Company NameBrentwood Leisure Trading Limited
Company StatusLiquidation
Company Number05135676
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Roger Davinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCharitable Trust Chief Executi
Country of ResidenceUnited Kingdom
Correspondence Address44 Greenshaw
Brentwood
Essex
CM14 4YH
Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameMr Philip Michael Cadman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Philip Lewis Thomas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleCommercial Development Manager
Country of ResidenceEngland
Correspondence AddressCvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameAlan Hoggett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDanesfield Herington Grove
Hutton
Brentwood
Essex
CM13 2NW
Director NameMr Warren James Smyth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Birdbush Avenue
Saffron Walden
Essex
CB11 4DJ
Director NameMr Robert George Townsend
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Tylers Avenue
Billericay
Essex
CM12 0RA
Secretary NameMichael Lightowler
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barns Farm
Old Barns Lane
Blackmore
Essex
CM4 0PY
Director NameMr Simon Donnell Hughes
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 19 November 2013)
RoleChairman Interim Management Co
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank 36 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RJ
Director NameJohn Mass
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 12 August 2004)
RoleChartered Surveyor
Correspondence AddressThe Meadows
Mountnessing Road
Blackmore
Essex
CM4 0NX
Secretary NameMr Mathew James Howes
NationalityBritish
StatusResigned
Appointed18 September 2007(3 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Brentwood
Essex
CM14 4HE

Contact

Websitebrentwood-centre.co.uk
Telephone01277 215151
Telephone regionBrentwood

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Trustees Of Brentwood Leisure Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£158,041
Cash£10,804
Current Liabilities£28,289

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 June 2020 (3 years, 9 months ago)
Next Return Due11 July 2021 (overdue)

Charges

3 February 2017Delivered on: 8 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 February 2017Registration of charge 051356760001, created on 3 February 2017 (6 pages)
30 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 May 2016Appointment of Mr Philip Lewis Thomas as a director on 1 April 2016 (2 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 June 2014Termination of appointment of Robert Townsend as a director (1 page)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
4 December 2013Termination of appointment of Simon Hughes as a director (1 page)
29 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
26 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
28 May 2012Director's details changed for Mr Roger Davinson on 28 May 2012 (2 pages)
29 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
1 July 2011Full accounts made up to 30 September 2010 (13 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
2 February 2011Appointment of Mr Philip Michael Cadman as a director (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (13 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Termination of appointment of Michael Lightowler as a secretary (1 page)
28 May 2010Director's details changed for Mr Roger Davinson on 18 January 2010 (2 pages)
2 August 2009Full accounts made up to 30 September 2008 (13 pages)
28 May 2009Director's change of particulars / roger davidson / 01/05/2009 (2 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
20 February 2009Director appointed mr john wilfred ernest kerslake (1 page)
9 October 2008Appointment terminated director alan hoggett (1 page)
22 September 2008Appointment terminated secretary matthew howes (1 page)
1 September 2008Full accounts made up to 30 September 2007 (13 pages)
22 July 2008Return made up to 24/05/08; no change of members (8 pages)
13 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
3 August 2007Full accounts made up to 30 September 2006 (13 pages)
28 July 2007Return made up to 24/05/07; full list of members (8 pages)
5 September 2006Full accounts made up to 30 September 2005 (15 pages)
28 June 2006Registered office changed on 28/06/06 from: c/o wortley byers cathedral place brentwood essex CM14 4ES (1 page)
5 June 2006Return made up to 24/05/06; full list of members (8 pages)
3 October 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
6 July 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 August 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
24 May 2004Incorporation (19 pages)