Company NamePeter Brennan Construction Limited
DirectorsAgnes Brennan and Peter Joseph Brennan
Company StatusActive
Company Number03829556
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMrs Agnes Brennan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Peter Joseph Brennan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameMr Peter Joseph Brennan
NationalityBritish
StatusCurrent
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address54 Red Rose Crescent
Manchester
Lancashire
M19 2WT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

70 at £1Mr Peter Joseph Brennan
70.00%
Ordinary
30 at £1Mrs Agnes Brennan
30.00%
Ordinary

Financials

Year2014
Net Worth£20,285
Cash£9,087
Current Liabilities£165,623

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

28 May 2009Delivered on: 2 June 2009
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.
Outstanding
17 November 2006Delivered on: 23 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of holly bush lane rixton warrington cheshire t/no CH497652. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2000Delivered on: 14 July 2000
Satisfied on: 4 November 2009
Persons entitled: Bibby Factors Sunderland Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the factoring agreement.
Particulars: By way of fixed equitable charge any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement). See the mortgage charge document for full details.
Fully Satisfied
4 January 2000Delivered on: 15 January 2000
Satisfied on: 4 November 2009
Persons entitled: Michele Sellyn

Classification: Chattel mortgage
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: Vw pinto motor car registration no, R775 rnd, 1993 caterpillar D6H LGP FOOXO4 caterpillar 330L excavator 2EL 00162 1988 D6 2TG 433 dozer 3306 dl 1995 8/4 mercedes tipper ford van 231 245 100.
Fully Satisfied
4 January 2000Delivered on: 15 January 2000
Satisfied on: 10 September 2009
Persons entitled: Michele Sellyn

Classification: Debenture
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: The property known as vw pinto motor car registration no.R775 rnd 1993 caterpillar D6H LGP sh FOOXO4 caterpillar 330L excavator 3EL OO162 1988 dt 2TG 433 dozer 3306DL 1995 814 mercedes tipper ford van 231 245 100. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
10 August 2023Change of details for Mr Peter Joseph Brennan as a person with significant control on 30 March 2022 (2 pages)
10 August 2023Secretary's details changed for Mr Peter Joseph Brennan on 10 August 2023 (1 page)
10 August 2023Change of details for Mrs Agnes Brennan as a person with significant control on 30 March 2023 (2 pages)
10 August 2023Director's details changed for Mr Peter Joseph Brennan on 10 August 2023 (2 pages)
10 August 2023Director's details changed for Mrs Agnes Brennan on 30 March 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
30 March 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 54 Red Rose Crescent Manchester Lancashire M19 2WT on 30 March 2023 (1 page)
27 October 2022Director's details changed for Mr Peter Joseph Brennan on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Agnes Brennan on 27 October 2022 (2 pages)
27 October 2022Secretary's details changed for Mr Peter Joseph Brennan on 27 October 2022 (1 page)
27 October 2022Change of details for Mrs Agness Brennan as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Registered office address changed from Progress House 396 Wilmslow Road Manchester Lancashire M20 3BN to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 27 October 2022 (1 page)
8 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
24 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
5 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
29 August 2018Director's details changed for Mr Peter Joseph Brennan on 1 August 2018 (2 pages)
29 August 2018Secretary's details changed for Mr Peter Joseph Brennan on 1 August 2018 (1 page)
29 August 2018Director's details changed for Agnes Brennan on 1 August 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
2 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 October 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Director's details changed for Agnes Brennan on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Agnes Brennan on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Agnes Brennan on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Peter Joseph Brennan on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Peter Joseph Brennan on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Peter Joseph Brennan on 1 October 2009 (2 pages)
14 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Compulsory strike-off action has been discontinued (1 page)
13 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
7 September 2009Return made up to 23/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 September 2008Return made up to 23/08/08; full list of members (4 pages)
26 September 2008Return made up to 23/08/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 November 2007Return made up to 23/08/07; full list of members (2 pages)
5 November 2007Return made up to 23/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
4 September 2006Return made up to 23/08/06; full list of members (2 pages)
4 September 2006Return made up to 23/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 October 2005Return made up to 23/08/05; full list of members (3 pages)
7 October 2005Return made up to 23/08/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
11 October 2004Return made up to 23/08/04; full list of members (7 pages)
11 October 2004Return made up to 23/08/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 November 2003Return made up to 23/08/03; full list of members (7 pages)
6 November 2003Return made up to 23/08/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
12 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
9 October 2002Return made up to 23/08/02; full list of members (8 pages)
9 October 2002Return made up to 23/08/02; full list of members (8 pages)
24 July 2002Resolutions
  • RES13 ‐ Director appointed 05/06/02
(1 page)
24 July 2002Resolutions
  • RES13 ‐ Director appointed 05/06/02
(1 page)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
22 March 2002Total exemption small company accounts made up to 31 August 2000 (3 pages)
26 February 2002Return made up to 23/08/01; full list of members (6 pages)
26 February 2002Return made up to 23/08/01; full list of members (6 pages)
5 December 2000Return made up to 23/08/00; full list of members (6 pages)
5 December 2000Return made up to 23/08/00; full list of members (6 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
16 September 1999Ad 23/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1999Ad 23/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
26 August 1999Director resigned (2 pages)
26 August 1999Secretary resigned (2 pages)
26 August 1999Director resigned (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Secretary resigned (2 pages)
26 August 1999Registered office changed on 26/08/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
23 August 1999Incorporation (10 pages)
23 August 1999Incorporation (10 pages)