Halliwell Road
Bolton
Lancashire
BL1 8DL
Director Name | Mrs Freda Margaret Brennand |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 Halliwell Industrial Estate Halliwell Road Bolton Lancashire BL1 8DL |
Secretary Name | Mrs Elizabeth Fiona Brennand |
---|---|
Status | Current |
Appointed | 25 August 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 25 Halliwell Industrial Estate Halliwell Road Bolton Lancashire BL1 8DL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Freda Margaret Brennand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 Halliwell Industrial Estate Halliwell Road Bolton Lancashire BL1 8DL |
Website | brennandschoolwear.co.uk |
---|
Registered Address | Unit 25 Halliwell Indutrial Estate Halliwell Road Bolton, Lancs. BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
2.5k at £1 | David Harold Brennand 48.08% Ordinary |
---|---|
2.5k at £1 | Mrs Freda Margaret Brennand 48.08% Ordinary |
100 at £1 | Elizabeth Fiona Brennand 1.92% Ordinary B |
100 at £1 | Mr Simon Matthew Brennand 1.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,357 |
Cash | £405 |
Current Liabilities | £275,658 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
17 April 2020 | Delivered on: 23 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 March 2009 | Delivered 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 1996 | Delivered 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 |
9 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
16 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
3 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
21 January 2022 | Change of details for Mrs Freda Margaret Brennand as a person with significant control on 1 January 2022 (2 pages) |
21 January 2022 | Change of details for Mr David Harold Brennand as a person with significant control on 1 January 2022 (2 pages) |
16 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
2 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
23 April 2020 | Registration of charge 031541590003, created on 17 April 2020 (10 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
6 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
24 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
23 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
25 August 2016 | Termination of appointment of Freda Margaret Brennand as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Mrs Elizabeth Fiona Brennand as a secretary on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Elizabeth Fiona Brennand as a secretary on 25 August 2016 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Termination of appointment of Freda Margaret Brennand as a secretary on 25 August 2016 (1 page) |
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
10 February 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Director's details changed for Mr David Harold Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr David Harold Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mrs Freda Margaret Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr David Harold Brennand on 1 February 2013 (2 pages) |
25 February 2013 | Register inspection address has been changed (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Company name changed brennand clothing LIMITED\certificate issued on 22/12/10
|
22 December 2010 | Company name changed brennand clothing LIMITED\certificate issued on 22/12/10
|
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 March 2003 | Ad 16/12/02--------- £ si 100@1 (2 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
21 March 2003 | Ad 16/12/02--------- £ si 100@1 (2 pages) |
1 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Accounts 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 1997 | Ad 31/03/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Ad 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 1997 | Resolutions
|
19 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
28 April 1996 | Accounting reference date notified as 31/03 (1 page) |
28 April 1996 | Accounting reference date notified as 31/03 (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Incorporation (16 pages) |
2 February 1996 | Incorporation (16 pages) |