Colchester
Essex
CO4 5YQ
Secretary Name | Mrs Lorna Jane Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2000(same day as company formation) |
Role | Comp Sec |
Country of Residence | England |
Correspondence Address | 9 De Grey Square Colchester Essex CO4 5YQ |
Director Name | Mr Glenn Martyn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(13 years, 12 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 De Grey Square Colchester Essex CO4 5YQ |
Director Name | Mr Jake Martin Evans |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 De Grey Square Colchester Essex CO4 5YQ |
Director Name | Mrs Lorna Jane Brennan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Raymond John Chalkey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Penrith Avenue Dunstable Bedfordshire LU6 3AN |
Director Name | Mark Joseph McEntee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glenview Road Hemel Hempstead Hertfordshire HP1 1TB |
Director Name | Eric Woollaston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Commercial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 19 Balmoral Road Romford Essex RM2 5XD |
Director Name | Mrs Margaret Alicia Robins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(13 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 De Grey Square Colchester Essex CO4 5YQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | degrey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 848845 |
Telephone region | Colchester |
Registered Address | 9 De Grey Square Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
2 at £1 | Thomas Reynolds Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,774 |
Cash | £232,283 |
Current Liabilities | £355,985 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 July 2017 | Delivered on: 4 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with updates (3 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 July 2017 | Registration of charge 039863290001, created on 4 July 2017 (42 pages) |
4 July 2017 | Registration of charge 039863290001, created on 4 July 2017 (42 pages) |
6 June 2017 | Director's details changed for Mr Glen Martyn on 1 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Glen Martyn on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Jake Martin Evans as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Jake Martin Evans as a director on 1 June 2017 (2 pages) |
4 May 2017 | Termination of appointment of Margaret Alicia Robins as a director on 1 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Margaret Alicia Robins as a director on 1 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 April 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
6 April 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (17 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (17 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (17 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Appointment of Mrs Margaret Alicia Robins as a director (2 pages) |
30 June 2014 | Appointment of Mr Glenn Martyn as a director (2 pages) |
30 June 2014 | Appointment of Mr Glenn Martyn as a director (2 pages) |
30 June 2014 | Appointment of Mrs Margaret Alicia Robins as a director (2 pages) |
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
Statement of capital on 2014-05-27
|
18 October 2013 | Registered office address changed from , 12 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ, United Kingdom to 9 De Grey Square Colchester Essex CO4 5YQ on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from , 12 De Grey Square, De Grey Road, Colchester, Essex, CO4 5YQ, United Kingdom to 9 De Grey Square Colchester Essex CO4 5YQ on 18 October 2013 (1 page) |
22 May 2013 | Termination of appointment of Lorna Brennan as a director (1 page) |
22 May 2013 | Termination of appointment of Lorna Brennan as a director (1 page) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Secretary's details changed for Mrs Lorna Jane Brennan on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Thomas Reynolds Brennan on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Thomas Reynolds Brennan on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mrs Lorna Jane Brennan on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Mrs Lorna Jane Brennan on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Lorna Jane Brennan on 14 May 2012 (2 pages) |
9 December 2011 | Company name changed brennan woodworks LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Company name changed brennan woodworks LIMITED\certificate issued on 09/12/11
|
9 December 2011 | Registered office address changed from , Ogilvie House 760 the Crescent, Colchester Buisiness Park, Colchester, Essex, CO4 9YQ, Uk to 9 De Grey Square Colchester Essex CO4 5YQ on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from , Ogilvie House 760 the Crescent, Colchester Buisiness Park, Colchester, Essex, CO4 9YQ, Uk to 9 De Grey Square Colchester Essex CO4 5YQ on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from , Ogilvie House 760 the Crescent, Colchester Buisiness Park, Colchester, Essex, CO4 9YQ, Uk to 9 De Grey Square Colchester Essex CO4 5YQ on 9 December 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Termination of appointment of Eric Woollaston as a director (1 page) |
24 March 2011 | Termination of appointment of Eric Woollaston as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from, erskine house threshelfords, inworth road feering, colchester, essex, CO5 9SE (1 page) |
12 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from, erskine house threshelfords, inworth road feering, colchester, essex, CO5 9SE (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
24 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (2 pages) |
21 June 2002 | Return made up to 05/05/02; full list of members
|
21 June 2002 | Return made up to 05/05/02; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
7 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
7 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 82 east hill, colchester, essex CO1 2QW (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 82 east hill colchester essex CO1 2QW (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
5 May 2000 | Incorporation (16 pages) |
5 May 2000 | Incorporation (16 pages) |