Brentwood
Essex
CM14 4BA
Director Name | Mr Stuart Ray Hulbert |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(46 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Robert Edward Farrow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beverley Avenue Canvey Island Essex SS8 0BS |
Director Name | Derek Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 29a Rignals Lane Chelmsford Essex CM2 8QT |
Director Name | Andrew Thomas Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Derek Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 29a Rignals Lane Chelmsford Essex CM2 8QT |
Secretary Name | Robert Edward Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beverley Avenue Canvey Island Essex SS8 0BS |
Secretary Name | Christine Jane Jones |
---|---|
Status | Resigned |
Appointed | 23 February 2010(46 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Website | www.brentsinsurance.co.uk/ |
---|---|
Telephone | 01277 223344 |
Telephone region | Brentwood |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | A.t. Jones 33.33% Ordinary |
---|---|
250 at £1 | Christopher Andrew Jones 33.33% Ordinary |
250 at £1 | Stuart Ray Hulbert 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,186 |
Cash | £310,671 |
Current Liabilities | £534,678 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 August 2006 | Delivered 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 1988 | Delivered 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 |
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
12 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 March 2020 | Change of share class name or designation (2 pages) |
19 March 2020 | Resolutions
|
17 March 2020 | Termination of appointment of Christine Jane Jones as a secretary on 9 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Andrew Thomas Jones as a director on 9 March 2020 (1 page) |
17 March 2020 | Cessation of Andrew Thomas Jones as a person with significant control on 9 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Director's details changed for Mr Stuart Ray Hulbert on 19 December 2019 (2 pages) |
19 December 2019 | Change of details for Mr Stuart Ray Hulbert as a person with significant control on 19 December 2019 (2 pages) |
13 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
24 May 2018 | Change of details for Mr Andrew Thomas Jones as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Change of details for Mr Christopher Andrew Jones as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 February 2017 | Satisfaction of charge 1 in full (6 pages) |
18 February 2017 | Satisfaction of charge 1 in full (6 pages) |
6 February 2017 | Satisfaction of charge 2 in full (9 pages) |
6 February 2017 | Satisfaction of charge 2 in full (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 August 2016 | Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page) |
16 August 2016 | Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages) |
16 August 2016 | Registered 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 2016 | Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages) |
16 August 2016 | Registered 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 2016 | Secretary's details changed for Christine Jane Jones on 9 August 2016 (1 page) |
16 August 2016 | Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Christopher Andrew Jones on 23 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Christopher Andrew Jones on 23 December 2013 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Andrew Thomas Jones on 31 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Andrew Thomas Jones on 31 December 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Andrew Thomas Jones on 31 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Andrew Thomas Jones on 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Purchase of own shares. (3 pages) |
12 January 2011 | Purchase of own shares. (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 August 2010 | Appointment of Stuart Ray Hulbert as a director (2 pages) |
5 August 2010 | Appointment of Christopher Andrew Jones as a director (2 pages) |
5 August 2010 | Appointment of Stuart Ray Hulbert as a director (2 pages) |
5 August 2010 | Appointment of Christopher Andrew Jones as a director (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Cancellation of shares. Statement of capital on 4 June 2010
|
4 June 2010 | Cancellation of shares. Statement of capital on 4 June 2010
|
4 June 2010 | Resolutions
|
4 June 2010 | Cancellation of shares. Statement of capital on 4 June 2010
|
19 March 2010 | Termination of appointment of Robert Farrow as a secretary (1 page) |
19 March 2010 | Appointment of Christine Jane Jones as a secretary (1 page) |
19 March 2010 | Termination of appointment of Robert Farrow as a secretary (1 page) |
19 March 2010 | Appointment of Christine Jane Jones as a secretary (1 page) |
19 March 2010 | Termination of appointment of Robert Farrow as a director (1 page) |
19 March 2010 | Termination of appointment of Robert Farrow as a director (1 page) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / andrew jones / 31/12/2008 (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / andrew jones / 31/12/2008 (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
12 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
4 October 2006 | Full accounts made up to 31 May 2006 (19 pages) |
4 October 2006 | Full accounts made up to 31 May 2006 (19 pages) |
5 September 2006 | Particulars of mortgage/charge (9 pages) |
5 September 2006 | Particulars of mortgage/charge (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
6 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
17 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
28 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 March 2002 | Ad 15/11/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 March 2002 | Ad 15/11/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
22 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 February 1997 | Full accounts made up to 31 May 1996 (8 pages) |
26 February 1997 | Full accounts made up to 31 May 1996 (8 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |