Company NameBrentwood Diocese (Trading) Limited
DirectorsChristopher Francis Brooks and Patrick Sammon
Company StatusActive
Company Number02571381
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)
Previous NameBrentwood Diocese (Building Contracts) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameRt Rev Mgr Christopher Francis Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleR C Priest
Country of ResidenceEngland
Correspondence Address51 Priory Street
Colchester
CO1 2QB
Director NameRev Patrick Sammon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2007(16 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleRoman Catholic Priest
Country of ResidenceUnited Kingdom
Correspondence Address51 Cambridge Park
Wanstead
London
E11 2PR
Director NameRt Rev Mgr Canon David Michael Corley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1991)
RoleCatholic Priest
Correspondence Address349 Wanstead Park Road
Ilford
Essex
IG1 3TS
Director NameRev Brian Drea
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 1993)
RoleCatholic Priest
Correspondence Address17 Highview Crescent
Hutton
Brentwood
Essex
CM13 1BJ
Director NameRight Reverend Monsignor Arthur Barrow
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 19 July 2000)
RolePriest In Holy Orders
Correspondence AddressThe Presbytery
Church Street Kelvedon
Colchester
Essex
CO5 9AH
Director NameThe Right Reverend Monsignor William Francis Nix
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 August 1991(7 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2001)
RolePriest In Holy Orders
Correspondence Address11 Church Hill
Epping
Essex
CM16 4RA
Secretary NameMr Gerald Patrick Curran
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration19 years, 3 months (resigned 28 April 2011)
RoleCompany Director
Correspondence Address9 Devon Close
Buckhurst Hill
Essex
IG9 5LF
Secretary NameMiss Clare Elizabeth Mary Losty
StatusResigned
Appointed28 April 2011(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 2018)
RoleCompany Director
Correspondence AddressFinance Office
Cathedral House
Ingrave Road
Brentwood Essex
CM15 8AT
Director NameMiss Clare Elizabeth Mary Losty
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2016(25 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2018)
RoleDirector Of Civil Administration
Country of ResidenceEngland
Correspondence AddressFinance Office
Cathedral House
Ingrave Road
Brentwood Essex
CM15 8AT

Contact

Websitebrentwood-music.org.uk

Location

Registered AddressFinance Office
Cathedral House
Ingrave Road
Brentwood Essex
CM15 8AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Bishop
50.00%
Ordinary
1 at £1Brentwood Roman Catholic Diocese Trustee Co. LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£4

Accounts

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

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
20 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 January 2023Termination of appointment of Patrick Sammon as a director on 16 September 2022 (1 page)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
16 March 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 March 2019Director's details changed for Rt Rev Mgr Christopher Francis Brooks on 17 September 2017 (2 pages)
4 March 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 October 2018Termination of appointment of Clare Elizabeth Mary Losty as a director on 5 July 2018 (1 page)
11 October 2018Termination of appointment of Clare Elizabeth Mary Losty as a secretary on 5 July 2018 (1 page)
30 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 January 2017Statement of company's objects (2 pages)
9 January 2017Statement of company's objects (2 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
16 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
15 December 2016Appointment of Miss Clare Elizabeth Mary Losty as a director on 8 December 2016 (2 pages)
15 December 2016Appointment of Miss Clare Elizabeth Mary Losty as a director on 8 December 2016 (2 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
28 December 2014Full accounts made up to 31 March 2014 (9 pages)
28 December 2014Full accounts made up to 31 March 2014 (9 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 January 2012Termination of appointment of Gerald Curran as a secretary (1 page)
27 January 2012Termination of appointment of Gerald Curran as a secretary (1 page)
27 January 2012Appointment of Miss Clare Elizabeth Mary Losty as a secretary (1 page)
27 January 2012Appointment of Miss Clare Elizabeth Mary Losty as a secretary (1 page)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (7 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
12 January 2010Director's details changed for Reverend Christopher Brooks on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Reverend Christopher Brooks on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Patrick Sammon on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Patrick Sammon on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
30 December 2009Full accounts made up to 31 March 2009 (7 pages)
30 December 2009Full accounts made up to 31 March 2009 (7 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (7 pages)
17 December 2008Full accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 03/01/08; full list of members (4 pages)
13 May 2008Return made up to 03/01/08; full list of members (4 pages)
18 December 2007Full accounts made up to 31 March 2007 (7 pages)
18 December 2007Full accounts made up to 31 March 2007 (7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
20 February 2007Return made up to 03/01/07; full list of members (6 pages)
20 February 2007Return made up to 03/01/07; full list of members (6 pages)
30 January 2007Full accounts made up to 31 March 2006 (7 pages)
30 January 2007Full accounts made up to 31 March 2006 (7 pages)
16 February 2006Full accounts made up to 31 March 2005 (11 pages)
16 February 2006Full accounts made up to 31 March 2005 (11 pages)
11 January 2006Return made up to 03/01/06; full list of members (6 pages)
11 January 2006Return made up to 03/01/06; full list of members (6 pages)
7 February 2005Return made up to 03/01/05; full list of members (6 pages)
7 February 2005Return made up to 03/01/05; full list of members (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
14 February 2004Return made up to 03/01/04; full list of members (6 pages)
14 February 2004Return made up to 03/01/04; full list of members (6 pages)
24 December 2003Full accounts made up to 31 March 2003 (7 pages)
24 December 2003Full accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 03/01/03; full list of members (6 pages)
22 January 2003Return made up to 03/01/03; full list of members (6 pages)
7 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 January 2003Full accounts made up to 31 March 2002 (7 pages)
15 March 2002Full accounts made up to 31 March 2001 (7 pages)
15 March 2002Full accounts made up to 31 March 2001 (7 pages)
5 February 2002Return made up to 03/01/02; full list of members (6 pages)
5 February 2002Return made up to 03/01/02; full list of members (6 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
2 February 2000Return made up to 03/01/00; full list of members (6 pages)
2 February 2000Return made up to 03/01/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1999Return made up to 03/01/99; no change of members (4 pages)
20 January 1999Return made up to 03/01/99; no change of members (4 pages)
28 May 1998Full accounts made up to 31 March 1997 (7 pages)
28 May 1998Full accounts made up to 31 March 1997 (7 pages)
9 February 1998Return made up to 03/01/98; full list of members (6 pages)
9 February 1998Return made up to 03/01/98; full list of members (6 pages)
3 February 1997Return made up to 03/01/97; no change of members (4 pages)
3 February 1997Return made up to 03/01/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Return made up to 03/01/96; no change of members (4 pages)
26 January 1996Return made up to 03/01/96; no change of members (4 pages)
3 January 1991Incorporation (17 pages)
3 January 1991Incorporation (17 pages)