Company NameBrentham Furnishers Limited
DirectorsKaren Fellingham and Michael Julian Fellingham
Company StatusActive
Company Number00684039
CategoryPrivate Limited Company
Incorporation Date21 February 1961(63 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Karen Fellingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
Director NameMr Michael Julian Fellingham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
Secretary NameKaren Fellingham
NationalityBritish
StatusCurrent
Appointed31 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address2 Penn Road
Knotty Green
Beaconsfield
HP9 2TS

Contact

Websitebetfred.com
Email address[email protected]
Telephone0800 0287747
Telephone regionFreephone

Location

Registered AddressPinewood
61 Halstead Road
Gosfield
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches3 other UK companies use this postal address

Shareholders

1.2k at £1Michael Julian Fellingham
57.75%
Ordinary
845 at £1Mrs Karen Fellingham
42.25%
Ordinary

Financials

Year2014
Net Worth£18
Current Liabilities£82

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

5 July 1983Delivered on: 14 July 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Outstanding
1 November 1976Delivered on: 12 November 1976
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 221, boscombe overcliff drive, boscombe, b'mouth, dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 December 2016Secretary's details changed for Karen Fellingham on 12 December 2016 (1 page)
13 December 2016Director's details changed for Mr Michael Julian Fellingham on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mrs Karen Fellingham on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mrs Karen Fellingham on 12 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Michael Julian Fellingham on 12 December 2016 (2 pages)
13 December 2016Secretary's details changed for Karen Fellingham on 12 December 2016 (1 page)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(4 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,000
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 June 2013All of the property or undertaking has been released from charge 2 (2 pages)
26 June 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 June 2013All of the property or undertaking has been released from charge 2 (2 pages)
26 June 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 December 2009Director's details changed for Karen Fellingham on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for Karen Fellingham on 15 December 2009 (1 page)
16 December 2009Director's details changed for Mr Michael Julian Fellingham on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Julian Fellingham on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Karen Fellingham on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for Karen Fellingham on 15 December 2009 (1 page)
17 June 2009Return made up to 04/05/09; full list of members (4 pages)
17 June 2009Return made up to 04/05/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 June 2008Return made up to 04/05/08; full list of members (4 pages)
3 June 2008Return made up to 04/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 June 2007Return made up to 04/05/07; full list of members (3 pages)
25 June 2007Return made up to 04/05/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
12 May 2006Return made up to 04/05/06; full list of members (3 pages)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 04/05/05; full list of members (3 pages)
5 May 2005Return made up to 04/05/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
23 May 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
23 May 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 February 2003Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
13 February 2003Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page)
15 May 2002Return made up to 04/05/02; full list of members (7 pages)
15 May 2002Return made up to 04/05/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 04/05/01; full list of members (6 pages)
11 May 2001Return made up to 04/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Return made up to 04/05/00; full list of members (6 pages)
19 May 2000Return made up to 04/05/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 June 1999Return made up to 04/05/99; full list of members (6 pages)
18 June 1999Return made up to 04/05/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 May 1998Return made up to 04/05/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page)
12 May 1998Registered office changed on 12/05/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page)
12 May 1998Return made up to 04/05/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 May 1997Return made up to 04/05/97; no change of members (4 pages)
7 May 1997Return made up to 04/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 May 1996Accounts for a small company made up to 30 April 1995 (8 pages)
26 April 1996Return made up to 04/05/96; no change of members (4 pages)
26 April 1996Return made up to 04/05/96; no change of members (4 pages)
20 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 April 1994 (10 pages)
29 March 1995Accounts for a small company made up to 30 April 1994 (10 pages)