Company NameBrennan Limited
Company StatusActive
Company Number02778570
CategoryPrivate Limited Company
Incorporation Date11 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Thomas Reynolds Brennan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Secretary NameMrs Lorna Jane Brennan
NationalityBritish
StatusCurrent
Appointed11 January 1993(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMrs Lorna Jane Brennan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(5 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Glenn Martyn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(14 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Jake Martin Evans
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(21 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Bryan Shears
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address7 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Director NameEric Woollaston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgilvie House, 760 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameKeith James Woodwards
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 21 September 1995)
RoleContracts Director
Correspondence Address9 Tovey Close
London Colney
St Albans
Hertfordshire
AL2 1LF
Director NameRaymond John Chalkey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 2002)
RoleManaging Director
Correspondence Address15 Penrith Avenue
Dunstable
Bedfordshire
LU6 3AN
Director NameMark Joseph McEntee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2002)
RoleCommercial Director
Correspondence Address11 Glenview Road
Hemel Hempstead
Hertfordshire
HP1 1TB
Director NameKevin Michael Jefferson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 June 2001)
RoleBusiness Development Director
Correspondence Address25 Mey Walk
Hockley
Essex
SS5 4UG
Director NameDavid Walton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2002(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address5 Brookvale
Hillside Road Upper Stondon
Henlow
Bedfordshire
SG16 6LL
Director NameRichard Stockwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampden Way
Watford
WD17 4SS
Director NameMr Andrew Alexander Shephard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove House
Bury Farm Courtyard, Pednor Rd
Chesham
HP5 2JU
Director NameMr Peter Richard Cobbold
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Becketts
Stowmarket
Suffolk
IP14 1TZ
Director NamePeter John Manning
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Elmwood
Sawbridgeworth
Hertfordshire
CM21 9NW
Director NameMr John Marcus Irons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 January 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebrennangroup.co.uk
Email address[email protected]
Telephone01206 848848
Telephone regionColchester

Location

Registered Address7 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

586.5k at £1Thomas Reynolds Brennan & Lorna Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,252,489
Cash£914,956
Current Liabilities£722,830

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

10 May 2007Delivered on: 23 May 2007
Satisfied on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of anlaby road, kingston upon hull t/n HS272301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2005Delivered on: 1 October 2005
Satisfied on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 moorside, eastgate industrial estate, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2005Delivered on: 1 October 2005
Satisfied on: 29 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn, manor lane, harlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 June 2001Delivered on: 25 June 2001
Satisfied on: 22 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the barn manor lane harlington middx t/no.MX24212.
Fully Satisfied
14 January 2000Delivered on: 27 January 2000
Satisfied on: 22 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge f/h 2 moorside eastgates industrial estate colchester in the county of essex t/n-EX495589.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1998Delivered on: 6 June 1998
Satisfied on: 14 January 2000
Persons entitled: Yverdon Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the contract dated 27TH march 1998.
Particulars: L/H unit 10 threshelfords business park inworth road kelvedon colchester essex.
Fully Satisfied
13 March 1998Delivered on: 23 March 1998
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hproperty k/a unit 7 49 braintree road witham essex t/no EX588873. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 May 1996Delivered on: 30 May 1996
Satisfied on: 19 April 2001
Persons entitled: Norwich and Peterborugh Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-unit 4 barns threshelfords farm inworth road feering klevedon essex. See the mortgage charge document for full details.
Fully Satisfied
4 July 2017Delivered on: 4 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 October 2016Delivered on: 12 October 2016
Persons entitled: Thomas Reynolds Brennan, Lorna Jane Brennan and Gam Trustees Limited Together the Trustees of the Brennan Trust

Classification: A registered charge
Particulars: Leasehold property.. Address: 760 the crescent. Colchester business park. Colchester. CO4 9YQ. Land registry title number: EX813674.
Outstanding
14 December 2007Delivered on: 19 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 760 the crescent colchester business park colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 1995Delivered on: 13 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

22 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
30 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
25 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 November 2021Director's details changed for Mr Brian Shears on 16 November 2021 (2 pages)
16 November 2021Appointment of Mr Brian Shears as a director on 1 November 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 October 2019Cessation of Thomas Reynolds Brennan as a person with significant control on 2 August 2019 (1 page)
7 October 2019Notification of Brennan Holdings Limited as a person with significant control on 2 August 2019 (2 pages)
7 October 2019Cessation of Lorna Jane Brennan as a person with significant control on 2 August 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Director's details changed for Mr Glen Martyn on 29 October 2018 (2 pages)
4 September 2018Satisfaction of charge 027785700011 in full (1 page)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 February 2018Satisfaction of charge 1 in full (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 August 2017Satisfaction of charge 10 in full (2 pages)
24 August 2017Satisfaction of charge 10 in full (2 pages)
4 July 2017Registration of charge 027785700012, created on 4 July 2017 (42 pages)
4 July 2017Registration of charge 027785700012, created on 4 July 2017 (42 pages)
4 May 2017All of the property or undertaking has been released from charge 10 (2 pages)
4 May 2017All of the property or undertaking has been released from charge 10 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 October 2016Registration of charge 027785700011, created on 12 October 2016 (31 pages)
12 October 2016Registration of charge 027785700011, created on 12 October 2016 (31 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 January 2016Satisfaction of charge 7 in full (2 pages)
29 January 2016Satisfaction of charge 7 in full (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 586,542
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 586,542
(5 pages)
13 November 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
13 November 2015All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 586,542
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 586,542
(5 pages)
30 June 2014Appointment of Mr Jake Martin Evans as a director (2 pages)
30 June 2014Appointment of Mr Jake Martin Evans as a director (2 pages)
2 April 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
2 April 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 586,542
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 586,542
(4 pages)
5 December 2013Auditor's resignation (2 pages)
5 December 2013Auditor's resignation (2 pages)
25 November 2013Auditors resignation (1 page)
25 November 2013Auditors resignation (1 page)
22 October 2013Registered office address changed from 12 De Grey Square De Grey Road Colchester Essex CO4 5YQ United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 12 De Grey Square De Grey Road Colchester Essex CO4 5YQ United Kingdom on 22 October 2013 (1 page)
17 May 2013Termination of appointment of John Irons as a director (1 page)
17 May 2013Termination of appointment of John Irons as a director (1 page)
9 April 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
9 April 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 586,542
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 586,542
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 586,542
(3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from Ogilvie House, 760 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Ogilvie House, 760 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Ogilvie House, 760 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 8 December 2011 (1 page)
1 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
1 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
29 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
24 January 2011Termination of appointment of Eric Woollaston as a director (1 page)
24 January 2011Termination of appointment of Eric Woollaston as a director (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
23 September 2010Appointment of Mr John Marcus Irons as a director (2 pages)
23 September 2010Appointment of Mr John Marcus Irons as a director (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
22 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
14 October 2009Director's details changed for Glen Martyn on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Reynolds Brennan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Eric Woollaston on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Lorna Jane Brennan on 1 October 2009 (1 page)
14 October 2009Director's details changed for Thomas Reynolds Brennan on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Lorna Jane Brennan on 1 October 2009 (1 page)
14 October 2009Director's details changed for Glen Martyn on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Glen Martyn on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Eric Woollaston on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Lorna Jane Brennan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Lorna Jane Brennan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Reynolds Brennan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Lorna Jane Brennan on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Lorna Jane Brennan on 1 October 2009 (1 page)
14 October 2009Director's details changed for Eric Woollaston on 1 October 2009 (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 November 2008Appointment terminated director peter cobbold (1 page)
12 November 2008Appointment terminated director peter manning (1 page)
12 November 2008Appointment terminated director peter manning (1 page)
12 November 2008Appointment terminated director peter cobbold (1 page)
29 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: erskine house threshelfords inworth road, feering colchester essex CO5 9SE (1 page)
30 January 2008Registered office changed on 30/01/08 from: erskine house threshelfords inworth road, feering colchester essex CO5 9SE (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Return made up to 31/12/04; full list of members (9 pages)
25 February 2005Return made up to 31/12/04; full list of members (9 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
24 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
24 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003New director appointed (2 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
20 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (1 page)
19 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
25 August 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
25 August 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1999Registered office changed on 30/11/99 from: unit 4 threshelfords business park inworth road, feering colchester, essex CO5 9SE (1 page)
30 November 1999Registered office changed on 30/11/99 from: unit 4 threshelfords business park inworth road, feering colchester, essex CO5 9SE (1 page)
9 June 1999Full accounts made up to 31 December 1998 (19 pages)
9 June 1999Full accounts made up to 31 December 1998 (19 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
12 May 1998Full accounts made up to 31 December 1997 (17 pages)
12 May 1998Full accounts made up to 31 December 1997 (17 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(4 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (14 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (14 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Registered office changed on 29/05/96 from: unit 9 ashton gate harold hill industrial estate romford essex RM3 8GH (1 page)
29 May 1996Registered office changed on 29/05/96 from: unit 9 ashton gate harold hill industrial estate romford essex RM3 8GH (1 page)
3 April 1996Ad 26/03/96--------- £ si 23000@1=23000 £ ic 10000/33000 (2 pages)
3 April 1996Ad 26/03/96--------- £ si 23000@1=23000 £ ic 10000/33000 (2 pages)
28 March 1996Auditor's resignation (1 page)
28 March 1996Auditor's resignation (1 page)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
8 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
11 January 1993Incorporation (12 pages)
11 January 1993Incorporation (12 pages)