made up to 31/12/04; no change of members (5 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 January 2004Return made up to 31/12/03; no change of members (5 pages)
11 January 2004Return made up to 31/12/03; no change of members (5 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
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)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 January 2002Return made up to 31/12/01; change of members (7 pages)
7 January 2002Return made up to 31/12/01; change of members (7 pages)
1 May 2001£ ic 8584/610 28/03/01 £ sr 7974@1=7974 (2 pages)
1 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2001£ ic 8584/610 28/03/01 £ sr 7974@1=7974 (2 pages)
1 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 January 2001Return made up to 31/12/00; no change of members (5 pages)
5 January 2001Return made up to 31/12/00; no change of members (5 pages)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 17 downham road ramsden heath billericay essex CM11 1PU (1 page)
25 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 October 2000Registered office changed on 25/10/00 from: 17 downham road ramsden heath billericay essex CM11 1PU (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)