Company NameBrents Of Brentwood Limited
DirectorsChristopher Andrew Jones and Stuart Ray Hulbert
Company StatusActive
Company Number00775649
CategoryPrivate Limited Company
Incorporation Date1 October 1963(60 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameChristopher Andrew Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(46 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Stuart Ray Hulbert
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(46 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameRobert Edward Farrow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beverley Avenue
Canvey Island
Essex
SS8 0BS
Director NameDerek Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration16 years (resigned 16 January 2007)
RoleCompany Director
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT
Director NameAndrew Thomas Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration29 years, 2 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameDerek Wilson
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 3 months after company formation)
Appointment Duration16 years (resigned 16 January 2007)
RoleCompany Director
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT
Secretary NameRobert Edward Farrow
NationalityBritish
StatusResigned
Appointed16 January 2007(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beverley Avenue
Canvey Island
Essex
SS8 0BS
Secretary NameChristine Jane Jones
StatusResigned
Appointed23 February 2010(46 years, 5 months after company formation)
Appointment Duration10 years (resigned 09 March 2020)
RoleCompany Director
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Websitewww.brentsinsurance.co.uk/
Telephone01277 223344
Telephone regionBrentwood

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1A.t. Jones
33.33%
Ordinary
250 at £1Christopher Andrew Jones
33.33%
Ordinary
250 at £1Stuart Ray Hulbert
33.33%
Ordinary

Financials

Year2014
Net Worth£120,186
Cash£310,671
Current Liabilities£534,678

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 August 2006Delivered on: 5 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 fixed plant and machinery.
Outstanding
4 May 1988Delivered on: 13 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19, primrose court primrose hill, brintwood essex.
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
25 July 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
12 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
27 March 2020Change of share class name or designation (2 pages)
19 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 March 2020Termination of appointment of Christine Jane Jones as a secretary on 9 March 2020 (1 page)
17 March 2020Termination of appointment of Andrew Thomas Jones as a director on 9 March 2020 (1 page)
17 March 2020Cessation of Andrew Thomas Jones as a person with significant control on 9 March 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Director's details changed for Mr Stuart Ray Hulbert on 19 December 2019 (2 pages)
19 December 2019Change of details for Mr Stuart Ray Hulbert as a person with significant control on 19 December 2019 (2 pages)
13 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
24 May 2018Change of details for Mr Andrew Thomas Jones as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Change of details for Mr Christopher Andrew Jones as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
18 February 2017Satisfaction of charge 1 in full (6 pages)
18 February 2017Satisfaction of charge 1 in full (6 pages)
6 February 2017Satisfaction of charge 2 in full (9 pages)
6 February 2017Satisfaction of charge 2 in full (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 August 2016Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page)
16 August 2016Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages)
16 August 2016Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages)
16 August 2016Registered office address changed from 1422 London Rd Leigh on Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 16 August 2016 (1 page)
16 August 2016Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages)
16 August 2016Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages)
16 August 2016Registered office address changed from 1422 London Rd Leigh on Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 16 August 2016 (1 page)
16 August 2016Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page)
16 August 2016Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages)
16 August 2016Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 750
(4 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 750
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 750
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 750
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 750
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 750
(4 pages)
10 January 2014Director's details changed for Christopher Andrew Jones on 23 December 2013 (2 pages)
10 January 2014Director's details changed for Christopher Andrew Jones on 23 December 2013 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Andrew Thomas Jones on 31 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Andrew Thomas Jones on 31 December 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Andrew Thomas Jones on 31 December 2010 (2 pages)
17 January 2011Director's details changed for Andrew Thomas Jones on 31 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Purchase of own shares. (3 pages)
12 January 2011Purchase of own shares. (3 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 August 2010Appointment of Stuart Ray Hulbert as a director (2 pages)
5 August 2010Appointment of Christopher Andrew Jones as a director (2 pages)
5 August 2010Appointment of Stuart Ray Hulbert as a director (2 pages)
5 August 2010Appointment of Christopher Andrew Jones as a director (2 pages)
4 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2010Cancellation of shares. Statement of capital on 4 June 2010
  • GBP 500
(5 pages)
4 June 2010Cancellation of shares. Statement of capital on 4 June 2010
  • GBP 500
(5 pages)
4 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2010Cancellation of shares. Statement of capital on 4 June 2010
  • GBP 500
(5 pages)
19 March 2010Termination of appointment of Robert Farrow as a secretary (1 page)
19 March 2010Appointment of Christine Jane Jones as a secretary (1 page)
19 March 2010Termination of appointment of Robert Farrow as a secretary (1 page)
19 March 2010Appointment of Christine Jane Jones as a secretary (1 page)
19 March 2010Termination of appointment of Robert Farrow as a director (1 page)
19 March 2010Termination of appointment of Robert Farrow as a director (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / andrew jones / 31/12/2008 (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / andrew jones / 31/12/2008 (1 page)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
4 October 2006Full accounts made up to 31 May 2006 (19 pages)
4 October 2006Full accounts made up to 31 May 2006 (19 pages)
5 September 2006Particulars of mortgage/charge (9 pages)
5 September 2006Particulars of mortgage/charge (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 December 2005Full accounts made up to 31 May 2005 (18 pages)
6 December 2005Full accounts made up to 31 May 2005 (18 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
17 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
28 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 March 2002Ad 15/11/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 March 2002Ad 15/11/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
22 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
29 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
3 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
26 February 1997Full accounts made up to 31 May 1996 (8 pages)
26 February 1997Full accounts made up to 31 May 1996 (8 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)