About

Registered Number: 01041301
Date of Incorporation: 04/02/1972 (52 years and 4 months ago)
Company Status: Active
Registered Address: Airport House, The Airport, Cambridge, CB5 8RY

 

Based in Cambridge, Tim Brinton Cars Ltd was registered on 04 February 1972, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINTON, Barbara Ann N/A 09 January 2001 1
BRINTON, Brian Joseph N/A 09 January 2001 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Robert 25 March 2015 - 1
MOYNIHAN, Sarah Jane 30 May 2012 25 March 2015 1
SHEPHEARD, David Edward N/A 09 January 2001 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 12 June 2018
PARENT_ACC - N/A 12 June 2018
AGREEMENT2 - N/A 12 June 2018
GUARANTEE2 - N/A 12 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 July 2017
PARENT_ACC - N/A 07 July 2017
GUARANTEE2 - N/A 07 July 2017
AGREEMENT2 - N/A 07 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP03 - Appointment of secretary 26 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 18 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
AA - Annual Accounts 05 September 2012
AP03 - Appointment of secretary 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
CH03 - Change of particulars for secretary 28 September 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 10 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 25 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 08 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 28 March 2000
395 - Particulars of a mortgage or charge 28 October 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 05 March 1999
AA - Annual Accounts 24 March 1998
363s - Annual Return 24 March 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 16 April 1997
AA - Annual Accounts 19 April 1996
363s - Annual Return 19 April 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 22 March 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 26 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1993
395 - Particulars of a mortgage or charge 17 April 1993
AA - Annual Accounts 01 March 1993
395 - Particulars of a mortgage or charge 13 January 1993
363s - Annual Return 27 April 1992
AA - Annual Accounts 03 March 1992
395 - Particulars of a mortgage or charge 15 October 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 04 June 1991
395 - Particulars of a mortgage or charge 27 December 1990
363a - Annual Return 11 December 1990
AA - Annual Accounts 15 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
288 - N/A 03 July 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 09 September 1987
395 - Particulars of a mortgage or charge 11 March 1987
395 - Particulars of a mortgage or charge 03 January 1987
NEWINC - New incorporation documents 04 February 1972
MISC - Miscellaneous document 04 February 1972

Mortgages & Charges

Description Date Status Charge by
Vehicle charge 21 October 1999 Fully Satisfied

N/A

Legal charge 15 April 1993 Fully Satisfied

N/A

Used vehicle limited 08 January 1993 Fully Satisfied

N/A

Deed 10 October 1991 Fully Satisfied

N/A

Debenture 14 December 1990 Fully Satisfied

N/A

Mortgage 26 February 1987 Fully Satisfied

N/A

Debenture 18 December 1986 Fully Satisfied

N/A

Second mortgage debenture 18 April 1985 Fully Satisfied

N/A

Charge 07 January 1985 Fully Satisfied

N/A

Debenture 02 April 1984 Fully Satisfied

N/A

Debenture 22 July 1983 Fully Satisfied

N/A

Charge 24 February 1983 Fully Satisfied

N/A

Charge without instrument 29 October 1982 Fully Satisfied

N/A

Charge without instrument 13 August 1982 Fully Satisfied

N/A

Charge without written instrument 14 June 1982 Fully Satisfied

N/A

Legal charge 24 May 1982 Fully Satisfied

N/A

Charge without written instrument 30 March 1982 Fully Satisfied

N/A

Charge without written instrument 30 March 1982 Fully Satisfied

N/A

Charge without instrument 12 March 1982 Fully Satisfied

N/A

Charge without instrument 08 March 1982 Fully Satisfied

N/A

Charge without instrument 17 February 1982 Fully Satisfied

N/A

Charge without instrument 10 February 1982 Fully Satisfied

N/A

Charge without instrument 10 February 1982 Fully Satisfied

N/A

Charge without instrument 07 February 1982 Fully Satisfied

N/A

Charge without instrument 05 February 1982 Fully Satisfied

N/A

Charge without written instrument 25 January 1982 Fully Satisfied

N/A

Charge without instrument 08 January 1982 Fully Satisfied

N/A

Charge without instrument 03 December 1981 Fully Satisfied

N/A

Fixed charge 26 November 1981 Fully Satisfied

N/A

Charge without instrument 21 September 1981 Fully Satisfied

N/A

Charge without instrument 21 September 1981 Fully Satisfied

N/A

Charge without instrument 03 August 1981 Fully Satisfied

N/A

Charge without instrument 03 August 1981 Fully Satisfied

N/A

Charge without instrument 19 June 1981 Fully Satisfied

N/A

Charge without instrument 19 June 1981 Fully Satisfied

N/A

Charge without instrument 19 June 1981 Fully Satisfied

N/A

Charge without instrument 11 June 1981 Fully Satisfied

N/A

Charge without instrument 29 May 1981 Fully Satisfied

N/A

Charge 31 March 1981 Fully Satisfied

N/A

Charge 24 March 1981 Fully Satisfied

N/A

Debenture 16 March 1981 Fully Satisfied

N/A

Legal charge 01 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.