Brentwood
Essex
CM14 4BA
Director Name | Christopher Andrew Jones |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Barry Ernest Ford |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Fisher Court Rhapsody Crescent, Warley Brentwood Essex CM14 5GE |
Secretary Name | Hazel Rose Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Fisher Court Rhapsody Crescent Warley Brentwood Essex CM14 5GE |
Secretary Name | Barry Ernest Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 22 Fisher Court Rhapsody Crescent Warley Brentwood Essex CM14 5GE |
Director Name | Andrew Thomas Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Stuart Ray Hulbert |
---|---|
Status | Resigned |
Appointed | 30 June 2011(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brentsinsurance.co.uk |
---|---|
Telephone | 01277 223344 |
Telephone region | Brentwood |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Brents Of Brentwood LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
28 August 2003 | Delivered on: 9 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 August 2023 | Accounts for a dormant company made up to 31 May 2023 (7 pages) |
---|---|
24 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
24 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
6 October 2021 | Termination of appointment of Stuart Ray Hulbert as a secretary on 10 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
17 March 2020 | Termination of appointment of Andrew Thomas Jones as a director on 9 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
6 January 2020 | Change of details for Mr Stuart Ray Hulbert as a person with significant control on 19 December 2019 (2 pages) |
6 January 2020 | Director's details changed for Mr Stuart Ray Hulbert on 19 December 2019 (2 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
22 September 2016 | Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages) |
22 September 2016 | Registered office address changed from 1422/4 London Road Leigh-on-Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Stuart Ray Hulbert on 9 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Stuart Ray Hulbert on 9 August 2016 (1 page) |
22 September 2016 | Director's details changed for Christopher Andrew Jones on 9 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Andrew Thomas Jones on 9 August 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Stuart Ray Hulbert on 9 August 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Christopher Andrew Jones on 23 December 2013 (2 pages) |
5 February 2014 | Director's details changed for Christopher Andrew Jones on 23 December 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 February 2013 | Director's details changed for Stuart Ray Hulbert on 17 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Stuart Ray Hulbert on 17 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 March 2012 (1 page) |
6 March 2012 | Appointment of Andrew Thomas Jones as a director (2 pages) |
6 March 2012 | Termination of appointment of Barry Ford as a director (1 page) |
6 March 2012 | Termination of appointment of Barry Ford as a director (1 page) |
6 March 2012 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
6 March 2012 | Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 March 2012 (1 page) |
6 March 2012 | Appointment of Christopher Andrew Jones as a director (2 pages) |
6 March 2012 | Appointment of Andrew Thomas Jones as a director (2 pages) |
6 March 2012 | Appointment of Christopher Andrew Jones as a director (2 pages) |
6 March 2012 | Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Barry Ford as a secretary (1 page) |
6 March 2012 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
6 March 2012 | Termination of appointment of Barry Ford as a secretary (1 page) |
6 March 2012 | Appointment of Stuart Ray Hulbert as a secretary (1 page) |
6 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Appointment of Stuart Ray Hulbert as a secretary (1 page) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
8 June 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Stuart Ray Hulbert on 22 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Barry Ernest Ford on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Barry Ernest Ford on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Stuart Ray Hulbert on 22 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 February 2009 | Secretary appointed barry ernest ford (1 page) |
11 February 2009 | Secretary appointed barry ernest ford (1 page) |
11 February 2009 | Appointment terminated secretary hazel ford (1 page) |
11 February 2009 | Appointment terminated secretary hazel ford (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 May 2008 | Return made up to 17/01/08; full list of members (4 pages) |
22 May 2008 | Return made up to 17/01/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 December 2007 | Return made up to 17/01/07; full list of members (3 pages) |
7 December 2007 | Return made up to 17/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 12A bridge close romford essex RM7 0AU (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 12A bridge close romford essex RM7 0AU (1 page) |
24 April 2006 | Return made up to 17/01/06; full list of members (3 pages) |
24 April 2006 | Return made up to 17/01/06; full list of members (3 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 March 2005 | Return made up to 17/01/05; full list of members (7 pages) |
15 March 2005 | Return made up to 17/01/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 February 2004 | Return made up to 17/01/04; full list of members
|
25 February 2004 | Return made up to 17/01/04; full list of members
|
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
7 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 February 2001 | Return made up to 17/01/01; full list of members
|
27 February 2001 | Return made up to 17/01/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
14 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
14 March 1999 | Return made up to 17/01/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1998 | Return made up to 17/01/98; full list of members
|
2 March 1998 | Return made up to 17/01/98; full list of members
|
19 March 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
19 March 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
17 January 1997 | Incorporation (20 pages) |
17 January 1997 | Incorporation (20 pages) |