Franklin Road
North Fambridge
Essex
CM3 6NF
Secretary Name | Carol Ann Chappell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | Camellia Franklin Road North Fambridge Chelmsford Essex CM3 6NF |
Director Name | Mr John Frederick Newman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 May 2001) |
Role | Independent Financial Advicer |
Correspondence Address | 4 Cambridge Close Back Lane Stock Ingatestone Essex CM4 9FA |
Director Name | Stephen John Perryman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 May 2001) |
Role | Football League Manager |
Correspondence Address | Torcroft 11 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Secretary Name | Mr John Frederick Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 4 Cambridge Close Back Lane Stock Ingatestone Essex CM4 9FA |
Director Name | Andrew Thomas Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(17 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 13 Pitfield Barrow Road Great Baddow Chelmsford Essex CM2 9QY |
Director Name | Robert Edward Farrow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 23 Beverley Avenue Canvey Island Essex SS8 0BS |
Director Name | Terence Alfred Weeks |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2004) |
Role | Independent Financial Adviser |
Correspondence Address | 21 Linnet Drive Chelmsford Essex CM2 8AE |
Director Name | Derek Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2002) |
Role | Insurance Broker |
Correspondence Address | 29a Rignals Lane Chelmsford Essex CM2 8QT |
Secretary Name | Mr Thomas Edward Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2004) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Camellia Franklin Road North Fambridge Essex CM3 6NF |
Secretary Name | Derek Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 29a Rignals Lane Chelmsford Essex CM2 8QT |
Website | brentsinsurance.co.uk |
---|
Registered Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Brents Of Brentwood (Financial Services) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,253 |
Cash | £29,377 |
Current Liabilities | £18,667 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
11 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
28 January 2022 | Unaudited abridged accounts made up to 31 May 2021 (14 pages) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
3 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (14 pages) |
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
24 July 2019 | Unaudited abridged accounts made up to 31 May 2019 (14 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
17 July 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 September 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) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 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) |
17 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
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) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
4 October 2006 | Full accounts made up to 31 May 2006 (17 pages) |
4 October 2006 | Full accounts made up to 31 May 2006 (17 pages) |
25 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
6 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
6 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
6 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
6 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
23 November 2004 | Full accounts made up to 31 May 2004 (16 pages) |
23 November 2004 | Full accounts made up to 31 May 2004 (16 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
17 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
17 December 2003 | Full accounts made up to 31 May 2003 (16 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
5 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
5 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
12 December 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
12 December 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
13 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
13 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 149-157 kings road brentwood essex CM14 4EG (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 149-157 kings road brentwood essex CM14 4EG (1 page) |
4 April 2001 | Company name changed buttsbury insurance consultants LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Company name changed buttsbury insurance consultants LIMITED\certificate issued on 04/04/01 (2 pages) |
7 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
7 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 August 1999 | Return made up to 01/09/99; full list of members
|
25 August 1999 | Return made up to 01/09/99; full list of members
|
5 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 October 1997 | Return made up to 01/09/97; no change of members
|
2 October 1997 | Return made up to 01/09/97; no change of members
|
3 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
27 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 September 1995 | Return made up to 01/09/95; no change of members
|
28 September 1995 | Return made up to 01/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 March 1988 | Resolutions
|
27 July 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |