Company NameBrents Financial Services Limited
DirectorThomas Edward Chappell
Company StatusActive
Company Number01805213
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years ago)
Previous NameButtsbury Insurance Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Thomas Edward Chappell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(17 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressCamellia
Franklin Road
North Fambridge
Essex
CM3 6NF
Secretary NameCarol Ann Chappell
NationalityBritish
StatusCurrent
Appointed16 January 2007(22 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressCamellia
Franklin Road North Fambridge
Chelmsford
Essex
CM3 6NF
Director NameMr John Frederick Newman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 May 2001)
RoleIndependent Financial Advicer
Correspondence Address4 Cambridge Close
Back Lane Stock
Ingatestone
Essex
CM4 9FA
Director NameStephen John Perryman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 May 2001)
RoleFootball League Manager
Correspondence AddressTorcroft 11 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Secretary NameMr John Frederick Newman
NationalityBritish
StatusResigned
Appointed01 September 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address4 Cambridge Close
Back Lane Stock
Ingatestone
Essex
CM4 9FA
Director NameAndrew Thomas Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(17 years after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address13 Pitfield
Barrow Road Great Baddow
Chelmsford
Essex
CM2 9QY
Director NameRobert Edward Farrow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 March 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address23 Beverley Avenue
Canvey Island
Essex
SS8 0BS
Director NameTerence Alfred Weeks
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 June 2004)
RoleIndependent Financial Adviser
Correspondence Address21 Linnet Drive
Chelmsford
Essex
CM2 8AE
Director NameDerek Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 March 2002)
RoleInsurance Broker
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT
Secretary NameMr Thomas Edward Chappell
NationalityBritish
StatusResigned
Appointed30 May 2001(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2004)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressCamellia
Franklin Road
North Fambridge
Essex
CM3 6NF
Secretary NameDerek Wilson
NationalityBritish
StatusResigned
Appointed01 July 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT

Contact

Websitebrentsinsurance.co.uk

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Brents Of Brentwood (Financial Services) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,253
Cash£29,377
Current Liabilities£18,667

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 31 May 2021 (14 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
3 February 2021Unaudited abridged accounts made up to 31 May 2020 (14 pages)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 31 May 2019 (14 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
17 July 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 September 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)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 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)
17 September 2009Return made up to 01/09/09; full list of members (3 pages)
17 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 October 2008Return made up to 01/09/08; full list of members (3 pages)
1 October 2008Return made up to 01/09/08; full list of members (3 pages)
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)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
4 October 2006Full accounts made up to 31 May 2006 (17 pages)
4 October 2006Full accounts made up to 31 May 2006 (17 pages)
25 September 2006Return made up to 01/09/06; full list of members (2 pages)
25 September 2006Return made up to 01/09/06; full list of members (2 pages)
6 December 2005Full accounts made up to 31 May 2005 (15 pages)
6 December 2005Full accounts made up to 31 May 2005 (15 pages)
6 September 2005Return made up to 01/09/05; full list of members (6 pages)
6 September 2005Return made up to 01/09/05; full list of members (6 pages)
23 November 2004Full accounts made up to 31 May 2004 (16 pages)
23 November 2004Full accounts made up to 31 May 2004 (16 pages)
15 September 2004Return made up to 01/09/04; full list of members (7 pages)
15 September 2004Return made up to 01/09/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
17 December 2003Full accounts made up to 31 May 2003 (16 pages)
17 December 2003Full accounts made up to 31 May 2003 (16 pages)
3 October 2003Return made up to 01/09/03; full list of members (7 pages)
3 October 2003Return made up to 01/09/03; full list of members (7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Full accounts made up to 31 May 2002 (16 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Full accounts made up to 31 May 2002 (16 pages)
5 September 2002Return made up to 01/09/02; full list of members (8 pages)
5 September 2002Return made up to 01/09/02; full list of members (8 pages)
12 December 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
12 December 2001Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
13 September 2001Return made up to 01/09/01; full list of members (7 pages)
13 September 2001Return made up to 01/09/01; full list of members (7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed;new director appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
7 June 2001Full accounts made up to 31 March 2001 (13 pages)
7 June 2001Full accounts made up to 31 March 2001 (13 pages)
5 April 2001Registered office changed on 05/04/01 from: 149-157 kings road brentwood essex CM14 4EG (1 page)
5 April 2001Registered office changed on 05/04/01 from: 149-157 kings road brentwood essex CM14 4EG (1 page)
4 April 2001Company name changed buttsbury insurance consultants LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed buttsbury insurance consultants LIMITED\certificate issued on 04/04/01 (2 pages)
7 September 2000Return made up to 01/09/00; full list of members (6 pages)
7 September 2000Return made up to 01/09/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (13 pages)
2 August 2000Full accounts made up to 31 March 2000 (13 pages)
25 August 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Full accounts made up to 31 March 1999 (15 pages)
5 August 1999Full accounts made up to 31 March 1999 (15 pages)
1 October 1998Return made up to 01/09/98; no change of members (4 pages)
1 October 1998Return made up to 01/09/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (13 pages)
30 June 1998Full accounts made up to 31 March 1998 (13 pages)
2 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 September 1996Return made up to 01/09/96; full list of members (6 pages)
27 September 1996Return made up to 01/09/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1987Accounts for a small company made up to 31 March 1986 (4 pages)