Company NameBrentwood Joinery Limited
DirectorDavid Hyde
Company StatusActive
Company Number01461781
CategoryPrivate Limited Company
Incorporation Date19 November 1979(44 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid Hyde
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(22 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameZoe Hyde
NationalityBritish
StatusCurrent
Appointed10 August 2004(24 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Michael John Johnson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address33 Kavanaghs Road
Brentwood
Essex
CM14 4NB
Director NameMr David Michael Poole
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 9 months after company formation)
Appointment Duration13 years (resigned 10 August 2004)
RoleCompany Director
Correspondence AddressTrinity Gables Brockley Grove
Hutton
Brentwood
Essex
CM13 2JJ
Director NameMr Robert James Rumbold
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 January 2001)
RoleCompany Director
Correspondence AddressGreen Shutters Heronway
Hutton
Brentwood
Essex
CM13 2LQ
Secretary NameMr Robert James Rumbold
NationalityBritish
StatusResigned
Appointed14 August 1991(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 January 2001)
RoleCompany Director
Correspondence AddressGreen Shutters Heronway
Hutton
Brentwood
Essex
CM13 2LQ
Secretary NameLinda Johnson
NationalityBritish
StatusResigned
Appointed20 January 2001(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2004)
RoleSecretary
Correspondence Address33 Kavanaghs Road
Brentwood
Essex
CM14 4NB

Contact

Websitebrentwoodjoinery.co.uk
Telephone01277 810810
Telephone regionBrentwood

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Hyde
100.00%
Ordinary

Financials

Year2014
Net Worth£85,977
Cash£137,379
Current Liabilities£71,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 November 2023Confirmation statement made on 20 November 2023 with updates (5 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
14 June 2022Change of details for David Hyde as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Director's details changed for David Hyde on 14 June 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
1 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share for share exchange 15/06/2021
(1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
9 August 2016Director's details changed for David Hyde on 30 June 2016 (2 pages)
9 August 2016Director's details changed for David Hyde on 30 June 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Zoe Hyde on 14 August 2010 (1 page)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for David Hyde on 14 August 2010 (2 pages)
23 August 2010Secretary's details changed for Zoe Hyde on 14 August 2010 (1 page)
23 August 2010Director's details changed for David Hyde on 14 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (3 pages)
15 August 2008Return made up to 14/08/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Return made up to 14/08/07; full list of members (2 pages)
17 August 2007Return made up to 14/08/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Return made up to 14/08/06; full list of members (2 pages)
19 September 2006Return made up to 14/08/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Return made up to 14/08/05; full list of members (6 pages)
26 August 2005Return made up to 14/08/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Registered office changed on 13/01/05 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
13 January 2005Registered office changed on 13/01/05 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
11 August 2004Return made up to 14/08/04; full list of members (7 pages)
11 August 2004Return made up to 14/08/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 August 2002Return made up to 14/08/02; full list of members (7 pages)
28 August 2002Return made up to 14/08/02; full list of members (7 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
22 April 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
22 April 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Secretary resigned;director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Return made up to 14/08/00; full list of members (7 pages)
6 September 2000Return made up to 14/08/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Return made up to 14/08/99; no change of members (4 pages)
25 August 1999Registered office changed on 25/08/99 from: 406 high road ilford essex IG1 1TW (1 page)
25 August 1999Return made up to 14/08/99; no change of members (4 pages)
25 August 1999Registered office changed on 25/08/99 from: 406 high road ilford essex IG1 1TW (1 page)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
4 September 1997Return made up to 14/08/97; full list of members (6 pages)
4 September 1997Return made up to 14/08/97; full list of members (6 pages)
20 December 1996Full accounts made up to 31 March 1996 (11 pages)
20 December 1996Full accounts made up to 31 March 1996 (11 pages)
12 August 1996Return made up to 14/08/96; no change of members (4 pages)
12 August 1996Return made up to 14/08/96; no change of members (4 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1996Memorandum and Articles of Association (3 pages)
14 March 1996Memorandum and Articles of Association (3 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1995Full accounts made up to 31 March 1995 (11 pages)
27 November 1995Full accounts made up to 31 March 1995 (11 pages)
5 October 1995Return made up to 14/08/95; no change of members (4 pages)
5 October 1995Return made up to 14/08/95; no change of members (4 pages)
28 June 1995Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)
28 June 1995Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)