Background WavePink WaveYellow Wave

TIM BRINTON CARS LIMITED (01041301)

TIM BRINTON CARS LIMITED (01041301) is an active UK company. incorporated on 4 February 1972. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIM BRINTON CARS LIMITED has been registered for 54 years. Current directors include HEMUS, Mark Christopher, SAVAGE, Gary Mark.

Company Number
01041301
Status
active
Type
ltd
Incorporated
4 February 1972
Age
54 years
Address
C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEMUS, Mark Christopher, SAVAGE, Gary Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIM BRINTON CARS LIMITED

TIM BRINTON CARS LIMITED is an active company incorporated on 4 February 1972 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIM BRINTON CARS LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01041301

LTD Company

Age

54 Years

Incorporated 4 February 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes, MK10 0BN,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 17 March 2014To: 30 August 2023
Airport House the Airport Cambridge CB5 8RY
From: 17 March 2014To: 17 March 2014
Airport House the Airport Cambridge Cambridgeshire CB5 8RX
From: 4 February 1972To: 17 March 2014
Timeline

22 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Feb 72
Director Joined
May 11
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LETZA, Martin Richard

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 09 Mar 2023

HEMUS, Mark Christopher

Active
Greyfriars Court, Milton KeynesMK10 0BN
Born July 1976
Director
Appointed 30 Jan 2023

SAVAGE, Gary Mark

Active
Bartley Wood Business Park, HookRG27 9XA
Born December 1961
Director
Appointed 27 Feb 2025

BARKER, Jonathan David

Resigned
Airport House, CambridgeCB5 8RX
Secretary
Appointed 09 Jan 2001
Resigned 30 May 2012

JONES, Stephen Robert

Resigned
The Airport, CambridgeCB5 8RY
Secretary
Appointed 25 Mar 2015
Resigned 28 Feb 2023

MOYNIHAN, Sarah Jane

Resigned
The Airport, CambridgeCB5 8RY
Secretary
Appointed 30 May 2012
Resigned 25 Mar 2015

SHEPHEARD, David Edward

Resigned
25 Bury Park Drive, Bury St EdmundsIP33 2DA
Secretary
Appointed N/A
Resigned 09 Jan 2001

BLUMBERGER, Richard John

Resigned
The Airport, CambridgeCB5 8RY
Born January 1975
Director
Appointed 02 Jan 2019
Resigned 31 Dec 2022

BRINTON, Barbara Ann

Resigned
Brandywell, Bury St EdmundsIP29 5EZ
Born October 1944
Director
Appointed N/A
Resigned 09 Jan 2001

BRINTON, Brian Joseph

Resigned
Brandywell, Bury St EdmundsIP29 5EZ
Born December 1938
Director
Appointed N/A
Resigned 09 Jan 2001

CASHA, Martin Shaun

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born April 1960
Director
Appointed 29 Nov 2023
Resigned 31 Mar 2025

COATES, Thomas William

Resigned
Trevauge, Bury St. EdmundsIP29 5HE
Born May 1940
Director
Appointed N/A
Resigned 01 Jun 2002

CROWTHER, Jamie Hamilton

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born November 1962
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

DASTUR, William Charles Mason

Resigned
The Airport, CambridgeCB5 8RY
Born November 1952
Director
Appointed 09 Jan 2001
Resigned 25 Mar 2015

FABEN, Nigel Bertram John

Resigned
97 Rooks Street, CambridgeCB4 8QZ
Born June 1948
Director
Appointed 09 Jan 2001
Resigned 09 Jul 2007

GUPTA, Daksh

Resigned
The Airport, CambridgeCB5 8RY
Born October 1970
Director
Appointed 19 May 2011
Resigned 25 May 2022

HEAD, Jonathan Leigh

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born January 1969
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

KNIGHT, Roger Michael

Resigned
Holdich's Farmhouse, HuntingdonPE28 3BW
Born March 1949
Director
Appointed 09 Jan 2001
Resigned 31 Dec 2007

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 01 Jul 2022
Resigned 31 Mar 2023

LAUD, Francis

Resigned
The Airport, CambridgeCB5 8RY
Born May 1970
Director
Appointed 01 Feb 2004
Resigned 02 Apr 2015

MARSHALL, Michael John, Sir

Resigned
The Airport, CambridgeCB5 8RY
Born January 1932
Director
Appointed 09 Jan 2001
Resigned 25 Mar 2015

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 30 Sept 2025

RABAN, Mark Douglas

Resigned
The Airport, CambridgeCB5 8RY
Born November 1966
Director
Appointed 02 Apr 2015
Resigned 02 Jan 2019

Persons with significant control

1

Greyfriars Court, Milton KeynesMK10 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
27 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
31 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2018
AAAnnual Accounts
Legacy
12 June 2018
PARENT_ACCPARENT_ACC
Legacy
12 June 2018
AGREEMENT2AGREEMENT2
Legacy
12 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2017
AAAnnual Accounts
Legacy
7 July 2017
PARENT_ACCPARENT_ACC
Legacy
7 July 2017
GUARANTEE2GUARANTEE2
Legacy
7 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Legacy
15 January 2013
MG02MG02
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
12 May 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
17 June 2004
288cChange of Particulars
Legacy
17 June 2004
288cChange of Particulars
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 March 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
403aParticulars of Charge Subject to s859A
Legacy
17 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 March 1993
AAAnnual Accounts
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1992
AAAnnual Accounts
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 June 1991
AAAnnual Accounts
Legacy
27 December 1990
395Particulars of Mortgage or Charge
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
15 October 1990
AAAnnual Accounts
Legacy
10 August 1990
403aParticulars of Charge Subject to s859A
Legacy
10 August 1990
403aParticulars of Charge Subject to s859A
Legacy
10 August 1990
403aParticulars of Charge Subject to s859A
Legacy
10 August 1990
403aParticulars of Charge Subject to s859A
Legacy
10 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 July 1990
288288
Accounts With Accounts Type Full Group
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full Group
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
26 October 1988
403aParticulars of Charge Subject to s859A
Legacy
9 September 1987
363363
Accounts With Accounts Type Full Group
9 September 1987
AAAnnual Accounts
Legacy
11 March 1987
395Particulars of Mortgage or Charge
Legacy
3 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 February 1972
NEWINCIncorporation
Miscellaneous
4 February 1972
MISCMISC