Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

BRITTLE MOTOR GROUP LIMITED

Company

BRITTLE MOTOR GROUP

Telephone: +44 (0)8448 008 882
A⁺ rating

ABOUT BRITTLE MOTOR GROUP LIMITED

Welcome to Brittle Motor Group

Brittle Motor Group (BMG) has been at the forefront of the prestige and high performance sector within the motor industry for almost 25 years.

Operating from their storage and distribution centre on Trentham Lakes South, Stoke-on-Trent, Brittle Motor Group (BMG) offers internet based sales.

Trading divisions of Brittle Motor Group (BMG) include: Brittle - Sports, Prestige & 4x4 Automotive Specialists; Rich Brit Bespoke Vehicle Systems - specialising in all aspects of personal vehicle enhancement; Emotion Automotive Solutions - Car Leasing & Contract Hire; The Number 1 Car Buyer; The Number 1 Car Locator and Car Accident Replacement - Car Accident Management Solutions.

KEY FINANCE

Year
2017
Assets
£1368.25k ▲ £335.35k (32.47 %)
Cash
£317.3k ▲ £317.17k (247,790.63 %)
Liabilities
£338.89k ▼ £-42.7k (-11.19 %)
Net Worth
£1029.36k ▲ £378.06k (58.05 %)

REGISTRATION INFO

Company name
BRITTLE MOTOR GROUP LIMITED
Company number
03687126
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.brittle.co.uk
Phones
+44 (0)8448 008 882
400005 000 060
+44 (0)7779 888 887
08448 008 882
0001 000 015
0002 000 025
0003 000 035
0004 000 050
0006 000 075
07779 888 887
0013 000 030
0014 000 090
Registered Address
C/O HOWSONS, WINTON HOUSE,
STOKE ROAD,
STOKE ON TRENT,
STAFFORDSHIRE,
ST4 2RW

ECONOMIC ACTIVITIES

45190
Sale of other motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 200,000

CHARGES

19 December 2006
Status
Satisfied on 5 October 2011
Delivered
3 January 2007
Persons entitled
National Westminster Bank PLC
Description
Castle tavern liverpool road newcastle staffordshire. By…

15 May 2006
Status
Satisfied on 7 February 2013
Delivered
19 May 2006
Persons entitled
Capital Bank PLC
Description
Fixed and floating charges over all property and assets…

30 June 2004
Status
Satisfied on 28 June 2006
Delivered
9 July 2004
Persons entitled
Ge Capital Bank Limited, Trading as Ge Capital Woodchester
Description
Fixed and floating charges over the undertaking and all…

11 December 2002
Status
Outstanding
Delivered
30 December 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 April 2000
Status
Satisfied on 29 March 2006
Delivered
15 April 2000
Persons entitled
Chartered Trust PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BRITTLE MOTOR GROUP LIMITED DIRECTORS

Kay Louise Brittle

  Acting
Appointed
18 September 2015
Role
Secretary
Address
Trentham Trade Park, Stanley Matthews Way, Trenham Lakes South, Trentham, Stoke On Trent, Staffordshire, England, ST4 8GA
Name
BRITTLE, Kay Louise

Richard Robert James Brittle

  Acting PSC
Appointed
22 December 1998
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Trentham Trade Park, Stanley Matthews Way, Trenham Lakes South, Trentham, Stoke On Trent, Staffordshire, England, ST4 8GA
Country Of Residence
England
Name
BRITTLE, Richard Robert James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Robert Clive Brittle

  Acting
Appointed
22 December 1998
Occupation
Director/Secretary
Role
Director
Age
87
Nationality
British
Address
Trentham Trade Park, Stanley Matthews Way, Trenham Lakes South, Trentham, Stoke On Trent, Staffordshire, England, ST4 8GA
Country Of Residence
England
Name
BRITTLE, Robert Clive

APEX SECRETARIES LIMITED

  Resigned
Appointed
22 December 1998
Resigned
22 December 1998
Role
Nominee Secretary
Address
Chancery House, York Road, Birmingham, West Midlands, B23 6TF
Name
APEX SECRETARIES LIMITED

Robert Clive Brittle

  Resigned
Appointed
22 December 1998
Resigned
18 September 2015
Occupation
Director/Secretary
Role
Secretary
Nationality
British
Address
Trentham Trade Park, Stanley Matthews Way, Trenham Lakes South, Trentham, Stoke On Trent, Staffordshire, England, ST4 8GA
Name
BRITTLE, Robert Clive

APEX DIRECTORS LIMITED

  Resigned
Appointed
22 December 1998
Resigned
22 December 1998
Role
Nominee Director
Address
Chancery House, York Road, Birmingham, West Midlands, B23 6TF
Name
APEX DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.