Company NameBrents Renewable Limited
Company StatusDissolved
Company Number07736235
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Ray Hulbert
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameAndrew Thomas Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameChristopher Andrew Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameChristopher Andrew Jones
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Thomas Jones
16.67%
Ordinary
50 at £1Angela Jane Hulbert
16.67%
Ordinary
50 at £1Christine Jane Jones
16.67%
Ordinary
50 at £1Christopher Andrew Jones
16.67%
Ordinary
50 at £1Kathryn Alexandra Jones
16.67%
Ordinary
50 at £1Stuart Ray Hulbert
16.67%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
1 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
27 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
26 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
23 September 2016Secretary's details changed (1 page)
23 September 2016Secretary's details changed (1 page)
22 September 2016Registered 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 2016Director's details changed for Stuart Ray Hulbert on 11 August 2016 (2 pages)
22 September 2016Registered 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 2016Director's details changed for Andrew Thomas Jones on 11 August 2016 (2 pages)
22 September 2016Director's details changed for Andrew Thomas Jones on 11 August 2016 (2 pages)
22 September 2016Director's details changed for Stuart Ray Hulbert on 11 August 2016 (2 pages)
22 September 2016Director's details changed for Christopher Andrew Jones on 11 August 2016 (2 pages)
22 September 2016Director's details changed for Christopher Andrew Jones on 11 August 2016 (2 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
19 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 300
(5 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
(4 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
(4 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
15 August 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
28 February 2012Statement of capital following an allotment of shares on 10 August 2011
  • GBP 300
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 10 August 2011
  • GBP 300
(3 pages)
27 February 2012Current accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
27 February 2012Appointment of Andrew Thomas Jones as a director (2 pages)
27 February 2012Current accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
27 February 2012Appointment of Christopher Andrew Jones as a secretary (1 page)
27 February 2012Appointment of Stuart Ray Hulbert as a director (2 pages)
27 February 2012Appointment of Christopher Andrew Jones as a director (2 pages)
27 February 2012Appointment of Stuart Ray Hulbert as a director (2 pages)
27 February 2012Appointment of Christopher Andrew Jones as a director (2 pages)
27 February 2012Appointment of Andrew Thomas Jones as a director (2 pages)
27 February 2012Appointment of Christopher Andrew Jones as a secretary (1 page)
16 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)