Company NameBrennand Schoolwear Limited
DirectorsDavid Harold Brennand and Freda Margaret Brennand
Company StatusActive
Company Number03154159
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Previous NameBrennand Clothing Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr David Harold Brennand
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Halliwell Industrial Estate
Halliwell Road
Bolton
Lancashire
BL1 8DL
Director NameMrs Freda Margaret Brennand
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Halliwell Industrial Estate
Halliwell Road
Bolton
Lancashire
BL1 8DL
Secretary NameMrs Elizabeth Fiona Brennand
StatusCurrent
Appointed25 August 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressUnit 25 Halliwell Industrial Estate
Halliwell Road
Bolton
Lancashire
BL1 8DL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Freda Margaret Brennand
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Halliwell Industrial Estate
Halliwell Road
Bolton
Lancashire
BL1 8DL

Contact

Websitebrennandschoolwear.co.uk

Location

Registered AddressUnit 25
Halliwell Indutrial Estate
Halliwell Road
Bolton, Lancs.
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

2.5k at £1David Harold Brennand
48.08%
Ordinary
2.5k at £1Mrs Freda Margaret Brennand
48.08%
Ordinary
100 at £1Elizabeth Fiona Brennand
1.92%
Ordinary B
100 at £1Mr Simon Matthew Brennand
1.92%
Ordinary B

Financials

Year2014
Net Worth£39,357
Cash£405
Current Liabilities£275,658

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

17 April 2020Delivered on: 23 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 March 2009Delivered on: 26 March 2009
Satisfied on: 20 January 2012
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
10 June 1996Delivered on: 14 June 1996
Satisfied on: 20 January 2012
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
14 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
16 June 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 January 2022Change of details for Mrs Freda Margaret Brennand as a person with significant control on 1 January 2022 (2 pages)
21 January 2022Change of details for Mr David Harold Brennand as a person with significant control on 1 January 2022 (2 pages)
16 June 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
2 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 April 2020Registration of charge 031541590003, created on 17 April 2020 (10 pages)
7 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
6 June 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
24 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
23 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
25 August 2016Termination of appointment of Freda Margaret Brennand as a secretary on 25 August 2016 (1 page)
25 August 2016Appointment of Mrs Elizabeth Fiona Brennand as a secretary on 25 August 2016 (2 pages)
25 August 2016Appointment of Mrs Elizabeth Fiona Brennand as a secretary on 25 August 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Termination of appointment of Freda Margaret Brennand as a secretary on 25 August 2016 (1 page)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,200
(6 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,200
(6 pages)
10 February 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
10 February 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,200
(6 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,200
(6 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,200
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,200
(6 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,200
(6 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,200
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
25 February 2013Register inspection address has been changed (1 page)
25 February 2013Director's details changed for Mr David Harold Brennand on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Mr David Harold Brennand on 1 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages)
25 February 2013Director's details changed for Mr David Harold Brennand on 1 February 2013 (2 pages)
25 February 2013Register inspection address has been changed (1 page)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 5,200
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 5,200
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 5,200
(3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Company name changed brennand clothing LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Company name changed brennand clothing LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
4 February 2008Return made up to 02/02/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2006Return made up to 02/02/06; full list of members (3 pages)
3 February 2006Return made up to 02/02/06; full list of members (3 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 02/02/05; full list of members (7 pages)
23 February 2005Return made up to 02/02/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 02/02/04; full list of members (7 pages)
5 March 2004Return made up to 02/02/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Ad 16/12/02--------- £ si 100@1 (2 pages)
21 March 2003Resolutions
  • RES13 ‐ Share alloc 16/12/02
(1 page)
21 March 2003Resolutions
  • RES13 ‐ Share alloc 16/12/02
(1 page)
21 March 2003Ad 16/12/02--------- £ si 100@1 (2 pages)
1 March 2003Return made up to 02/02/03; full list of members (7 pages)
1 March 2003Return made up to 02/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 March 2002Return made up to 02/02/02; full list of members (6 pages)
9 March 2002Return made up to 02/02/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 02/02/99; no change of members (4 pages)
10 February 1999Return made up to 02/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 February 1998Return made up to 02/02/98; full list of members (6 pages)
24 February 1998Return made up to 02/02/98; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997£ nc 1000/10000 31/03/97 (1 page)
10 November 1997Ad 31/03/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1997Ad 31/03/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 November 1997£ nc 1000/10000 31/03/97 (1 page)
10 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1997Return made up to 02/02/97; full list of members (6 pages)
19 March 1997Return made up to 02/02/97; full list of members (6 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
28 April 1996Accounting reference date notified as 31/03 (1 page)
28 April 1996Accounting reference date notified as 31/03 (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Secretary resigned (1 page)
2 February 1996Incorporation (16 pages)
2 February 1996Incorporation (16 pages)